Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B & B ATTACHMENTS (HOLDINGS) LIMITED
Company Information for

B & B ATTACHMENTS (HOLDINGS) LIMITED

UNIT 46 COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD,
Company Registration Number
05863061
Private Limited Company
Active

Company Overview

About B & B Attachments (holdings) Ltd
B & B ATTACHMENTS (HOLDINGS) LIMITED was founded on 2006-06-30 and has its registered office in Cramlington. The organisation's status is listed as "Active". B & B Attachments (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B & B ATTACHMENTS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 46 COLBOURNE AVENUE
NELSON PARK
CRAMLINGTON
NORTHUMBERLAND
NE23 1WD
Other companies in RG21
 
Previous Names
ENFRANCHISE 516 LIMITED29/11/2007
Filing Information
Company Number 05863061
Company ID Number 05863061
Date formed 2006-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
Last Datalog update: 2023-08-06 13:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & B ATTACHMENTS (HOLDINGS) 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 & B ATTACHMENTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NEIL DAVID JACKSON
Company Secretary 2017-05-09
MICHAEL ROBERT BARTON
Director 2006-06-30
JOHN WILLIAM LAMBERTH
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PAUL CHRISTIAN
Director 2012-07-01 2017-05-09
PETER THOMAS STANLEY BOYD
Director 2006-06-30 2012-07-01
PATRICK WILLIAM COLL
Director 2007-01-01 2011-02-11
SUSAN ANN WEEKES
Company Secretary 2006-06-30 2010-04-01
PENNSEC LIMITED
Company Secretary 2006-06-30 2006-07-07
PENNINGTONS DIRECTORS (NO 1) LTD
Director 2006-06-30 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BARTON B & B ATTACHMENTS (1999) LIMITED Director 1999-06-22 CURRENT 1999-06-11 Active
MICHAEL ROBERT BARTON B.& B. ATTACHMENTS LIMITED Director 1991-04-21 CURRENT 1980-12-04 Active
JOHN WILLIAM LAMBERTH B & B ATTACHMENTS (1999) LIMITED Director 2017-05-09 CURRENT 1999-06-11 Active
JOHN WILLIAM LAMBERTH COLBOURNE INVESTMENTS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
JOHN WILLIAM LAMBERTH B.& B. ATTACHMENTS LIMITED Director 2004-01-01 CURRENT 1980-12-04 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
2023-08-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058630610002
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-27AP03Appointment of Mr Scott Anthony Little as company secretary on 2019-06-26
2019-06-27TM02Termination of appointment of Neil David Jackson on 2019-06-26
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058630610002
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-02-09SH10Particulars of variation of rights attached to shares
2018-02-09SH08Change of share class name or designation
2018-02-07RES12Resolution of varying share rights or name
2018-02-07RES01ADOPT ARTICLES 30/01/2018
2018-02-07SH02Sub-division of shares on 2017-12-22
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07SH19Statement of capital on 2018-02-07 GBP 100
2018-02-07CAP-SSSolvency Statement dated 22/12/17
2018-01-25RES06REDUCE ISSUED CAPITAL 22/12/2017
2018-01-25RES13Resolutions passed:
  • Subdiv 22/12/2017
2018-01-25SH10Particulars of variation of rights attached to shares
2018-01-25SH08Change of share class name or designation
2018-01-25RES06REDUCE ISSUED CAPITAL 22/12/2017
2017-11-16PSC09Withdrawal of a person with significant control statement on 2017-11-16
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM LAMBERTH
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT BARTON
2017-05-16AP03Appointment of Mr Neil David Jackson as company secretary on 2017-05-09
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL CHRISTIAN
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LAMBERTH / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL CHRISTIAN / 04/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARTON / 04/01/2017
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2016 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-30AR0130/06/15 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-30AR0130/06/14 FULL LIST
2014-05-16AUDAUDITOR'S RESIGNATION
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-02AR0130/06/13 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED JOHN WILLIAM LAMBERTH
2012-07-25AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CHRISTIAN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD
2012-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-04AR0130/06/12 FULL LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BARTON / 01/01/2012
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WEEKES
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS STANLEY BOYD / 01/04/2012
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12AR0130/06/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLL
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-07-15AR0130/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29CERTNMCOMPANY NAME CHANGED ENFRANCHISE 516 LIMITED CERTIFICATE ISSUED ON 29/11/07
2007-08-06363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288aNEW DIRECTOR APPOINTED
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05SASHARES AGREEMENT OTC
2006-09-0588(2)RAD 07/07/06--------- £ SI 224999@1=224999 £ IC 25001/250000
2006-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-26123NC INC ALREADY ADJUSTED 07/07/06
2006-07-26RES04£ NC 50000/250000 07/07
2006-07-26288bSECRETARY RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ
2006-07-26225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-26RES12VARYING SHARE RIGHTS AND NAMES
2006-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-2688(2)RAD 07/07/06--------- £ SI 25000@1=25000 £ IC 1/25001
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade


Licences & Regulatory approval
We could not find any licences issued to B & B ATTACHMENTS (HOLDINGS) 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 & B ATTACHMENTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 & B ATTACHMENTS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of B & B ATTACHMENTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & B ATTACHMENTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of B & B ATTACHMENTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & B ATTACHMENTS (HOLDINGS) 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 (28220 - Manufacture of lifting and handling equipment) as B & B ATTACHMENTS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B & B ATTACHMENTS (HOLDINGS) 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 & B ATTACHMENTS (HOLDINGS) 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 & B ATTACHMENTS (HOLDINGS) 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.