Company NameKFB (Scarborough) Limited
DirectorKenneth Alexander Philip Ferrie
Company StatusActive
Company Number05089707
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Alexander Philip Ferrie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 1 Hill View Industrial Unit
Barrys Lane
Scarborough
YO12 4HA
Secretary NameMrs Patrica Ferrie
NationalityBritish
StatusCurrent
Appointed01 June 2004(2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address18 East Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PZ
Director NamePatricia Ferrie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePatricia Ferrie
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleSecretary
Correspondence Address1 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Patricia Ferrie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(8 years after company formation)
Appointment Duration1 year (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 William Street Business
Centre 7a Lower Clark Street Ind
Estate Scarborough
North Yorkshire
YO12 7PP

Contact

Websitekenferriebuilders.co.uk
Telephone01723 376658
Telephone regionScarborough

Location

Registered AddressUnit 1 Hill View Industrial Unit
Barrys Lane
Scarborough
YO12 4HA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough

Shareholders

50 at £1Kenneth Ferrie
50.00%
Ordinary
50 at £1Patricia Ferrie
50.00%
Ordinary

Financials

Year2014
Net Worth£193,751
Cash£45,159
Current Liabilities£268,450

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

22 August 2006Delivered on: 1 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 18 east park road scalby scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 August 2006Delivered on: 15 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the west of seamer road, scarborough, north yorkshire t/no. NYK84835. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 August 2006Delivered on: 5 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 March 2017Registered office address changed from Unit 1 Hill View Industrial Estatebarrys Lane Barrys Lane Scarborough YO12 4HA England to Unit 1 Hill View Industrial Unit, Barrys Lane Scarborough YO12 4HA on 30 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 7 Olympian Trading Estate, Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BT England to Unit 1 Hill View Industrial Estatebarrys Lane Barrys Lane Scarborough YO12 4HA on 21 March 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
6 April 2016Registered office address changed from Suite 4 William Street Business Centre 7a Lower Clark Street Ind Estate Scarborough North Yorkshire YO12 7PP to Unit 7 Olympian Trading Estate, Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BT on 6 April 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 April 2013Termination of appointment of Patricia Ferrie as a director (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Mrs Patricia Ferrie as a director (2 pages)
2 April 2012Director's details changed for Mr Kenneth Alexander Philip Ferrie on 31 March 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Director's details changed for Mr Kenneth Alexander Philip Ferrie on 31 March 2011 (2 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Patrica Ferrie on 31 March 2011 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
4 June 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / patrica ferrie / 01/03/2009 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 May 2005Return made up to 31/03/05; full list of members (3 pages)
19 April 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 December 2004Director's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
21 October 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned;director resigned (1 page)
15 April 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 April 2004Secretary resigned (1 page)
31 March 2004Incorporation (18 pages)