K B REINFORCEMENTS (NORTHERN) LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2BW

Company number 01503287
Status Active
Incorporation Date 20 June 1980
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of K B REINFORCEMENTS (NORTHERN) LIMITED are www.kbreinforcementsnorthern.co.uk, and www.k-b-reinforcements-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K B Reinforcements Northern Limited is a Private Limited Company. The company registration number is 01503287. K B Reinforcements Northern Limited has been working since 20 June 1980. The present status of the company is Active. The registered address of K B Reinforcements Northern Limited is High Edge Court Heage Belper Derbyshire De56 2bw. . MUCKLESTONE, Michelle Ann is a Director of the company. Secretary BOWMER, Robert John has been resigned. Secretary WILCOCK, Hugh has been resigned. Director COLLINGS, Derek has been resigned. Director DERRY, William Ironmonger has been resigned. Director SHELDON, Melvin Stuart has been resigned. Director TULLOCH, Ian Hugh has been resigned. Director WILCOCK, Hugh has been resigned. The company operates in "Other construction installation".


Current Directors

Director
MUCKLESTONE, Michelle Ann
Appointed Date: 29 August 2012
59 years old

Resigned Directors

Secretary
BOWMER, Robert John
Resigned: 05 April 2010
Appointed Date: 07 March 1997

Secretary
WILCOCK, Hugh
Resigned: 07 March 1997

Director
COLLINGS, Derek
Resigned: 31 August 2009
Appointed Date: 01 July 2006
78 years old

Director
DERRY, William Ironmonger
Resigned: 31 January 2004
Appointed Date: 01 September 1997
76 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 August 2012
Appointed Date: 25 February 2000
68 years old

Director
TULLOCH, Ian Hugh
Resigned: 22 May 2006
75 years old

Director
WILCOCK, Hugh
Resigned: 07 March 1997
88 years old

Persons With Significant Control

Mrs Michelle Ann Mucklestone
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Kb Steel (Holdings) Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bowmer & Kirkland Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

K B REINFORCEMENTS (NORTHERN) LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 May 2016
Accounts for a small company made up to 31 August 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

03 Jun 2015
Accounts for a small company made up to 31 August 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 94 more events
23 Jul 1987
Secretary resigned;new secretary appointed;director resigned

02 Apr 1987
Full accounts made up to 30 September 1986

02 Apr 1987
Return made up to 12/02/87; full list of members

24 Feb 1987
Return made up to 24/12/86; full list of members

21 Oct 1986
Director resigned;new director appointed

K B REINFORCEMENTS (NORTHERN) LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 October 1992
Single debenture
Delivered: 9 November 1992
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1987
Mortgage debenture
Delivered: 16 October 1987
Status: Satisfied on 15 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1980
Mortgage
Delivered: 15 September 1980
Status: Satisfied on 20 November 1987
Persons entitled: Lloyds Bank PLC
Description: F/H land plot 15/16 chaddock lane boothstown worsley…