Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3B INTERNATIONAL LIMITED
Company Information for

3B INTERNATIONAL LIMITED

FORMER CLEARWOOD BUILDING STANLEY WAY, CARDREW INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 1SS,
Company Registration Number
03524035
Private Limited Company
Active

Company Overview

About 3b International Ltd
3B INTERNATIONAL LIMITED was founded on 1998-03-09 and has its registered office in Redruth. The organisation's status is listed as "Active". 3b International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3B INTERNATIONAL LIMITED
 
Legal Registered Office
FORMER CLEARWOOD BUILDING STANLEY WAY
CARDREW INDUSTRIAL ESTATE
REDRUTH
CORNWALL
TR15 1SS
Other companies in TR13
 
Filing Information
Company Number 03524035
Company ID Number 03524035
Date formed 1998-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 10:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3B INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3B INTERNATIONAL LIMITED
The following companies were found which have the same name as 3B INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3B INTERNATIONAL TRADING GROUP, LLC 1500 ONE CASCADE PLAZA - AKRON OH 44308 Active Company formed on the 2003-03-26
3B INTERNATIONAL TRADING CORPORATION INC. Ontario Unknown
3B INTERNATIONAL SERVICES LIMITED Dissolved Company formed on the 2006-11-03
3B INTERNATIONAL LIMITED Dissolved Company formed on the 1993-05-18
3B INTERNATIONAL LLC 5728 Major Blvd., Orlando FL 32819 Active Company formed on the 2012-08-15
3B INTERNATIONAL LLC Delaware Unknown
3B INTERNATIONAL PTY LTD Active Company formed on the 2019-11-06
3B INTERNATIONAL LLC Pennsylvannia Unknown
3B INTERNATIONAL MEDICAL LLC 8321 SW 14 STREET MIAMI FL 33144 Active Company formed on the 2020-06-08
3B International Holding Ltd SEA VIEW APARTMENT NO 1 QUI SI SANA SEAFRONT SLIEMA Unknown
3B INTERNATIONAL, LLC 2401 LAURELWOOD DR ARLINGTON TX 76010 Forfeited Company formed on the 2022-07-18
3B INTERNATIONAL TRADING LTD OFFICE 3792 58 PEREGRINE ROAD, HAINAULT, ILFORD IG6 3SZ Active Company formed on the 2023-05-26

