B.& B. ATTACHMENTS LIMITED

Register to unlock more data on OkredoRegister

B.& B. ATTACHMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01532448

Incorporation date

04/12/1980

Size

Full

Contacts

Registered address

Registered address

Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon25/11/2025
Cessation of Michael Robert Barton as a person with significant control on 2025-11-25
dot icon25/11/2025
Cessation of John William Lamberth as a person with significant control on 2025-11-25
dot icon25/11/2025
Termination of appointment of Michael Robert Barton as a director on 2025-11-25
dot icon25/11/2025
Notification of Colbourne Holdings Limited as a person with significant control on 2025-11-25
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon27/05/2022
Satisfaction of charge 015324480016 in full
dot icon24/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon03/08/2021
Registration of charge 015324480017, created on 2021-07-30
dot icon07/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon02/01/2020
Appointment of Mr Scott Anthony Little as a director on 2020-01-01
dot icon21/08/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Termination of appointment of Neil David Jackson as a director on 2019-06-28
dot icon27/06/2019
Appointment of Mr Scott Anthony Little as a secretary on 2019-06-26
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Satisfaction of charge 15 in full
dot icon06/08/2018
Registration of charge 015324480016, created on 2018-08-06
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon23/04/2018
Change of details for Mr John William Lamberth as a person with significant control on 2017-04-26
dot icon02/01/2018
Appointment of Mr Neil David Jackson as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Neil David Jackson as a secretary on 2017-12-31
dot icon02/01/2018
Termination of appointment of Timothy Paul Christian as a director on 2017-12-31
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Satisfaction of charge 14 in full
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/12/2016
Director's details changed for Michael Robert Barton on 2016-12-22
dot icon15/12/2016
Director's details changed for Mr Timothy Paul Christian on 2016-12-15
dot icon15/12/2016
Director's details changed for Neal Watson Fowler on 2016-12-15
dot icon15/12/2016
Director's details changed for John William Lamberth on 2016-12-15
dot icon15/12/2016
Appointment of Mr Neil David Jackson as a secretary on 2016-12-15
dot icon15/12/2016
Satisfaction of charge 12 in full
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 2016-05-06
dot icon05/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon31/03/2016
Satisfaction of charge 11 in full
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Auditor's resignation
dot icon30/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon10/03/2014
Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 2014-03-10
dot icon14/08/2013
Accounts for a small company made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon25/07/2012
Appointment of Mr Timothy Paul Christian as a director
dot icon25/07/2012
Termination of appointment of Peter Boyd as a director
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon27/06/2012
Director's details changed for Michael Robert Barton on 2012-01-01
dot icon15/06/2012
Director's details changed for Mr Peter Thomas Stanley Boyd on 2012-04-01
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Patrick Coll as a director
dot icon26/01/2011
Particulars of a mortgage or charge / charge no: 14
dot icon04/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon05/11/2010
Termination of appointment of Susan Weekes as a secretary
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon27/10/2010
Registered office address changed from Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 2010-10-27
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon02/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 21/04/09; full list of members
dot icon09/09/2008
Return made up to 21/04/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Director's change of particulars / john lamberth / 20/04/2008
dot icon17/06/2008
Director's change of particulars / michael barton / 20/04/2008
dot icon17/06/2008
Director's change of particulars / peter boyd / 20/04/2008
dot icon17/06/2008
Director's change of particulars / patrick coll / 20/04/2008
dot icon05/10/2007
New director appointed
dot icon25/07/2007
Accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 21/04/07; full list of members
dot icon16/01/2007
New director appointed
dot icon26/07/2006
Declaration of assistance for shares acquisition
dot icon19/05/2006
Accounts for a small company made up to 2005-12-31
dot icon02/05/2006
Return made up to 21/04/06; full list of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: bkl tenon clifton house bunnian place basingstoke hampshire RG21 7JE
dot icon29/12/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Secretary resigned;director resigned
