B & B ATTACHMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B & B ATTACHMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05863061

Incorporation date

30/06/2006

Size

Group

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon01/04/2026
Return of final meeting in a members' voluntary winding up
dot icon02/12/2025
Declaration of solvency
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
Registered office address changed from Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2025-12-02
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Memorandum and Articles of Association
dot icon27/11/2025
Particulars of variation of rights attached to shares
dot icon27/11/2025
Change of share class name or designation
dot icon25/11/2025
Termination of appointment of Michael Robert Barton as a director on 2025-11-25
dot icon25/11/2025
Appointment of Mr Neal Watson Fowler as a director on 2025-11-25
dot icon25/11/2025
Appointment of Mr Scott Anthony Little as a director on 2025-11-25
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
Notification of Colbourne Holdings Limited as a person with significant control on 2025-11-25
dot icon19/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon23/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon01/08/2024
Confirmation statement made on 2023-10-24 with no updates
dot icon30/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Satisfaction of charge 058630610002 in full
dot icon05/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon09/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon27/06/2019
Appointment of Mr Scott Anthony Little as a secretary on 2019-06-26
dot icon27/06/2019
Termination of appointment of Neil David Jackson as a secretary on 2019-06-26
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/08/2018
Registration of charge 058630610002, created on 2018-08-06
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon09/02/2018
Particulars of variation of rights attached to shares
dot icon09/02/2018
Change of share class name or designation
dot icon07/02/2018
Resolutions
dot icon07/02/2018
Sub-division of shares on 2017-12-22
dot icon07/02/2018
Statement of capital on 2018-02-07
dot icon07/02/2018
Solvency Statement dated 22/12/17
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Resolutions
dot icon25/01/2018
Particulars of variation of rights attached to shares
dot icon25/01/2018
Change of share class name or designation
dot icon25/01/2018
Resolutions
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon04/07/2017
Notification of John William Lamberth as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Michael Robert Barton as a person with significant control on 2016-04-06
dot icon16/05/2017
Termination of appointment of Timothy Paul Christian as a director on 2017-05-09
dot icon16/05/2017
Appointment of Mr Neil David Jackson as a secretary on 2017-05-09
dot icon04/01/2017
Director's details changed for John William Lamberth on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Timothy Paul Christian on 2017-01-04
dot icon04/01/2017
Director's details changed for Michael Robert Barton on 2017-01-04
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/07/2016
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 2016-07-15
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/05/2014
Auditor's resignation
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 icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Peter Boyd as a director
dot icon25/07/2012
Appointment of Mr Timothy Paul Christian as a director
dot icon25/07/2012
Appointment of John William Lamberth as a director
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon27/06/2012
Director's details changed for Michael Robert Barton on 2012-01-01
dot icon18/06/2012
Termination of appointment of Susan Weekes as a secretary
dot icon18/06/2012
Director's details changed for Mr Peter Thomas Stanley Boyd on 2012-04-01
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Patrick Coll as a director
dot icon01/11/2010
Accounts for a small company 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 icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 30/06/09; full list of members
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Certificate of change of name
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
New director appointed
dot icon11/10/2006
Particulars of mortgage/charge
dot icon05/09/2006
Statement of affairs
dot icon05/09/2006
Ad 07/07/06--------- £ si 224999@1=224999 £ ic 25001/250000
dot icon26/07/2006
Ad 07/07/06--------- £ si 25000@1=25000 £ ic 1/25001
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Nc inc already adjusted 07/07/06
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
Resolutions
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Registered office changed on 26/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
dot icon26/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon30/06/2006
Incorporation

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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
30/06/2006 - 07/07/2006
201
Barton, Michael Robert
Director
30/06/2006 - 25/11/2025
11
Boyd, Peter Thomas Stanley
Director
30/06/2006 - 01/07/2012
20
Christian, Timothy Paul
Director
01/07/2012 - 09/05/2017
23
Mr John William Lamberth
Director
01/07/2012 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & B ATTACHMENTS (HOLDINGS) LIMITED

B & B ATTACHMENTS (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 30/06/2006 with the registered office located at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU. 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 (HOLDINGS) LIMITED?

toggle

B & B ATTACHMENTS (HOLDINGS) LIMITED is currently Liquidation. It was registered on 30/06/2006 .

Where is B & B ATTACHMENTS (HOLDINGS) LIMITED located?

toggle

B & B ATTACHMENTS (HOLDINGS) LIMITED is registered at James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria CA1 2UU.

What does B & B ATTACHMENTS (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for B & B ATTACHMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 01/04/2026: Return of final meeting in a members' voluntary winding up.