B.B. CONVEYORS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 03235177
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address 93/97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of B.B. CONVEYORS LIMITED are www.bbconveyors.co.uk, and www.b-b-conveyors.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and two months. B B Conveyors Limited is a Private Limited Company. The company registration number is 03235177. B B Conveyors Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of B B Conveyors Limited is 93 97 Saltergate Chesterfield Derbyshire S40 1la. The company`s financial liabilities are £327.94k. It is £-831.24k against last year. The cash in hand is £2.66k. It is £-1016.81k against last year. And the total assets are £544.58k, which is £-1188.76k against last year. BARKER, Shaun is a Secretary of the company. BARKER, Shaun is a Director of the company. BONSER, Graham is a Director of the company. Secretary BRAILSFORD, Caroline has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HEWITT, Nigel has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


b.b. conveyors Key Finiance

LIABILITIES £327.94k
-72%
CASH £2.66k
-100%
TOTAL ASSETS £544.58k
-69%
All Financial Figures

Current Directors

Secretary
BARKER, Shaun
Appointed Date: 15 January 1997

Director
BARKER, Shaun
Appointed Date: 15 January 1997
64 years old

Director
BONSER, Graham
Appointed Date: 15 January 1997
67 years old

Resigned Directors

Secretary
BRAILSFORD, Caroline
Resigned: 16 January 1997
Appointed Date: 05 September 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 September 1996
Appointed Date: 07 August 1996

Director
HEWITT, Nigel
Resigned: 16 January 1997
Appointed Date: 05 September 1996
80 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 September 1996
Appointed Date: 07 August 1996

Persons With Significant Control

Mr Shaun Barker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Bonser
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.B. CONVEYORS LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 7 August 2016 with updates
24 Feb 2016
Particulars of variation of rights attached to shares
24 Feb 2016
Change of share class name or designation
...
... and 73 more events
19 Sep 1996
New director appointed
19 Sep 1996
Registered office changed on 19/09/96 from: suite 14507 72 new bond street london W1Y 9DD
10 Sep 1996
Secretary resigned
10 Sep 1996
Director resigned
07 Aug 1996
Incorporation

B.B. CONVEYORS LIMITED Charges

13 June 2007
Charge of deposit
Delivered: 20 June 2007
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £205,174 credited to account…
2 September 2004
Charge of deposit
Delivered: 4 September 2004
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 12037443 and…
6 June 2000
Charge over credit balances
Delivered: 13 June 2000
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £47,000 together with interest accrued now or to…
11 November 1999
Deed of charge over credit balances
Delivered: 19 November 1999
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £32,000 together with interest accrued now or to…
1 October 1999
Charge over credit balances
Delivered: 13 October 1999
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,000 on an account numbered 84907002 and…
17 July 1999
Charge over credit balances
Delivered: 2 August 1999
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £22,000 and interest accrued now or to be held…
16 July 1999
Mortgage debenture
Delivered: 28 July 1999
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 1999
Charge over credit balances
Delivered: 15 April 1999
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £36,387 together with interest accrued now or to…
22 December 1998
Charge over credit balances
Delivered: 31 December 1998
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £32,000 together with interest accrued now or to…