dot icon16/05/2005
Accounts for a small company made up to 2004-12-31
dot icon06/05/2005
Return made up to 21/04/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/05/2004
Return made up to 21/04/04; full list of members
dot icon17/03/2004
New director appointed
dot icon16/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/07/2003
Return made up to 21/04/03; full list of members
dot icon10/01/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon29/04/2002
Return made up to 21/04/02; full list of members
dot icon15/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon24/04/2001
Return made up to 21/04/01; full list of members
dot icon14/11/2000
Accounts for a medium company made up to 2000-06-30
dot icon04/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Return made up to 21/04/00; full list of members
dot icon27/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon25/08/1999
New secretary appointed
dot icon19/08/1999
Declaration of assistance for shares acquisition
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Registered office changed on 19/08/99 from: phoenix house bartholomew street newbury berks RG14 5QA
dot icon19/08/1999
Director resigned
dot icon19/08/1999
Secretary resigned;director resigned
dot icon14/08/1999
Particulars of mortgage/charge
dot icon14/08/1999
Particulars of mortgage/charge
dot icon14/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon06/05/1999
Return made up to 21/04/99; no change of members
dot icon16/04/1999
Accounts for a medium company made up to 1998-06-30
dot icon27/05/1998
Return made up to 21/04/98; no change of members
dot icon21/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon26/06/1997
Return made up to 21/04/97; full list of members
dot icon30/04/1997
Accounts for a medium company made up to 1996-06-30
dot icon02/05/1996
Accounts made up to 1995-06-30
dot icon02/05/1996
Return made up to 21/04/96; no change of members
dot icon02/05/1995
Return made up to 21/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1994-06-30
dot icon03/06/1994
Return made up to 21/04/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon27/04/1994
Particulars of mortgage/charge
dot icon28/09/1993
Memorandum and Articles of Association
dot icon17/09/1993
Particulars of mortgage/charge
dot icon16/09/1993
Memorandum and Articles of Association
dot icon21/07/1993
Particulars of contract relating to shares
dot icon21/07/1993
Ad 29/06/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon21/07/1993
Nc inc already adjusted 28/06/93
dot icon21/07/1993
Resolutions
dot icon05/05/1993
Return made up to 21/04/93; no change of members
dot icon27/11/1992
Accounts for a medium company made up to 1992-06-30
dot icon14/07/1992
New director appointed
dot icon05/05/1992
Return made up to 21/04/92; no change of members
dot icon29/01/1992
Accounts for a medium company made up to 1991-06-30
dot icon10/05/1991
Accounts for a medium company made up to 1990-06-30
dot icon10/05/1991
Return made up to 21/04/91; full list of members
dot icon19/06/1990
Director resigned
dot icon01/06/1990
Full group accounts made up to 1989-06-30
dot icon01/06/1990
Return made up to 29/03/90; full list of members
dot icon11/04/1989
New director appointed
dot icon23/02/1989
Return made up to 21/01/89; full list of members
dot icon23/02/1989
Full group accounts made up to 1988-06-30
dot icon26/04/1988
Return made up to 08/04/88; full list of members
dot icon26/04/1988
Accounts made up to 1987-11-30
dot icon29/03/1988
Accounting reference date shortened from 30/11 to 30/06
dot icon16/11/1987
New director appointed
dot icon05/11/1987
Certificate of change of name
dot icon14/08/1987
Accounts made up to 1986-11-30
dot icon14/08/1987
Return made up to 18/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Accounts made up to 1985-11-30
dot icon03/05/1986
Return made up to 24/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Peter Thomas Stanley
Director
08/06/2005 - 01/07/2012
20
Christian, Timothy Paul
Director
01/07/2012 - 31/12/2017
23
Mr John William Lamberth
Director
01/01/2004 - Present
9
Brown, David Andrew
Director
01/07/1992 - 08/06/2005
10
Coll, Patrick William
Director
08/01/2007 - 11/02/2011
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.& B. ATTACHMENTS LIMITED

B.& B. ATTACHMENTS LIMITED is an(a) Active company incorporated on 04/12/1980 with the registered office located at Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.& B. ATTACHMENTS LIMITED?

toggle

B.& B. ATTACHMENTS LIMITED is currently Active. It was registered on 04/12/1980 .

Where is B.& B. ATTACHMENTS LIMITED located?

toggle

B.& B. ATTACHMENTS LIMITED is registered at Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD.

What does B.& B. ATTACHMENTS LIMITED do?

toggle

B.& B. ATTACHMENTS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for B.& B. ATTACHMENTS LIMITED?

toggle

The latest filing was on 25/11/2025: Cessation of Michael Robert Barton as a person with significant control on 2025-11-25.