Leeds
Yorkshire
LS1 5PS
Director Name | Mr Philip Jeffrey Harris |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(72 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 November 2022) |
Role | Administrations Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | Mr Martin James Lacey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(72 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 November 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Secretary Name | Mr Philip Jeffrey Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(72 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 15 November 2022) |
Role | Administratons Director |
Country of Residence | England |
Correspondence Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Director Name | Mr Clifford Firth |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Commercial Director |
Correspondence Address | 2 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | Mr Anthony Maycock |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield S26 6NQ |
Director Name | Mr Paul William Wright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | Alpha Cottage Town Street Lound Nr Retford Notts DN22 8RT |
Director Name | Michael John Ling |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Man Director |
Correspondence Address | 15 0sborne Road Todwick Sheffield South Yorkshire S26 1HX |
Director Name | Mrs Kathleen Bates-Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 May 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield S26 6NQ |
Secretary Name | Mr Roger Winterbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 4 Linden Crescent Stocksbridge Sheffield South Yorkshire S30 5DF |
Secretary Name | Mr Eric Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 9 Rackford Road Anston Sheffield South Yorkshire S25 4DE |
Director Name | Mr Robert David Wildsmith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(65 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40a Gomersal Lane Dronfield Sheffield South Yorkshire S18 1RU |
Director Name | Mr Anthony William Collington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(65 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield S26 6NQ |
Secretary Name | Mrs Kathleen Bates-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walnut Tree Cottage Brookhouse Nr Laughton Sheffield South Yorkshire S25 1YA |
Director Name | Mr Shaun Patrick Whiteley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(73 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiveton Park Sheffield S26 6NQ |
Director Name | Mr Michael Geoffrey Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(75 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2014) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Kiveton Park Sheffield S26 6NQ |
Director Name | Mrs Mary Rachel O'Driscoll |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA |
Website | kpsteel.co.uk |
---|---|
Telephone | 01909 770252 |
Telephone region | Worksop |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £23,062,833 |
Gross Profit | £3,986,608 |
Net Worth | £8,092,977 |
Cash | £203,748 |
Current Liabilities | £5,561,223 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
15 November 2017 | Registered 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 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (20 pages) |
13 September 2017 | Termination of appointment of Mary Rachel O'driscoll as a director on 13 September 2017 (1 page) |
5 October 2016 | Administrator's progress report to 9 September 2016 (17 pages) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 July 2016 | Change of name notice (2 pages) |
16 July 2016 | Resolutions
|
4 May 2016 | Administrator's progress report to 22 March 2016 (11 pages) |
22 March 2016 | Satisfaction of charge 002901510035 in full (4 pages) |
22 March 2016 | Satisfaction of charge 33 in full (4 pages) |
22 March 2016 | Satisfaction of charge 002901510034 in full (4 pages) |
15 December 2015 | Result of meeting of creditors (25 pages) |
19 November 2015 | Statement of administrator's proposal (24 pages) |
8 October 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
30 June 2015 | Termination of appointment of Anthony William Collington as a director on 25 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page) |
26 May 2015 | Registration of charge 002901510035, created on 22 May 2015 (22 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 February 2015 | Appointment of Mary Rachel O'driscoll as a director on 9 February 2015 (2 pages) |
19 February 2015 | Appointment of Mary Rachel O'driscoll as a director on 9 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 October 2014 | Termination of appointment of Michael Geoffrey Jones as a director on 17 October 2014 (1 page) |
3 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
3 April 2014 | Termination of appointment of Shaun Whiteley as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Auditor's resignation (1 page) |
18 November 2013 | Section 519 of the companies act 2006 (1 page) |
8 August 2013 | Registration of charge 002901510034 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Termination of appointment of Kathleen Bates-Williams as a director (1 page) |
27 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (19 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (19 pages) |
7 January 2010 | Director's details changed for Shaun Patrick Whiteley on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Martin James Lacey on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony William Collington on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Blatherwick on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Michael Geoffrey Jones on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Shaun Patrick Whiteley on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Martin James Lacey on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip Jeffrey Harris on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Geoffrey Blatherwick on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Michael Geoffrey Jones on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony William Collington on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Philip Jeffrey Harris on 4 January 2010 (2 pages) |
1 July 2009 | Director appointed mr michael geoffrey jones (1 page) |
1 July 2009 | Appointment terminated director robert wildsmith (1 page) |
29 April 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
14 April 2008 | Director appointed shaun patrick whiteley (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 April 2007 | Accounts for a medium company made up to 30 June 2006 (17 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
15 August 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
21 March 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
12 September 2000 | Company name changed kiveton park steel & wire works LIMITED\certificate issued on 13/09/00 (2 pages) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | New director appointed (2 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members
|
23 April 1998 | Full accounts made up to 30 June 1997 (16 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
22 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
16 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
16 May 1995 | Full accounts made up to 30 June 1994 (19 pages) |
13 July 1934 | Certificate of incorporation (1 page) |