Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director Name | Mr Andrew Kenneth Scowcroft |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
Secretary Name | Mr Andrew Kenneth Scowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Mrs Margaret Mary Hope |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 9 357 Deansgate Manchester Lancashire M3 4LG |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
Website | kasmetal.com |
---|
Registered Address | Unit J Prestwich Industrial Estate Coal Pit Lane Atherton Greater Manchester M46 0RY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Kenneth Scowcroft 50.00% Ordinary |
---|---|
50 at £1 | Karl David Hook 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,508,693 |
Gross Profit | £1,609,179 |
Net Worth | £2,286,260 |
Cash | £446,133 |
Current Liabilities | £2,526,725 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 July 2015 | Delivered on: 8 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 July 2015 | Delivered on: 7 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
1 July 2015 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 |
8 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Satisfaction of charge 064640090005 in full (1 page) |
23 October 2023 | Satisfaction of charge 064640090003 in full (1 page) |
12 June 2023 | Appointment of Mrs Catherine Hook as a director on 1 June 2023 (2 pages) |
5 April 2023 | Full accounts made up to 31 July 2022 (23 pages) |
3 April 2023 | Appointment of Mr Michael Warne O'boyle as a director on 3 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Stephen Brian Lawrence Corry as a director on 3 April 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 July 2021 (25 pages) |
16 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 31 July 2020 (25 pages) |
8 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Andrew Kenneth Scowcroft as a secretary on 9 November 2020 (1 page) |
5 January 2021 | Termination of appointment of Andrew Kenneth Scowcroft as a director on 9 November 2020 (1 page) |
7 August 2020 | Resolutions
|
7 August 2020 | Memorandum and Articles of Association (19 pages) |
4 August 2020 | Termination of appointment of Philip Mark Norris as a director on 31 July 2020 (1 page) |
30 March 2020 | Full accounts made up to 31 July 2019 (23 pages) |
17 January 2020 | Register 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 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
5 September 2019 | Director's details changed for Mr Philip Mark Norris on 1 September 2019 (2 pages) |
12 March 2019 | Full accounts made up to 31 July 2018 (23 pages) |
16 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
8 January 2019 | Withdrawal of a person with significant control statement on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Philip Mark Norris as a director on 21 December 2018 (2 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (24 pages) |
22 January 2018 | Termination of appointment of Geoffrey Arnold Shindler as a director on 18 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
16 January 2018 | Notification of Kas Metal Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Full accounts made up to 31 July 2016 (10 pages) |
20 June 2017 | Full accounts made up to 31 July 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
18 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 July 2015 | Registration of charge 064640090005, created on 1 July 2015 (12 pages) |
8 July 2015 | Registration of charge 064640090005, created on 1 July 2015 (12 pages) |
8 July 2015 | Registration of charge 064640090005, created on 1 July 2015 (12 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Registration of charge 064640090004, created on 1 July 2015 (23 pages) |
7 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Change of share class name or designation (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Registration of charge 064640090004, created on 1 July 2015 (23 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2015 | Registration of charge 064640090004, created on 1 July 2015 (23 pages) |
1 July 2015 | Registration of charge 064640090003, created on 1 July 2015 (47 pages) |
1 July 2015 | Registration of charge 064640090003, created on 1 July 2015 (47 pages) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Registration of charge 064640090003, created on 1 July 2015 (47 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
28 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
11 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
26 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Director's details changed for Mr Geoffrey Arnold Shindler on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Karl David Hook on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Karl David Hook on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (1 page) |
12 September 2011 | Director's details changed for Andrew Kenneth Scowcroft on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Geoffrey Arnold Shindler on 12 September 2011 (2 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Termination of appointment of Margaret Hope as a director (1 page) |
5 November 2010 | Termination of appointment of Margaret Hope as a director (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Andrew Kenneth Scowcroft on 4 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Karl David Hook on 4 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Karl David Hook on 4 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Andrew Kenneth Scowcroft on 4 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Kenneth Scowcroft on 4 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Karl David Hook on 4 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 September 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
18 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 5A west bridgewater business park west bridgewater street leigh WN7 4HB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from unit 5A west bridgewater business park west bridgewater street leigh WN7 4HB (1 page) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 November 2008 | Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 November 2008 | Director appointed geoffrey arnold shindler (3 pages) |
11 November 2008 | Director appointed margaret mary hope (1 page) |
11 November 2008 | Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 November 2008 | Director appointed geoffrey arnold shindler (3 pages) |
11 November 2008 | Director appointed margaret mary hope (1 page) |
4 January 2008 | Incorporation (17 pages) |
4 January 2008 | Incorporation (17 pages) |