Company NameKloeckner Metals UK Holdings Limited
DirectorsDavid Gross and Peter Whiting
Company StatusActive
Company Number05310738
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Previous NamesLgb-K-UK Limited and Klockner UK France Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Gross
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr Peter Whiting
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMrs Kristel Graham
StatusCurrent
Appointed30 June 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameEdward Park
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2004(same day as company formation)
RolePrincipal
Correspondence Address66 West 38th Street
Apartment 23g, 10018
New York
Usa
United States
Director NameRobert John Scott Roriston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RolePartner
Correspondence Address211 Hobart Avenue
Short Hills
Nj 07078
United States
Director NameMrs Karen Devonport
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr Martin Joseph Joyce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meynell Lane
Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Director NamePhilippe Muller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address2 Avenue De La Terrasse
95160 Montmorency
France
Secretary NameJoanne Louise Spencer
NationalityBritish
StatusResigned
Appointed30 September 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address22 Lidgett Way
Royston
Barnsley
South Yorkshire
S71 4FD
Secretary NameMrs Karen Devonport
NationalityBritish
StatusResigned
Appointed30 March 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr Kakha Avaliani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMrs Nichola Skelton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMr Richard John Bradley Marjoribanks
StatusResigned
Appointed14 May 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr George Clinton Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMiss Ciara Milne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMiss Ciara Milne
StatusResigned
Appointed18 August 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr Peter Whiting
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteasdocs.co.uk

Location

Registered AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1.8m at £1Klockner & Co Se
100.00%
Ordinary

Financials

Year2014
Net Worth£22,787,000
Current Liabilities£68,419,000

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

16 March 2005Delivered on: 19 May 2005
Satisfied on: 27 October 2005
Persons entitled: J.P. Morgan Europe Limited

Classification: Group debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as security agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 2005Delivered on: 5 April 2005
Satisfied on: 27 October 2005
Persons entitled: J.P. Morgan Europe Limited (As Security Agent and Trustee for the Secured Creditors)

Classification: Financial instruments account pledge agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge the financial instruments account and the financial instruments. See the mortgage charge document for full details.
Fully Satisfied
16 March 2005Delivered on: 5 April 2005
Satisfied on: 27 October 2005
Persons entitled: J.P.Morgan Europe Limited

