KETTERING BITUMINOUS PRODUCTS LIMITED
Overview
| Company Name | KETTERING BITUMINOUS PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02355276 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KETTERING BITUMINOUS PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KETTERING BITUMINOUS PRODUCTS LIMITED located?
| Registered Office Address | 12 Henson Close Telford Way Industrial Estate NN16 8PZ Kettering Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KETTERING BITUMINOUS PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENTBOW LIMITED | Mar 06, 1989 | Mar 06, 1989 |
What are the latest accounts for KETTERING BITUMINOUS PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KETTERING BITUMINOUS PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for KETTERING BITUMINOUS PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Lorna Allan Coxon as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Bolton as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Pinnacle House Breedon Quarry Breedon on Thehill Derby Leicestershire DE73 8AP England to 12 Henson Close Telford Way Industrial Estate Kettering Northamptonshire NN16 8PZ on May 01, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Edward Thorpe as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Trevor Taylor as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Lawrence Butler as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Edward Thorpe as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Stefan Haluch as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James West Atherton-Ham as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Bolton as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Stirrat Lauder as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Stirrat Lauder as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Edward Knighton as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Harvey as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 12 Henson Close Telford Way Industrial Estate Kettering Northants NN16 8PX to Pinnacle House Breedon Quarry Breedon on Thehill Derby Leicestershire DE73 8AP on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Iain Stirrat Lauder on Apr 17, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of KETTERING BITUMINOUS PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COXON, Lorna Allan | Secretary | Henson Close Telford Way Industrial Estate NN16 8PZ Kettering 12 Northamptonshire England | 342717150001 | |||||||
| ATHERTON-HAM, James West | Director | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | England | British | 293064500002 | |||||
| BUTLER, Mark Lawrence | Director | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | England | British | 265009670001 | |||||
| HALUCH, James Stefan | Director | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | England | British | 280543490001 | |||||
| TAYLOR, Trevor | Director | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | England | British | 201764530001 | |||||
| BOLTON, Susan | Secretary | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | 321274960001 | |||||||
| DARNELL, John | Secretary | Wychwood Holcot Road Walgrave NN6 9QN Northampton | British | 3442690002 | ||||||
| HARVEY, Linda | Secretary | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | 306942860001 | |||||||
| KINGSTON, William Phillip | Secretary | 108 Ridgeway Weston Favell NN3 3AR Northampton Northamptonshire | British | 121072340001 | ||||||
| KNIGHTON, Paul Edward | Director | 1 St Mary`S Avenue NN9 5JQ Finedon Northamptonshire | England | English | 68700920004 | |||||
| LAUDER, Alistair Stirrat | Director | Telford Way Industrial Estate NN16 8PX Kettering 12 Henson Close Northamptonshire England | England | British | 68700940002 | |||||
| LAUDER, Berit Sofia | Director | 27 Squires Walk NN3 6AL Northampton Northamptonshire | Swedish | 16893140001 | ||||||
| LAUDER, Iain Stirrat | Director | Squires Walk NN3 6AL Northampton 27 England | England | British | 3442700001 | |||||
| ROBINSON, Keith | Director | 68 Gresham Drive West Hunsbury NN4 9SB Northampton | British | 56093430001 | ||||||
| THORPE, Anthony Edward | Director | Breedon Quarry Breedon On Thehill DE73 8AP Derby Pinnacle House Leicestershire England | England | British | 297570420001 |
Who are the persons with significant control of KETTERING BITUMINOUS PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Phoenix Surfacing Limited | Apr 06, 2016 | Telford Way Industrial Estate NN16 8PX Kettering 12 Henson Close Northamptonshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0