Company NameB.& B. Attachments Limited
Company StatusActive
Company Number01532448
CategoryPrivate Limited Company
Incorporation Date4 December 1980(43 years, 4 months ago)
Previous NameB & B (Fork Lift Truck Attachments) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Robert Barton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1991(10 years, 4 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr John William Lamberth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(23 years, 1 month after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameNeal Watson Fowler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(26 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameMr Scott Anthony Little
StatusCurrent
Appointed26 June 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Scott Anthony Little
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMrs Irene Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressChestnut House Ashford Hill Road
Headley
Newbury
Berkshire
RG15 8AA
Director NameMr George Bell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 1999)
RoleDirector (Managing)
Correspondence AddressChestnut House Ashford Hill Road
Headley
Newbury
Berkshire
RG15 8AA
Secretary NameMrs Irene Bell
NationalityBritish
StatusResigned
Appointed21 April 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressChestnut House Ashford Hill Road
Headley
Newbury
Berkshire
RG15 8AA
Director NameDavid Andrew Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(11 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address43 Spring Meadows
Great Shefford
Hungerford
Berkshire
RG17 7EN
Secretary NameChristine Barton
NationalityBritish
StatusResigned
Appointed30 July 1999(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address3 Oakmead
Bramley
Tadley
Hampshire
RG26 5JD
Secretary NameDavid Andrew Brown
NationalityBritish
StatusResigned
Appointed27 June 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address43 Spring Meadows
Great Shefford
Hungerford
Berkshire
RG17 7EN
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(24 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 July 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Landseer Drive
Macclesfield
Cheshire
SK10 3RU
Secretary NameSusan Ann Weekes
NationalityBritish
StatusResigned
Appointed19 December 2005(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address7 Crowfield Drive
Thatcham
Newbury
Berkshire
RG19 3RX
Director NamePatrick William Coll
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2011)
RoleCompany Director
Correspondence Address14 Lisburne Close
Stockport
Cheshire
SK2 5RW
Director NameMr Timothy Paul Christian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(31 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameMr Neil David Jackson
StatusResigned
Appointed15 December 2016(36 years after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Neil David Jackson
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(37 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD

Contact

Websitewww.bandbattachments.com
Email address[email protected]
Telephone01670 737373
Telephone regionMorpeth

Location

Registered AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1B & B Attachments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,219,451
Cash£63,985
Current Liabilities£2,746,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Charges

30 July 1999Delivered on: 14 August 1999
Satisfied on: 10 February 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 8 & 9 new mills industrial estate inkpen hungerford berkshire (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 July 1999Delivered on: 14 August 1999
Satisfied on: 10 February 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 39A & 39B nelson park industrial estate cramlington northumberland (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 July 1999Delivered on: 14 August 1999
Satisfied on: 27 January 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1999Delivered on: 29 July 1999
Satisfied on: 10 February 2012
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
22 April 1994Delivered on: 27 April 1994
Satisfied on: 15 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 39A nelson park industrial estate,cramlington,northumberland. T/N.nd 70178.
Fully Satisfied
3 September 1993Delivered on: 17 September 1993
Satisfied on: 15 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39B nelson park industrial estate cramlington northumberland.
Fully Satisfied
30 October 1985Delivered on: 31 October 1985
Satisfied on: 15 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 new mills industrial estate inkpen newbury berkshire.
Fully Satisfied
11 July 1984Delivered on: 20 July 1984
Satisfied on: 15 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9, new mill industrial estate, inkpen, newbury.
Fully Satisfied
29 June 2000Delivered on: 4 July 2000
Satisfied on: 10 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 28 dolphin quay north shields tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 July 1984Delivered on: 23 July 1984
Satisfied on: 15 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 2021Delivered on: 3 August 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
6 August 2018Delivered on: 6 August 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
7 February 2013Delivered on: 19 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
20 January 2011Delivered on: 26 January 2011
Persons entitled: Kaup Gmbh & Co Kg

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels by way of floating charge. See image for full details.
Outstanding
24 December 2010Delivered on: 4 January 2011
Persons entitled: Coleridge (No 47) Limited

Classification: Rent deposit deed
Secured details: £2,025 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and all sums paid under the terms of the rent deposit deed see image for full details.
Outstanding
11 October 2010Delivered on: 16 October 2010
Persons entitled: Kaup Gmbh & Co Kg

