Company NameKAS Metal Trading Ltd
DirectorKarl David Hook
Company StatusActive
Company Number06464009
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Karl David Hook
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleMetal Trader
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Andrew Kenneth Scowcroft
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Secretary NameMr Andrew Kenneth Scowcroft
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMrs Margaret Mary Hope
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9
357 Deansgate
Manchester
Lancashire
M3 4LG
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(9 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY

Contact

Websitekasmetal.com

Location

Registered AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Kenneth Scowcroft
50.00%
Ordinary
50 at £1Karl David Hook
50.00%
Ordinary

Financials

Year2014
Turnover£28,508,693
Gross Profit£1,609,179
Net Worth£2,286,260
Cash£446,133
Current Liabilities£2,526,725

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

1 July 2015Delivered on: 8 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2015Delivered on: 1 July 2015
Persons entitled: Andrew Kenneth Scowcroft

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
1 April 2010Delivered on: 10 April 2010
Persons entitled: Paramount Construction Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit being £34,100.00 see image for full details.
Outstanding
14 August 2009Delivered on: 22 August 2009
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
23 October 2023Satisfaction of charge 064640090005 in full (1 page)
23 October 2023Satisfaction of charge 064640090003 in full (1 page)
12 June 2023Appointment of Mrs Catherine Hook as a director on 1 June 2023 (2 pages)
5 April 2023Full accounts made up to 31 July 2022 (23 pages)
3 April 2023Appointment of Mr Michael Warne O'boyle as a director on 3 April 2023 (2 pages)
3 April 2023Appointment of Mr Stephen Brian Lawrence Corry as a director on 3 April 2023 (2 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
8 April 2022Full accounts made up to 31 July 2021 (25 pages)
16 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 April 2021Full accounts made up to 31 July 2020 (25 pages)
8 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Andrew Kenneth Scowcroft as a secretary on 9 November 2020 (1 page)
5 January 2021Termination of appointment of Andrew Kenneth Scowcroft as a director on 9 November 2020 (1 page)
7 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 August 2020Memorandum and Articles of Association (19 pages)
4 August 2020Termination of appointment of Philip Mark Norris as a director on 31 July 2020 (1 page)
30 March 2020Full accounts made up to 31 July 2019 (23 pages)
17 January 2020Register inspection address has been changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Unit J Prestwich Ind Estate Coal Pit Lane Atherton Manchester M46 0RY (1 page)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 September 2019Director's details changed for Mr Philip Mark Norris on 1 September 2019 (2 pages)
12 March 2019Full accounts made up to 31 July 2018 (23 pages)
16 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
8 January 2019Withdrawal of a person with significant control statement on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr Philip Mark Norris as a director on 21 December 2018 (2 pages)
2 May 2018Full accounts made up to 31 July 2017 (24 pages)
22 January 2018Termination of appointment of Geoffrey Arnold Shindler as a director on 18 January 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 January 2018Notification of Kas Metal Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Full accounts made up to 31 July 2016 (10 pages)
20 June 2017Full accounts made up to 31 July 2016 (10 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 May 2016Full accounts made up to 31 July 2015 (19 pages)
18 May 2016Full accounts made up to 31 July 2015 (19 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
8 July 2015Registration of charge 064640090005, created on 1 July 2015 (12 pages)
8 July 2015Registration of charge 064640090005, created on 1 July 2015 (12 pages)
8 July 2015Registration of charge 064640090005, created on 1 July 2015 (12 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 July 2015Registration of charge 064640090004, created on 1 July 2015 (23 pages)
7 July 2015Particulars of variation of rights attached to shares (2 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2015Change of share class name or designation (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2015Registration of charge 064640090004, created on 1 July 2015 (23 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 July 2015Particulars of variation of rights attached to shares (2 pages)
7 July 2015Registration of charge 064640090004, created on 1 July 2015 (23 pages)
1 July 2015Registration of charge 064640090003, created on 1 July 2015 (47 pages)
1 July 2015Registration of charge 064640090003, created on 1 July 2015 (47 pages)
1 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Satisfaction of charge 1 in full (1 page)
1 July 2015Registration of charge 064640090003, created on 1 July 2015 (47 pages)
28 April 2015Full accounts made up to 31 July 2014 (20 pages)
28 April 2015Full accounts made up to 31 July 2014 (20 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
11 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
11 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
26 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
26 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 September 2011Director's details changed for Mr Geoffrey Arnold Shindler on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Karl David Hook on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (1 page)
12 September 2011Director's details changed for Karl David Hook on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (2 pages)
12 September 2011Secretary's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (1 page)
12 September 2011Director's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Geoffrey Arnold Shindler on 12 September 2011 (2 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
5 November 2010Termination of appointment of Margaret Hope as a director (1 page)
5 November 2010Termination of appointment of Margaret Hope as a director (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
10 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Andrew Kenneth Scowcroft on 4 January 2010 (2 pages)
17 March 2010Director's details changed for Karl David Hook on 4 January 2010 (2 pages)
17 March 2010Director's details changed for Karl David Hook on 4 January 2010 (2 pages)
17 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Andrew Kenneth Scowcroft on 4 January 2010 (2 pages)
17 March 2010Director's details changed for Andrew Kenneth Scowcroft on 4 January 2010 (2 pages)
17 March 2010Director's details changed for Karl David Hook on 4 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 September 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 September 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
18 September 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 5A west bridgewater business park west bridgewater street leigh WN7 4HB (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 5A west bridgewater business park west bridgewater street leigh WN7 4HB (1 page)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
14 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 November 2008Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 November 2008Director appointed geoffrey arnold shindler (3 pages)
11 November 2008Director appointed margaret mary hope (1 page)
11 November 2008Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 November 2008Director appointed geoffrey arnold shindler (3 pages)
11 November 2008Director appointed margaret mary hope (1 page)
4 January 2008Incorporation (17 pages)
4 January 2008Incorporation (17 pages)