B. & B. VENDING LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5NJ

Company number 00964071
Status Active
Incorporation Date 16 October 1969
Company Type Private Limited Company
Address HAVEN HOUSE FESTIVAL TRADE PARK, CROWN ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST1 5NJ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 3,364 . The most likely internet sites of B. & B. VENDING LIMITED are www.bbvending.co.uk, and www.b-b-vending.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. B B Vending Limited is a Private Limited Company. The company registration number is 00964071. B B Vending Limited has been working since 16 October 1969. The present status of the company is Active. The registered address of B B Vending Limited is Haven House Festival Trade Park Crown Road Stoke On Trent Staffordshire St1 5nj. . BOYD, Stella is a Secretary of the company. BOYD, Alexander Jonathan Robert is a Director of the company. BOYD, Jonathan Carlisle is a Director of the company. BOYD, Matthew James is a Director of the company. BOYD, Stella is a Director of the company. Secretary STONIER, Margaret has been resigned. Director BOSSON, Joyce has been resigned. Director DALLEY, Barbara has been resigned. Director DALLEY, Peter has been resigned. Director GOODWIN, Peter John has been resigned. Director STUBBS, Derek has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BOYD, Stella
Appointed Date: 31 October 1998

Director
BOYD, Alexander Jonathan Robert
Appointed Date: 01 February 2014
45 years old

Director

Director
BOYD, Matthew James
Appointed Date: 01 February 2014
40 years old

Director
BOYD, Stella
Appointed Date: 02 October 1998
73 years old

Resigned Directors

Secretary
STONIER, Margaret
Resigned: 31 October 1998

Director
BOSSON, Joyce
Resigned: 01 December 1994
98 years old

Director
DALLEY, Barbara
Resigned: 19 February 1991
102 years old

Director
DALLEY, Peter
Resigned: 19 February 1991
103 years old

Director
GOODWIN, Peter John
Resigned: 02 October 1998
Appointed Date: 29 July 1998
68 years old

Director
STUBBS, Derek
Resigned: 02 October 1998
87 years old

Persons With Significant Control

Mr Jonathon Carlise Boyd
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stella Boyd
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Boyd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B. & B. VENDING LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,364

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Director's details changed for Mr Jonathan Carlisle Boyd on 12 October 2015
...
... and 92 more events
10 May 1986
New director appointed

20 Oct 1982
Particulars of mortgage/charge
22 Jan 1982
Accounts made up to 31 October 1981
24 Jan 1981
Accounts made up to 31 October 1980
02 Feb 1980
Accounts made up to 31 October 1979

B. & B. VENDING LIMITED Charges

30 April 2015
Charge code 0096 4071 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Crown Cup Limited
Description: Contains fixed charge…
9 September 1998
Legal mortgage
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 962 london road trent vale stoke on trent…
9 September 1998
Mortgage debenture
Delivered: 14 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 October 1982
Legal mortgage
Delivered: 20 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 962 london road, trent vale stoke on trent, staffs…