Company NameK.B. Reinforcements (Western) Limited
DirectorsSimon Andrew Lewis and Adrian Charles Larkins
Company StatusActive
Company Number01188903
CategoryPrivate Limited Company
Incorporation Date30 October 1974(49 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSimon Andrew Lewis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(33 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 The Green
Richmond
London
Surrey
TW9 1PX
Director NameMr Adrian Charles Larkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(39 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Secretary NameMichael Dennis Shattock
NationalityBritish
StatusCurrent
Appointed17 July 2014(39 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameDerek Collings
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(16 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressOakleigh Broomborough Drive
Totnes
Devon
TQ9 5LT
Director NameBrian Lethbridge
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressCamellia House 11 Laura Avenue
Paignton
Devon
TQ3 2LS
Director NameHugh Wilcock
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 1991(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressMoss Lane Farm Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LQ
Secretary NameHugh Wilcock
NationalityEnglish
StatusResigned
Appointed08 March 1991(16 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressMoss Lane Farm Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LQ
Secretary NameMr Robert John Bowmer
NationalityBritish
StatusResigned
Appointed07 March 1997(22 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeepers Corner Amberley Farm
Pentrich
Ripley
Derbyshire
DE5 3RJ
Director NameMelvin Stuart Sheldon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(22 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 17 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoundhead Road
Heathfield Industrial Estate
Newton Abbot
Devon
TQ12 6GY
Director NameWilliam Ironmonger Derry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(22 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2004)
RoleManager
Correspondence AddressThe Old Rectory Rectory Lane
Barrowby
Grantham
Lincolnshire
NG32 1BT
Secretary NameMichelle Ann Mucklestone
NationalityBritish
StatusResigned
Appointed05 April 2010(35 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2014)
RoleCompany Director
Correspondence Address122 Heanor Road
Smalley
Derbyshire
DE7 6DX
Director NameJohn Kirland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(39 years, 8 months after company formation)
Appointment Duration1 day (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX
Director NameMrs Michelle Ann Mucklestone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(39 years, 8 months after company formation)
Appointment Duration1 day (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Green
Richmond
Surrey
TW9 1PX

Contact

Websitekbreinforcements.co.uk
Email address[email protected]
Telephone01626 240644
Telephone regionNewton Abbot

Location

Registered Address12 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Hy-ten Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,665,251
Gross Profit£571,859
Net Worth£1,087,904
Cash£420,565
Current Liabilities£559,742

