Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KB STEEL HOLDINGS LIMITED
Company Information for

KB STEEL HOLDINGS LIMITED

HIGH EDGE COURT CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
00922418
Private Limited Company
Active

Company Overview

About Kb Steel Holdings Ltd
KB STEEL HOLDINGS LIMITED was founded on 1967-11-15 and has its registered office in Belper. The organisation's status is listed as "Active". Kb Steel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KB STEEL HOLDINGS LIMITED
 
Legal Registered Office
HIGH EDGE COURT CHURCH STREET
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 00922418
Company ID Number 00922418
Date formed 1967-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB305276476  
Last Datalog update: 2024-03-06 22:57:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KB STEEL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KB STEEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Director 2012-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 1997-03-12 2012-08-31
ROBERT JOHN BOWMER
Company Secretary 1997-03-07 2010-04-05
WILLIAM IRONMONGER DERRY
Director 1997-09-01 2004-01-31
JOHN BARRIE STONE
Director 1992-03-08 1997-11-21
HUGH WILCOCK
Company Secretary 1992-03-08 1997-03-07
HUGH WILCOCK
Director 1992-03-08 1997-03-07
BRENT STEVENS
Director 1992-03-08 1993-10-29
MARK LEWIS GLATMAN
Director 1992-03-08 1992-09-23
BRIAN LETHBRIDGE
Director 1992-03-08 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANN MUCKLESTONE SYSTEMAGE LIMITED Director 2016-12-23 CURRENT 1993-10-06 Active
MICHELLE ANN MUCKLESTONE URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
MICHELLE ANN MUCKLESTONE PANOPTECH LIMITED Director 2016-01-11 CURRENT 2002-01-21 Active
MICHELLE ANN MUCKLESTONE FOUNT SOLUTIONS LTD. Director 2016-01-11 CURRENT 2000-02-11 Liquidation
MICHELLE ANN MUCKLESTONE TRANS VISUAL MEDIA LIMITED Director 2016-01-11 CURRENT 2003-07-04 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
MICHELLE ANN MUCKLESTONE KEY JOINERY LIMITED Director 2015-04-01 CURRENT 1984-10-05 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES LONG LANE LIMITED Director 2015-01-29 CURRENT 2014-12-10 Active
MICHELLE ANN MUCKLESTONE HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES YEOVIL LIMITED Director 2014-09-01 CURRENT 2013-09-03 Active
MICHELLE ANN MUCKLESTONE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2013-07-30 CURRENT 2010-08-25 Active
MICHELLE ANN MUCKLESTONE KEY BEMO LIMITED Director 2013-04-05 CURRENT 1987-11-06 Active
MICHELLE ANN MUCKLESTONE BOWMER AND KIRKLAND LIMITED Director 2012-10-03 CURRENT 1961-08-30 Active
MICHELLE ANN MUCKLESTONE K B REINFORCEMENTS (NORTHERN) LIMITED Director 2012-08-29 CURRENT 1980-06-20 Active
MICHELLE ANN MUCKLESTONE ING RED UK (CHIPPENHAM) LIMITED Director 2011-12-21 CURRENT 2011-04-07 Liquidation
MICHELLE ANN MUCKLESTONE BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MICHELLE ANN MUCKLESTONE HEATON PARK DEVELOPMENTS LIMITED Director 2009-07-10 CURRENT 2009-04-01 Liquidation
MICHELLE ANN MUCKLESTONE DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 009224180010
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 009224180011
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 009224180009
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 009224180008
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009224180007
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009224180006
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-08-03CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2020-08-03PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2020-06-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 65000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 65000
2016-03-07AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 65000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 65000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-06AP01DIRECTOR APPOINTED MICHELLE ANN MUCKLESTONE
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-03-07AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-03-03AR0128/02/11 ANNUAL RETURN FULL LIST
2010-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT BOWMER
2010-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-03-01AR0128/02/10 ANNUAL RETURN FULL LIST
2009-10-29CH01Director's details changed for Melvin Stuart Sheldon on 2009-10-21
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE DE56 2BW
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM CHADDOCK LANE BOOTHSTOWN WORSLEY MANCHESTER M28 4DR
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-03-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-04-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-15363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-08288bDIRECTOR RESIGNED
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-27363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-03-09363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-04363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-05288bDIRECTOR RESIGNED
1997-09-16288aNEW DIRECTOR APPOINTED
1997-05-06288aNEW DIRECTOR APPOINTED
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-10AAFULL GROUP ACCOUNTS MADE UP TO 31/08/96
1997-04-04363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-03-26AAFULL GROUP ACCOUNTS MADE UP TO 31/08/95
1996-03-06363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-04-10AAFULL GROUP ACCOUNTS MADE UP TO 31/08/94
1995-03-06363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KB STEEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KB STEEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-10-26 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1987-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KB STEEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KB STEEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KB STEEL HOLDINGS LIMITED
Trademarks
We have not found any records of KB STEEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KB STEEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as KB STEEL HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where KB STEEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KB STEEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KB STEEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.