ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B & B Attachments (Holdings) Limited

B & B Attachments (Holdings) Limited is a liquidation company incorporated on 30 June 2006 with the registered office located in Carlisle, Cumbria. B & B Attachments (Holdings) Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 5 days ago
Company No
05863061
Private limited company
Age
19 years
Incorporated 30 June 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 October 2025 (1 month ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
James Watson House Montgomery Way
Rosehill
Carlisle
Cumbria
CA1 2UU
Address changed on 2 Dec 2025 (5 days ago)
Previous address was Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD United Kingdom
Telephone
01635232000
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Nov 1977
Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in UK • Born in Aug 1970
Colbourne Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Colbourne Holdings Limited
Neal Watson Fowler and Scott Anthony Little are mutual people.
Active
B.& B. Attachments Limited
John William Lamberth is a mutual person.
Active
B & B Attachments (1999) Limited
Neal Watson Fowler, John William Lamberth, and 1 more are mutual people.
Liquidation
Colbourne Investments Limited
John William Lamberth is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£709K
Increased by £471K (+198%)
Turnover
£14.03M
Decreased by £1.6M (-10%)
Employees
87
Same as previous period
Total Assets
£8.46M
Increased by £1.56M (+23%)
Total Liabilities
-£7.77M
Increased by £1.58M (+25%)
Net Assets
£689K
Decreased by £13K (-2%)
Debt Ratio (%)
92%
Increased by 2.03% (+2%)
Latest Activity
Registered Address Changed
5 Days Ago on 2 Dec 2025
Voluntary Liquidator Appointed
5 Days Ago on 2 Dec 2025
Declaration of Solvency
5 Days Ago on 2 Dec 2025
Colbourne Holdings Limited (PSC) Appointed
12 Days Ago on 25 Nov 2025
John William Lamberth (PSC) Resigned
12 Days Ago on 25 Nov 2025
Michael Robert Barton (PSC) Resigned
12 Days Ago on 25 Nov 2025
Mr Scott Anthony Little Appointed
12 Days Ago on 25 Nov 2025
Mr Neal Watson Fowler Appointed
12 Days Ago on 25 Nov 2025
Michael Robert Barton Resigned
12 Days Ago on 25 Nov 2025
Confirmation Submitted
18 Days Ago on 19 Nov 2025
Get Credit Report
Discover B & B Attachments (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 2 Dec 2025
Registered office address changed from Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 2 December 2025
Submitted on 2 Dec 2025
Declaration of solvency
Submitted on 2 Dec 2025
Resolutions
Submitted on 2 Dec 2025
Resolutions
Submitted on 1 Dec 2025
Memorandum and Articles of Association
Submitted on 1 Dec 2025
Change of share class name or designation
Submitted on 27 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 27 Nov 2025
Appointment of Mr Neal Watson Fowler as a director on 25 November 2025
Submitted on 25 Nov 2025
Appointment of Mr Scott Anthony Little as a director on 25 November 2025
Submitted on 25 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year