Company NameKluber Lubrication Great Britain Limited
Company StatusActive
Company Number01056913
CategoryPrivate Limited Company
Incorporation Date5 June 1972(51 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Brian Haddock
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(43 years, 10 months after company formation)
Appointment Duration8 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameDr Christian Berner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2020(48 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Stephen James Downing
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Secretary NameMr Stephen James Downing
StatusCurrent
Appointed01 November 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr John Purdy
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Ari-Pekka Holm
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFinnish
StatusCurrent
Appointed17 January 2022(49 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameDr Martin Ludwig Prager
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed22 April 1992(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 1995)
RoleBusinessman
Correspondence AddressEgenhofenstrasse 36 B
D-82152
Planegg
Germany
Director NameDr Ernst Gustav Schoen
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1992(19 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 March 1993)
RolePresident
Correspondence AddressWorthsee Steinback
Seestrasse 49c
Foreign
Secretary NamePhilip Arnold Booth
NationalityBritish
StatusResigned
Appointed22 April 1992(19 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address27 Foxhill Grove
Queensbury
Bradford
West Yorkshire
BD13 2JN
Director NamePhilip Arnold Booth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 April 2006)
RoleFinancial Director
Correspondence Address27 Foxhill Grove
Queensbury
Bradford
West Yorkshire
BD13 2JN
Director NameMt Peter John Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ibbetson Oval
Churwell
Leeds
West Yorkshire
LS27 7RY
Director NameSiegfried Haselbeck
Date of BirthMarch 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1995(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2000)
RoleBusinessman
Correspondence AddressAhornring 137
Taufkirchen D-82024
Germany
Foreign
Director NameClaus Langgartner
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2000(27 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 July 2020)
RoleSales Director
Country of ResidenceGermany
Correspondence AddressBrautigamstrasse 6
Munich
81479
Secretary NameJohn Brian Haddock
NationalityBritish
StatusResigned
Appointed13 April 2006(33 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 November 2020)
RoleCompany Director
Correspondence Address12 Moffat Close
Bradford
West Yorkshire
BD6 3RL
Director NameMr Paul Anthony Holland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(41 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2018)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address61 Mill Meadows Lane
Filey
YO14 0FA
Director NameMr Joern Bechert
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2020(48 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ

Contact

Websiteklueber.com

Location

Registered AddressUnit 10 Longbow Close
Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

42.5k at £1Kluber Lubrication Gmbh
100.00%
Ordinary
1 at £1Kluber Gmbh
0.00%
Ordinary

Financials

Year2014
Turnover£8,178,524
Gross Profit£3,374,703
Net Worth£1,106,567
Cash£996
Current Liabilities£1,052,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

3 October 2023Accounts for a small company made up to 31 December 2022 (26 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
25 July 2022Accounts for a small company made up to 31 December 2021 (26 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Ari-Pekka Holm as a director on 17 January 2022 (2 pages)
3 January 2022Termination of appointment of Joern Bechert as a director on 31 December 2021 (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
1 July 2021Appointment of Mr John Purdy as a director on 1 July 2021 (2 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 31 December 2019 (27 pages)
3 November 2020Termination of appointment of John Brian Haddock as a secretary on 1 November 2020 (1 page)
3 November 2020Appointment of Mr Stephen James Downing as a secretary on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr Stephen James Downing as a director on 1 November 2020 (2 pages)
24 July 2020Termination of appointment of Claus Langgartner as a director on 1 July 2020 (1 page)
10 July 2020Notification of a person with significant control statement (2 pages)
10 July 2020Appointment of Mr Joern Bechert as a director on 1 July 2020 (2 pages)
10 July 2020Appointment of Dr Christian Berner as a director on 1 July 2020 (2 pages)
14 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 November 2019Cessation of Kluber Lubrication Gmbh as a person with significant control on 6 November 2019 (1 page)
24 October 2019Accounts for a small company made up to 31 December 2018 (42 pages)
30 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 November 2018Accounts for a small company made up to 31 December 2017 (19 pages)
17 October 2018Termination of appointment of Paul Anthony Holland as a director on 24 September 2018 (1 page)
17 October 2018Director's details changed for Mr Paul Anthony Holland on 15 October 2018 (2 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Termination of appointment of Peter John Webster as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Peter John Webster as a director on 31 March 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 April 2016Appointment of Mr John Brian Haddock as a director on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 42,540
(6 pages)
1 April 2016Appointment of Mr John Brian Haddock as a director on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 42,540
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 42,540
(6 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 42,540
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Registered office address changed from Hough Mills Northowram Halifax W Yorkshire HX3 7BN to Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Hough Mills Northowram Halifax W Yorkshire HX3 7BN to Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 24 July 2014 (1 page)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 42,540
(6 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 42,540
(6 pages)
10 February 2014Appointment of Mr Paul Anthony Holland as a director (2 pages)
10 February 2014Appointment of Mr Paul Anthony Holland as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 June 2012Full accounts made up to 31 December 2011 (17 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 January 2012Re section 519 (1 page)
5 January 2012Re section 519 (1 page)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
5 May 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2010Full accounts made up to 31 December 2009 (14 pages)
26 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Director's details changed for Claus Langgartner on 26 March 2010 (2 pages)
15 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Claus Langgartner on 26 March 2010 (2 pages)
15 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
2 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 October 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
15 May 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
15 May 2007Accounts for a medium company made up to 31 December 2006 (15 pages)
20 April 2007Return made up to 26/03/07; full list of members (2 pages)
20 April 2007Return made up to 26/03/07; full list of members (2 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
31 March 2006Return made up to 26/03/06; full list of members (3 pages)
31 March 2006Return made up to 26/03/06; full list of members (3 pages)
23 May 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
23 May 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
3 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
2 April 2004Return made up to 26/03/04; full list of members (7 pages)
30 March 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
30 March 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
27 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
27 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
5 April 2003Return made up to 26/03/03; full list of members (8 pages)
5 April 2003Return made up to 26/03/03; full list of members (8 pages)
13 May 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
13 May 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
9 April 2002Return made up to 26/03/02; full list of members (7 pages)
9 April 2002Return made up to 26/03/02; full list of members (7 pages)
8 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
8 May 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
30 March 2001Return made up to 26/03/01; full list of members (7 pages)
30 March 2001Return made up to 26/03/01; full list of members (7 pages)
4 April 2000Return made up to 26/03/00; full list of members (7 pages)
4 April 2000Return made up to 26/03/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
5 March 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
5 March 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
7 April 1999Return made up to 26/03/99; no change of members (4 pages)
7 April 1999Return made up to 26/03/99; no change of members (4 pages)
25 March 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
25 March 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
24 April 1998Return made up to 07/04/98; no change of members (4 pages)
24 April 1998Return made up to 07/04/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1997Return made up to 07/04/97; full list of members (6 pages)
8 April 1997Return made up to 07/04/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1996Return made up to 07/04/96; full list of members (6 pages)
17 April 1996Return made up to 07/04/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
11 April 1995Return made up to 07/04/95; no change of members (4 pages)
11 April 1995Return made up to 07/04/95; no change of members (4 pages)
5 June 1972Certificate of incorporation (1 page)
5 June 1972Certificate of incorporation (1 page)