Bradley
Huddersfield
HD2 1GQ
Secretary Name | Mr Stephen James Downing |
---|---|
Status | Current |
Appointed | 01 November 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Mr Peter Philibert Hantl |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Craig Walker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Pearl Assurance House 2 Derby Square Liverpool L2 9QR |
Secretary Name | Richard John Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 2 Derby Square Liverpool L2 9QR |
Director Name | Mr Michael Adin Coates |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | 60 Dawstone Road Heswall Wirral Merseyside CH60 0BS Wales |
Director Name | Klaus-Dieter Haupt |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 August 2012) |
Role | Chemical Engineer |
Country of Residence | Germany |
Correspondence Address | Am Irmenhof 10 D-21227 Bendestorf Germany Foreign |
Secretary Name | David Stuart Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 41 Quarry Road East Heswall Wirral Merseyside CH60 6RB Wales |
Director Name | Mr Nicholas Michael Hewitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 25 August 2015) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View 1 Rest Hill Road Storeton Wirral Merseyside CH63 6HN Wales |
Director Name | Dr Sven Ilmar Oksaar |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2002(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 September 2009) |
Role | Lawyer |
Correspondence Address | Ballindamm 26 Hamburg 20095 Foreign |
Director Name | Dr Matthias Seemann |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2011(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Secretary Name | Mr John Haddock |
---|---|
Status | Resigned |
Appointed | 15 December 2014(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Kluber Lubrication Gb Limited Unit 10 Pennine Busi Longbow Close, Bradley Huddersfield HD2 1GQ |
Director Name | Mr Bernd Strack |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 2015(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Mr Christian Heinrich Hauk |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2017(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2021) |
Role | Sales Director |
Country of Residence | Germany |
Correspondence Address | 22 Bookweetenkamp Hamburg, 2559 Germany |
Secretary Name | St Pauls Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 January 2012) |
Correspondence Address | No. 1 St Paul's Square Liverpool L3 9SJ |
Website | capol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3428900 |
Telephone region | Liverpool |
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 |
10k at £1 | Capol Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,533,039 |
Gross Profit | £295,598 |
Net Worth | £102,886 |
Cash | £44 |
Current Liabilities | £251,778 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Christian Heinrich Hauk as a director on 30 September 2021 (1 page) |
18 October 2021 | Appointment of Mr Peter Philibert Hantl as a director on 1 October 2021 (2 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
8 June 2021 | Amended accounts for a small company made up to 31 December 2019 (26 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
4 May 2021 | Auditor's resignation (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
3 November 2020 | Appointment of Mr Stephen James Downing as a secretary on 1 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of John Haddock as a secretary on 1 November 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Bernd Strack as a director on 29 November 2019 (1 page) |
10 December 2019 | Appointment of Mrs Karina Sanchez as a director on 29 November 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
24 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
25 June 2018 | Notification of a person with significant control statement (2 pages) |
30 May 2018 | Confirmation statement made on 19 May 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) |
27 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 March 2017 | Appointment of Mr Christian Heinrich Hauk as a director on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Matthias Seemann as a director on 15 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Christian Heinrich Hauk as a director on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Matthias Seemann as a director on 15 March 2017 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Termination of appointment of Nicholas Michael Hewitt as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Bernd Strack as a director on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Nicholas Michael Hewitt as a director on 25 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Bernd Strack as a director on 25 August 2015 (2 pages) |
19 May 2015 | Registered office address changed from Oaktree Court Mill Lane Ness Cheshire CH64 8TP to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Registered office address changed from C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ England to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ England to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Oaktree Court Mill Lane Ness Cheshire CH64 8TP to C/O Kluber Lubrication Gb Ltd Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 May 2015 (1 page) |
15 December 2014 | Appointment of Mr John Haddock as a secretary on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr John Haddock as a secretary on 15 December 2014 (2 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 March 2014 | Auditor's resignation (1 page) |
6 March 2014 | Auditor's resignation (1 page) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 September 2012 | Termination of appointment of Klaus-Dieter Haupt as a director (1 page) |
4 September 2012 | Termination of appointment of Klaus-Dieter Haupt as a director (1 page) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 February 2012 | Appointment of Dr Matthias Seemann as a director (2 pages) |
27 February 2012 | Appointment of Dr Matthias Seemann as a director (2 pages) |
26 January 2012 | Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page) |
26 January 2012 | Termination of appointment of St Pauls Secretaries Limited as a secretary (1 page) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 March 2011 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Whitfield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ on 7 March 2011 (2 pages) |
16 June 2010 | Secretary's details changed for St Pauls Secretaries Limited on 19 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for St Pauls Secretaries Limited on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Klaus-Dieter Haupt on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Klaus-Dieter Haupt on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicholas Michael Hewitt on 19 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicholas Michael Hewitt on 19 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
24 February 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
23 September 2009 | Appointment terminated director sven oksaar (1 page) |
23 September 2009 | Appointment terminated director sven oksaar (1 page) |
19 June 2009 | Secretary's change of particulars / st pauls secretaries LIMITED / 01/01/2008 (1 page) |
19 June 2009 | Secretary's change of particulars / st pauls secretaries LIMITED / 01/01/2008 (1 page) |
19 June 2009 | Return made up to 19/05/09; full list of members (6 pages) |
19 June 2009 | Return made up to 19/05/09; full list of members (6 pages) |
13 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
27 June 2007 | Return made up to 19/05/07; full list of members
|
27 June 2007 | Return made up to 19/05/07; full list of members
|
19 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
19 December 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
14 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
27 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
20 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
25 June 2004 | Return made up to 19/05/04; full list of members
|
25 June 2004 | Return made up to 19/05/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (8 pages) |
7 July 2003 | Return made up to 19/05/03; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
16 June 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
29 December 2000 | 391 removal of auditor (1 page) |
29 December 2000 | 391 removal of auditor (1 page) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 June 2000 | Return made up to 19/05/00; full list of members
|
16 June 2000 | Return made up to 19/05/00; full list of members
|
22 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Auditor's resignation (1 page) |
21 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
25 May 1997 | Return made up to 19/05/97; full list of members (6 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
17 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
18 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 June 1995 | Return made up to 19/05/95; no change of members
|
14 June 1995 | Return made up to 19/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 June 1994 | Return made up to 19/05/94; full list of members
|
5 June 1994 | Return made up to 19/05/94; full list of members
|
19 August 1993 | Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 August 1993 | Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1993 | £ nc 1000/10000 29/07/93 (1 page) |
4 August 1993 | £ nc 1000/10000 29/07/93 (1 page) |
19 May 1993 | Incorporation (21 pages) |
19 May 1993 | Incorporation (21 pages) |