Bradley
Huddersfield
HD2 1GQ
Director Name | Dr Christian Berner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2020(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Mr Stephen James Downing |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Secretary Name | Mr Stephen James Downing |
---|---|
Status | Current |
Appointed | 01 November 2020(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Mr John Purdy |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Mr Ari-Pekka Holm |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 17 January 2022(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Dr Martin Ludwig Prager |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 1995) |
Role | Businessman |
Correspondence Address | Egenhofenstrasse 36 B D-82152 Planegg Germany |
Director Name | Dr Ernst Gustav Schoen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 1993) |
Role | President |
Correspondence Address | Worthsee Steinback Seestrasse 49c Foreign |
Secretary Name | Philip Arnold Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 27 Foxhill Grove Queensbury Bradford West Yorkshire BD13 2JN |
Director Name | Philip Arnold Booth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 April 2006) |
Role | Financial Director |
Correspondence Address | 27 Foxhill Grove Queensbury Bradford West Yorkshire BD13 2JN |
Director Name | Mt Peter John Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(20 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Ibbetson Oval Churwell Leeds West Yorkshire LS27 7RY |
Director Name | Siegfried Haselbeck |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 1995(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2000) |
Role | Businessman |
Correspondence Address | Ahornring 137 Taufkirchen D-82024 Germany Foreign |
Director Name | Claus Langgartner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2000(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 July 2020) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | Brautigamstrasse 6 Munich 81479 |
Secretary Name | John Brian Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(33 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | 12 Moffat Close Bradford West Yorkshire BD6 3RL |
Director Name | Mr Paul Anthony Holland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 2018) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mill Meadows Lane Filey YO14 0FA |
Director Name | Mr Joern Bechert |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2020(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Website | klueber.com |
---|
Registered Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
42.5k at £1 | Kluber Lubrication Gmbh 100.00% Ordinary |
---|---|
1 at £1 | Kluber Gmbh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,178,524 |
Gross Profit | £3,374,703 |
Net Worth | £1,106,567 |
Cash | £996 |
Current Liabilities | £1,052,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Ari-Pekka Holm as a director on 17 January 2022 (2 pages) |
3 January 2022 | Termination of appointment of Joern Bechert as a director on 31 December 2021 (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
1 July 2021 | Appointment of Mr John Purdy as a director on 1 July 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
3 November 2020 | Termination of appointment of John Brian Haddock as a secretary on 1 November 2020 (1 page) |
3 November 2020 | Appointment of Mr Stephen James Downing as a secretary on 1 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Stephen James Downing as a director on 1 November 2020 (2 pages) |
24 July 2020 | Termination of appointment of Claus Langgartner as a director on 1 July 2020 (1 page) |
10 July 2020 | Notification of a person with significant control statement (2 pages) |
10 July 2020 | Appointment of Mr Joern Bechert as a director on 1 July 2020 (2 pages) |
10 July 2020 | Appointment of Dr Christian Berner as a director on 1 July 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
6 November 2019 | Cessation of Kluber Lubrication Gmbh as a person with significant control on 6 November 2019 (1 page) |
24 October 2019 | Accounts for a small company made up to 31 December 2018 (42 pages) |
30 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
17 October 2018 | Termination of appointment of Paul Anthony Holland as a director on 24 September 2018 (1 page) |
17 October 2018 | Director's details changed for Mr Paul Anthony Holland on 15 October 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Peter John Webster as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Peter John Webster as a director on 31 March 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 April 2016 | Appointment of Mr John Brian Haddock as a director on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Mr John Brian Haddock as a director on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 February 2014 | Appointment of Mr Paul Anthony Holland as a director (2 pages) |
10 February 2014 | Appointment of Mr Paul Anthony Holland as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Re section 519 (1 page) |
5 January 2012 | Re section 519 (1 page) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Director's details changed for Claus Langgartner on 26 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Claus Langgartner on 26 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
15 May 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
15 May 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
20 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
23 May 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
23 May 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members
|
3 May 2005 | Return made up to 26/03/05; full list of members
|
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
30 March 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
30 March 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
27 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
27 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
13 May 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
13 May 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
8 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
8 May 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 26/03/01; full list of members (7 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
5 March 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
5 March 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
7 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
25 March 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
25 March 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
24 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 07/04/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
11 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |
5 June 1972 | Certificate of incorporation (1 page) |
5 June 1972 | Certificate of incorporation (1 page) |