B. & B. VENDING LIMITED

Register to unlock more data on OkredoRegister

B. & B. VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964071

Incorporation date

16/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 803 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1980)
dot icon28/01/2026
Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 2026-01-28
dot icon19/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon16/09/2025
Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 2025-09-15
dot icon15/09/2025
Registered office address changed from Haven House Festival Trade Park Crown Road Stoke on Trent Staffordshire ST1 5NJ to Unit 803 Centre 500 Lowfield Drive Newcastle-Under-Lyme Staffordshire ST5 0UU on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Jonathan Carlisle Boyd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Matthew James Boyd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mrs Stella Boyd on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Alexander Jonathan Robert Boyd on 2025-09-15
dot icon15/09/2025
Change of details for Boyd Holdings Limited as a person with significant control on 2025-09-15
dot icon15/09/2025
Secretary's details changed for Stella Boyd on 2025-09-15
dot icon15/09/2025
Change of details for Mrs Stella Boyd as a person with significant control on 2025-09-15
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon09/01/2019
Director's details changed for Mr Matthew James Boyd on 2019-01-01
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon14/12/2017
Director's details changed for Mr Jonathan Carlisle Boyd on 2017-10-13
dot icon14/12/2017
Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 2017-10-13
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/11/2017
Satisfaction of charge 009640710004 in full
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Director's details changed for Mr Jonathan Carlisle Boyd on 2015-10-12
dot icon09/11/2015
Director's details changed for Stella Boyd on 2015-10-12
dot icon06/05/2015
Registered office address changed from 962 London Rd Trent Vale Stoke on Trent ST4 5NQ to Haven House Festival Trade Park Crown Road Stoke on Trent Staffordshire ST1 5NJ on 2015-05-06
dot icon06/05/2015
Director's details changed for Mr Jonathan Carlisle Boyd on 2015-05-05
dot icon06/05/2015
Registration of charge 009640710004, created on 2015-04-30
dot icon05/05/2015
Director's details changed for Mr Alexander Jonathan Robert Boyd on 2015-05-05
dot icon05/05/2015
Director's details changed for Mr Matthew James Boyd on 2015-05-05
dot icon05/05/2015
Secretary's details changed for Stella Boyd on 2015-05-05
dot icon05/05/2015
Director's details changed for Stella Boyd on 2015-05-05
dot icon07/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr John Boyd on 2014-02-01
dot icon06/01/2015
Director's details changed for Mr John Boyd on 2014-03-27
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Director's details changed for Mr John Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Mr Alex Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Mr John Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Stella Boyd on 2014-03-27
dot icon27/03/2014
Secretary's details changed for Stella Boyd on 2014-03-27
dot icon27/03/2014
Director's details changed for Stella Boyd on 2014-03-27
dot icon18/02/2014
Appointment of Mr Alex Boyd as a director
dot icon18/02/2014
Appointment of Mr Matthew James Boyd as a director
dot icon07/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon06/01/2010
Registered office address changed from 962 London Rd Trent Vale Stoke on Trent ST4 5NX on 2010-01-06
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 04/01/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 04/01/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 04/01/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 04/01/06; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 04/01/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 04/01/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon29/01/2003
Return made up to 04/01/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/01/2002
Return made up to 04/01/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Return made up to 04/01/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Return made up to 04/01/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Amended accounts made up to 1998-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/02/1999
Return made up to 04/01/99; full list of members
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
New secretary appointed
dot icon23/10/1998
Resolutions
dot icon08/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon14/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Particulars of mortgage/charge
dot icon03/08/1998
New director appointed
dot icon14/01/1998
Return made up to 04/01/98; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Return made up to 04/01/97; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1996-03-31
dot icon20/02/1996
Accounting reference date shortened from 31/10 to 31/03
dot icon15/02/1996
Accounts for a small company made up to 1995-10-31
dot icon18/01/1996
Return made up to 04/01/96; no change of members
dot icon23/02/1995
£ sr 1632@1 01/12/94
dot icon26/01/1995
Accounts for a small company made up to 1994-10-31
dot icon17/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon20/02/1994
Accounts for a small company made up to 1993-10-31
dot icon20/01/1994
Return made up to 04/01/94; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-10-31
dot icon19/01/1993
Return made up to 04/01/93; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-10-31
dot icon12/02/1992
Return made up to 04/01/92; no change of members
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon28/01/1991
Accounts for a small company made up to 1990-10-31
dot icon28/01/1991
Return made up to 04/01/91; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1989-10-31
dot icon09/03/1990
Return made up to 05/03/90; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1988-10-31
dot icon06/02/1989
Return made up to 23/01/89; full list of members
dot icon13/04/1988
Return made up to 23/01/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-10-31
dot icon06/04/1987
Return made up to 04/03/87; full list of members
dot icon17/03/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/05/1986
New director appointed
dot icon20/10/1982
Particulars of mortgage/charge
dot icon22/01/1982
Accounts made up to 1981-10-31
dot icon24/01/1981
Accounts made up to 1980-10-31
dot icon02/02/1980
Accounts made up to 1979-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* 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
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
138.24K
-
0.00
108.14K
-
2022
11
144.75K
-
0.00
125.78K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew James Boyd
Director
01/02/2014 - Present
2
Boyd, Stella
Director
02/10/1998 - Present
4
Goodwin, Peter John
Director
29/07/1998 - 02/10/1998
11
Boyd, Stella
Secretary
31/10/1998 - Present
2
Mr Alexander Jonathan Robert Boyd
Director
01/02/2014 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B. & B. VENDING LIMITED

B. & B. VENDING LIMITED is an(a) Active company incorporated on 16/10/1969 with the registered office located at Unit 803 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UU. 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. VENDING LIMITED?

toggle

B. & B. VENDING LIMITED is currently Active. It was registered on 16/10/1969 .

Where is B. & B. VENDING LIMITED located?

toggle

B. & B. VENDING LIMITED is registered at Unit 803 Centre 500, Lowfield Drive, Newcastle-Under-Lyme, Staffordshire ST5 0UU.

What does B. & B. VENDING LIMITED do?

toggle

B. & B. VENDING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

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

toggle

The latest filing was on 28/01/2026: Change of details for Mr Jonathon Carlise Boyd as a person with significant control on 2026-01-28.