KSB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KSB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893182

Incorporation date

01/08/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon15/11/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon08/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon13/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon06/10/2021
Confirmation statement made on 2021-09-04 with updates
dot icon15/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon22/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon01/07/2019
Cessation of Brian Peter Radbourne as a person with significant control on 2019-06-30
dot icon01/07/2019
Notification of Ksb Tech Limited as a person with significant control on 2019-06-30
dot icon01/07/2019
Cessation of Steven Faulkner as a person with significant control on 2019-06-30
dot icon01/07/2019
Termination of appointment of Steven Faulkner as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Brian Peter Radbourne as a secretary on 2019-06-30
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon25/02/2019
Change of details for Mr Brian Peter Radbourne as a person with significant control on 2018-08-31
dot icon25/02/2019
Director's details changed for Mr Brian Peter Radbourne on 2019-02-25
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon04/09/2018
Notification of Brian Peter Radbourne as a person with significant control on 2018-08-31
dot icon04/09/2018
Cessation of Kevin Alan Radbourne as a person with significant control on 2018-08-22
dot icon04/09/2018
Termination of appointment of Kevin Alan Radbourne as a director on 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/08/2016
Director's details changed for Mr Steven Faulkner on 2016-08-09
dot icon11/04/2016
Director's details changed for Mr Kevin Alan Radbourne on 2016-04-11
dot icon18/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/11/2014
Director's details changed for Mr Brian Peter Radbourne on 2014-11-01
dot icon28/11/2014
Director's details changed for Mr Kevin Alan Radbourne on 2014-11-01
dot icon28/11/2014
Secretary's details changed for Mr Brian Peter Radbourne on 2014-11-01
dot icon28/11/2014
Director's details changed for Mr Steven Faulkner on 2014-11-01
dot icon28/11/2014
Director's details changed for Mr Brian Peter Radbourne on 2014-11-01
dot icon08/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 01/08/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 01/08/08; full list of members
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 01/08/07; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon10/11/2006
Accounting reference date shortened from 31/08/07 to 31/07/07
dot icon25/08/2006
Secretary resigned
dot icon25/08/2006
Director resigned
dot icon25/08/2006
New secretary appointed;new director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon22/08/2006
Particulars of contract relating to shares
dot icon22/08/2006
Ad 01/08/06--------- £ si 199@1=199 £ ic 1/200
dot icon01/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+56.43 % *

* during past year

Cash in Bank

£58,358.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
281.59K
-
0.00
52.11K
-
2022
0
285.23K
-
0.00
37.31K
-
2023
0
293.72K
-
0.00
58.36K
-
2023
0
293.72K
-
0.00
58.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

293.72K £Ascended2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.36K £Ascended56.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Steven
Director
01/08/2006 - 30/06/2019
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/08/2006 - 01/08/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/08/2006 - 01/08/2006
67500
Radbourne, Kevin Alan
Director
01/08/2006 - 31/08/2018
4
Mr Brian Peter Radbourne
Director
01/08/2006 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KSB HOLDINGS LIMITED

KSB HOLDINGS LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KSB HOLDINGS LIMITED?

toggle

KSB HOLDINGS LIMITED is currently Active. It was registered on 01/08/2006 .

Where is KSB HOLDINGS LIMITED located?

toggle

KSB HOLDINGS LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does KSB HOLDINGS LIMITED do?

toggle

KSB HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KSB HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Unaudited abridged accounts made up to 2025-07-31.