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

18 December 2008Delivered on: 31 December 2008
Satisfied on: 31 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27/02/2003
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 August 2006Delivered on: 14 August 2006
Satisfied on: 31 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 February 2003Delivered on: 10 March 2003
Satisfied on: 31 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Fully Satisfied
26 October 1992Delivered on: 9 November 1992
Satisfied on: 3 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1987Delivered on: 16 October 1987
Satisfied on: 15 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 September 1980Delivered on: 18 September 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being roundlend road, heathfield industrial estate, newton abbot, devon title no dn 105683.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
7 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
27 November 2023Secretary's details changed for Michael Dennis Shattock on 22 November 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 November 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
15 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
20 February 2020Director's details changed for Simon Andrew Lewis on 17 February 2020 (2 pages)
10 February 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
4 November 2019Accounts for a small company made up to 30 June 2019 (15 pages)
17 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
14 November 2018Accounts for a small company made up to 30 June 2018 (15 pages)
12 March 2018Notification of Hy-Ten Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
30 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (16 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (16 pages)
7 June 2017Director's details changed for Simon Andrew Lewis on 11 May 2017 (4 pages)
7 June 2017Director's details changed for Simon Andrew Lewis on 11 May 2017 (4 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 December 2016Full accounts made up to 30 June 2016 (12 pages)
13 December 2016Full accounts made up to 30 June 2016 (12 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
23 December 2015Termination of appointment of Michelle Ann Mucklestone as a director on 17 July 2014 (2 pages)
23 December 2015Termination of appointment of Michelle Ann Mucklestone as a director on 17 July 2014 (2 pages)
23 December 2015Termination of appointment of John Kirland as a director on 17 July 2014 (2 pages)
23 December 2015Termination of appointment of John Kirland as a director on 17 July 2014 (2 pages)
15 November 2015Full accounts made up to 30 June 2015 (12 pages)
15 November 2015Full accounts made up to 30 June 2015 (12 pages)
10 April 2015Full accounts made up to 30 June 2014 (13 pages)
10 April 2015Full accounts made up to 30 June 2014 (13 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(7 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(7 pages)
25 November 2014Appointment of Michelle Mucklestone as a director on 16 July 2014 (3 pages)
25 November 2014Termination of appointment of a director (2 pages)
25 November 2014Appointment of John Kirland as a director on 16 July 2014 (3 pages)
25 November 2014Appointment of Michelle Mucklestone as a director on 16 July 2014 (3 pages)
25 November 2014Termination of appointment of a director (2 pages)
25 November 2014Appointment of John Kirland as a director on 16 July 2014 (3 pages)
25 November 2014Termination of appointment of a director (2 pages)
25 November 2014Termination of appointment of a director (2 pages)
31 August 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages)
31 August 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages)
13 August 2014Termination of appointment of Melvin Stuart Sheldon as a director on 17 July 2014 (2 pages)
13 August 2014Appointment of Michael Dennis Shattock as a secretary on 17 July 2014 (3 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 August 2014Termination of appointment of Michelle Ann Mucklestone as a secretary on 17 July 2014 (2 pages)
13 August 2014Registered office address changed from Roundhead Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6GY to 12 the Green Richmond Surrey TW9 1PX on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Melvin Stuart Sheldon as a director on 17 July 2014 (2 pages)
13 August 2014Appointment of Michael Dennis Shattock as a secretary on 17 July 2014 (3 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 August 2014Termination of appointment of Michelle Ann Mucklestone as a secretary on 17 July 2014 (2 pages)
13 August 2014Appointment of Adrian Charles Larkins as a director on 17 July 2014 (3 pages)
13 August 2014Appointment of Adrian Charles Larkins as a director on 17 July 2014 (3 pages)
13 August 2014Registered office address changed from Roundhead Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6GY to 12 the Green Richmond Surrey TW9 1PX on 13 August 2014 (1 page)
31 July 2014Satisfaction of charge 6 in full (4 pages)
31 July 2014Satisfaction of charge 5 in full (4 pages)
31 July 2014Satisfaction of charge 4 in full (4 pages)
31 July 2014Satisfaction of charge 6 in full (4 pages)
31 July 2014Satisfaction of charge 4 in full (4 pages)
31 July 2014Satisfaction of charge 5 in full (4 pages)
29 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
29 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(5 pages)
17 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
17 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
26 March 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
16 March 2011Accounts for a small company made up to 31 August 2010 (7 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 May 2010Appointment of Michelle Ann Mucklestone as a secretary (3 pages)
17 May 2010Appointment of Michelle Ann Mucklestone as a secretary (3 pages)
12 May 2010Termination of appointment of Robert Bowmer as a secretary (2 pages)
12 May 2010Termination of appointment of Robert Bowmer as a secretary (2 pages)
30 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
30 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
11 March 2010Director's details changed for Simon Andrew Lewis on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Simon Andrew Lewis on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 December 2009Termination of appointment of Derek Collings as a director (1 page)
14 December 2009Termination of appointment of Derek Collings as a director (1 page)
29 October 2009Director's details changed for Melvin Stuart Sheldon on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Melvin Stuart Sheldon on 21 October 2009 (2 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
26 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 December 2008Director appointed simon andrew lewis (2 pages)
19 December 2008Director appointed simon andrew lewis (2 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of debenture register (1 page)
19 February 2008Accounts for a small company made up to 31 August 2007 (8 pages)
19 February 2008Accounts for a small company made up to 31 August 2007 (8 pages)
28 January 2008Registered office changed on 28/01/08 from: chaddock lane boothstown worsley manchester M28 4DR (1 page)
28 January 2008Registered office changed on 28/01/08 from: chaddock lane boothstown worsley manchester M28 4DR (1 page)
27 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
27 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 August 2006Particulars of mortgage/charge (10 pages)
14 August 2006Particulars of mortgage/charge (10 pages)
20 June 2006Auditor's resignation (1 page)
20 June 2006Auditor's resignation (1 page)
22 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
22 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
16 March 2005Return made up to 28/02/05; full list of members (3 pages)
16 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
16 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (3 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
3 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 March 2003Particulars of mortgage/charge (5 pages)
10 March 2003Particulars of mortgage/charge (5 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
21 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
21 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 March 2001Return made up to 28/02/01; full list of members (7 pages)
7 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2000Full accounts made up to 31 August 1999 (11 pages)
3 March 2000Full accounts made up to 31 August 1999 (11 pages)
5 March 1999Return made up to 28/02/99; full list of members (7 pages)
5 March 1999Return made up to 28/02/99; full list of members (7 pages)
9 February 1999Full accounts made up to 31 August 1998 (11 pages)
9 February 1999Full accounts made up to 31 August 1998 (11 pages)
9 March 1998Full accounts made up to 31 August 1997 (12 pages)
9 March 1998Full accounts made up to 31 August 1997 (12 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998New director appointed (3 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998New director appointed (3 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
10 April 1997Full accounts made up to 31 August 1996 (11 pages)
10 April 1997Full accounts made up to 31 August 1996 (11 pages)
4 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 April 1997Return made up to 28/02/97; full list of members (6 pages)
26 March 1996Full accounts made up to 31 August 1995 (11 pages)
26 March 1996Full accounts made up to 31 August 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 October 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 November 1987Memorandum and Articles of Association (11 pages)
9 November 1987Misc (10 pages)
9 November 1987Memorandum and Articles of Association (11 pages)
9 November 1987Misc (10 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
23 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
30 October 1974Incorporation (16 pages)
30 October 1974Incorporation (16 pages)