Founded in 1980, B. & B. Attachments Ltd have registered office in Cramlington, Northumberland, it's status at Companies House is "Active". The organisation has 12 directors listed as Little, Scott Anthony, Barton, Michael Robert, Fowler, Neal Watson, Lamberth, John William, Little, Scott Anthony, Barton, Christine, Jackson, Neil David, Weekes, Susan Ann, Bell, George, Bell, Irene, Brown, David Andrew, Jackson, Neil David in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Michael Robert | N/A | - | 1 |
FOWLER, Neal Watson | 01 September 2007 | - | 1 |
LAMBERTH, John William | 01 January 2004 | - | 1 |
LITTLE, Scott Anthony | 01 January 2020 | - | 1 |
BELL, George | N/A | 30 July 1999 | 1 |
BELL, Irene | N/A | 30 July 1999 | 1 |
BROWN, David Andrew | 01 July 1992 | 08 June 2005 | 1 |
JACKSON, Neil David | 01 January 2018 | 28 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Scott Anthony | 26 June 2019 | - | 1 |
BARTON, Christine | 30 July 1999 | 27 June 2002 | 1 |
JACKSON, Neil David | 15 December 2016 | 31 December 2017 | 1 |
WEEKES, Susan Ann | 19 December 2005 | 01 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 01 May 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
AA - Annual Accounts | 21 August 2019 | |
TM01 - Termination of appointment of director | 28 June 2019 | |
AP03 - Appointment of secretary | 27 June 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 12 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR01 - N/A | 06 August 2018 | |
CS01 - N/A | 23 April 2018 | |
PSC04 - N/A | 23 April 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
TM02 - Termination of appointment of secretary | 02 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AA - Annual Accounts | 08 September 2017 | |
MR04 - N/A | 16 May 2017 | |
CS01 - N/A | 24 April 2017 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CH01 - Change of particulars for director | 15 December 2016 | |
CH01 - Change of particulars for director | 15 December 2016 | |
CH01 - Change of particulars for director | 15 December 2016 | |
AP03 - Appointment of secretary | 15 December 2016 | |
MR04 - N/A | 15 December 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
AR01 - Annual Return | 05 May 2016 | |
MR04 - N/A | 31 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AUD - Auditor's letter of resignation | 16 May 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AD01 - Change of registered office address | 10 March 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 29 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 February 2013 | |
AP01 - Appointment of director | 25 July 2012 | |
TM01 - Termination of appointment of director | 25 July 2012 | |
AA - Annual Accounts | 10 July 2012 | |
CH01 - Change of particulars for director | 27 June 2012 | |
CH01 - Change of particulars for director | 15 June 2012 | |
AR01 - Annual Return | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 06 July 2011 | |
TM01 - Termination of appointment of director | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 26 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 January 2011 | |
TM02 - Termination of appointment of secretary | 05 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
AD01 - Change of registered office address | 27 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AR01 - Annual Return | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 01 July 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 29 April 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 July 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363a - Annual Return | 02 May 2006 | |
287 - Change in situation or address of Registered Office | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 22 August 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 24 July 2003 | |
225 - Change of Accounting Reference Date | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 15 April 2002 | |
363s - Annual Return | 24 April 2001 | |
AA - Annual Accounts | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 04 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2000 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
RESOLUTIONS - N/A | 19 August 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
395 - Particulars of a mortgage or charge | 29 July 1999 | |
363s - Annual Return | 06 May 1999 | |
AA - Annual Accounts | 16 April 1999 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 26 June 1997 | |
AA - Annual Accounts | 30 April 1997 | |
363s - Annual Return | 02 May 1996 | |
AA - Annual Accounts | 02 May 1996 | |
363s - Annual Return | 02 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 October 1994 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 04 May 1994 | |
395 - Particulars of a mortgage or charge | 27 April 1994 | |
MEM/ARTS - N/A | 28 September 1993 | |
395 - Particulars of a mortgage or charge | 17 September 1993 | |
MEM/ARTS - N/A | 16 September 1993 | |
RESOLUTIONS - N/A | 21 July 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1993 | |
123 - Notice of increase in nominal capital | 21 July 1993 | |
363s - Annual Return | 05 May 1993 | |
AA - Annual Accounts | 27 November 1992 | |
288 - N/A | 14 July 1992 | |
363s - Annual Return | 05 May 1992 | |
AA - Annual Accounts | 29 January 1992 | |
AA - Annual Accounts | 10 May 1991 | |
363a - Annual Return | 10 May 1991 | |
288 - N/A | 19 June 1990 | |
AA - Annual Accounts | 01 June 1990 | |
363 - Annual Return | 01 June 1990 | |
288 - N/A | 11 April 1989 | |
363 - Annual Return | 23 February 1989 | |
AA - Annual Accounts | 23 February 1989 | |
363 - Annual Return | 26 April 1988 | |
AA - Annual Accounts | 26 April 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 March 1988 | |
288 - N/A | 16 November 1987 | |
CERTNM - Change of name certificate | 05 November 1987 | |
AA - Annual Accounts | 14 August 1987 | |
363 - Annual Return | 14 August 1987 | |
AA - Annual Accounts | 03 May 1986 | |
363 - Annual Return | 03 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2018 | Outstanding |
N/A |
All assets debenture | 07 February 2013 | Fully Satisfied |
N/A |
Floating charge over stock | 20 January 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 24 December 2010 | Outstanding |
N/A |
Legal charge | 11 October 2010 | Fully Satisfied |
N/A |
Composite all assets guarantee and indemnity and debenture | 28 June 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 30 July 1999 | Fully Satisfied |
N/A |
Debenture | 30 July 1999 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 27 July 1999 | Fully Satisfied |
N/A |
Legal charge | 22 April 1994 | Fully Satisfied |
N/A |
Legal charge | 03 September 1993 | Fully Satisfied |
N/A |
Legal charge | 30 October 1985 | Fully Satisfied |
N/A |
Debenture | 12 July 1984 | Fully Satisfied |
N/A |
Legal charge | 11 July 1984 | Fully Satisfied |
N/A |