Nelson Park
Cramlington
Northumberland
NE23 1WD
Director Name | Mr John William Lamberth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Scott Anthony Little |
---|---|
Status | Current |
Appointed | 26 June 2019(20 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | David Andrew Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 2005) |
Role | Finance Director |
Correspondence Address | 46 Kennedy Meadow Hungerford Berkshire RG17 0LR |
Secretary Name | Christine Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 3 Oakmead Bramley Tadley Hampshire RG26 5JD |
Director Name | Thomas Eric Chaloner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2000) |
Role | Banker |
Correspondence Address | 5 Mitre Court Tonbridge Kent TN9 1PW |
Director Name | Brian Turner |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Pines Westwood Carleton Skipton North Yorkshire LS27 9RE |
Secretary Name | David Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 46 Kennedy Meadow Hungerford Berkshire RG17 0LR |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Landseer Drive Macclesfield Cheshire SK10 3RU |
Secretary Name | Susan Ann Weekes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Office Manager |
Correspondence Address | 7 Crowfield Drive Thatcham Newbury Berkshire RG19 3RX |
Director Name | Patrick William Coll |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2011) |
Role | Accountant |
Correspondence Address | 14 Lisburne Close Stockport Cheshire SK2 5RW |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Neil David Jackson |
---|---|
Status | Resigned |
Appointed | 09 May 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | bandbattachments.com |
---|---|
Email address | [email protected] |
Telephone | 01670 737373 |
Telephone region | Morpeth |
Registered Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | B & B Attachment (Holdings) LTD 48.78% Ordinary |
---|---|
550k at £0.1 | B & B Attachment (Holdings) LTD 26.83% Redeemable Preference |
50k at £1 | B & B Attachment (Holdings) LTD 24.39% Preferred Ordinary |
Year | 2014 |
---|---|
Net Worth | -£695,472 |
Current Liabilities | £1,063,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
6 August 2018 | Delivered on: 6 August 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
---|---|
30 July 1999 | Delivered on: 14 August 1999 Satisfied on: 8 February 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 |
12 August 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
---|---|
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
27 June 2019 | Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Neil David Jackson as a secretary on 26 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 August 2018 | Registration of charge 037881030002, created on 6 August 2018 (27 pages) |
11 July 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
7 February 2018 | Statement of capital on 7 February 2018
|
25 January 2018 | Change of share class name or designation (2 pages) |
25 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2018 | Statement by Directors (1 page) |
25 January 2018 | Consolidation of shares on 22 December 2017 (4 pages) |
25 January 2018 | Solvency Statement dated 22/12/17 (1 page) |
25 January 2018 | Resolutions
|
25 January 2018 | Resolutions
|
8 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
16 May 2017 | Appointment of Mr John William Lamberth as a director on 9 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr John William Lamberth as a director on 9 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Timothy Paul Christian as a director on 9 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Timothy Paul Christian as a director on 9 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Timothy Paul Christian on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Timothy Paul Christian on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 June 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 13 June 2016 (1 page) |
13 June 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 13 June 2016 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 May 2014 | Auditor's resignation (2 pages) |
16 May 2014 | Auditor's resignation (2 pages) |
10 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 10 March 2014 (1 page) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Termination of appointment of Peter Boyd as a director (1 page) |
25 July 2012 | Termination of appointment of Peter Boyd as a director (1 page) |
25 July 2012 | Appointment of Mr Timothy Paul Christian as a director (2 pages) |
25 July 2012 | Appointment of Mr Timothy Paul Christian as a director (2 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of Susan Weekes as a secretary (1 page) |
15 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
15 June 2012 | Termination of appointment of Susan Weekes as a secretary (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Termination of appointment of Patrick Coll as a director (1 page) |
7 July 2011 | Termination of appointment of Patrick Coll as a director (1 page) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 October 2010 | Registered office address changed from C/O Tenon Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from C/O Tenon Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 November 2007 | Company name changed b & b attachments (holdings) lim ited\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed b & b attachments (holdings) lim ited\certificate issued on 29/11/07 (2 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2006 | Resolutions
|
7 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
23 August 2005 | Return made up to 11/06/05; full list of members
|
23 August 2005 | Return made up to 11/06/05; full list of members
|
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New secretary appointed (3 pages) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | New secretary appointed (3 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 August 2003 | Return made up to 11/06/03; full list of members
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 11/06/03; full list of members
|
10 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
10 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members
|
27 June 2002 | Return made up to 11/06/02; full list of members
|
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 August 2001 | Return made up to 11/06/01; full list of members
|
9 August 2001 | Return made up to 11/06/01; full list of members
|
14 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
14 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 11/06/00; full list of members
|
7 August 2000 | Return made up to 11/06/00; full list of members
|
25 October 1999 | Nc inc already adjusted 30/07/99 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Nc inc already adjusted 30/07/99 (1 page) |
25 August 1999 | Ad 30/07/99--------- £ si 149998@1=149998 £ si [email protected]=80000 £ ic 2/230000 (2 pages) |
25 August 1999 | Ad 30/07/99--------- £ si 149998@1=149998 £ si [email protected]=80000 £ ic 2/230000 (2 pages) |
20 August 1999 | Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 1999 | Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Auditor's resignation (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Auditor's resignation (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Company name changed enfranchise 322 LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed enfranchise 322 LIMITED\certificate issued on 26/07/99 (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |