B & N ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

B & N ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01150390

Incorporation date

10/12/1973

Size

Medium

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1973)
dot icon06/10/2017
Final Gazette dissolved following liquidation
dot icon06/07/2017
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-03
dot icon03/03/2016
Liquidators' statement of receipts and payments to 2015-12-03
dot icon06/01/2015
Statement of affairs with form 4.19
dot icon17/12/2014
Registered office address changed from Yorkshire House Weeland Road Hensall Goole DN14 0QE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2014-12-17
dot icon15/12/2014
Appointment of a voluntary liquidator
dot icon15/12/2014
Resolutions
dot icon06/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Stewart Macdonald as a director
dot icon14/11/2013
Certificate of change of name
dot icon14/11/2013
Change of name notice
dot icon07/11/2013
Satisfaction of charge 011503900028 in full
dot icon07/11/2013
Satisfaction of charge 23 in full
dot icon07/11/2013
Satisfaction of charge 25 in full
dot icon07/11/2013
Satisfaction of charge 24 in full
dot icon07/11/2013
Satisfaction of charge 27 in full
dot icon07/11/2013
Satisfaction of charge 26 in full
dot icon02/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon30/08/2013
Registration of charge 011503900029
dot icon29/06/2013
Satisfaction of charge 21 in full
dot icon28/06/2013
Registration of charge 011503900028
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 27
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 26
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 23
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 24
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 25
dot icon09/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/05/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon04/04/2011
Particulars of a mortgage or charge / charge no: 22
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 20
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/05/2010
Director's details changed for Andrew William Nicholason on 2009-12-04
dot icon19/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Hensall Garage Weeland Road Hensall Near Goole East Yorkshire DN14 0QE on 2010-01-14
dot icon23/12/2009
Appointment of David Reginald Brown as a director
dot icon23/12/2009
Appointment of Stewart Macdonald as a director
dot icon23/12/2009
Termination of appointment of Richard Sammons as a director
dot icon23/12/2009
Termination of appointment of Martyn Lyons as a director
dot icon23/12/2009
Termination of appointment of Nicholas Coldrey as a secretary
dot icon23/12/2009
Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE on 2009-12-23
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon15/12/2009
Duplicate mortgage certificatecharge no:17
dot icon07/12/2009
Appointment of Andrew William Nicholason as a director
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 18
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 17
dot icon25/11/2009
Auditor's resignation
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 28/12/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 28/12/07; no change of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director resigned
dot icon11/01/2007
Return made up to 28/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon11/01/2006
Return made up to 28/12/05; full list of members
dot icon10/01/2006
Auditor's resignation
dot icon09/11/2005
Memorandum and Articles of Association
dot icon09/11/2005
Resolutions
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 28/12/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 28/12/03; full list of members
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon13/11/2003
Declaration of assistance for shares acquisition
dot icon12/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon13/01/2003
Return made up to 28/12/02; full list of members
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 28/12/01; full list of members
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Certificate of change of name
dot icon13/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon25/01/2001
Declaration of assistance for shares acquisition
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon12/01/2001
Return made up to 28/12/00; full list of members
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Registered office changed on 17/08/00 from: hensall garage weeland road hensall goole east riding of yorkshire DN14 0QE
dot icon17/08/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 2000-02-29
dot icon08/08/2000
Auditor's resignation
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New secretary appointed
dot icon05/02/2000
Return made up to 28/12/99; full list of members
dot icon25/08/1999
Full accounts made up to 1999-02-28
dot icon15/02/1999
Full accounts made up to 1998-02-28
dot icon15/02/1999
Return made up to 28/12/98; full list of members
dot icon15/02/1999
Director's particulars changed
dot icon30/12/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Accounting reference date extended from 31/12/97 to 28/02/98
dot icon10/06/1998
Particulars of mortgage/charge
dot icon25/01/1998
Return made up to 28/12/97; full list of members
dot icon22/11/1997
Declaration of satisfaction of mortgage/charge
dot icon20/11/1997
Resolutions
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
New director appointed
dot icon23/07/1997
Registered office changed on 23/07/97 from: hensall garage weeland road hensall near goole yorkshire DN14 0QE
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon12/02/1997
Particulars of mortgage/charge
dot icon09/01/1997
Return made up to 28/12/96; full list of members
dot icon19/12/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon19/04/1996
Director's particulars changed
dot icon19/04/1996
Secretary resigned
dot icon19/04/1996
New secretary appointed
dot icon01/04/1996
Resolutions
dot icon24/01/1996
Return made up to 28/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Location of register of members
dot icon28/02/1995
Location of register of directors' interests
dot icon28/02/1995
Location of debenture register
dot icon27/02/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Particulars of mortgage/charge
dot icon17/03/1994
Return made up to 28/12/93; change of members
dot icon15/01/1994
Ad 11/12/93--------- £ si 499900@1=499900 £ ic 100/500000
dot icon15/01/1994
Resolutions
dot icon15/01/1994
Resolutions
dot icon15/01/1994
£ nc 100/500000 11/12/93
dot icon15/01/1994
Location of register of members
dot icon15/01/1994
Location of register of directors' interests
dot icon07/12/1993
Return made up to 28/12/92; no change of members
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon28/05/1992
Return made up to 28/12/91; full list of members
dot icon30/07/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon22/02/1991
Accounting reference date shortened from 10/12 to 31/12
dot icon06/02/1991
Full accounts made up to 1989-12-10
dot icon06/02/1991
Return made up to 24/12/90; full list of members
dot icon23/05/1990
Full accounts made up to 1988-12-10
dot icon23/05/1990
Return made up to 28/12/89; full list of members
dot icon13/03/1990
Particulars of mortgage/charge
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon03/03/1990
Declaration of satisfaction of mortgage/charge
dot icon18/01/1989
Full accounts made up to 1987-12-10
dot icon18/01/1989
Return made up to 22/12/88; full list of members
dot icon19/08/1988
Return made up to 23/12/87; full list of members
dot icon04/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Full accounts made up to 1986-12-10
dot icon04/11/1987
Return made up to 23/12/86; full list of members
dot icon04/09/1987
Full accounts made up to 1985-12-10
dot icon08/12/1986
Gazettable document
dot icon05/09/1986
Certificate of change of name
dot icon10/12/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Martyn Joseph Augustine
Director
30/04/2006 - 18/11/2009
22
Coldrey, Nicholas Charles
Secretary
01/04/2006 - 18/11/2009
8
Sammons, Richard Douglas
Secretary
24/07/2000 - 31/03/2006
6
Macdonald, Stewart
Director
18/11/2009 - 14/11/2013
1
Lewis, Barry
Director
01/07/1997 - 25/05/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & N ASSOCIATES LIMITED

B & N ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 10/12/1973 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. 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 & N ASSOCIATES LIMITED?

toggle

B & N ASSOCIATES LIMITED is currently Dissolved. It was registered on 10/12/1973 and dissolved on 06/10/2017.

Where is B & N ASSOCIATES LIMITED located?

toggle

B & N ASSOCIATES LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does B & N ASSOCIATES LIMITED do?

toggle

B & N ASSOCIATES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for B & N ASSOCIATES LIMITED?

toggle

The latest filing was on 06/10/2017: Final Gazette dissolved following liquidation.