Background WavePink WaveYellow Wave

K.B. REINFORCEMENTS (WESTERN) LIMITED (01188903)

K.B. REINFORCEMENTS (WESTERN) LIMITED (01188903) is an active UK company. incorporated on 30 October 1974. with registered office in Richmond. The company operates in the Construction sector, engaged in other construction installation. K.B. REINFORCEMENTS (WESTERN) LIMITED has been registered for 51 years. Current directors include LARKINS, Adrian Charles.

Company Number
01188903
Status
active
Type
ltd
Incorporated
30 October 1974
Age
51 years
Address
12 The Green, Richmond, TW9 1PX
Industry Sector
Construction
Business Activity
Other construction installation
Directors
LARKINS, Adrian Charles
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.B. REINFORCEMENTS (WESTERN) LIMITED

K.B. REINFORCEMENTS (WESTERN) LIMITED is an active company incorporated on 30 October 1974 with the registered office located in Richmond. The company operates in the Construction sector, specifically engaged in other construction installation. K.B. REINFORCEMENTS (WESTERN) LIMITED was registered 51 years ago.(SIC: 43290)

Status

active

Active since 51 years ago

Company No

01188903

LTD Company

Age

51 Years

Incorporated 30 October 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

12 The Green Richmond, TW9 1PX,

Previous Addresses

Roundhead Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6GY
From: 30 October 1974To: 13 August 2014
Timeline

14 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Oct 74
Director Left
Dec 09
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SHATTOCK, Michael Dennis

Active
The Green, RichmondTW9 1PX
Secretary
Appointed 17 Jul 2014

LARKINS, Adrian Charles

Active
The Green, RichmondTW9 1PX
Born April 1967
Director
Appointed 17 Jul 2014

BOWMER, Robert John

Resigned
Keepers Corner Amberley Farm, RipleyDE5 3RJ
Secretary
Appointed 07 Mar 1997
Resigned 05 Apr 2010

MUCKLESTONE, Michelle Ann

Resigned
Heanor Road, SmalleyDE7 6DX
Secretary
Appointed 05 Apr 2010
Resigned 17 Jul 2014

WILCOCK, Hugh

Resigned
Moss Lane Farm Moss Lane, WilmslowSK9 4LQ
Secretary
Appointed N/A
Resigned 07 Mar 1997

COLLINGS, Derek

Resigned
Oakleigh Broomborough Drive, TotnesTQ9 5LT
Born April 1947
Director
Appointed N/A
Resigned 31 Aug 2009

DERRY, William Ironmonger

Resigned
The Old Rectory Rectory Lane, GranthamNG32 1BT
Born December 1948
Director
Appointed 01 Sept 1997
Resigned 31 Jan 2004

KIRLAND, John

Resigned
The Green, RichmondTW9 1PX
Born April 1938
Director
Appointed 16 Jul 2014
Resigned 17 Jul 2014

LETHBRIDGE, Brian

Resigned
Camellia House 11 Laura Avenue, PaigntonTQ3 2LS
Born July 1929
Director
Appointed N/A
Resigned 08 Jul 1992

LEWIS, Simon Andrew

Resigned
The Green, LondonTW9 1PX
Born June 1961
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2019

MUCKLESTONE, Michelle Ann

Resigned
The Green, RichmondTW9 1PX
Born October 1966
Director
Appointed 16 Jul 2014
Resigned 17 Jul 2014

SHELDON, Melvin Stuart

Resigned
Roundhead Road, Newton AbbotTQ12 6GY
Born August 1957
Director
Appointed 12 Mar 1997
Resigned 17 Jul 2014

WILCOCK, Hugh

Resigned
Moss Lane Farm Moss Lane, WilmslowSK9 4LQ
Born August 1937
Director
Appointed N/A
Resigned 07 Mar 1997

Persons with significant control

1

The Green, RichmondTW9 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company
25 November 2014
TM01Termination of Director
Termination Director Company
25 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 August 2014
AA01Change of Accounting Reference Date
Resolution
13 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
353353
Legacy
1 March 2008
190190
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
22 March 2005
288cChange of Particulars
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
30 September 1993
AUDAUD
Auditors Resignation Company
29 September 1993
AUDAUD
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
10 March 1993
225(1)225(1)
Legacy
9 November 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
403aParticulars of Charge Subject to s859A
Legacy
6 October 1992
287Change of Registered Office
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
11 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
25 July 1989
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
20 November 1987
403aParticulars of Charge Subject to s859A
Memorandum Articles
9 November 1987
MEM/ARTSMEM/ARTS
Miscellaneous
9 November 1987
MISCMISC
Resolution
23 October 1987
RESOLUTIONSResolutions
Legacy
23 October 1987
288288
Legacy
19 October 1987
287Change of Registered Office
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
15 July 1987
288288
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 October 1974
NEWINCIncorporation