Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBR (KILLINGHOLME) LIMITED
Company Information for

CBR (KILLINGHOLME) LIMITED

C/O ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
01122742
Private Limited Company
Active

Company Overview

About Cbr (killingholme) Ltd
CBR (KILLINGHOLME) LIMITED was founded on 1973-07-13 and has its registered office in Water Lane. The organisation's status is listed as "Active". Cbr (killingholme) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
CBR (KILLINGHOLME) LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
 
Filing Information
Company Number 01122742
Company ID Number 01122742
Date formed 1973-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2000
Account next due 31/10/2002
Latest return 29/03/2002
Return next due 26/04/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-06-05 20:31:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBR (KILLINGHOLME) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL I`ANSON BEESE
Company Secretary 2000-04-20
COLIN BEESE
Director 1998-03-05
MICHAEL I`ANSON BEESE
Director 1998-03-05
FRANK HARVEY MIDDLETON
Director 2000-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN HOLLINGSHEAD
Company Secretary 1999-06-08 2001-03-16
STEPHAN HOLLINGSHEAD
Director 2000-03-17 2001-03-16
STEPHEN ABBOTT DAVIES
Director 1992-03-29 1999-12-22
KENNETH NORMAN JOHNSON
Director 1995-03-22 1999-11-18
KENNETH WHITAKER
Company Secretary 1998-03-05 1999-06-08
KENNETH WHITAKER
Director 1998-03-05 1999-06-08
JOHN CHRISTOPHER GAINEY
Director 1992-03-29 1998-03-06
KEVIN PETER MALKINSON
Company Secretary 1997-12-31 1998-03-05
TRUMAC LTD
Company Secretary 1993-06-30 1997-12-31
ALAN EDWARD RICE
Director 1995-03-22 1997-12-31
ARTHUR ANTHONY SHAW
Director 1992-03-29 1994-07-31
DAVID PAGE
Company Secretary 1992-03-29 1993-06-30
DAVID PAGE
Director 1992-03-29 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL I`ANSON BEESE MECHFAST PRECISION ENGINEERING LIMITED Company Secretary 2002-03-29 CURRENT 1985-05-24 Dissolved 2015-12-22
MICHAEL I`ANSON BEESE 00968401 LIMITED Company Secretary 2000-04-20 CURRENT 1969-12-16 Active
MICHAEL I`ANSON BEESE CBRE REALISATIONS LIMITED Company Secretary 2000-04-20 CURRENT 1976-12-02 Active - Proposal to Strike off
COLIN BEESE MECHFAST PRECISION ENGINEERING LIMITED Director 1998-03-05 CURRENT 1985-05-24 Dissolved 2015-12-22
COLIN BEESE 00968401 LIMITED Director 1992-04-19 CURRENT 1969-12-16 Active
COLIN BEESE CBRE REALISATIONS LIMITED Director 1991-04-19 CURRENT 1976-12-02 Active - Proposal to Strike off
MICHAEL I`ANSON BEESE MECHFAST PRECISION ENGINEERING LIMITED Director 1998-03-05 CURRENT 1985-05-24 Dissolved 2015-12-22
MICHAEL I`ANSON BEESE 00968401 LIMITED Director 1997-11-01 CURRENT 1969-12-16 Active
MICHAEL I`ANSON BEESE CBRE REALISATIONS LIMITED Director 1997-11-01 CURRENT 1976-12-02 Active - Proposal to Strike off
FRANK HARVEY MIDDLETON 00968401 LIMITED Director 2000-08-09 CURRENT 1969-12-16 Active
FRANK HARVEY MIDDLETON CBRE REALISATIONS LIMITED Director 2000-08-09 CURRENT 1976-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-18AC92ORDER OF COURT - RESTORATION
2009-07-21GAZ2STRUCK OFF AND DISSOLVED
2009-04-07GAZ1FIRST GAZETTE
2008-03-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2008
2008-03-292.19NOTICE OF DISCHARGE OF ADMINISTRATION ORDER
2007-12-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: PO BOX 61 CLOTH HALL COURT 14 KING STREET LEEDS LS1 2JN
2007-06-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-06-052.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-12-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-162.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-12-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-06-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-12-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-08-062.23NOTICE OF RESULT OF MEETING OF CREDITORS
2003-07-142.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: ERGON HOUSE WEELAND ROAD EGGBOROUGH GOOLE NORTH HUMBERSIDE DN14 0RX
2003-05-072.7NOTICE OF ADMINISTRATION ORDER
2003-05-062.6ADVANCE NOTICE OF ADMIN ORDER
2003-04-09CERTNMCOMPANY NAME CHANGED STEADFAST SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 09/04/03
2003-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-04363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-17363(288)SECRETARY RESIGNED
2001-10-17363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30288bDIRECTOR RESIGNED
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-11288aNEW DIRECTOR APPOINTED
2000-05-15288aNEW SECRETARY APPOINTED
2000-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-03-23288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-08363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
2000-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-08ELRESS386 DISP APP AUDS 27/01/00
2000-02-08ELRESS366A DISP HOLDING AGM 27/01/00
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-19288bDIRECTOR RESIGNED
1998-06-04CERTNMCOMPANY NAME CHANGED STEADFAST GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/98
1998-05-22363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1998-04-24395PARTICULARS OF MORTGAGE/CHARGE
1998-03-27225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-11288bSECRETARY RESIGNED
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: EASTFIELD ROAD SOUTH KILLINGHOLME SOUTH HUMBERSIDE DN40 3NF
1998-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-11288aNEW DIRECTOR APPOINTED
1998-03-11SRES01ADOPT MEM AND ARTS 05/03/98
1998-03-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to CBR (KILLINGHOLME) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBR (KILLINGHOLME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
We do not yet have the details of CBR (KILLINGHOLME) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CBR (KILLINGHOLME) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBR (KILLINGHOLME) LIMITED
Trademarks
We have not found any records of CBR (KILLINGHOLME) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBR (KILLINGHOLME) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as CBR (KILLINGHOLME) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBR (KILLINGHOLME) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBR (KILLINGHOLME) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBR (KILLINGHOLME) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.