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.
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 |
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 |
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 |