Hampton In Arden
Solihull
West Midlands
B92 0AN
Director Name | Barclay Feeney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lochlea Road Newlands Glasgow G43 2YB Scotland |
Director Name | Mr Christopher Simon Hufflett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Redhill Road Yardley Birmingham B25 8EY |
Director Name | Mr Peter Richard Madelin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31/33 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland |
Director Name | Neil Francis Alderton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2008) |
Role | Refrigeration Engineer |
Correspondence Address | 24 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PL Scotland |
Director Name | Robert Stewart |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1992) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | New Bungalow North Glen Langbank PA14 6YN Scotland |
Director Name | Peter Newby Williams |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 1999) |
Role | Refrigeration Engineer |
Correspondence Address | 61 Maxton Grove Barrhead Glasgow G78 1HD Scotland |
Director Name | Ian Hamilton McDermott |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 1998) |
Role | Refrigeration Engineer |
Correspondence Address | 13 St Andrews Road Renfrew Renfrewshire PA4 0SN Scotland |
Secretary Name | Peter Newby Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 9 Beansburn Kilmarnock Ayrshire KA3 1RN Scotland |
Director Name | Angus Rossing Nielsen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2000) |
Role | Refrigeration Engineer |
Correspondence Address | 58 Balnakyle Road Inverness Inverness Shire IV2 4BS Scotland |
Director Name | Stephen Slater |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2000) |
Role | Refrigeration Engineer |
Correspondence Address | 21 Foxgloves Coulby Newham Middlesbrough Cleveland TS8 0XA |
Director Name | Gloria Mary Wilson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 1995) |
Role | Office Manager |
Correspondence Address | 45 Spateston Road Johnstone Renfrewshire PA5 0SX Scotland |
Secretary Name | Gloria Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 45 Spateston Road Johnstone Renfrewshire PA5 0SX Scotland |
Secretary Name | Neil Francis Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 24 Inveroran Drive Bearsden Glasgow Lanarkshire G61 2PL Scotland |
Director Name | Barclay Feeney |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Services Director |
Correspondence Address | 31 Colquhoun Avenue Glasgow G52 4BN Scotland |
Director Name | Raymond Rollo Caldwell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2000) |
Role | Contracts Director |
Correspondence Address | 31 Colquhoun Avenue Glasgow G52 4BN Scotland |
Director Name | Mr Robert John Orbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 14 Coombe Park Hartopp Road Four Oaks Sutton Coldfield B74 2QB |
Director Name | Mt Derek Wilfred Arkley |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2001) |
Role | Chartered Acccountant |
Country of Residence | England |
Correspondence Address | 26 Blackthorn Close Bournville Birmingham West Midlands B30 1SB |
Director Name | Mr Christopher Kevin Edwards |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Penn Lane, Portway Birmingham West Midlands B48 7HU |
Director Name | John Henry Hall |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Myrtles Smiths Lane Snitterfield Stratford Upon Avon Warwickshire CV37 0JY |
Director Name | David Stephen Brace |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2009) |
Role | Accountant |
Correspondence Address | 37 Wood Leason Avenue Lyppard Hanford Worcester WR4 0EU |
Secretary Name | Mr Peter Richard Madelin |
---|---|
Status | Resigned |
Appointed | 06 October 2009(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 31/33 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland |
Director Name | Mr Stig Valdermar Hansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Redhill Road Yardley Birmingham B25 8EY |
Director Name | Mr Peter Richard Madelin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(30 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 36-42 Redhill Road Yardley Birmingham B25 8EY |
Director Name | Ms Susan Price |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Redhill Road Yardley Birmingham B25 8EY |
Secretary Name | Ms Susan Price |
---|---|
Status | Resigned |
Appointed | 01 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 31/33 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland |
Website | kb-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8105577 |
Telephone region | Glasgow |
Registered Address | 31/33 Colquhoun Avenue Hillington Park Glasgow G52 4BN Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
50k at £1 | Carter Thermal Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,767,770 |
Net Worth | £3,230,373 |
Cash | £739,607 |
Current Liabilities | £3,969,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 January 2009 | Delivered on: 4 February 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 December 1986 | Delivered on: 7 January 1987 Satisfied on: 13 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
---|---|
24 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 December 2016 | Appointment of Mr Peter Richard Madelin as a director on 21 December 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 March 2016 | Termination of appointment of Stig Valdermar Hansen as a director on 29 February 2016 (1 page) |
1 December 2015 | Termination of appointment of Robert John Orbell as a director on 24 November 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 August 2015 | Appointment of Mr Stig Valdemar Hansen as a director on 21 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 October 2013 | Accounts made up to 31 December 2012 (28 pages) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Satisfaction of charge 1 in full (4 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (27 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (27 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Termination of appointment of Christopher Edwards as a director (1 page) |
24 September 2010 | Accounts made up to 31 December 2009 (27 pages) |
5 July 2010 | Director's details changed for Mr Robert John Orbell on 20 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Barclay Feeney on 20 June 2010 (2 pages) |
4 July 2010 | Termination of appointment of John Hall as a director (1 page) |
4 March 2010 | Auditor's resignation (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (23 pages) |
9 October 2009 | Termination of appointment of Neil Alderton as a secretary (1 page) |
9 October 2009 | Termination of appointment of David Brace as a director (1 page) |
9 October 2009 | Appointment of Mr Peter Richard Madelin as a secretary (1 page) |
11 August 2009 | Director's change of particulars / christopher edwards / 01/01/2009 (1 page) |
11 August 2009 | Appointment terminated director neil alderton (1 page) |
11 August 2009 | Return made up to 20/06/09; full list of members (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
9 April 2008 | Accounts made up to 31 December 2007 (23 pages) |
28 February 2008 | Director appointed barclay feeney (2 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (23 pages) |
25 June 2007 | Return made up to 20/06/07; no change of members (9 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (24 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (9 pages) |
24 October 2005 | Accounts made up to 31 December 2004 (18 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members
|
6 October 2004 | Accounts made up to 31 December 2003 (18 pages) |
9 June 2004 | Return made up to 20/06/04; no change of members (9 pages) |
8 January 2004 | New director appointed (2 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
9 June 2003 | Return made up to 20/06/03; no change of members (8 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (17 pages) |
21 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
12 March 2002 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 20/06/01; full list of members
|
19 July 2001 | Accounts made up to 31 December 2000 (16 pages) |
18 October 2000 | Accounts made up to 31 December 1999 (20 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
12 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
6 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (2 pages) |
12 August 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
24 June 1998 | Return made up to 29/06/98; full list of members (8 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
26 March 1998 | £ ic 75000/50000 16/03/98 £ sr 25000@1=25000 (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Form 169 purch 25000 shares @£1 (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 24 blythswood square glasgow G2 4QS (1 page) |
2 September 1997 | Accounts made up to 31 March 1997 (19 pages) |
10 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
8 January 1997 | Accounts made up to 31 March 1996 (18 pages) |
26 June 1996 | Return made up to 29/06/96; no change of members
|
30 June 1995 | Return made up to 29/06/95; no change of members
|
30 June 1995 | Accounts made up to 31 March 1995 (18 pages) |
23 April 1995 | New secretary appointed (2 pages) |
23 April 1995 | Secretary resigned (2 pages) |
20 December 1993 | Accounts made up to 31 March 1993 (17 pages) |
11 August 1992 | Accounts made up to 31 March 1992 (15 pages) |
16 December 1986 | Incorporation (21 pages) |