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

K & B CRUSHERS LTD

11 FLATHOUSE ROAD, PORTSMOUTH, HAMPSHIRE, PO1 4QS,
Company Registration Number
03039056
Private Limited Company
Active

Company Overview

About K & B Crushers Ltd
K & B CRUSHERS LTD was founded on 1995-03-29 and has its registered office in Portsmouth. The organisation's status is listed as "Active". K & B Crushers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
K & B CRUSHERS LTD
 
Legal Registered Office
11 FLATHOUSE ROAD
PORTSMOUTH
HAMPSHIRE
PO1 4QS
Other companies in PO1
 
Filing Information
Company Number 03039056
Company ID Number 03039056
Date formed 1995-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:37:53
Primary Source:Companies House
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 K & B CRUSHERS LTD

Current Directors
Officer Role Date Appointed
MARTYN JOHN BURNETT
Director 1995-03-30
COLIN WAYNE HEAD
Director 2008-02-29
WENDY ANN HEAD
Director 2008-02-29
IAN MICHAEL MARTIN
Director 2008-02-29
JEAN ELIZABETH STEVENSON
Director 2008-02-29
MICHAEL THOMAS STEVENSON
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARTIN
Company Secretary 2008-02-29 2012-10-31
ADRIAN MARTIN
Director 2008-02-29 2012-10-31
JOANNA ALEXANDRA BURNETT
Company Secretary 1995-03-30 2008-02-29
CHRISTOPHER TERRY LLOYD KLOSS
Director 1995-03-30 1996-04-01
DIANA JEAN MICHIE
Nominated Secretary 1995-03-29 1995-03-30
BRIAN ROBERT PAGE
Nominated Director 1995-03-29 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN BURNETT BOXWOOD (SOUTHERN) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
MARTYN JOHN BURNETT VALLEY TRADING LIMITED Director 2015-10-27 CURRENT 2001-06-25 Active
MARTYN JOHN BURNETT MCCARTHY MARLAND H2 LTD Director 2008-02-29 CURRENT 2006-11-14 Active
MARTYN JOHN BURNETT HUGHES AND SALVIDGE LIMITED Director 2008-02-29 CURRENT 2007-06-19 Active
MARTYN JOHN BURNETT HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2008-02-29 CURRENT 1964-03-02 Active
COLIN WAYNE HEAD VALLEY TRADING LIMITED Director 2015-10-27 CURRENT 2001-06-25 Active
COLIN WAYNE HEAD HUGHES AND SALVIDGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
COLIN WAYNE HEAD HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2007-01-31 CURRENT 1964-03-02 Active
COLIN WAYNE HEAD HUGHES AND SALVIDGE NEWCO LIMITED Director 2007-01-31 CURRENT 1977-08-01 Active
COLIN WAYNE HEAD MCCARTHY MARLAND H2 LTD Director 2007-01-19 CURRENT 2006-11-14 Active
WENDY ANN HEAD VALLEY TRADING LIMITED Director 2015-10-27 CURRENT 2001-06-25 Active
WENDY ANN HEAD AASVOGEL SKIP HIRE LIMITED Director 2010-01-08 CURRENT 1984-05-11 Active
WENDY ANN HEAD HUGHES AND SALVIDGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
WENDY ANN HEAD HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2007-01-31 CURRENT 1964-03-02 Active
WENDY ANN HEAD HUGHES AND SALVIDGE NEWCO LIMITED Director 2007-01-31 CURRENT 1977-08-01 Active
WENDY ANN HEAD MCCARTHY MARLAND H2 LTD Director 2007-01-19 CURRENT 2006-11-14 Active
IAN MICHAEL MARTIN THE NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LONDON & SOUTHERN COUNTIES REGION LIMITED Director 2012-01-24 CURRENT 2010-03-10 Dissolved 2014-08-19
IAN MICHAEL MARTIN HUGHES AND SALVIDGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
IAN MICHAEL MARTIN HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2007-04-02 CURRENT 1964-03-02 Active
JEAN ELIZABETH STEVENSON CUTTING EDGE (SOUTHERN) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JEAN ELIZABETH STEVENSON VALLEY TRADING LIMITED Director 2015-10-27 CURRENT 2001-06-25 Active
JEAN ELIZABETH STEVENSON HUGHES AND SALVIDGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
JEAN ELIZABETH STEVENSON HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2007-01-31 CURRENT 1964-03-02 Active
JEAN ELIZABETH STEVENSON HUGHES AND SALVIDGE NEWCO LIMITED Director 2007-01-31 CURRENT 1977-08-01 Active
JEAN ELIZABETH STEVENSON MCCARTHY MARLAND H2 LTD Director 2007-01-19 CURRENT 2006-11-14 Active
MICHAEL THOMAS STEVENSON VALLEY TRADING LIMITED Director 2015-10-27 CURRENT 2001-06-25 Active
MICHAEL THOMAS STEVENSON HUGHES AND SALVIDGE LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active
MICHAEL THOMAS STEVENSON HUGHES AND SALVIDGE (PORTSMOUTH) LIMITED Director 2007-01-31 CURRENT 1964-03-02 Active
MICHAEL THOMAS STEVENSON HUGHES AND SALVIDGE NEWCO LIMITED Director 2007-01-31 CURRENT 1977-08-01 Active
MICHAEL THOMAS STEVENSON MCCARTHY MARLAND H2 LTD Director 2007-01-19 CURRENT 2006-11-14 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
2024-04-10CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MR MICHAEL THOMAS STEVENSON
