About

Registered Number: 01532448
Date of Incorporation: 04/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.