Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERB-LAY (U.K.) LIMITED
Company Information for

KERB-LAY (U.K.) LIMITED

NEW SUSSEX HOUSE, FISHERSGATE TERRACE, PORTSLADE, BRIGHTON, BN41 1PH,
Company Registration Number
01919937
Private Limited Company
Active

Company Overview

About Kerb-lay (u.k.) Ltd
KERB-LAY (U.K.) LIMITED was founded on 1985-06-06 and has its registered office in Portslade. The organisation's status is listed as "Active". Kerb-lay (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KERB-LAY (U.K.) LIMITED
 
Legal Registered Office
NEW SUSSEX HOUSE
FISHERSGATE TERRACE
PORTSLADE
BRIGHTON
BN41 1PH
Other companies in BN41
 
Filing Information
Company Number 01919937
Company ID Number 01919937
Date formed 1985-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 28/05/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:58:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERB-LAY (U.K.) 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 KERB-LAY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BARRON
Director 2014-03-12
RICHARD CHARLES JAMES
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER FIORE
Director 2014-03-12 2015-08-14
STEVEN ALAN WILSON
Director 2014-03-12 2014-06-06
ROBERT FRANCIS COMER
Company Secretary 2006-11-29 2014-03-12
ROBERT FRANCIS COMER
Director 2005-09-30 2014-03-12
GERALD FRASER
Director 2006-11-29 2008-06-20
DEREK LEONARD CHAPMAN
Company Secretary 1991-12-28 2006-11-29
DEREK LEONARD CHAPMAN
Director 1991-12-28 2006-11-29
DAVID POLLARD
Director 1991-12-28 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BARRON ECONOPUMP (BRIGHTON) LIMITED Director 2014-03-12 CURRENT 1988-09-06 Active
STEPHEN JOHN BARRON ADENSTAR AVIATION LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
STEPHEN JOHN BARRON ADENSTAR WORKFORCE LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
STEPHEN JOHN BARRON ADENSTAR LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
STEPHEN JOHN BARRON ADENSTAR (REINFORCED CONCRETE) LTD Director 2007-11-30 CURRENT 1998-08-18 Active
STEPHEN JOHN BARRON ADENSTAR DEVELOPMENTS LIMITED Director 1998-04-06 CURRENT 1982-11-02 Active
RICHARD CHARLES JAMES ECONOPUMP (BRIGHTON) LIMITED Director 2015-08-14 CURRENT 1988-09-06 Active
RICHARD CHARLES JAMES ADENSTAR AVIATION LIMITED Director 2015-08-14 CURRENT 2013-12-13 Active
RICHARD CHARLES JAMES ADENSTAR DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 1982-11-02 Active
RICHARD CHARLES JAMES ADENSTAR (REINFORCED CONCRETE) LTD Director 2015-08-14 CURRENT 1998-08-18 Active
RICHARD CHARLES JAMES ADENSTAR WORKFORCE LIMITED Director 2015-08-14 CURRENT 2013-12-13 Active
RICHARD CHARLES JAMES ADENSTAR LIMITED Director 2015-08-14 CURRENT 2013-12-13 Active
RICHARD CHARLES JAMES R AND V CONSULTING LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
RICHARD CHARLES JAMES SOUTHERN PROPERTY MAINTENANCE (UK) LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active - Proposal to Strike off

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
2024-02-28Previous accounting period shortened from 28/05/23 TO 27/05/23
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-05-27AA01Previous accounting period shortened from 29/05/21 TO 28/05/21
2022-01-31CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-11-10PSC05Change of details for Adenstar Limited as a person with significant control on 2021-11-10
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-23AP01DIRECTOR APPOINTED MR STEPHEN ALBERT CHARLES DUDMAN
2020-06-23AP01DIRECTOR APPOINTED MR STEPHEN ALBERT CHARLES DUDMAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES JAMES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES JAMES
2020-05-27AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-05-27AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2020-02-27AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-08-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019199370001
2015-08-24AP01DIRECTOR APPOINTED MR RICHARD CHARLES JAMES
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER FIORE
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALAN WILSON
2014-04-29CH01Director's details changed for Mr Stephen John Barron on 2014-04-29
2014-03-14AP01DIRECTOR APPOINTED MR STEVEN ALAN WILSON
2014-03-14AP01DIRECTOR APPOINTED MR DAVID ROGER FIORE
2014-03-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN BARRON
2014-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT COMER
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COMER
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0130/11/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-07AR0130/11/11 FULL LIST
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-22AR0115/12/10 FULL LIST
2010-01-06AR0128/12/09 FULL LIST
2009-12-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-17AA31/05/08 TOTAL EXEMPTION SMALL
2009-09-15225CURRSHO FROM 28/11/2008 TO 31/05/2008
2009-01-07363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT COMER / 01/12/2008
2008-09-10AA28/11/07 TOTAL EXEMPTION SMALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR GERALD FRASER
2008-02-05363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/06
2007-04-04225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 28/11/06
2007-01-12363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-12353LOCATION OF REGISTER OF MEMBERS
2007-01-12190LOCATION OF DEBENTURE REGISTER
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: NEW SUSSEX HOUSE FISHERSGATE TERRACE PORTSLADE WEST SUSSEX BN41 1PH
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288bDIRECTOR RESIGNED
2006-12-05288bSECRETARY RESIGNED
2006-12-05288aNEW SECRETARY APPOINTED
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-10363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-20287REGISTERED OFFICE CHANGED ON 20/02/02 FROM: SUSSEX HOUSE FISHERSGATE PORTSLADE BRIGHTON EAST SUSSEX BN41 1PH
2002-01-04363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-09363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-12363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-16363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-17363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-08-04AUDAUDITOR'S RESIGNATION
1997-07-25287REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KERB-LAY (U.K.) 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 KERB-LAY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KERB-LAY (U.K.) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 KERB-LAY (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Debtors 2013-05-31 £ 7,265
Debtors 2012-05-31 £ 7,265
Debtors 2012-05-31 £ 7,265
Debtors 2011-05-31 £ 7,265
Shareholder Funds 2013-05-31 £ 7,265
Shareholder Funds 2012-05-31 £ 7,265
Shareholder Funds 2012-05-31 £ 7,265
Shareholder Funds 2011-05-31 £ 7,265

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KERB-LAY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERB-LAY (U.K.) LIMITED
Trademarks
We have not found any records of KERB-LAY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERB-LAY (U.K.) 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 (42990 - Construction of other civil engineering projects n.e.c.) as KERB-LAY (U.K.) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where KERB-LAY (U.K.) 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 KERB-LAY (U.K.) 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 KERB-LAY (U.K.) 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.