Company NameKPS Realisations Limited
Company StatusDissolved
Company Number00290151
CategoryPrivate Limited Company
Incorporation Date13 July 1934(89 years, 10 months ago)
Dissolution Date15 November 2022 (1 year, 5 months ago)
Previous NamesKiveton Park Steel & Wire Works Limited and Kiveton Park Steel Limited

Business Activity

Section CManufacturing
SIC 2731Cold drawing
SIC 24310Cold drawing of bars

Directors

Director NameMr Geoffrey Blatherwick
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration30 years, 10 months (closed 15 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMr Philip Jeffrey Harris
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(72 years after company formation)
Appointment Duration16 years, 4 months (closed 15 November 2022)
RoleAdministrations Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMr Martin James Lacey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(72 years after company formation)
Appointment Duration16 years, 4 months (closed 15 November 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Secretary NameMr Philip Jeffrey Harris
NationalityBritish
StatusClosed
Appointed01 July 2006(72 years after company formation)
Appointment Duration16 years, 4 months (closed 15 November 2022)
RoleAdministratons Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
Yorkshire
LS1 5PS
Director NameMr Clifford Firth
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCommercial Director
Correspondence Address2 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameMr Anthony Maycock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
S26 6NQ
Director NameMr Paul William Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleManaging Director
Correspondence AddressAlpha Cottage Town Street
Lound Nr Retford
Notts
DN22 8RT
Director NameMichael John Ling
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleMan Director
Correspondence Address15 0sborne Road
Todwick
Sheffield
South Yorkshire
S26 1HX
Director NameMrs Kathleen Bates-Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
S26 6NQ
Secretary NameMr Roger Winterbottom
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address4 Linden Crescent
Stocksbridge
Sheffield
South Yorkshire
S30 5DF
Secretary NameMr Eric Pattison
NationalityBritish
StatusResigned
Appointed01 November 1994(60 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address9 Rackford Road
Anston
Sheffield
South Yorkshire
S25 4DE
Director NameMr Robert David Wildsmith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(65 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40a Gomersal Lane
Dronfield
Sheffield
South Yorkshire
S18 1RU
Director NameMr Anthony William Collington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(65 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
S26 6NQ
Secretary NameMrs Kathleen Bates-Williams
NationalityBritish
StatusResigned
Appointed01 October 2001(67 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walnut Tree Cottage
Brookhouse Nr Laughton
Sheffield
South Yorkshire
S25 1YA
Director NameMr Shaun Patrick Whiteley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(73 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiveton Park
Sheffield
S26 6NQ
Director NameMr Michael Geoffrey Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(75 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
S26 6NQ
Director NameMrs Mary Rachel O'Driscoll
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(80 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPinnacle 5th Floor
67 Albion Street
Leeds
LS1 5AA

Contact

Websitekpsteel.co.uk
Telephone01909 770252
Telephone regionWorksop

Location

Registered AddressMinerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£23,062,833
Gross Profit£3,986,608
Net Worth£8,092,977
Cash£203,748
Current Liabilities£5,561,223

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 November 2017Registered office address changed from Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 15 November 2017 (2 pages)
13 November 2017Liquidators' statement of receipts and payments to 8 September 2017 (20 pages)
13 September 2017Termination of appointment of Mary Rachel O'driscoll as a director on 13 September 2017 (1 page)
5 October 2016Administrator's progress report to 9 September 2016 (17 pages)
28 September 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 July 2016Change of name notice (2 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
4 May 2016Administrator's progress report to 22 March 2016 (11 pages)
22 March 2016Satisfaction of charge 002901510035 in full (4 pages)
22 March 2016Satisfaction of charge 33 in full (4 pages)
22 March 2016Satisfaction of charge 002901510034 in full (4 pages)
15 December 2015Result of meeting of creditors (25 pages)
19 November 2015Statement of administrator's proposal (24 pages)
8 October 2015Registered office address changed from Kiveton Park Sheffield S26 6NQ to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Kiveton Park Sheffield S26 6NQ to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 8 October 2015 (2 pages)
6 October 2015Appointment of an administrator (1 page)
30 June 2015Termination of appointment of Anthony William Collington as a director on 25 June 2015 (1 page)
2 June 2015Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page)
26 May 2015Registration of charge 002901510035, created on 22 May 2015 (22 pages)
14 April 2015Full accounts made up to 30 June 2014 (21 pages)
19 February 2015Appointment of Mary Rachel O'driscoll as a director on 9 February 2015 (2 pages)
19 February 2015Appointment of Mary Rachel O'driscoll as a director on 9 February 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400,000
(6 pages)
21 October 2014Termination of appointment of Michael Geoffrey Jones as a director on 17 October 2014 (1 page)
3 April 2014Full accounts made up to 30 June 2013 (21 pages)
3 April 2014Termination of appointment of Shaun Whiteley as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 400,000
(7 pages)
19 November 2013Auditor's resignation (1 page)
18 November 2013Section 519 of the companies act 2006 (1 page)
8 August 2013Registration of charge 002901510034 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (22 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 May 2012Termination of appointment of Kathleen Bates-Williams as a director (1 page)
27 March 2012Full accounts made up to 30 June 2011 (22 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 March 2011Full accounts made up to 30 June 2010 (19 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 April 2010Full accounts made up to 30 June 2009 (19 pages)
7 January 2010Director's details changed for Shaun Patrick Whiteley on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Martin James Lacey on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony William Collington on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Geoffrey Blatherwick on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Michael Geoffrey Jones on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Shaun Patrick Whiteley on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Martin James Lacey on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Philip Jeffrey Harris on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Geoffrey Blatherwick on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Michael Geoffrey Jones on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Anthony William Collington on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Philip Jeffrey Harris on 4 January 2010 (2 pages)
1 July 2009Director appointed mr michael geoffrey jones (1 page)
1 July 2009Appointment terminated director robert wildsmith (1 page)
29 April 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
14 April 2008Director appointed shaun patrick whiteley (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 April 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 August 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Full accounts made up to 30 June 2005 (16 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 April 2005Full accounts made up to 30 June 2004 (18 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
26 April 2004Full accounts made up to 30 June 2003 (18 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (18 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(9 pages)
24 April 2002Full accounts made up to 30 June 2001 (17 pages)
21 March 2002Secretary resigned (1 page)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 2002New secretary appointed (2 pages)
17 April 2001Full accounts made up to 30 June 2000 (17 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Company name changed kiveton park steel & wire works LIMITED\certificate issued on 13/09/00 (2 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 January 2000New director appointed (2 pages)
20 April 1999Full accounts made up to 30 June 1998 (16 pages)
24 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1998Full accounts made up to 30 June 1997 (16 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/98
(8 pages)
22 April 1997Full accounts made up to 30 June 1996 (18 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Full accounts made up to 30 June 1995 (19 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1995Full accounts made up to 30 June 1994 (19 pages)
13 July 1934Certificate of incorporation (1 page)