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/a site bt 76/39B nelson industrial estate cramlington t/no. ND83208.
Outstanding
28 June 2010Delivered on: 1 July 2010
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 August 2020Full accounts made up to 31 December 2019 (33 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Scott Anthony Little as a director on 1 January 2020 (2 pages)
21 August 2019Full accounts made up to 31 December 2018 (28 pages)
28 June 2019Termination of appointment of Neil David Jackson as a director on 28 June 2019 (1 page)
27 June 2019Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (28 pages)
7 September 2018Satisfaction of charge 15 in full (1 page)
6 August 2018Registration of charge 015324480016, created on 6 August 2018 (27 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
23 April 2018Change of details for Mr John William Lamberth as a person with significant control on 26 April 2017 (2 pages)
2 January 2018Termination of appointment of Timothy Paul Christian as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Neil David Jackson as a secretary on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Neil David Jackson as a director on 1 January 2018 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
8 September 2017Full accounts made up to 31 December 2016 (27 pages)
16 May 2017Satisfaction of charge 14 in full (1 page)
16 May 2017Satisfaction of charge 14 in full (1 page)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
22 December 2016Director's details changed for Michael Robert Barton on 22 December 2016 (2 pages)
22 December 2016Director's details changed for Michael Robert Barton on 22 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Timothy Paul Christian on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Neil David Jackson as a secretary on 15 December 2016 (2 pages)
15 December 2016Director's details changed for John William Lamberth on 15 December 2016 (2 pages)
15 December 2016Satisfaction of charge 12 in full (1 page)
15 December 2016Appointment of Mr Neil David Jackson as a secretary on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Timothy Paul Christian on 15 December 2016 (2 pages)
15 December 2016Satisfaction of charge 12 in full (1 page)
15 December 2016Director's details changed for Neal Watson Fowler on 15 December 2016 (2 pages)
15 December 2016Director's details changed for John William Lamberth on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Neal Watson Fowler on 15 December 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 6 May 2016 (1 page)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(6 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(6 pages)
31 March 2016Satisfaction of charge 11 in full (4 pages)
31 March 2016Satisfaction of charge 11 in full (4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000
(6 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000
(6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(6 pages)
30 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(6 pages)
10 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014 (1 page)
14 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 July 2012Termination of appointment of Peter Boyd as a director (1 page)
25 July 2012Termination of appointment of Peter Boyd as a director (1 page)
25 July 2012Appointment of Mr Timothy Paul Christian as a director (2 pages)
25 July 2012Appointment of Mr Timothy Paul Christian as a director (2 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 June 2012Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages)
27 June 2012Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages)
27 June 2012Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages)
15 June 2012Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
6 July 2011Termination of appointment of Patrick Coll as a director (1 page)
6 July 2011Termination of appointment of Patrick Coll as a director (1 page)
6 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 November 2010Termination of appointment of Susan Weekes as a secretary (2 pages)
5 November 2010Termination of appointment of Susan Weekes as a secretary (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
27 October 2010Registered office address changed from Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
9 September 2008Return made up to 21/04/08; full list of members (4 pages)
9 September 2008Return made up to 21/04/08; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (22 pages)
18 July 2008Full accounts made up to 31 December 2007 (22 pages)
18 June 2008Director's change of particulars / john lamberth / 20/04/2008 (1 page)
18 June 2008Director's change of particulars / john lamberth / 20/04/2008 (1 page)
17 June 2008Director's change of particulars / peter boyd / 20/04/2008 (1 page)
17 June 2008Director's change of particulars / michael barton / 20/04/2008 (1 page)
17 June 2008Director's change of particulars / patrick coll / 20/04/2008 (1 page)
17 June 2008Director's change of particulars / patrick coll / 20/04/2008 (1 page)
17 June 2008Director's change of particulars / michael barton / 20/04/2008 (1 page)
17 June 2008Director's change of particulars / peter boyd / 20/04/2008 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
25 July 2007Accounts made up to 31 December 2006 (22 pages)
25 July 2007Accounts made up to 31 December 2006 (22 pages)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
26 July 2006Declaration of assistance for shares acquisition (7 pages)
26 July 2006Declaration of assistance for shares acquisition (7 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 May 2006Registered office changed on 02/05/06 from: bkl tenon clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
2 May 2006Return made up to 21/04/06; full list of members (3 pages)
2 May 2006Return made up to 21/04/06; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: bkl tenon clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
19 May 2004Return made up to 21/04/04; full list of members (7 pages)
19 May 2004Return made up to 21/04/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
16 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
24 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
10 January 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
29 April 2002Return made up to 21/04/02; full list of members (6 pages)
29 April 2002Return made up to 21/04/02; full list of members (6 pages)
15 April 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
15 April 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
24 April 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
14 November 2000Accounts for a medium company made up to 30 June 2000 (18 pages)
14 November 2000Accounts for a medium company made up to 30 June 2000 (18 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Return made up to 21/04/00; full list of members (6 pages)
25 May 2000Return made up to 21/04/00; full list of members (6 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
25 August 1999New secretary appointed (1 page)
25 August 1999New secretary appointed (1 page)
19 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: phoenix house bartholomew street newbury berks RG14 5QA (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Declaration of assistance for shares acquisition (7 pages)
19 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Declaration of assistance for shares acquisition (7 pages)
19 August 1999Registered office changed on 19/08/99 from: phoenix house bartholomew street newbury berks RG14 5QA (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
16 April 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
21 April 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
21 April 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
26 June 1997Return made up to 21/04/97; full list of members (6 pages)
26 June 1997Return made up to 21/04/97; full list of members (6 pages)
30 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
30 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
2 May 1996Accounts made up to 30 June 1995 (24 pages)
2 May 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Accounts made up to 30 June 1995 (24 pages)
2 May 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Return made up to 21/04/95; no change of members (4 pages)
2 May 1995Return made up to 21/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
28 September 1993Memorandum and Articles of Association (9 pages)
28 September 1993Memorandum and Articles of Association (9 pages)
16 September 1993Memorandum and Articles of Association (9 pages)
16 September 1993Memorandum and Articles of Association (9 pages)