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

KILBURY CONSTRUCTION LIMITED

UNIT 12, STANLEY COURT EDISON CLOSE, WATERWELLS BUSINESS PARK, GLOUCESTER, GLOUCESTERSHIRE, GL2 2AE,
Company Registration Number
03907765
Private Limited Company
Active

Company Overview

About Kilbury Construction Ltd
KILBURY CONSTRUCTION LIMITED was founded on 2000-01-17 and has its registered office in Gloucester. The organisation's status is listed as "Active". Kilbury Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KILBURY CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT 12, STANLEY COURT EDISON CLOSE
WATERWELLS BUSINESS PARK
GLOUCESTER
GLOUCESTERSHIRE
GL2 2AE
Other companies in GL50
 
Filing Information
Company Number 03907765
Company ID Number 03907765
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742276434  
Last Datalog update: 2025-01-05 07:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILBURY CONSTRUCTION LIMITED
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.
Companies with same name KILBURY CONSTRUCTION LIMITED
The following companies were found which have the same name as KILBURY CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KILBURY CONSTRUCTION, INC. 375 LAKE ROAD, SUITE 2A ST ALBANS VT 05478 Active Company formed on the 1996-06-03

Company Officers of KILBURY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM JAMES WESTBURY
Company Secretary 2000-02-08
ANDREA JAYNE COVERDALE
Director 2014-07-16
COLIN WILLIAM JAMES WESTBURY
Director 2000-02-08
ROBIN RICHARD MICHAEL WESTBURY
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES WESTBURY
Director 2000-02-08 2009-12-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-17 2000-02-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-17 2000-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA JAYNE COVERDALE LANUGA LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
ANDREA JAYNE COVERDALE KILBURY DEVELOPMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
COLIN WILLIAM JAMES WESTBURY KILBURY DEVELOPMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
ROBIN RICHARD MICHAEL WESTBURY KILBURY DEVELOPMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active

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
2025-01-03CONFIRMATION STATEMENT MADE ON 03/01/25, WITH NO UPDATES
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11PSC07CESSATION OF ANDREA JAYNE COVERDALE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF ROBIN RICHARD MICHAEL WESTBURY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04PSC07CESSATION OF ROBIN RICHARD MICHAEL WESTBURY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARD MICHAEL WESTBURY
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Hazlewoods Llp Windsor House Bayshill Road Cheltenham GL50 3AT
2020-08-17REGISTERED OFFICE CHANGED ON 17/08/20 FROM , Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, GL50 3AT
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JAYNE COVERDALE
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CVA4Notice of completion of voluntary arrangement
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-14
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-16CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-14
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-14
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-14
2015-04-23CH01Director's details changed for Ms Andrea Jayne Westbury on 2015-03-30
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-281.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2014-08-13AP01DIRECTOR APPOINTED MR ROBIN RICHARD MICHAEL WESTBURY
2014-07-24AP01DIRECTOR APPOINTED MS ANDREA JAYNE WESTBURY
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0103/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23MG01Particulars of a mortgage or charge / charge no: 1
2012-01-23AR0103/01/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0103/01/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM JAMES WESTBURY / 22/12/2010
2011-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM JAMES WESTBURY / 22/12/2010
2011-01-05AA01PREVSHO FROM 31/03/2010 TO 30/03/2010
2010-03-09AR0103/01/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26SH02SUB-DIVISION 22/12/09
2010-01-26RES12VARYING SHARE RIGHTS AND NAMES
2010-01-26RES01ALTER ARTICLES 22/12/2009
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTBURY
2010-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2010 FROM P S MOON AND COMPANY 22 THE PIECE CHURCHDOWN GLOUCESTER GLOS GL3 2EX
2010-01-09REGISTERED OFFICE CHANGED ON 09/01/10 FROM , P S Moon and Company, 22 the Piece, Churchdown, Gloucester, Glos, GL3 2EX
2009-03-02363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM PS MOON AND COMPANY P & M BUSINESS CENTRE 28 HEMPSTED LANE GLOUCESTER GL2 5JA
2008-06-25Registered office changed on 25/06/2008 from, ps moon and company, p & m business centre, 28 hempsted lane, gloucester, GL2 5JA
2008-03-07363sRETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-18363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 26 LYPIATT STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UD
2003-05-19Registered office changed on 19/05/03 from:\26 lypiatt street, cheltenham, gloucestershire GL50 2UD
2003-02-14363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-09363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-03-10225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-03-0388(2)RAD 18/02/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15287REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-02-14CERTNMCOMPANY NAME CHANGED TYPETREAT LIMITED CERTIFICATE ISSUED ON 15/02/00
2000-02-08288bDIRECTOR RESIGNED
2000-02-08288bSECRETARY RESIGNED
2000-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to KILBURY CONSTRUCTION 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 KILBURY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILBURY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of KILBURY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

KILBURY CONSTRUCTION LIMITED owns 1 domain names.

kilburyconstruction.co.uk  

Trademarks
We have not found any records of KILBURY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KILBURY CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-1 GBP £3,861
Gloucestershire County Council 2014-12 GBP £26,765
Gloucestershire County Council 2014-11 GBP £12,520
Gloucestershire County Council 2014-9 GBP £67,937
Gloucestershire County Council 2014-8 GBP £52,835
Gloucestershire County Council 2014-7 GBP £2,258
Gloucestershire County Council 2014-6 GBP £3,712
Gloucestershire County Council 2014-3 GBP £5,913
Gloucestershire County Council 2014-2 GBP £9,297
Gloucestershire County Council 2014-1 GBP £12,971
Gloucestershire County Council 2013-12 GBP £429
Gloucestershire County Council 2013-10 GBP £16,625
Gloucestershire County Council 2013-9 GBP £102,926
Gloucestershire County Council 2013-6 GBP £49,437
Gloucestershire County Council 2013-5 GBP £20,847
Gloucestershire County Council 2013-2 GBP £5,160
Gloucestershire County Council 2013-1 GBP £82,975
Gloucestershire County Council 2012-12 GBP £21,681
Gloucestershire County Council 2012-11 GBP £96,488
Gloucestershire County Council 2012-10 GBP £6,474
Gloucestershire County Council 2012-9 GBP £217,252
Gloucestershire County Council 2012-8 GBP £72,325
Gloucestershire County Council 2012-7 GBP £1,547
Gloucestershire County Council 2012-6 GBP £41,877
Gloucestershire County Council 2012-5 GBP £17,711
Gloucestershire County Council 2012-4 GBP £51,705
Gloucestershire County Council 2012-3 GBP £9,204
Gloucestershire County Council 2012-2 GBP £32,807
Gloucestershire County Council 2012-1 GBP £32,915

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KILBURY CONSTRUCTION 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 KILBURY CONSTRUCTION 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 KILBURY CONSTRUCTION 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.