logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Taylor, Neville
    Born in April 1971
    Individual (410 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ now
    OF - Director → CIF 0
  • 2
    icon of address85, Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (1 parent, 57 offsprings)
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Smith, Lee Antony
    Company Director born in January 1973
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    OF - Director → CIF 0
  • 2
    Mccrone, Peter Wilson
    Commercial Director born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-09 ~ 2019-08-05
    OF - Director → CIF 0
  • 3
    Cray, Mostyn Geoffrey
    Specialist Insulator born in May 1952
    Individual
    Officer
    icon of calendar ~ 2003-12-18
    OF - Director → CIF 0
  • 4
    Hall, Ian David
    Specialist Insulator born in August 1949
    Individual
    Officer
    icon of calendar ~ 2019-11-19
    OF - Director → CIF 0
    Hall, Ian David
    Individual
    Officer
    icon of calendar ~ 2003-12-18
    OF - Secretary → CIF 0
    Mr Ian David Hall
    Born in August 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-22
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Mills, Frederick John
    Company Director born in March 1949
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ 2023-04-20
    OF - Director → CIF 0
  • 6
    Doherty, Carl
    Company Director born in January 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    OF - Director → CIF 0
  • 7
    Hall, Gillian Barbara
    Director born in March 1962
    Individual
    Officer
    icon of calendar 2005-09-15 ~ 2010-02-10
    OF - Director → CIF 0
    Hall, Gillian Barbara
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2010-02-10
    OF - Secretary → CIF 0
  • 8
    Marks, Kevin Paul
    Specialist Insulator born in October 1954
    Individual
    Officer
    icon of calendar ~ 2003-12-18
    OF - Director → CIF 0
  • 9
    Taylor, Neville
    Director born in April 1967
    Individual (410 offsprings)
    Officer
    icon of calendar 2023-04-20 ~ 2025-01-01
    OF - Director → CIF 0
  • 10
    Lamb, James
    Director born in January 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2018-12-27 ~ 2019-03-09
    OF - Director → CIF 0
  • 11
    Moore, Barry Richard
    Specialist Insulator born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-12-18
    OF - Director → CIF 0
  • 12
    icon of address6, Crescent Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Person with significant control
    2019-04-22 ~ 2019-07-19
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    ESG RETROFIT HOLDINGS LIMITED - now
    icon of addressSouthbridge House, Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    2019-07-19 ~ 2023-04-20
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

RETROFIT U.K. LIMITED

Previous name
KAMBEN LIMITED - 1988-10-24
Standard Industrial Classification
43290 - Other Construction Installation
43910 - Roofing Activities
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
11,029 GBP2021-03-31
22,059 GBP2020-03-31
Property, Plant & Equipment
2,977 GBP2021-03-31
3,969 GBP2020-03-31
Fixed Assets
14,006 GBP2021-03-31
26,028 GBP2020-03-31
Debtors
749,476 GBP2021-03-31
655,308 GBP2020-03-31
Cash at bank and in hand
17,044 GBP2021-03-31
36,537 GBP2020-03-31
Current Assets
766,520 GBP2021-03-31
691,845 GBP2020-03-31
Net Current Assets/Liabilities
441,350 GBP2021-03-31
282,834 GBP2020-03-31
Total Assets Less Current Liabilities
455,356 GBP2021-03-31
308,862 GBP2020-03-31
Creditors
Amounts falling due after one year
-120,000 GBP2021-03-31
Net Assets/Liabilities
335,356 GBP2021-03-31
308,862 GBP2020-03-31
Equity
Called up share capital
2 GBP2021-03-31
2 GBP2020-03-31
Share premium
13 GBP2021-03-31
13 GBP2020-03-31
Retained earnings (accumulated losses)
335,341 GBP2021-03-31
308,847 GBP2020-03-31
Equity
335,356 GBP2021-03-31
308,862 GBP2020-03-31
Average Number of Employees
22020-04-01 ~ 2021-03-31
22019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Goodwill
33,089 GBP2021-03-31
33,089 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
22,060 GBP2021-03-31
11,030 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
11,030 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Goodwill
11,029 GBP2021-03-31
22,059 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
62,435 GBP2021-03-31
62,435 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
59,458 GBP2021-03-31
58,466 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
992 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Plant and equipment
2,977 GBP2021-03-31
3,969 GBP2020-03-31
Trade Debtors/Trade Receivables
334,260 GBP2021-03-31
222,667 GBP2020-03-31
Other Debtors
415,216 GBP2021-03-31
432,641 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
312,666 GBP2021-03-31
374,746 GBP2020-03-31
Taxation/Social Security Payable
Amounts falling due within one year
11,004 GBP2021-03-31
13,939 GBP2020-03-31
Other Creditors
Amounts falling due within one year
1,500 GBP2021-03-31
20,326 GBP2020-03-31
Amounts falling due after one year
120,000 GBP2021-03-31
Equity
Revaluation reserve
109,958 GBP2019-03-31

  • RETROFIT U.K. LIMITED
    Info
    KAMBEN LIMITED - 1988-10-24
    Registered number 02288794
    icon of address85 Water Lane, Middlestown, Wakefield WF4 4PY
    PRIVATE LIMITED COMPANY incorporated on 1988-08-23 (37 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-04-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.