Classification: Agreement on the assignment of rights and claims under the share purchase agreement and certain reports
Secured details: All monies due or to become due from any of the finance parties to any of the obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present or future,actual or contingent monetary rights and claims under article vii and the assigned rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (20 pages)
22 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
31 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 67,800,002
(3 pages)
16 December 2021Termination of appointment of George Clinton Jones as a director on 16 December 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
29 April 2021Full accounts made up to 31 December 2020 (20 pages)
4 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 67,800,000
(3 pages)
14 October 2020Full accounts made up to 31 December 2019 (19 pages)
17 September 2020Appointment of Mrs Kristel Graham as a secretary on 30 June 2020 (2 pages)
8 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 April 2020Director's details changed for Mr David Gross on 21 March 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
1 April 2019Appointment of Mr Peter Whiting as a director on 1 April 2019 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 42,800,000
(3 pages)
6 December 2018Termination of appointment of Peter Whiting as a director on 22 November 2018 (1 page)
2 December 2018Appointment of Mr David Gross as a director on 22 November 2018 (2 pages)
2 December 2018Appointment of Mr Peter Whiting as a director on 22 November 2018 (2 pages)
2 December 2018Termination of appointment of Kakha Avaliani as a director on 22 November 2018 (1 page)
5 October 2018Termination of appointment of Ciara Milne as a secretary on 1 October 2018 (1 page)
24 July 2018Termination of appointment of Ciara Milne as a director on 16 July 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (20 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
9 April 2017Full accounts made up to 31 December 2016 (21 pages)
9 April 2017Full accounts made up to 31 December 2016 (21 pages)
24 August 2016Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page)
24 August 2016Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page)
24 August 2016Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages)
24 August 2016Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages)
18 August 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 30,800,000
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 30,800,000
(4 pages)
26 July 2016Appointment of Miss Ciara Milne as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Miss Ciara Milne as a director on 26 July 2016 (2 pages)
22 July 2016Company name changed klockner uk france holding LIMITED\certificate issued on 22/07/16 (3 pages)
22 July 2016Company name changed klockner uk france holding LIMITED\certificate issued on 22/07/16 (3 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 30,800,000
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 30,800,000
(4 pages)
13 October 2015Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page)
8 September 2015Appointment of Mr George Clinton Jones as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr George Clinton Jones as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr George Clinton Jones as a director on 7 September 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
13 July 2015Full accounts made up to 31 December 2014 (21 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,800,000
(4 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,800,000
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,800,000
(4 pages)
17 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,800,000
(4 pages)
26 September 2013Accounts made up to 31 December 2012 (15 pages)
26 September 2013Accounts made up to 31 December 2012 (15 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
21 May 2013Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages)
21 May 2013Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages)
9 July 2012Accounts made up to 31 December 2011 (15 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts made up to 31 December 2011 (15 pages)
8 July 2011Termination of appointment of Karen Devonport as a secretary (1 page)
8 July 2011Termination of appointment of Karen Devonport as a director (1 page)
8 July 2011Appointment of Mrs Nichola Skelton as a director (2 pages)
8 July 2011Appointment of Mrs Nichola Skelton as a director (2 pages)
8 July 2011Termination of appointment of Karen Devonport as a director (1 page)
8 July 2011Termination of appointment of Karen Devonport as a secretary (1 page)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts made up to 31 December 2010 (16 pages)
6 April 2011Accounts made up to 31 December 2010 (16 pages)
10 December 2010Director's details changed for Mr Kakha Avaliani on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page)
10 December 2010Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page)
10 December 2010Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Kakha Avaliani on 10 December 2010 (2 pages)
5 October 2010Accounts made up to 31 December 2009 (15 pages)
5 October 2010Accounts made up to 31 December 2009 (15 pages)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of Martin Joyce as a director (1 page)
5 July 2010Termination of appointment of Martin Joyce as a director (1 page)
5 July 2010Appointment of Mr Kakha Avaliani as a director (2 pages)
5 July 2010Appointment of Mr Kakha Avaliani as a director (2 pages)
30 October 2009Accounts made up to 31 December 2008 (14 pages)
30 October 2009Accounts made up to 31 December 2008 (14 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
6 July 2009Return made up to 10/06/09; full list of members (3 pages)
31 October 2008Accounts made up to 31 December 2007 (13 pages)
31 October 2008Accounts made up to 31 December 2007 (13 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
4 February 2008Nc inc already adjusted 19/12/07 (1 page)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Ad 19/12/07--------- £ si 1799999@1 (2 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2008Nc inc already adjusted 19/12/07 (1 page)
4 February 2008Ad 19/12/07--------- £ si 1799999@1 (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
17 December 2007Return made up to 10/12/07; full list of members (2 pages)
17 December 2007Return made up to 10/12/07; full list of members (2 pages)
22 November 2007Cancel shre premium account (3 pages)
22 November 2007Certificate of cancellation of share premium account (1 page)
22 November 2007Certificate of cancellation of share premium account (1 page)
22 November 2007Cancel shre premium account (3 pages)
6 November 2007Resolutions
  • RES13 ‐ Cancellation share prem 30/10/07
(1 page)
6 November 2007Resolutions
  • RES13 ‐ Cancellation share prem 30/10/07
(1 page)
22 August 2007Accounts made up to 31 December 2006 (13 pages)
22 August 2007Accounts made up to 31 December 2006 (13 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 December 2006Return made up to 10/12/06; full list of members (2 pages)
19 December 2006Return made up to 10/12/06; full list of members (2 pages)
1 September 2006Accounts made up to 31 December 2005 (13 pages)
1 September 2006Accounts made up to 31 December 2005 (13 pages)
19 December 2005Return made up to 10/12/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 10/12/05; full list of members (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: 20-22 bedford row london WC1R 4JS (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 20-22 bedford row london WC1R 4JS (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Secretary resigned (1 page)
19 May 2005Particulars of mortgage/charge (14 pages)
19 May 2005Particulars of mortgage/charge (14 pages)
14 April 2005Company name changed lgb-k-uk LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed lgb-k-uk LIMITED\certificate issued on 14/04/05 (2 pages)
5 April 2005Particulars of mortgage/charge (12 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Particulars of mortgage/charge (12 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Memorandum and Articles of Association (11 pages)
12 January 2005Memorandum and Articles of Association (11 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
10 December 2004Incorporation (19 pages)
10 December 2004Incorporation (19 pages)