Company NameB B Trade Kitchens & Bedrooms Limited
DirectorsCheri Anne Burke and Brian Anthony Burke
Company StatusActive
Company Number02360372
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)
Previous NameAimsar Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Cheri Anne Burke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address65 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Secretary NameMrs Cheri Anne Burke
NationalityBritish
StatusCurrent
Appointed23 December 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address65 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR
Director NameMr Brian Anthony Burke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(21 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameMr Mark Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 9 months after company formation)
Appointment Duration14 years (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Director NameNeville Gray
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 9 months after company formation)
Appointment Duration14 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address3 Whalton Close
Morpeth
Northumberland
NE61 2YQ
Director NameCatherine Angela Robson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressThe Old Mill
Dalton
Newcastle Upon Tyne
Tyne & Wear
NE18 0AX
Director NameDavid Robson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 9 months after company formation)
Appointment Duration14 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address12 Hallwood Close
Bedlington
Northumberland
NE22 6BG
Secretary NameDavid Robson
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years, 9 months after company formation)
Appointment Duration14 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address12 Hallwood Close
Bedlington
Northumberland
NE22 6BG
Director NameMr Brian Anthony Burke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9RR

Contact

Websitewww.bbtradekitchensandbedrooms.co.uk
Telephone0191 2368902
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBrunswick Industrial Estate
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches4 other UK companies use this postal address

Shareholders

150 at £1Miss Cheri Anne Beckingham
75.00%
Ordinary
50 at £1Mr Brian Anthony Burke
25.00%
Ordinary

Financials

Year2014
Net Worth£131,952
Cash£262
Current Liabilities£423,009

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

28 June 1999Delivered on: 8 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
4 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(4 pages)
19 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 200
(4 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 August 2010Appointment of Mr Brian Anthony Burke as a director (2 pages)
25 August 2010Appointment of Mr Brian Anthony Burke as a director (2 pages)
12 March 2010Termination of appointment of Brian Burke as a director (1 page)
12 March 2010Secretary's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Cheri Anne Beckingham on 12 March 2010 (1 page)
12 March 2010Termination of appointment of Brian Burke as a director (1 page)
26 February 2010Director's details changed for Cheri Anne Beckingham on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Cheri Anne Beckingham on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Brian Anthony Burke on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Brian Anthony Burke on 26 February 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2008Return made up to 11/12/08; full list of members (4 pages)
18 December 2008Return made up to 11/12/08; full list of members (4 pages)
13 December 2007Return made up to 11/12/07; full list of members (3 pages)
13 December 2007Return made up to 11/12/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 5B airport ind.estate kingston park newcastle upon tyne NE3 2EF (1 page)
23 October 2007Registered office changed on 23/10/07 from: 5B airport ind.estate kingston park newcastle upon tyne NE3 2EF (1 page)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2007Return made up to 11/12/06; full list of members (7 pages)
6 February 2007Return made up to 11/12/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Company name changed aimsar LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed aimsar LIMITED\certificate issued on 21/02/06 (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Return made up to 11/12/05; full list of members (7 pages)
17 January 2006Return made up to 11/12/05; full list of members (7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
30 December 2004Return made up to 11/12/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
12 May 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
22 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Full accounts made up to 28 February 2003 (12 pages)
19 September 2003Full accounts made up to 28 February 2003 (12 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Full accounts made up to 28 February 2002 (14 pages)
1 November 2002Full accounts made up to 28 February 2002 (14 pages)
2 February 2002Return made up to 21/12/01; full list of members (7 pages)
2 February 2002Return made up to 21/12/01; full list of members (7 pages)
18 October 2001Full accounts made up to 28 February 2001 (12 pages)
18 October 2001Full accounts made up to 28 February 2001 (12 pages)
27 March 2001Return made up to 21/12/00; full list of members (7 pages)
27 March 2001Return made up to 21/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 28 February 2000 (12 pages)
2 November 2000Full accounts made up to 28 February 2000 (12 pages)
9 March 2000Return made up to 21/12/99; full list of members (7 pages)
9 March 2000Return made up to 21/12/99; full list of members (7 pages)
5 November 1999Full accounts made up to 28 February 1999 (12 pages)
5 November 1999Full accounts made up to 28 February 1999 (12 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
4 January 1999Return made up to 21/12/98; full list of members (6 pages)
4 January 1999Return made up to 21/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 28 February 1998 (12 pages)
29 October 1998Full accounts made up to 28 February 1998 (12 pages)
31 December 1997Return made up to 21/12/97; no change of members (4 pages)
31 December 1997Return made up to 21/12/97; no change of members (4 pages)
28 November 1997Full accounts made up to 28 February 1997 (8 pages)
28 November 1997Full accounts made up to 28 February 1997 (8 pages)
31 December 1996Return made up to 21/12/96; full list of members (6 pages)
31 December 1996Return made up to 21/12/96; full list of members (6 pages)
2 December 1996Full accounts made up to 28 February 1996 (8 pages)
2 December 1996Full accounts made up to 28 February 1996 (8 pages)
28 December 1995Return made up to 21/12/95; no change of members (4 pages)
28 December 1995Return made up to 21/12/95; no change of members (4 pages)