Company NameB & B Attachments (Holdings) Limited
DirectorsMichael Robert Barton and John William Lamberth
Company StatusActive
Company Number05863061
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Previous NameEnfranchise 516 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
Appointed30 June 2006(same day as company formation)
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 July 2012(6 years after company formation)
Appointment Duration11 years, 10 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(12 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 46 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Landseer Drive
Macclesfield
Cheshire
SK10 3RU
Secretary NameSusan Ann Weekes
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
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
Appointed01 January 2007(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(6 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(10 years, 10 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) Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Contact

Websitebandbattachments.co.uk
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

168.8k at £1Michael Robert Barton
67.50%
Ordinary
56.3k at £1John William Lamberth
22.50%
Ordinary
25k at £1South East Growth Fund LLP
10.00%
Ordinary A

Financials

Year2014
Net Worth-£124,574
Current Liabilities£699,758

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
10 October 2006Delivered on: 11 October 2006
Satisfied on: 26 January 2012
Persons entitled: Hsbc 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

14 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Neil David Jackson as a secretary on 26 June 2019 (1 page)
27 June 2019Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 August 2018Registration of charge 058630610002, created on 6 August 2018 (27 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
9 February 2018Particulars of variation of rights attached to shares (2 pages)
9 February 2018Change of share class name or designation (2 pages)
7 February 2018Statement of capital on 7 February 2018
  • GBP 100
(3 pages)
7 February 2018Solvency Statement dated 22/12/17 (1 page)
7 February 2018Sub-division of shares on 22 December 2017 (4 pages)
7 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 January 2018Resolutions
  • RES13 ‐ Subdiv 22/12/2017
(1 page)
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 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (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)
4 July 2017Notification of John William Lamberth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John William Lamberth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Notification of Michael Robert Barton as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Notification of Michael Robert Barton as a person with significant control on 6 April 2016 (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 Michael Robert Barton 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 John William Lamberth 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 John William Lamberth on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
15 July 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 15 July 2016 (1 page)
15 July 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 15 July 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250,000
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 250,000
(6 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)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250,000
(6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 250,000
(6 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
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 (7 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
25 July 2012Appointment of Mr Timothy Paul Christian as a director (2 pages)
25 July 2012Appointment of John William Lamberth as a director (2 pages)
25 July 2012Appointment of John William Lamberth as a director (2 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)
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)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 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 2012Termination of appointment of Susan Weekes as a secretary (1 page)
18 June 2012Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages)
18 June 2012Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages)
18 June 2012Termination of appointment of Susan Weekes as a secretary (1 page)
18 June 2012Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Termination of appointment of Patrick Coll as a director (1 page)
8 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 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)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 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)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (15 pages)
18 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 November 2007Company name changed enfranchise 516 LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed enfranchise 516 LIMITED\certificate issued on 29/11/07 (2 pages)
6 August 2007Return made up to 30/06/07; full list of members (3 pages)
6 August 2007Return made up to 30/06/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006Statement of affairs (4 pages)
5 September 2006Ad 07/07/06--------- £ si 224999@1=224999 £ ic 25001/250000 (2 pages)
5 September 2006Statement of affairs (4 pages)
5 September 2006Ad 07/07/06--------- £ si 224999@1=224999 £ ic 25001/250000 (2 pages)
26 July 2006Ad 07/07/06--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Ad 07/07/06--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Nc inc already adjusted 07/07/06 (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2006New director appointed (3 pages)
26 July 2006Nc inc already adjusted 07/07/06 (1 page)
26 July 2006Registered office changed on 26/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2006Registered office changed on 26/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
26 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 June 2006Incorporation (14 pages)
30 June 2006Incorporation (14 pages)