KIMBER DROP FORGINGS LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 5QZ

Company number 03175857
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address GAWNE LANE, OLD HILL, CRADLEY HEATH, B64 5QZ
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Director's details changed for Mr Laurence Joyce on 1 January 2016. The most likely internet sites of KIMBER DROP FORGINGS LIMITED are www.kimberdropforgings.co.uk, and www.kimber-drop-forgings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Kimber Drop Forgings Limited is a Private Limited Company. The company registration number is 03175857. Kimber Drop Forgings Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Kimber Drop Forgings Limited is Gawne Lane Old Hill Cradley Heath B64 5qz. . JOYCE, Laurence is a Director of the company. TURNBULL, Geoffrey Dennis is a Director of the company. Secretary CUSK, Anthony Nigel John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GREEN, William Guy has been resigned. Secretary JONES, Marion Eileen has been resigned. Director CREED, Anthony Walter has been resigned. Director CUSK, Anthony Nigel John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JONES, Eric has been resigned. Director JONES, Marion Eileen has been resigned. Director ROBINSON, Christopher Stephen has been resigned. Director SIMMONS, Roger Lloyd has been resigned. Director WALKER, Terence Brian has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
JOYCE, Laurence
Appointed Date: 05 June 2001
76 years old

Director
TURNBULL, Geoffrey Dennis
Appointed Date: 20 April 2004
71 years old

Resigned Directors

Secretary
CUSK, Anthony Nigel John
Resigned: 26 April 2002
Appointed Date: 22 May 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 April 1996
Appointed Date: 20 March 1996

Secretary
GREEN, William Guy
Resigned: 22 May 1996
Appointed Date: 22 April 1996

Secretary
JONES, Marion Eileen
Resigned: 30 September 2013
Appointed Date: 26 April 2002

Director
CREED, Anthony Walter
Resigned: 22 March 2005
Appointed Date: 22 April 1996
79 years old

Director
CUSK, Anthony Nigel John
Resigned: 26 April 2002
Appointed Date: 22 May 1996
64 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 April 1996
Appointed Date: 20 March 1996
71 years old

Director
JONES, Eric
Resigned: 05 June 2001
Appointed Date: 22 May 1996
74 years old

Director
JONES, Marion Eileen
Resigned: 30 September 2013
Appointed Date: 21 May 2008
76 years old

Director
ROBINSON, Christopher Stephen
Resigned: 21 May 2008
Appointed Date: 22 May 1996
74 years old

Director
SIMMONS, Roger Lloyd
Resigned: 16 September 2010
Appointed Date: 05 June 2001
61 years old

Director
WALKER, Terence Brian
Resigned: 30 April 2004
Appointed Date: 22 May 1996
78 years old

Persons With Significant Control

Mr Laurence Joyce
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

KIMBER DROP FORGINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Apr 2016
Director's details changed for Mr Laurence Joyce on 1 January 2016
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 56,329

25 Feb 2016
Satisfaction of charge 9 in full
...
... and 116 more events
08 May 1996
Director resigned
08 May 1996
New secretary appointed
08 May 1996
New director appointed
08 May 1996
Registered office changed on 08/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Mar 1996
Incorporation

KIMBER DROP FORGINGS LIMITED Charges

5 September 2005
Debenture
Delivered: 6 September 2005
Status: Satisfied on 8 December 2011
Persons entitled: Mills Forging Limited
Description: All assets or interests in any f/h or l/h property stocks…
11 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 25 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gawne lane, old hill, cradley heath, west…
7 January 2002
Mortgage
Delivered: 9 January 2002
Status: Satisfied on 24 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal & general term assurance and CIC policy numbered…
7 January 2002
Debenture
Delivered: 9 January 2002
Status: Satisfied on 24 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 May 1996
Assignment of the benefit of an insurance policy
Delivered: 12 June 1996
Status: Satisfied on 2 December 2004
Persons entitled: Bank of Wales PLC
Description: All rights benefits and interets of the company both…
24 May 1996
Charge over book debts
Delivered: 12 June 1996
Status: Satisfied on 2 December 2004
Persons entitled: Bank of Wales PLC
Description: Fixed charge the book debts and all proceeds thereof & a…
24 May 1996
Mortgage debenture
Delivered: 12 June 1996
Status: Satisfied on 2 December 2004
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1996
Debenture
Delivered: 30 May 1996
Status: Satisfied on 2 December 2004
Persons entitled: 3I Group PLC
Description: Various machinery listed. Fixed and floating charges over…
24 May 1996
Mortgage
Delivered: 30 May 1996
Status: Satisfied on 2 December 2004
Persons entitled: 3I Group PLC
Description: Land/blds on the north and south side of woodhall…