B & B FABRICATIONS (LEICESTERSHIRE) LTD

Register to unlock more data on OkredoRegister

B & B FABRICATIONS (LEICESTERSHIRE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196256

Incorporation date

09/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bakehouse, Dove Walk, Uttoxeter ST14 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon28/02/2025
Registered office address changed from Unit 2 Moore Road Beveridge Lane Ellistown Coalville Leicestershire LE67 1FB to The Old Bakehouse Dove Walk Uttoxeter ST14 8EH on 2025-02-28
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon08/03/2024
Appointment of Mr Thomas Mayne as a secretary on 2024-01-01
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/10/2023
Termination of appointment of Dawn Marie Chesterton as a secretary on 2023-10-01
dot icon19/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon08/04/2020
Amended total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/07/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon14/05/2015
Director's details changed for Mr David Peter Boot on 2014-02-26
dot icon22/04/2015
Registered office address changed from The Springboard Centre (Coalville) Limited Mantle Lane, Coalville Leicestershire LE67 3DW to Unit 2 Moore Road Beveridge Lane Ellistown Coalville Leicestershire LE67 1FB on 2015-04-22
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for David Peter Boot on 2010-05-09
dot icon16/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 09/05/09; full list of members
dot icon28/05/2009
Appointment terminated secretary david boot
dot icon08/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 09/05/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/01/2008
New secretary appointed
dot icon20/06/2007
Return made up to 09/05/07; no change of members
dot icon20/06/2007
Director resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/05/2006
Return made up to 09/05/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/05/2005
Return made up to 09/05/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon15/05/2004
Return made up to 09/05/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 09/05/02; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon08/05/2001
Return made up to 09/05/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-05-31
dot icon23/05/2000
Return made up to 09/05/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-05-31
dot icon01/06/1999
Return made up to 09/05/99; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1998-05-31
dot icon14/07/1998
Return made up to 09/05/98; no change of members
dot icon29/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Accounts for a small company made up to 1997-05-31
dot icon09/06/1997
Return made up to 09/05/97; full list of members
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Director resigned
dot icon28/05/1996
Registered office changed on 28/05/96 from: the springboard centre (coalville) LTD mantle lane coalville LE67 3DW
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New secretary appointed;new director appointed
dot icon28/05/1996
Ad 17/05/96--------- £ si 2@1=2 £ ic 1/3
dot icon09/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.42K
-
0.00
-
-
2022
7
104.59K
-
0.00
60.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Peter Boot
Director
17/05/1996 - Present
-
Younger, Miriam
Nominee Secretary
08/05/1996 - 09/05/1996
280
Younger, Norman
Nominee Director
08/05/1996 - 09/05/1996
653
Chesterton, Dawn Marie
Secretary
01/06/2007 - 01/10/2023
-
Boot, David Peter
Secretary
16/05/1996 - 31/05/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B & B FABRICATIONS (LEICESTERSHIRE) LTD

B & B FABRICATIONS (LEICESTERSHIRE) LTD is an(a) Active company incorporated on 09/05/1996 with the registered office located at The Old Bakehouse, Dove Walk, Uttoxeter ST14 8EH. There are currently 2 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 FABRICATIONS (LEICESTERSHIRE) LTD?

toggle

B & B FABRICATIONS (LEICESTERSHIRE) LTD is currently Active. It was registered on 09/05/1996 .

Where is B & B FABRICATIONS (LEICESTERSHIRE) LTD located?

toggle

B & B FABRICATIONS (LEICESTERSHIRE) LTD is registered at The Old Bakehouse, Dove Walk, Uttoxeter ST14 8EH.

What does B & B FABRICATIONS (LEICESTERSHIRE) LTD do?

toggle

B & B FABRICATIONS (LEICESTERSHIRE) LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for B & B FABRICATIONS (LEICESTERSHIRE) LTD?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.