Company NameK B Refrigeration Limited
Company StatusActive
Company NumberSC102356
CategoryPrivate Limited Company
Incorporation Date16 December 1986(37 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr John Carter Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(12 years, 4 months after company formation)
Appointment Duration25 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Bellemere Road
Hampton In Arden
Solihull
West Midlands
B92 0AN
Director NameBarclay Feeney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(21 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Lochlea Road
Newlands
Glasgow
G43 2YB
Scotland
Director NameMr Christopher Simon Hufflett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(31 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Redhill Road
Yardley
Birmingham
B25 8EY
Director NameMr Peter Richard Madelin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31/33 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
Director NameNeil Francis Alderton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(2 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2008)
RoleRefrigeration Engineer
Correspondence Address24 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PL
Scotland
Director NameRobert Stewart
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1992)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bungalow
North Glen
Langbank
PA14 6YN
Scotland
Director NamePeter Newby Williams
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 1999)
RoleRefrigeration Engineer
Correspondence Address61 Maxton Grove
Barrhead
Glasgow
G78 1HD
Scotland
Director NameIan Hamilton McDermott
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 March 1998)
RoleRefrigeration Engineer
Correspondence Address13 St Andrews Road
Renfrew
Renfrewshire
PA4 0SN
Scotland
Secretary NamePeter Newby Williams
NationalityBritish
StatusResigned
Appointed13 October 1989(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address9 Beansburn
Kilmarnock
Ayrshire
KA3 1RN
Scotland
Director NameAngus Rossing Nielsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleRefrigeration Engineer
Correspondence Address58 Balnakyle Road
Inverness
Inverness Shire
IV2 4BS
Scotland
Director NameStephen Slater
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleRefrigeration Engineer
Correspondence Address21 Foxgloves
Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Director NameGloria Mary Wilson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1995)
RoleOffice Manager
Correspondence Address45 Spateston Road
Johnstone
Renfrewshire
PA5 0SX
Scotland
Secretary NameGloria Mary Wilson
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address45 Spateston Road
Johnstone
Renfrewshire
PA5 0SX
Scotland
Secretary NameNeil Francis Alderton
NationalityBritish
StatusResigned
Appointed28 March 1995(8 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address24 Inveroran Drive
Bearsden
Glasgow
Lanarkshire
G61 2PL
Scotland
Director NameBarclay Feeney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleServices Director
Correspondence Address31 Colquhoun Avenue
Glasgow
G52 4BN
Scotland
Director NameRaymond Rollo Caldwell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleContracts Director
Correspondence Address31 Colquhoun Avenue
Glasgow
G52 4BN
Scotland
Director NameMr Robert John Orbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 14 Coombe Park
Hartopp Road Four Oaks
Sutton Coldfield
B74 2QB
Director NameMt Derek Wilfred Arkley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2001)
RoleChartered Acccountant
Country of ResidenceEngland
Correspondence Address26 Blackthorn Close
Bournville
Birmingham
West Midlands
B30 1SB
Director NameMr Christopher Kevin Edwards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(12 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Penn Lane, Portway
Birmingham
West Midlands
B48 7HU
Director NameJohn Henry Hall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Myrtles Smiths Lane
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JY
Director NameDavid Stephen Brace
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2009)
RoleAccountant
Correspondence Address37 Wood Leason Avenue
Lyppard Hanford
Worcester
WR4 0EU
Secretary NameMr Peter Richard Madelin
StatusResigned
Appointed06 October 2009(22 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address31/33 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
Director NameMr Stig Valdermar Hansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed21 June 2015(28 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Redhill Road
Yardley
Birmingham
B25 8EY
Director NameMr Peter Richard Madelin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address36-42 Redhill Road
Yardley
Birmingham
B25 8EY
Director NameMs Susan Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Redhill Road
Yardley
Birmingham
B25 8EY
Secretary NameMs Susan Price
StatusResigned
Appointed01 February 2019(32 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address31/33 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland

Contact

Websitekb-services.co.uk
Email address[email protected]
Telephone0141 8105577
Telephone regionGlasgow

Location

Registered Address31/33 Colquhoun Avenue
Hillington Park
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

