Stourton
Leeds
West Yorkshire
LS10 1SD
Director Name | Mr Peter Whiting |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Mrs Kristel Graham |
---|---|
Status | Current |
Appointed | 30 June 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Edward Park |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Principal |
Correspondence Address | 66 West 38th Street Apartment 23g, 10018 New York Usa United States |
Director Name | Robert John Scott Roriston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Partner |
Correspondence Address | 211 Hobart Avenue Short Hills Nj 07078 United States |
Director Name | Mrs Karen Devonport |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mr Martin Joseph Joyce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meynell Lane Meynell Road Colton Leeds West Yorkshire LS15 9BZ |
Director Name | Philippe Muller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 2 Avenue De La Terrasse 95160 Montmorency France |
Secretary Name | Joanne Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 22 Lidgett Way Royston Barnsley South Yorkshire S71 4FD |
Secretary Name | Mrs Karen Devonport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mr Kakha Avaliani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mrs Nichola Skelton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Status | Resigned |
Appointed | 14 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mr George Clinton Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Miss Ciara Milne |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Secretary Name | Miss Ciara Milne |
---|---|
Status | Resigned |
Appointed | 18 August 2016(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Mr Peter Whiting |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | asdocs.co.uk |
---|
Registered Address | Valley Farm Road Stourton Leeds West Yorkshire LS10 1SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1.8m at £1 | Klockner & Co Se 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,787,000 |
Current Liabilities | £68,419,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
16 March 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
31 December 2021 | Resolutions
|
20 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
16 December 2021 | Termination of appointment of George Clinton Jones as a director on 16 December 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (20 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
14 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 September 2020 | Appointment of Mrs Kristel Graham as a secretary on 30 June 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Mr David Gross on 21 March 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
1 April 2019 | Appointment of Mr Peter Whiting as a director on 1 April 2019 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
6 December 2018 | Termination of appointment of Peter Whiting as a director on 22 November 2018 (1 page) |
2 December 2018 | Appointment of Mr David Gross as a director on 22 November 2018 (2 pages) |
2 December 2018 | Appointment of Mr Peter Whiting as a director on 22 November 2018 (2 pages) |
2 December 2018 | Termination of appointment of Kakha Avaliani as a director on 22 November 2018 (1 page) |
5 October 2018 | Termination of appointment of Ciara Milne as a secretary on 1 October 2018 (1 page) |
24 July 2018 | Termination of appointment of Ciara Milne as a director on 16 July 2018 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
9 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 August 2016 | Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page) |
24 August 2016 | Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages) |
24 August 2016 | Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
18 August 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
26 July 2016 | Appointment of Miss Ciara Milne as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Miss Ciara Milne as a director on 26 July 2016 (2 pages) |
22 July 2016 | Company name changed klockner uk france holding LIMITED\certificate issued on 22/07/16 (3 pages) |
22 July 2016 | Company name changed klockner uk france holding LIMITED\certificate issued on 22/07/16 (3 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 October 2015 | Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page) |
8 September 2015 | Appointment of Mr George Clinton Jones as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr George Clinton Jones as a director on 7 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr George Clinton Jones as a director on 7 September 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
21 May 2013 | Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages) |
21 May 2013 | Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
8 July 2011 | Termination of appointment of Karen Devonport as a secretary (1 page) |
8 July 2011 | Termination of appointment of Karen Devonport as a director (1 page) |
8 July 2011 | Appointment of Mrs Nichola Skelton as a director (2 pages) |
8 July 2011 | Appointment of Mrs Nichola Skelton as a director (2 pages) |
8 July 2011 | Termination of appointment of Karen Devonport as a director (1 page) |
8 July 2011 | Termination of appointment of Karen Devonport as a secretary (1 page) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Accounts made up to 31 December 2010 (16 pages) |
10 December 2010 | Director's details changed for Mr Kakha Avaliani on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
10 December 2010 | Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Kakha Avaliani on 10 December 2010 (2 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
5 July 2010 | Termination of appointment of Martin Joyce as a director (1 page) |
5 July 2010 | Appointment of Mr Kakha Avaliani as a director (2 pages) |
5 July 2010 | Appointment of Mr Kakha Avaliani as a director (2 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
4 February 2008 | Nc inc already adjusted 19/12/07 (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Ad 19/12/07--------- £ si 1799999@1 (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Nc inc already adjusted 19/12/07 (1 page) |
4 February 2008 | Ad 19/12/07--------- £ si 1799999@1 (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
22 November 2007 | Cancel shre premium account (3 pages) |
22 November 2007 | Certificate of cancellation of share premium account (1 page) |
22 November 2007 | Certificate of cancellation of share premium account (1 page) |
22 November 2007 | Cancel shre premium account (3 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
22 August 2007 | Accounts made up to 31 December 2006 (13 pages) |
22 August 2007 | Accounts made up to 31 December 2006 (13 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (13 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
19 May 2005 | Particulars of mortgage/charge (14 pages) |
19 May 2005 | Particulars of mortgage/charge (14 pages) |
14 April 2005 | Company name changed lgb-k-uk LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed lgb-k-uk LIMITED\certificate issued on 14/04/05 (2 pages) |
5 April 2005 | Particulars of mortgage/charge (12 pages) |
5 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Particulars of mortgage/charge (12 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Resolutions
|
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Memorandum and Articles of Association (11 pages) |
12 January 2005 | Memorandum and Articles of Association (11 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
10 December 2004 | Incorporation (19 pages) |
10 December 2004 | Incorporation (19 pages) |