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

B & K STRUCTURES LIMITED

High Edge Court, Heage, Belper, DERBYSHIRE, DE56 2BW,
Company Registration Number
01175772
Private Limited Company
Active

Company Overview

About B & K Structures Ltd
B & K STRUCTURES LIMITED was founded on 1974-07-01 and has its registered office in Belper. The organisation's status is listed as "Active". B & K Structures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B & K STRUCTURES LIMITED
 
Legal Registered Office
High Edge Court
Heage
Belper
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Previous Names
B. & K. STEELWORK FABRICATIONS LIMITED14/12/2009
Filing Information
Company Number 01175772
Company ID Number 01175772
Date formed 1974-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-06-06
Return next due 2024-06-20
Type of accounts FULL
VAT Number /Sales tax ID GB127469451  
Last Datalog update: 2024-05-13 11:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & K STRUCTURES 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 B & K STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
CAROL HASLAM
Company Secretary 1991-06-06
ANDREW GOODWIN
Director 2005-09-01
MARK MICHAEL GRATION
Director 2017-09-01
JOHN ALEXANDER CHARLES KIRKLAND
Director 2017-08-29
JOHN NIGEL KIRKLAND
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES MILESTONE
Director 2005-09-01 2017-08-18
MELVIN STUART SHELDON
Director 2003-02-03 2012-08-31
MATTHEW BROWN CRAIG
Director 1999-05-01 2009-12-24
KEVIN JOHN POWLEY
Director 2005-09-01 2009-10-31
PAUL WILLIAM BEET
Director 1999-05-01 2002-05-28
ROY PARNELL
Director 1991-06-06 2001-12-31
ROBERT SLATER
Director 1991-06-06 2001-02-02
JOHN KENDALL GREGORY
Director 1991-06-06 1999-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL HASLAM KEY JOINERY LIMITED Company Secretary 1991-06-06 CURRENT 1984-10-05 Active
JOHN ALEXANDER CHARLES KIRKLAND NOTTINGHAM CONTEMPORARY TRADING LIMITED Director 2018-03-06 CURRENT 2008-06-05 Active
JOHN NIGEL KIRKLAND DC REALISATIONS 1 LIMITED Director 2017-05-30 CURRENT 1896-08-14 In Administration
JOHN NIGEL KIRKLAND FLORENCE BUILDING (BASINGSTOKE) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Liquidation
JOHN NIGEL KIRKLAND CAVENDISH QUARTER PROPERTIES LIMITED Director 2012-03-21 CURRENT 2010-11-17 Dissolved 2016-04-12
JOHN NIGEL KIRKLAND SONCELL INTERNATIONAL LIMITED Director 2006-05-17 CURRENT 2005-12-15 Active
JOHN NIGEL KIRKLAND ABSTRACT SECURITIES LIMITED Director 2002-09-17 CURRENT 2000-03-14 Active
JOHN NIGEL KIRKLAND DERBY CITY HOMES REGENERATION LIMITED Director 1997-06-23 CURRENT 1996-10-22 Liquidation
JOHN NIGEL KIRKLAND SYSTEMAGE LIMITED Director 1993-11-10 CURRENT 1993-10-06 Active
JOHN NIGEL KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
JOHN NIGEL KIRKLAND BOLTERCOURT LIMITED Director 1992-05-10 CURRENT 1974-09-26 Active
JOHN NIGEL KIRKLAND SONAROSE LIMITED Director 1992-05-10 CURRENT 1974-11-12 Active
JOHN NIGEL KIRKLAND ABSTRACT INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1987-04-01 Active
JOHN NIGEL KIRKLAND DIGTEC INTERNATIONAL LIMITED Director 1991-06-06 CURRENT 1974-06-28 Liquidation
JOHN NIGEL KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1991-06-06 CURRENT 1983-01-19 Liquidation
JOHN NIGEL KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
JOHN NIGEL KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 1991-06-06 CURRENT 1941-03-26 Active
JOHN NIGEL KIRKLAND LINDLEY PLANT LIMITED Director 1991-06-06 CURRENT 1963-10-09 Active
JOHN NIGEL KIRKLAND PEVERIL HOMES LIMITED Director 1991-06-06 CURRENT 1985-02-21 Active
JOHN NIGEL KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
JOHN NIGEL KIRKLAND GENERAL COMMERCIAL AGENCIES LIMITED Director 1991-05-08 CURRENT 1954-11-13 Active
JOHN NIGEL KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active

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
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 011757720014
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 011757720015
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-06-10FULL ACCOUNTS MADE UP TO 31/08/22
2023-06-06CESSATION OF JOHN ALEXANDER CHARLES KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER CHARLES KIRKLAND
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 011757720013
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 011757720012
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011757720011
2021-09-27AP01DIRECTOR APPOINTED MR LEE WAYNE ROBERTS
2021-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WAYNE ROBERTS
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011757720010
2021-06-11AP03Appointment of Mrs Michelle Ann Mucklestone as company secretary on 2021-06-01
2021-06-11TM02Termination of appointment of Carol Haslam on 2021-05-31
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL KIRKLAND
2019-01-10PSC07CESSATION OF JOHN NIGEL KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-01AP01DIRECTOR APPOINTED MR MARK MICHAEL GRATION
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MICHAEL GRATION
2017-08-29AP01DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER CHARLES KIRKLAND
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MILESTONE
2017-08-29PSC07CESSATION OF NICHOLAS JAMES MILESTONE AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-06-11AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-09AR0106/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MILESTONE / 04/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODWIN / 04/06/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAIG
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN POWLEY
2009-12-14RES15CHANGE OF NAME 07/12/2009
2009-12-14CERTNMCOMPANY NAME CHANGED B. & K. STEELWORK FABRICATIONS LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL KIRKLAND / 13/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODWIN / 27/02/2009
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-12363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILESTONE / 01/06/2008
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-06-13363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-09288aNEW DIRECTOR APPOINTED
2002-06-18363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-25288cSECRETARY'S PARTICULARS CHANGED
2002-01-21288bDIRECTOR RESIGNED
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-09288bDIRECTOR RESIGNED
2000-06-13363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-14363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-06-06288aNEW DIRECTOR APPOINTED
1999-06-06288aNEW DIRECTOR APPOINTED
1999-03-05288bDIRECTOR RESIGNED
1999-02-09AAFULL ACCOUNTS MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B & K STRUCTURES 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 B & K STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 10
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 1988-10-14 Satisfied LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF. 1982-12-30 Outstanding LLOYDS BANK PLC
INTER COMPANY LETTER OF SET-OFF 1980-12-30 Outstanding LLOYDS BANK PLC
LETTER OF SET OFF 1979-03-16 Outstanding LLOYDS BANK PLC
DEBENTURE 1978-02-16 Satisfied LLOYDS 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

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 B & K STRUCTURES LIMITED

Intangible Assets
Patents
We have not found any records of B & K STRUCTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & K STRUCTURES LIMITED
Trademarks
We have not found any records of B & K STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & K STRUCTURES 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 (43999 - Other specialised construction activities n.e.c.) as B & K STRUCTURES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where B & K STRUCTURES 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 B & K STRUCTURES 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 B & K STRUCTURES 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.