Background WavePink WaveYellow Wave

K B REINFORCEMENTS (NORTHERN) LIMITED (01503287)

K B REINFORCEMENTS (NORTHERN) LIMITED (01503287) is an active UK company. incorporated on 20 June 1980. with registered office in Belper. The company operates in the Construction sector, engaged in other construction installation. K B REINFORCEMENTS (NORTHERN) LIMITED has been registered for 45 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
01503287
Status
active
Type
ltd
Incorporated
20 June 1980
Age
45 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K B REINFORCEMENTS (NORTHERN) LIMITED

K B REINFORCEMENTS (NORTHERN) LIMITED is an active company incorporated on 20 June 1980 with the registered office located in Belper. The company operates in the Construction sector, specifically engaged in other construction installation. K B REINFORCEMENTS (NORTHERN) LIMITED was registered 45 years ago.(SIC: 43290)

Status

active

Active since 45 years ago

Company No

01503287

LTD Company

Age

45 Years

Incorporated 20 June 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

K.B. REINFORCEMENTS (MANCHESTER) LIMITED
From: 20 June 1980To: 19 December 1990
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Sept 12
Director Left
Sept 12
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 29 Aug 2012

BOWMER, Robert John

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

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 01 Jul 2006
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

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 25 Feb 2000
Resigned 31 Aug 2012

TULLOCH, Ian Hugh

Resigned
28 Dunrobin Drive, ChorleyPR7 6NE
Born May 1950
Director
Appointed N/A
Resigned 22 May 2006

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

3

1 Active
2 Ceased

Mrs Michelle Ann Mucklestone

Ceased
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
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
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
4 March 2010
AR01AR01
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
2 March 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 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
13 March 2007
363aAnnual Return
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
25 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
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
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
10 May 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 1993
AUDAUD
Auditors Resignation Company
30 September 1993
AUDAUD
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
11 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
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
16 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
Legacy
15 August 1991
363aAnnual Return
Resolution
25 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
12 April 1991
287Change of Registered Office
Legacy
19 March 1991
288288
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
28 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
5 November 1987
MEM/ARTSMEM/ARTS
Auditors Resignation Company
25 October 1987
AUDAUD
Resolution
25 October 1987
RESOLUTIONSResolutions
Legacy
25 October 1987
288288
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
15 October 1987
287Change of Registered Office
Legacy
23 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
Legacy
21 October 1986
288288