About

Registered Number: 03175857
Date of Incorporation: 20/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Gawne Lane, Old Hill, Cradley Heath, B64 5QZ

 

Kimber Drop Forgings Ltd was founded on 20 March 1996 and are based in Cradley Heath, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Kimber Drop Forgings Ltd. There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREED, Anthony Walter 22 April 1996 22 March 2005 1
CUSK, Anthony Nigel John 22 May 1996 26 April 2002 1
JONES, Marion Eileen 21 May 2008 30 September 2013 1
ROBINSON, Christopher Stephen 22 May 1996 21 May 2008 1
SIMMONS, Roger Lloyd 05 June 2001 16 September 2010 1
WALKER, Terence Brian 22 May 1996 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
GREEN, William Guy 22 April 1996 22 May 1996 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 20 March 2014
RESOLUTIONS - N/A 29 November 2013
SH06 - Notice of cancellation of shares 29 November 2013
SH03 - Return of purchase of own shares 29 November 2013
TM02 - Termination of appointment of secretary 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 December 2012
RESOLUTIONS - N/A 14 June 2012
CC04 - Statement of companies objects 14 June 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 10 April 2007
225 - Change of Accounting Reference Date 31 March 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 06 September 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 29 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 18 September 2004
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
363s - Annual Return 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 22 December 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 29 July 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
363s - Annual Return 16 April 2002
395 - Particulars of a mortgage or charge 09 January 2002
395 - Particulars of a mortgage or charge 09 January 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
RESOLUTIONS - N/A 13 June 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 September 1997
288c - Notice of change of directors or secretaries or in their particulars 04 August 1997
363s - Annual Return 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1996
395 - Particulars of a mortgage or charge 12 June 1996
395 - Particulars of a mortgage or charge 12 June 1996
395 - Particulars of a mortgage or charge 12 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
MEM/ARTS - N/A 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
123 - Notice of increase in nominal capital 05 June 1996
123 - Notice of increase in nominal capital 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
225 - Change of Accounting Reference Date 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
395 - Particulars of a mortgage or charge 30 May 1996
395 - Particulars of a mortgage or charge 30 May 1996
CERTNM - Change of name certificate 29 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
NEWINC - New incorporation documents 20 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2005 Fully Satisfied

N/A

Debenture 11 May 2004 Outstanding

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Mortgage 07 January 2002 Fully Satisfied

N/A

Debenture 07 January 2002 Fully Satisfied

N/A

Assignment of the benefit of an insurance policy 24 May 1996 Fully Satisfied

N/A

Charge over book debts 24 May 1996 Fully Satisfied

N/A

Mortgage debenture 24 May 1996 Fully Satisfied

N/A

Debenture 24 May 1996 Fully Satisfied

N/A

Mortgage 24 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.