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MARTIN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL MARTIN
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS STEVENSON
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-10-23PSC07CESSATION OF HUGHES AND SALVIDGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23PSC02Notification of Hughes & Salvidge Demolition Limited as a person with significant control on 2018-10-23
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-03AD04Register(s) moved to registered office address 11 Flathouse Road Portsmouth Hampshire PO1 4QS
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 10002
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10002
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10002
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-11-09AD02Register inspection address changed from 11 Flathouse Road Portsmouth PO1 4QS United Kingdom to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 05/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL MARTIN / 05/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS STEVENSON / 05/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH STEVENSON / 05/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WAYNE HEAD / 05/11/2015
2015-11-05CH01Director's details changed for Mr Martyn John Burnett on 2015-11-05
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10002
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 10002
2014-03-31AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-30CH01Director's details changed for Ian Martin on 2013-02-28
2013-04-03AR0129/03/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 15/03/2013
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WAYNE HEAD / 15/03/2013
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN MARTIN
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN
2012-03-30AR0129/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN / 30/01/2012
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-08AR0129/03/11 FULL LIST
2011-04-08AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AUDAUDITOR'S RESIGNATION
2010-04-13AR0129/03/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-12AD02SAIL ADDRESS CREATED
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04AUDAUDITOR'S RESIGNATION
2009-04-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENSON / 01/03/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN STEVENSON / 01/03/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY HEAD / 01/03/2009
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HEAD / 01/03/2009
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-09363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR AND SECRETARY APPOINTED ADRIAN MARTIN
2008-03-06288aDIRECTOR APPOINTED JEAN ELIZABETH STEVENSON
2008-03-06288aDIRECTOR APPOINTED IAN MARTIN
2008-03-06288aDIRECTOR APPOINTED MICHAEL THOMAS STEVENSON
2008-03-06288aDIRECTOR APPOINTED WENDY ANN HEAD
2008-03-06288aDIRECTOR APPOINTED COLIN WAYNE HEAD
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM RUBIS HOUSE,15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY JOANNA BURNETT
2008-02-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 29/03/04; NO CHANGE OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-08-26ORES04NC INC ALREADY ADJUSTED 26/07/99
1999-08-26123£ NC 1000/11000 26/07/99
1999-08-2688(2)RAD 26/07/99--------- £ SI 10000@1=10000 £ IC 2/10002
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-23288cSECRETARY'S PARTICULARS CHANGED
1999-04-23363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-04-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

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 K & B CRUSHERS LTD 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 K & B CRUSHERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 K & B CRUSHERS LTD

Intangible Assets
Patents
We have not found any records of K & B CRUSHERS LTD registering or being granted any patents
Domain Names

K & B CRUSHERS LTD owns 1 domain names.

concrete-crusher.co.uk  

Trademarks
We have not found any records of K & B CRUSHERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K & B CRUSHERS LTD. 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 (39000 - Remediation activities and other waste management services) as K & B CRUSHERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where K & B CRUSHERS LTD 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 K & B CRUSHERS LTD 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 K & B CRUSHERS LTD 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.