Company NameB & B Attachments (1999) Limited
DirectorsMichael Robert Barton and John William Lamberth
Company StatusActive
Company Number03788103
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NamesEnfranchise 322 Limited and B & B Attachments (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Robert Barton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 10 months
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
Appointed09 May 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 11 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(20 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameDavid Andrew Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 2005)
RoleFinance Director
Correspondence Address46 Kennedy Meadow
Hungerford
Berkshire
RG17 0LR
Secretary NameChristine Barton
NationalityBritish
StatusResigned
Appointed22 June 1999(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 27 June 2002)
RoleCompany Director
Correspondence Address3 Oakmead
Bramley
Tadley
Hampshire
RG26 5JD
Director NameThomas Eric Chaloner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2000)
RoleBanker
Correspondence Address5 Mitre Court
Tonbridge
Kent
TN9 1PW
Director NameBrian Turner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressThe Pines
Westwood Carleton
Skipton
North Yorkshire
LS27 9RE
Secretary NameDavid Andrew Brown
NationalityBritish
StatusResigned
Appointed27 June 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address46 Kennedy Meadow
Hungerford
Berkshire
RG17 0LR
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Landseer Drive
Macclesfield
Cheshire
SK10 3RU
Secretary NameSusan Ann Weekes
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2010)
RoleOffice Manager
Correspondence Address7 Crowfield Drive
Thatcham
Newbury
Berkshire
RG19 3RX
Director NamePatrick William Coll
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 February 2011)
RoleAccountant
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(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameMr Neil David Jackson
StatusResigned
Appointed09 May 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitebandbattachments.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

100k at £1B & B Attachment (Holdings) LTD
48.78%
Ordinary
550k at £0.1B & B Attachment (Holdings) LTD
26.83%
Redeemable Preference
50k at £1B & B Attachment (Holdings) LTD
24.39%
Preferred Ordinary

Financials

Year2014
Net Worth-£695,472
Current Liabilities£1,063,019

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

6 August 2018Delivered on: 6 August 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
30 July 1999Delivered 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

Filing History

12 August 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
27 June 2019Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages)
27 June 2019Termination of appointment of Neil David Jackson as a secretary on 26 June 2019 (1 page)
27 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 August 2018Registration of charge 037881030002, created on 6 August 2018 (27 pages)
11 July 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
7 February 2018Statement of capital on 7 February 2018
  • GBP 1
(3 pages)
25 January 2018Change of share class name or designation (2 pages)
25 January 2018Particulars of variation of rights attached to shares (2 pages)
25 January 2018Statement by Directors (1 page)
25 January 2018Consolidation of shares on 22 December 2017 (4 pages)
25 January 2018Solvency Statement dated 22/12/17 (1 page)
25 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption resereve 22/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2018Resolutions
  • RES13 ‐ Consolidation 22/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
16 May 2017Appointment of Mr John William Lamberth as a director on 9 May 2017 (2 pages)
16 May 2017Appointment of Mr John William Lamberth as a director on 9 May 2017 (2 pages)
16 May 2017Termination of appointment of Timothy Paul Christian as a director on 9 May 2017 (1 page)
16 May 2017Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages)
16 May 2017Termination of appointment of Timothy Paul Christian as a director on 9 May 2017 (1 page)
16 May 2017Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages)
4 January 2017Director's details changed for Mr Timothy Paul Christian on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Timothy Paul Christian on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
11 October 2016Full accounts made up to 31 December 2015 (10 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 205,000
(5 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 205,000
(5 pages)
13 June 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 13 June 2016 (1 page)
13 June 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 13 June 2016 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 205,000
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 205,000
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 205,000
(5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 205,000
(5 pages)
16 May 2014Auditor's resignation (2 pages)
16 May 2014Auditor's resignation (2 pages)
10 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 10 March 2014 (1 page)
14 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (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 (7 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 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)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of Susan Weekes as a secretary (1 page)
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)
15 June 2012Termination of appointment of Susan Weekes as a secretary (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
7 July 2011Termination of appointment of Patrick Coll as a director (1 page)
7 July 2011Termination of appointment of Patrick Coll as a director (1 page)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 October 2010Registered office address changed from C/O Tenon Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Tenon Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2008Return made up to 11/06/08; full list of members (4 pages)
17 July 2008Return made up to 11/06/08; full list of members (4 pages)
29 November 2007Company name changed b & b attachments (holdings) lim ited\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed b & b attachments (holdings) lim ited\certificate issued on 29/11/07 (2 pages)
25 July 2007Full accounts made up to 31 December 2006 (16 pages)
25 July 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Return made up to 11/06/07; full list of members (4 pages)
14 June 2007Return made up to 11/06/07; full list of members (4 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
26 July 2006Declaration of assistance for shares acquisition (6 pages)
26 July 2006Declaration of assistance for shares acquisition (7 pages)
26 July 2006Declaration of assistance for shares acquisition (6 pages)
26 July 2006Resolutions
  • RES13 ‐ Approval share transfer 07/07/06
(2 pages)
26 July 2006Declaration of assistance for shares acquisition (7 pages)
26 July 2006Resolutions
  • RES13 ‐ Approval share transfer 07/07/06
(2 pages)
7 July 2006Return made up to 11/06/06; full list of members (7 pages)
7 July 2006Return made up to 11/06/06; full list of members (7 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 November 2005Resolutions
  • RES13 ‐ Transfer of shares 26/08/05
(1 page)
25 November 2005Resolutions
  • RES13 ‐ Transfer of shares 26/08/05
(1 page)
23 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005New secretary appointed (3 pages)
22 August 2005Secretary resigned;director resigned (1 page)
22 August 2005New secretary appointed (3 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)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
8 July 2004Return made up to 11/06/04; full list of members (8 pages)
8 July 2004Return made up to 11/06/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(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 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
27 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
27 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/02
(7 pages)
15 April 2002Full accounts made up to 30 June 2001 (13 pages)
15 April 2002Full accounts made up to 30 June 2001 (13 pages)
9 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
14 November 2000Full accounts made up to 30 June 2000 (12 pages)
14 November 2000Full accounts made up to 30 June 2000 (12 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
7 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1999Nc inc already adjusted 30/07/99 (1 page)
25 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 October 1999Nc inc already adjusted 30/07/99 (1 page)
25 August 1999Ad 30/07/99--------- £ si 149998@1=149998 £ si [email protected]=80000 £ ic 2/230000 (2 pages)
25 August 1999Ad 30/07/99--------- £ si 149998@1=149998 £ si [email protected]=80000 £ ic 2/230000 (2 pages)
20 August 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 1999Ad 27/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
19 August 1999Auditor's resignation (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Auditor's resignation (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Company name changed enfranchise 322 LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed enfranchise 322 LIMITED\certificate issued on 26/07/99 (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)