Background WavePink WaveYellow Wave

KB SUTTON COLDFIELD LIMITED (08599646)

KB SUTTON COLDFIELD LIMITED (08599646) is an active UK company. incorporated on 5 July 2013. with registered office in Solihull. The company operates in the Construction sector, engaged in development of building projects. KB SUTTON COLDFIELD LIMITED has been registered for 12 years. Current directors include MAXWELL, Jacqui Ann, ROBERTS, Benjamin Richard George.

Company Number
08599646
Status
active
Type
ltd
Incorporated
5 July 2013
Age
12 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAXWELL, Jacqui Ann, ROBERTS, Benjamin Richard George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KB SUTTON COLDFIELD LIMITED

KB SUTTON COLDFIELD LIMITED is an active company incorporated on 5 July 2013 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in development of building projects. KB SUTTON COLDFIELD LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08599646

LTD Company

Age

12 Years

Incorporated 5 July 2013

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 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

AMBER KITCHENS BEDROOMS & BATHROOMS LIMITED
From: 9 December 2021To: 9 June 2025
AMBER U.P.V.C. WINDOWS LIMITED
From: 4 September 2020To: 9 December 2021
AMBER KITCHENS BEDROOMS & BATHROOMS LIMITED
From: 5 July 2013To: 4 September 2020
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

181-183 Summer Road Erdington Birmingham West Midlands B23 6DX
From: 5 July 2013To: 13 March 2026
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Jul 17
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAXWELL, Jacqui Ann

Active
Blythe Gate, SolihullB90 8AH
Born January 1965
Director
Appointed 09 Jun 2025

ROBERTS, Benjamin Richard George

Active
Blythe Gate, SolihullB90 8AH
Born February 1983
Director
Appointed 09 Jun 2025

MAXWELL, Brendan Terence

Resigned
Summer Road, BirminghamB23 6DX
Born February 1966
Director
Appointed 01 Sept 2020
Resigned 09 Jun 2025

MAXWELL, Jacqui Ann

Resigned
Summer Road, BirminghamB23 6DX
Born January 1965
Director
Appointed 05 Jul 2013
Resigned 01 Sept 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Benjamin Richard George Roberts

Active
Blythe Gate, SolihullB90 8AH
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2025

Mrs Jacqui Ann Maxwell

Active
Blythe Gate, SolihullB90 8AH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2025

Mr Brendan Terence Maxwell

Ceased
Summer Road, BirminghamB23 6DX
Born February 1966

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Ceased 09 Jun 2025

Mrs Jacqui Ann Maxwell

Ceased
Summer Road, BirminghamB23 6DX
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Resolution
4 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Incorporation Company
5 July 2013
NEWINCIncorporation