Richmond
London
Surrey
TW9 1PX
Director Name | Mr Adrian Charles Larkins |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2014(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Secretary Name | Michael Dennis Shattock |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2014(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Director Name | Derek Collings |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Oakleigh Broomborough Drive Totnes Devon TQ9 5LT |
Director Name | Brian Lethbridge |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Camellia House 11 Laura Avenue Paignton Devon TQ3 2LS |
Director Name | Hugh Wilcock |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Moss Lane Farm Moss Lane Styal Wilmslow Cheshire SK9 4LQ |
Secretary Name | Hugh Wilcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Moss Lane Farm Moss Lane Styal Wilmslow Cheshire SK9 4LQ |
Secretary Name | Mr Robert John Bowmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keepers Corner Amberley Farm Pentrich Ripley Derbyshire DE5 3RJ |
Director Name | Melvin Stuart Sheldon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 17 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Roundhead Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6GY |
Director Name | William Ironmonger Derry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2004) |
Role | Manager |
Correspondence Address | The Old Rectory Rectory Lane Barrowby Grantham Lincolnshire NG32 1BT |
Secretary Name | Michelle Ann Mucklestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2014) |
Role | Company Director |
Correspondence Address | 122 Heanor Road Smalley Derbyshire DE7 6DX |
Director Name | John Kirland |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(39 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Director Name | Mrs Michelle Ann Mucklestone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(39 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Green Richmond Surrey TW9 1PX |
Website | kbreinforcements.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01626 240644 |
Telephone region | Newton Abbot |
Registered Address | 12 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Hy-ten Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,665,251 |
Gross Profit | £571,859 |
Net Worth | £1,087,904 |
Cash | £420,565 |
Current Liabilities | £559,742 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 December 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 30 December 2023 (2 weeks, 6 days from now) |
18 December 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 |
19 December 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
15 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
20 February 2020 | Director's details changed for Simon Andrew Lewis on 17 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
4 November 2019 | Accounts for a small company made up to 30 June 2019 (15 pages) |
17 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
14 November 2018 | Accounts for a small company made up to 30 June 2018 (15 pages) |
12 March 2018 | Notification of Hy-Ten Limited as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
24 November 2017 | Accounts for a small company made up to 30 June 2017 (16 pages) |
7 June 2017 | Director's details changed for Simon Andrew Lewis on 11 May 2017 (4 pages) |
7 June 2017 | Director's details changed for Simon Andrew Lewis on 11 May 2017 (4 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2015 | Termination of appointment of Michelle Ann Mucklestone as a director on 17 July 2014 (2 pages) |
23 December 2015 | Termination of appointment of Michelle Ann Mucklestone as a director on 17 July 2014 (2 pages) |
23 December 2015 | Termination of appointment of John Kirland as a director on 17 July 2014 (2 pages) |
23 December 2015 | Termination of appointment of John Kirland as a director on 17 July 2014 (2 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
15 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 November 2014 | Appointment of Michelle Mucklestone as a director on 16 July 2014 (3 pages) |
25 November 2014 | Termination of appointment of a director (2 pages) |
25 November 2014 | Appointment of John Kirland as a director on 16 July 2014 (3 pages) |
25 November 2014 | Appointment of Michelle Mucklestone as a director on 16 July 2014 (3 pages) |
25 November 2014 | Termination of appointment of a director (2 pages) |
25 November 2014 | Appointment of John Kirland as a director on 16 July 2014 (3 pages) |
25 November 2014 | Termination of appointment of a director (2 pages) |
25 November 2014 | Termination of appointment of a director (2 pages) |
31 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages) |
31 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages) |
13 August 2014 | Termination of appointment of Melvin Stuart Sheldon as a director on 17 July 2014 (2 pages) |
13 August 2014 | Appointment of Michael Dennis Shattock as a secretary on 17 July 2014 (3 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Termination of appointment of Michelle Ann Mucklestone as a secretary on 17 July 2014 (2 pages) |
13 August 2014 | Registered 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 2014 | Termination of appointment of Melvin Stuart Sheldon as a director on 17 July 2014 (2 pages) |
13 August 2014 | Appointment of Michael Dennis Shattock as a secretary on 17 July 2014 (3 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Termination of appointment of Michelle Ann Mucklestone as a secretary on 17 July 2014 (2 pages) |
13 August 2014 | Appointment of Adrian Charles Larkins as a director on 17 July 2014 (3 pages) |
13 August 2014 | Appointment of Adrian Charles Larkins as a director on 17 July 2014 (3 pages) |
13 August 2014 | Registered 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 2014 | Satisfaction of charge 6 in full (4 pages) |
31 July 2014 | Satisfaction of charge 5 in full (4 pages) |
31 July 2014 | Satisfaction of charge 4 in full (4 pages) |
31 July 2014 | Satisfaction of charge 6 in full (4 pages) |
31 July 2014 | Satisfaction of charge 4 in full (4 pages) |
31 July 2014 | Satisfaction of charge 5 in full (4 pages) |
29 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
29 April 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
17 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
26 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Appointment of Michelle Ann Mucklestone as a secretary (3 pages) |
17 May 2010 | Appointment of Michelle Ann Mucklestone as a secretary (3 pages) |
12 May 2010 | Termination of appointment of Robert Bowmer as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Robert Bowmer as a secretary (2 pages) |
30 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
11 March 2010 | Director's details changed for Simon Andrew Lewis on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Simon Andrew Lewis on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Termination of appointment of Derek Collings as a director (1 page) |
14 December 2009 | Termination of appointment of Derek Collings as a director (1 page) |
29 October 2009 | Director's details changed for Melvin Stuart Sheldon on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Melvin Stuart Sheldon on 21 October 2009 (2 pages) |
26 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
26 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 December 2008 | Director appointed simon andrew lewis (2 pages) |
19 December 2008 | Director appointed simon andrew lewis (2 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of debenture register (1 page) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: chaddock lane boothstown worsley manchester M28 4DR (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: chaddock lane boothstown worsley manchester M28 4DR (1 page) |
27 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
27 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
14 August 2006 | Particulars of mortgage/charge (10 pages) |
14 August 2006 | Particulars of mortgage/charge (10 pages) |
20 June 2006 | Auditor's resignation (1 page) |
20 June 2006 | Auditor's resignation (1 page) |
22 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
22 March 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
16 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
16 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
6 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
3 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 March 2003 | Particulars of mortgage/charge (5 pages) |
10 March 2003 | Particulars of mortgage/charge (5 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
8 March 2000 | Return made up to 28/02/00; full list of members
|
3 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
9 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
9 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
4 March 1998 | Director's particulars changed (1 page) |
4 March 1998 | New director appointed (3 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | Secretary resigned;director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
10 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 October 1991 | Resolutions
|
21 October 1991 | Resolutions
|
9 November 1987 | Memorandum and Articles of Association (11 pages) |
9 November 1987 | Misc (10 pages) |
9 November 1987 | Memorandum and Articles of Association (11 pages) |
9 November 1987 | Misc (10 pages) |
23 October 1987 | Resolutions
|
23 October 1987 | Resolutions
|
30 October 1974 | Incorporation (16 pages) |
30 October 1974 | Incorporation (16 pages) |