About

Registered Number: 00188357
Date of Incorporation: 08/03/1923 (101 years and 1 month ago)
Company Status: Active
Registered Address: 2 Cotton Way, Loughborough, Leicestershire, LE11 5TF

 

Ksb Ltd was founded on 08 March 1923 and are based in Leicestershire, it's status in the Companies House registry is set to "Active". The business is registered for VAT. The companies directors are Walsh, James, Croker, Dale Geoffrey, Lammers, Helmut, Woller, Dieter, Barmann, Klaus Hermann, Bayer, Christian, Dr, Bernsteiner, Franz, Billingham, Michael John, Buthmann, Peter, Dr, Chiarelli, Gilberto, De Rivieres, Michael Edmond Maxie, Deltrap, Jens, Forster, Kurt Georg William, Dr, Garbe, Bernd, Dr., Grieger, John, Hans Siegmund Fg, Vom Berge Dr, Jackson, Malcolm Spencer, Manton, Graham, Mcateer, Patrick, Mueller, Heinz Klemens, Muller, Gunther, Piippo, Jarmo, Rothenberger, Manfred, Ruhl, Frnk, Schell Lind, Carl Wilhelm, Schmitt, Wolfgang, Dr, Willmar, Dieter Herbert, Wittmann, Alois, Dr, Wudke, Rainer Alfons, Wurzbacher, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROKER, Dale Geoffrey 01 February 2016 - 1
LAMMERS, Helmut 01 January 2011 - 1
WOLLER, Dieter 01 January 2015 - 1
BARMANN, Klaus Hermann 01 March 2010 02 January 2013 1
BAYER, Christian, Dr 04 July 2007 14 April 2010 1
BERNSTEINER, Franz 12 December 2001 16 January 2006 1
BILLINGHAM, Michael John 01 January 1998 14 April 2010 1
BUTHMANN, Peter, Dr 31 July 2004 16 January 2006 1
CHIARELLI, Gilberto 17 September 2015 15 March 2017 1
DE RIVIERES, Michael Edmond Maxie N/A 31 December 1995 1
DELTRAP, Jens 02 October 2012 01 January 2014 1
FORSTER, Kurt Georg William, Dr N/A 28 October 1993 1
GARBE, Bernd, Dr. 01 January 2014 28 February 2015 1
GRIEGER, John N/A 30 November 2005 1
HANS SIEGMUND FG, Vom Berge Dr 05 May 1995 30 June 1996 1
JACKSON, Malcolm Spencer 23 February 2005 16 September 2005 1
MANTON, Graham 01 January 1998 16 June 2006 1
MCATEER, Patrick N/A 01 January 1998 1
MUELLER, Heinz Klemens N/A 24 May 1993 1
MULLER, Gunther 26 June 1998 12 December 2001 1
PIIPPO, Jarmo 16 September 2005 01 January 2011 1
ROTHENBERGER, Manfred 12 December 2001 31 July 2004 1
RUHL, Frnk 10 March 1994 05 May 1995 1
SCHELL LIND, Carl Wilhelm 16 January 2006 14 April 2010 1
SCHMITT, Wolfgang, Dr 01 July 2003 16 September 2005 1
WILLMAR, Dieter Herbert 02 April 1997 30 April 1997 1
WITTMANN, Alois, Dr 01 July 1996 01 July 2003 1
WUDKE, Rainer Alfons 24 May 1993 09 January 1997 1
WURZBACHER, Peter 01 July 2003 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WALSH, James 28 June 2006 - 1

Filing History

Document Type Date
PSC02 - N/A 16 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 18 September 2015
AUD - Auditor's letter of resignation 21 July 2015
MISC - Miscellaneous document 15 July 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 02 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 14 February 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 April 2012
AUD - Auditor's letter of resignation 18 August 2011
AR01 - Annual Return 20 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 23 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
287 - Change in situation or address of Registered Office 24 October 2007
287 - Change in situation or address of Registered Office 19 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 29 March 2007
287 - Change in situation or address of Registered Office 17 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 04 April 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 16 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 19 June 2002
AUD - Auditor's letter of resignation 29 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 13 April 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 15 May 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 09 June 1999
AUD - Auditor's letter of resignation 08 February 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
363s - Annual Return 16 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 21 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
395 - Particulars of a mortgage or charge 24 December 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
287 - Change in situation or address of Registered Office 18 October 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 22 May 1996
288 - N/A 26 February 1996
AA - Annual Accounts 24 November 1995
288 - N/A 13 June 1995
363s - Annual Return 16 May 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
123 - Notice of increase in nominal capital 22 March 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 07 April 1994
288 - N/A 07 April 1994
395 - Particulars of a mortgage or charge 23 March 1994
288 - N/A 18 November 1993
288 - N/A 01 July 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 05 November 1992
363x - Annual Return 30 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
363x - Annual Return 26 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
123 - Notice of increase in nominal capital 11 November 1991
363x - Annual Return 17 July 1991
AA - Annual Accounts 14 June 1991
287 - Change in situation or address of Registered Office 29 October 1990
288 - N/A 29 October 1990
363 - Annual Return 29 October 1990
AUD - Auditor's letter of resignation 25 October 1990
AUD - Auditor's letter of resignation 16 October 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 06 November 1989
CERTNM - Change of name certificate 12 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1989
288 - N/A 11 July 1989
AA - Annual Accounts 05 June 1989
288 - N/A 12 December 1988
287 - Change in situation or address of Registered Office 12 December 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 28 September 1988
288 - N/A 21 March 1988
288 - N/A 21 October 1987
288 - N/A 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 22 July 1987
CERTNM - Change of name certificate 05 June 1987
288 - N/A 04 March 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 01 August 1986
NEWINC - New incorporation documents 08 March 1923

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 1996 Fully Satisfied

N/A

Legal charge 12 December 1996 Fully Satisfied

N/A

Charge over credit balances 09 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.