50k at £1Carter Thermal Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,767,770
Net Worth£3,230,373
Cash£739,607
Current Liabilities£3,969,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

15 January 2009Delivered 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 1986Delivered 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

Filing History

5 October 2017Full accounts made up to 31 December 2016 (30 pages)
24 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 December 2016Appointment of Mr Peter Richard Madelin as a director on 21 December 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (34 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(4 pages)
18 March 2016Termination of appointment of Stig Valdermar Hansen as a director on 29 February 2016 (1 page)
1 December 2015Termination of appointment of Robert John Orbell as a director on 24 November 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (27 pages)
6 August 2015Appointment of Mr Stig Valdemar Hansen as a director on 21 June 2015 (2 pages)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (28 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(5 pages)
3 October 2013Accounts made up to 31 December 2012 (28 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
13 April 2013Satisfaction of charge 1 in full (4 pages)
24 September 2012Accounts made up to 31 December 2011 (27 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts made up to 31 December 2010 (27 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 April 2011Termination of appointment of Christopher Edwards as a director (1 page)
24 September 2010Accounts made up to 31 December 2009 (27 pages)
5 July 2010Director's details changed for Mr Robert John Orbell on 20 June 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Barclay Feeney on 20 June 2010 (2 pages)
4 July 2010Termination of appointment of John Hall as a director (1 page)
4 March 2010Auditor's resignation (2 pages)
5 November 2009Accounts made up to 31 December 2008 (23 pages)
9 October 2009Termination of appointment of Neil Alderton as a secretary (1 page)
9 October 2009Termination of appointment of David Brace as a director (1 page)
9 October 2009Appointment of Mr Peter Richard Madelin as a secretary (1 page)
11 August 2009Director's change of particulars / christopher edwards / 01/01/2009 (1 page)
11 August 2009Appointment terminated director neil alderton (1 page)
11 August 2009Return made up to 20/06/09; full list of members (5 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
9 April 2008Accounts made up to 31 December 2007 (23 pages)
28 February 2008Director appointed barclay feeney (2 pages)
1 November 2007Accounts made up to 31 December 2006 (23 pages)
25 June 2007Return made up to 20/06/07; no change of members (9 pages)
30 October 2006Accounts made up to 31 December 2005 (24 pages)
23 June 2006Return made up to 20/06/06; full list of members (9 pages)
24 October 2005Accounts made up to 31 December 2004 (18 pages)
11 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Accounts made up to 31 December 2003 (18 pages)
9 June 2004Return made up to 20/06/04; no change of members (9 pages)
8 January 2004New director appointed (2 pages)
25 October 2003Accounts made up to 31 December 2002 (17 pages)
9 June 2003Return made up to 20/06/03; no change of members (8 pages)
18 October 2002Accounts made up to 31 December 2001 (17 pages)
21 June 2002Return made up to 20/06/02; full list of members (8 pages)
12 March 2002New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2001Accounts made up to 31 December 2000 (16 pages)
18 October 2000Accounts made up to 31 December 1999 (20 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
27 September 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
12 August 1999Return made up to 29/06/99; no change of members (6 pages)
6 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (2 pages)
12 August 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
24 June 1998Return made up to 29/06/98; full list of members (8 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
26 March 1998£ ic 75000/50000 16/03/98 £ sr 25000@1=25000 (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Form 169 purch 25000 shares @£1 (1 page)
7 October 1997Registered office changed on 07/10/97 from: 24 blythswood square glasgow G2 4QS (1 page)
2 September 1997Accounts made up to 31 March 1997 (19 pages)
10 July 1997Return made up to 29/06/97; full list of members (8 pages)
8 January 1997Accounts made up to 31 March 1996 (18 pages)
26 June 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 June 1995Accounts made up to 31 March 1995 (18 pages)
23 April 1995New secretary appointed (2 pages)
23 April 1995Secretary resigned (2 pages)
20 December 1993Accounts made up to 31 March 1993 (17 pages)
11 August 1992Accounts made up to 31 March 1992 (15 pages)
16 December 1986Incorporation (21 pages)