Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B 2 BUSINESS SYSTEMS LIMITED
Company Information for

B 2 BUSINESS SYSTEMS LIMITED

ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WF3 3BQ,
Company Registration Number
04789382
Private Limited Company
Active

Company Overview

About B 2 Business Systems Ltd
B 2 BUSINESS SYSTEMS LIMITED was founded on 2003-06-05 and has its registered office in Wakefield. The organisation's status is listed as "Active". B 2 Business Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
B 2 BUSINESS SYSTEMS LIMITED
 
Legal Registered Office
ARMITAGE HOUSE THORPE LOWER LANE
ROBIN HOOD
WAKEFIELD
WF3 3BQ
Other companies in CH5
 
Filing Information
Company Number 04789382
Company ID Number 04789382
Date formed 2003-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB811023101  
Last Datalog update: 2024-01-08 20:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B 2 BUSINESS SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B 2 BUSINESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN FITZPATRICK
Company Secretary 2016-11-30
ADRIAN JOHN FITZPATRICK
Director 2016-11-30
PETER TIMOTHY RYAN
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HARRY WELLS
Director 2016-11-30 2018-04-06
PAUL CHRISTOPHER RUTT
Company Secretary 2003-06-05 2016-11-30
PAUL CHRISTOPHER RUTT
Director 2003-06-05 2016-11-30
GARY MICHAEL RYAN
Director 2004-01-01 2016-11-11
NEIL ANTONY WILSON
Director 2009-01-01 2012-10-16
DAVID JOHN OBBARD
Director 2003-06-05 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN FITZPATRICK BUSINESS SYSTEMS (NORTH WALES) LIMITED Director 2016-11-30 CURRENT 1991-09-03 Active
ADRIAN JOHN FITZPATRICK DOCUCENTRIC HOLDINGS LIMITED Director 2016-11-30 CURRENT 2011-09-26 Active
ADRIAN JOHN FITZPATRICK ACORN BUSINESS MACHINES (HOLMFIRTH) LTD Director 2015-08-06 CURRENT 2007-02-12 Active
ADRIAN JOHN FITZPATRICK COPYTREND LIMITED Director 2011-04-15 CURRENT 1982-06-15 Active
ADRIAN JOHN FITZPATRICK FOVIA (INNOVATION) LIMITED Director 2011-04-15 CURRENT 2001-07-25 Active
ADRIAN JOHN FITZPATRICK MITRAL SYSTEMS LIMITED Director 2006-06-30 CURRENT 1984-06-11 Active
ADRIAN JOHN FITZPATRICK M & S REPROGRAPHICS LIMITED Director 2005-09-30 CURRENT 1993-01-04 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP LIMITED Director 1999-06-10 CURRENT 1987-09-23 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP HOLDINGS LIMITED Director 1999-03-18 CURRENT 1999-03-18 Active
ADRIAN JOHN FITZPATRICK ARENA BUSINESS MACHINES LIMITED Director 1994-07-21 CURRENT 1991-09-17 Active - Proposal to Strike off
PETER TIMOTHY RYAN BUSINESS SYSTEMS (NORTH WALES) LIMITED Director 2011-10-10 CURRENT 1991-09-03 Active
PETER TIMOTHY RYAN DOCUCENTRIC HOLDINGS LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-21Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-31Termination of appointment of Richard Stuart Pitceathly on 2023-01-09
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-02PSC02Notification of Xerox (Uk) Limited as a person with significant control on 2020-01-27
2020-06-02PSC07CESSATION OF ADRIAN JOHN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-05-26AUDAUDITOR'S RESIGNATION
2020-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047893820004
2020-02-05AP03Appointment of Mr Richard Stuart Pitceathly as company secretary on 2020-01-27
2020-01-30CH01Director's details changed for Mr Daniel Brian Dyas on 2020-01-30
2020-01-30TM02Termination of appointment of Adrian John Fitzpatrick on 2020-01-27
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY RYAN
2020-01-30AP01DIRECTOR APPOINTED MR DANIEL BRIAN DYAS
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-03PSC07CESSATION OF MALCOLM HARRY WELLS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRY WELLS
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047893820004
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047893820005
2017-10-17AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TIMOTHY RYAN
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HARRY WELLS
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN FITZPATRICK
2017-01-08RES01ADOPT ARTICLES 08/01/17
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Smart Centre Tenth Avenue Zone 3 Deeside Industrial Estate Flintshire CH5 2UA
2016-12-07TM02Termination of appointment of Paul Christopher Rutt on 2016-11-30
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER RUTT
2016-12-07AP03Appointment of Mr Adrian John Fitzpatrick as company secretary on 2016-11-30
2016-12-07AP01DIRECTOR APPOINTED MR MALCOLM HARRY WELLS
2016-12-07AP01DIRECTOR APPOINTED MR ADRIAN JOHN FITZPATRICK
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL RYAN
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047893820003
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0105/06/16 FULL LIST
2016-06-03AA31/12/15 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0105/06/15 FULL LIST
2015-05-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY RYAN / 04/02/2014
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0105/06/14 FULL LIST
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047893820003
2013-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0105/06/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR PETER TIMOTHY RYAN
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON
2012-06-28AR0105/06/12 FULL LIST
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-21AR0105/06/11 FULL LIST
2011-04-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-29AR0105/06/10 FULL LIST
2010-05-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-16363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM THE DIGITAL DOCUMENT CENTRE TENTH AVENUE ZONE 3, DEESIDE INDUSTRIAL ESTATE, FLINTSHIRE CH52UA
2009-07-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED NEIL WILSON
2008-08-14363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: ROOM 114 GREENFIELD BUSINESS CENTRE, GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: THE DIGITAL DOCUMENT CENTRE ACORN BUSINESS PARK FLINT FLINTSHIRE CH6 5YN
2006-08-08363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS; AMEND
2006-06-16363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-04287REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 18 RUABON ROAD WREXHAM NORTH WALES LL13 7PB
2004-02-26288bDIRECTOR RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2003-09-21225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77330 - Renting and leasing of office machinery and equipment (including computers)

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to B 2 BUSINESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B 2 BUSINESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2007-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 202,396
Creditors Due After One Year 2011-12-31 £ 256,409
Creditors Due Within One Year 2012-12-31 £ 743,437
Creditors Due Within One Year 2011-12-31 £ 974,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B 2 BUSINESS SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 95,389
Cash Bank In Hand 2011-12-31 £ 29,975
Current Assets 2012-12-31 £ 847,831
Current Assets 2011-12-31 £ 993,628
Debtors 2012-12-31 £ 631,793
Debtors 2011-12-31 £ 779,283
Fixed Assets 2012-12-31 £ 370,095
Fixed Assets 2011-12-31 £ 483,937
Shareholder Funds 2012-12-31 £ 272,093
Shareholder Funds 2011-12-31 £ 247,104
Stocks Inventory 2012-12-31 £ 120,649
Stocks Inventory 2011-12-31 £ 184,370
Tangible Fixed Assets 2012-12-31 £ 346,000
Tangible Fixed Assets 2011-12-31 £ 402,304

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B 2 BUSINESS SYSTEMS LIMITED registering or being granted any patents
Domain Names

B 2 BUSINESS SYSTEMS LIMITED owns 1 domain names.

gardner.co.uk  

Trademarks
We have not found any records of B 2 BUSINESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B 2 BUSINESS SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as B 2 BUSINESS SYSTEMS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where B 2 BUSINESS SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B 2 BUSINESS SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B 2 BUSINESS SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.