Company Officers of 3B INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE HOWARD
Company Secretary 2001-10-20
JAMES EDWARD BROWN
Director 2018-03-12
CLAIRE LOUISE HOWARD
Director 2001-10-20
TREVOR EDWARD HOWARD
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE PATRICIA HACKLAND
Director 2001-10-20 2013-11-08
BRYN RICHARD HACKLAND
Director 2001-10-20 2010-01-31
DARREN JOHN CULM
Director 2001-10-20 2003-08-31
CLAIRE CLUM
Company Secretary 2000-10-11 2001-10-20
GEOFFREY ERNEST BOOTH
Director 1998-03-09 2001-10-20
ROSINA ANN BOOTH
Director 2001-06-26 2001-10-20
KERRY MOROS BRETT
Director 1998-03-09 2000-10-18
GEOFFREY ERNEST BOOTH
Company Secretary 1998-03-09 2000-10-11
ROBERT ALAN BIGGINS
Director 1998-03-09 1998-09-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-03-09 1998-03-09
WATERLOW NOMINEES LIMITED
Nominated Director 1998-03-09 1998-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BROWN CEDAR VIEW PROPERTIES LIMITED Director 2006-12-05 CURRENT 2006-12-01 Active - Proposal to Strike off
JAMES EDWARD BROWN CEDAR VIEW DEVELOPMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-01 Active - Proposal to Strike off
TREVOR EDWARD HOWARD TRISKEL MARINE LIMITED Director 2017-11-16 CURRENT 2003-11-21 Active
TREVOR EDWARD HOWARD G.R. LANE HOLDINGS LIMITED Director 2017-11-01 CURRENT 1958-04-01 Active
TREVOR EDWARD HOWARD G.R. LANE HEALTH PRODUCTS LIMITED Director 2017-11-01 CURRENT 1965-04-01 Active
TREVOR EDWARD HOWARD JAKEMANS (CONFECTIONERS) LIMITED Director 2017-11-01 CURRENT 1938-12-02 Active
TREVOR EDWARD HOWARD SOUTHERN PACIFIC (UK) LIMITED Director 2017-06-05 CURRENT 2005-01-18 Active
TREVOR EDWARD HOWARD A GAME SPORTS LTD Director 2017-01-06 CURRENT 2012-08-06 Active
TREVOR EDWARD HOWARD SPARKLE DIRECT LIMITED Director 2016-04-01 CURRENT 2003-07-25 Dissolved 2018-03-01
TREVOR EDWARD HOWARD KENSA GROUP LIMITED Director 2014-02-28 CURRENT 2005-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035240350002
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035240350003
2023-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BROWN
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-28Withdrawal of a person with significant control statement on 2023-02-28
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03Termination of appointment of Claire Louise Howard on 2022-12-31
2023-02-03APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE HOWARD
2023-02-03APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARD HOWARD
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-08-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-03-13AP01DIRECTOR APPOINTED MR JAMES EDWARD BROWN
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 90000
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE BOOTH on 2017-07-12
2017-08-01CH01Director's details changed for Mrs Claire Louise Booth on 2017-07-12
2017-01-28AP01DIRECTOR APPOINTED MR TREVOR EDWARD HOWARD
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CH01Director's details changed for Mrs Claire Louise Culm on 2016-04-26
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 81000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CULM on 2016-04-26
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2016-03-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 81000
2015-10-28AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Unit 3 Tresprison Business Park Helston Cornwall TR13 0QD
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 81000
2014-09-16AR0115/09/14 ANNUAL RETURN FULL LIST
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 81000
2014-05-29AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM Unit 15/16 Tresprison Business Park, Helston Cornwall TR13 0QD
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035240350003
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE HACKLAND
2013-07-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035240350002
2013-03-11AR0109/03/13 FULL LIST
2012-11-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0109/03/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-23SH0130/04/11 STATEMENT OF CAPITAL GBP 75000
2011-03-11AR0109/03/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0109/03/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CULM / 01/12/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA HACKLAND / 09/03/2010
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYN HACKLAND
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CULM / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CULM / 24/11/2009
2009-11-24SH0111/11/09 STATEMENT OF CAPITAL GBP 75000
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CULM / 01/03/2009
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-17AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-18AA31/03/06 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-05-30363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-03-22363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: TRENETHICK BUSINESS PARK WATER-MA-TROUT HELSTON CORNWALL TR13 0LW
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 09/03/05; NO CHANGE OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2004-03-17363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2003-06-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-23288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11288cSECRETARY'S PARTICULARS CHANGED
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: CHRISSAM HOUSE, MANOR FARM MAPPERLEY ILKESTON DERBYSHIRE DE7 6BY
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-11-02288bSECRETARY RESIGNED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-31288bDIRECTOR RESIGNED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: C/O HOBSON PHILLIPS SHARPE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to 3B INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3B INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
2013-06-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-03-24 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 16,764
Creditors Due After One Year 2012-03-31 £ 23,875
Creditors Due Within One Year 2013-03-31 £ 85,149
Creditors Due Within One Year 2012-03-31 £ 111,126

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3B INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 81,000
Called Up Share Capital 2012-03-31 £ 81,000
Cash Bank In Hand 2013-03-31 £ 3,166
Cash Bank In Hand 2012-03-31 £ 1,222
Current Assets 2013-03-31 £ 65,408
Current Assets 2012-03-31 £ 64,276
Debtors 2013-03-31 £ 60,492
Debtors 2012-03-31 £ 62,054
Stocks Inventory 2013-03-31 £ 1,750
Stocks Inventory 2012-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 19,427
Tangible Fixed Assets 2012-03-31 £ 13,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3B INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3B INTERNATIONAL LIMITED
Trademarks
We have not found any records of 3B INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3B INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-10-30 GBP £9,607 29050C-Economic Development [Capital]

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3B INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3B INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3B INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.