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

KEY BUILDING FINISHES LIMITED

HIGH EDGE COURT, CHURCH STREET, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
03904908
Private Limited Company
Active

Company Overview

About Key Building Finishes Ltd
KEY BUILDING FINISHES LIMITED was founded on 2000-01-12 and has its registered office in Belper. The organisation's status is listed as "Active". Key Building Finishes 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
KEY BUILDING FINISHES LIMITED
 
Legal Registered Office
HIGH EDGE COURT
CHURCH STREET, HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 03904908
Company ID Number 03904908
Date formed 2000-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801704371  
Last Datalog update: 2024-05-06 06:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY BUILDING FINISHES 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 KEY BUILDING FINISHES LIMITED

Current Directors
Officer Role Date Appointed
HILARY SUSAN LEONARD
Company Secretary 2002-09-01
ROBERT MALCOLM KIRKLAND
Director 2009-12-24
HILARY SUSAN LEONARD
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 2000-04-14 2012-08-31
KEVIN HIBBERT
Director 2002-09-01 2009-12-24
MELVIN STUART SHELDON
Company Secretary 2000-04-14 2002-09-01
PAUL WILLIAM BEET
Director 2000-04-14 2002-09-01
STEPHEN MICHAEL JEPSON
Director 2000-04-14 2002-09-01
CRESCENT HILL LIMITED
Company Secretary 2000-01-12 2000-04-14
ST ANDREWS COMPANY SERVICES LIMITED
Director 2000-01-12 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY SUSAN LEONARD B & K PROPERTY SERVICES LIMITED Company Secretary 2006-06-27 CURRENT 2001-06-01 Active
HILARY SUSAN LEONARD B & K BUILDING SERVICES LIMITED Company Secretary 2001-05-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD PEVERIL INTERIORS LIMITED Company Secretary 2001-05-01 CURRENT 1990-10-01 Active
HILARY SUSAN LEONARD PEVERIL DECORATORS LTD. Company Secretary 2001-05-01 CURRENT 1981-08-20 Active
ROBERT MALCOLM KIRKLAND KEDLESTON PARK GOLF CLUB LIMITED Director 2017-11-23 CURRENT 1946-09-05 Active
ROBERT MALCOLM KIRKLAND PEVERIL INTERIORS LIMITED Director 2009-12-24 CURRENT 1990-10-01 Active
ROBERT MALCOLM KIRKLAND REP THEATRE COMPANY Director 2004-01-28 CURRENT 2004-01-28 Active - Proposal to Strike off
ROBERT MALCOLM KIRKLAND JOHNSONS (CHOPWELL) LIMITED Director 2000-02-25 CURRENT 1941-03-26 Active
ROBERT MALCOLM KIRKLAND LINDLEY PLANT LIMITED Director 2000-02-25 CURRENT 1963-10-09 Active
ROBERT MALCOLM KIRKLAND KEY SAFETY SYSTEMS LIMITED Director 1992-11-10 CURRENT 1983-01-19 Liquidation
ROBERT MALCOLM KIRKLAND BOWMER & KIRKLAND (LONDON) LIMITED Director 1992-06-06 CURRENT 1988-10-03 Active
ROBERT MALCOLM KIRKLAND QUALITY BUILDING SERVICES LIMITED Director 1992-06-01 CURRENT 1983-04-27 Active
ROBERT MALCOLM KIRKLAND PEVERIL SECURITIES LIMITED Director 1991-06-06 CURRENT 1953-03-04 Active
ROBERT MALCOLM KIRKLAND BOWMER AND KIRKLAND LIMITED Director 1991-06-06 CURRENT 1961-08-30 Active
ROBERT MALCOLM KIRKLAND BULLSMOOR DEVELOPMENTS LIMITED Director 1991-02-06 CURRENT 1981-11-18 Active
HILARY SUSAN LEONARD B & K PROPERTY SERVICES LIMITED Director 2009-09-01 CURRENT 2001-06-01 Active
HILARY SUSAN LEONARD B & K BUILDING SERVICES LIMITED Director 2009-09-01 CURRENT 1980-05-27 Active
HILARY SUSAN LEONARD PEVERIL DECORATORS LTD. Director 2009-09-01 CURRENT 1981-08-20 Active
HILARY SUSAN LEONARD PEVERIL INTERIORS LIMITED Director 2008-09-01 CURRENT 1990-10-01 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
2024-05-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 039049080008
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 039049080009
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 039049080007
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 039049080006
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-06-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039049080005
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039049080004
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-06-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-02-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM KIRKLAND
2019-01-18PSC07CESSATION OF ROBERT MALCOLM KIRKLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-05-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-21AR0112/01/16 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Hilary Susan Leonard on 2015-08-27
2015-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-22AR0112/01/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-15AR0112/01/14 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-17AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-02-07AR0112/01/12 ANNUAL RETURN FULL LIST
2011-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0112/01/11 ANNUAL RETURN FULL LIST
2010-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-01-15AR0112/01/10 ANNUAL RETURN FULL LIST
2010-01-15CH03SECRETARY'S DETAILS CHNAGED FOR HILARY SUSAN LEONARD on 2010-01-14
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY SUSAN LEONARD / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 14/01/2010
2009-12-29AP01DIRECTOR APPOINTED ROBERT MALCOLM KIRKLAND
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIBBERT
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-09-02288aDIRECTOR APPOINTED HILARY SUSAN LEONARD
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-15363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-17363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-16363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-16363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-18363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-28363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-26288bSECRETARY RESIGNED
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04RES04NC INC ALREADY ADJUSTED 12/09/02
2003-03-04123£ NC 1000/10000 12/09/02
2003-03-04363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS; AMEND
2003-03-0488(2)RAD 12/09/02--------- £ SI 9999@1
2003-01-25363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-04288bDIRECTOR RESIGNED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288bDIRECTOR RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-17363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-29363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-04-26288bDIRECTOR RESIGNED
2000-04-26225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: ST MICHAEL'S COURT ST MICHAEL'S LANE DERBY DERBYSHIRE DE1 3HQ
2000-04-26(W)ELRESS366A DISP HOLDING AGM 04/04/00
2000-04-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to KEY BUILDING FINISHES 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 KEY BUILDING FINISHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
Intangible Assets
Patents
We have not found any records of KEY BUILDING FINISHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY BUILDING FINISHES LIMITED
Trademarks
We have not found any records of KEY BUILDING FINISHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEY BUILDING FINISHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-09-22 GBP £2,322
Derbyshire County Council 2015-09-22 GBP £11,611
Derbyshire County Council 2013-01-09 GBP £560
Derbyshire County Council 2012-11-07 GBP £2,512
Derbyshire County Council 2012-11-07 GBP £12,562
Derbyshire County Council 2012-10-24 GBP £13,287
Derbyshire County Council 2012-10-10 GBP £4,658
Derbyshire County Council 2012-06-01 GBP £2,644
Derbyshire County Council 2011-12-09 GBP £2,856
Derbyshire County Council 2011-12-01 GBP £6,715
Derbyshire County Council 2011-10-05 GBP £1,904
Derbyshire County Council 2011-10-05 GBP £1,190
Derbyshire County Council 2011-07-01 GBP £714
Derbyshire County Council 2011-04-28 GBP £3,386
Derbyshire County Council 2011-01-07 GBP £1,396

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEY BUILDING FINISHES 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 KEY BUILDING FINISHES 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 KEY BUILDING FINISHES 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.