B & S (RENTALS) LIMITED

Register to unlock more data on OkredoRegister

B & S (RENTALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688951

Incorporation date

19/02/1992

Size

Small

Contacts

Registered address

Registered address

Greencroft Milk Supplies Ltd, Telford Road, Middlesbrough TS3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon16/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon23/07/2025
Accounts for a small company made up to 2024-10-31
dot icon14/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon19/07/2024
Accounts for a small company made up to 2023-10-31
dot icon23/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon05/10/2023
Cessation of Greencroft Milk Supplies Limited as a person with significant control on 2023-10-04
dot icon04/10/2023
Notification of Greencroft Milk Supplies Ltd as a person with significant control on 2016-04-06
dot icon26/07/2023
Accounts for a small company made up to 2022-10-31
dot icon04/07/2023
Termination of appointment of Ian Richard Simpson as a director on 2023-06-30
dot icon30/05/2023
Appointment of Miss Stacey Ann Croft as a director on 2023-05-19
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2021-10-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon01/09/2021
Termination of appointment of Michael Brian Doyle as a director on 2021-09-01
dot icon19/08/2021
Registration of charge 026889510006, created on 2021-07-30
dot icon21/07/2021
Satisfaction of charge 4 in full
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon21/04/2021
Director's details changed for Mr Anthony Parker on 2021-04-21
dot icon21/04/2021
Director's details changed for Jonathon Parker on 2021-04-21
dot icon29/01/2021
Accounts for a small company made up to 2020-10-31
dot icon12/10/2020
Accounts for a small company made up to 2019-10-31
dot icon12/06/2020
Appointment of Mr Anthony Parker as a director on 2020-06-12
dot icon13/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon25/06/2019
Accounts for a small company made up to 2018-10-31
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon15/01/2019
Previous accounting period extended from 2018-07-31 to 2018-10-31
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon04/01/2018
Accounts for a small company made up to 2017-07-31
dot icon06/10/2017
Appointment of Janice Parker as a director on 2017-10-06
dot icon06/10/2017
Appointment of Jonathon Parker as a director on 2017-10-06
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon27/01/2017
Registered office address changed from 9B Royce Avenue Cowpen Lane Industrial Estate Billingham Cleveland TS23 4BX to Greencroft Milk Supplies Ltd Telford Road Middlesbrough TS3 8BL on 2017-01-27
dot icon24/01/2017
Registration of charge 026889510005, created on 2017-01-20
dot icon08/01/2017
Full accounts made up to 2016-07-31
dot icon21/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon08/04/2016
Appointment of Mr Ian Richard Simpson as a director on 2016-04-01
dot icon25/11/2015
Accounts for a small company made up to 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon19/04/2015
Accounts for a small company made up to 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon25/04/2014
Accounts for a small company made up to 2013-07-31
dot icon12/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-07-31
dot icon11/09/2012
Director's details changed for Derek Parker on 2012-04-12
dot icon10/09/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon07/09/2012
Secretary's details changed for Janice Parker on 2012-04-12
dot icon17/07/2012
Appointment of Michael Brian Doyle as a director
dot icon13/07/2012
Current accounting period shortened from 2012-09-30 to 2012-07-31
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon23/05/2011
Appointment of Derek Parker as a director
dot icon16/05/2011
Termination of appointment of Gaynor Jackson as a secretary
dot icon16/05/2011
Termination of appointment of Robert Shipley as a director
dot icon16/05/2011
Appointment of Janice Parker as a secretary
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr Robert Shipley on 2010-04-12
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2009
Return made up to 12/04/09; full list of members
dot icon13/05/2009
Secretary's change of particulars / jackson gaynor / 01/04/2009
dot icon13/05/2009
Appointment terminated director mark strachan
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Accounts for a small company made up to 2007-09-30
dot icon20/05/2008
Return made up to 12/04/08; full list of members
dot icon08/01/2008
Director resigned
dot icon22/05/2007
Return made up to 12/04/07; no change of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Secretary resigned
dot icon20/06/2006
Accounts for a small company made up to 2005-09-30
dot icon24/04/2006
Return made up to 12/04/06; full list of members
dot icon18/04/2005
Return made up to 12/04/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-09-30
dot icon12/07/2004
Accounts for a small company made up to 2003-09-30
dot icon10/05/2004
Return made up to 12/04/04; full list of members
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon24/06/2003
Director resigned
dot icon14/05/2003
Return made up to 12/04/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-09-30
dot icon26/03/2003
New director appointed
dot icon17/04/2002
Accounts for a small company made up to 2001-09-30
dot icon10/04/2002
Return made up to 12/04/02; full list of members
dot icon08/01/2002
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon30/04/2001
Return made up to 12/04/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon21/02/2001
New director appointed
dot icon19/04/2000
Return made up to 12/04/00; full list of members
dot icon19/04/2000
New director appointed
dot icon23/02/2000
Accounts for a small company made up to 1999-09-30
dot icon07/06/1999
Return made up to 12/04/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-09-30
dot icon08/05/1998
Accounts for a small company made up to 1997-09-30
dot icon20/04/1998
Return made up to 12/04/98; full list of members
dot icon09/01/1998
Particulars of mortgage/charge
dot icon01/11/1997
Particulars of mortgage/charge
dot icon05/09/1997
Accounts for a small company made up to 1996-09-30
dot icon23/04/1997
Return made up to 12/04/97; no change of members
dot icon21/07/1996
Accounts for a small company made up to 1995-09-30
dot icon01/05/1996
Return made up to 12/04/96; no change of members
dot icon01/05/1996
New director appointed
dot icon20/12/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Return made up to 12/04/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-09-30
dot icon10/01/1995
New secretary appointed;director resigned
dot icon10/01/1995
Secretary resigned
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon22/06/1994
Particulars of mortgage/charge
dot icon27/04/1994
Return made up to 12/04/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-09-30
dot icon11/11/1993
Registered office changed on 11/11/93 from: 3 royce court cowden industrial estate billingham cleveland.
dot icon26/04/1993
Return made up to 19/04/93; full list of members
dot icon20/04/1993
Accounts for a small company made up to 1992-09-30
dot icon09/04/1992
Ad 28/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1992
Accounting reference date notified as 30/09
dot icon05/03/1992
Registered office changed on 05/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1992
New director appointed
dot icon19/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£89,919.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
1.15M
-
0.00
89.92K
-
2022
14
1.15M
-
0.00
89.92K
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

1.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
18/02/1992 - 18/02/1992
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/02/1992 - 18/02/1992
16011
Parker, Derek
Director
20/02/2011 - Present
4
Simpson, Ian Richard
Director
01/04/2016 - 30/06/2023
11
Doyle, Michael Brian
Director
14/02/2012 - 31/08/2021
4

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

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 & S (RENTALS) LIMITED

B & S (RENTALS) LIMITED is an(a) Active company incorporated on 19/02/1992 with the registered office located at Greencroft Milk Supplies Ltd, Telford Road, Middlesbrough TS3 8BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of B & S (RENTALS) LIMITED?

toggle

B & S (RENTALS) LIMITED is currently Active. It was registered on 19/02/1992 .

Where is B & S (RENTALS) LIMITED located?

toggle

B & S (RENTALS) LIMITED is registered at Greencroft Milk Supplies Ltd, Telford Road, Middlesbrough TS3 8BL.

What does B & S (RENTALS) LIMITED do?

toggle

B & S (RENTALS) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does B & S (RENTALS) LIMITED have?

toggle

B & S (RENTALS) LIMITED had 14 employees in 2022.

What is the latest filing for B & S (RENTALS) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-08 with no updates.