About

Registered Number: 01275193
Date of Incorporation: 27/08/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Barrett House, Cutler Heights Lane, Dudley Hill Bradford, West Yorkshire, BD4 9HU

 

Established in 1976, Kass (Steel Stockholders) Ltd are based in Dudley Hill Bradford, it has a status of "Active". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUSE, Ian 01 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
NORTHWAY, Christopher John 12 May 2017 - 1
NEWSOME, Christopher Paul 22 September 2016 12 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 07 May 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 06 July 2017
TM01 - Termination of appointment of director 30 May 2017
AP03 - Appointment of secretary 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
CS01 - N/A 11 May 2017
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 23 May 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 09 May 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 23 May 2003
MISC - Miscellaneous document 09 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 17 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 13 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2002
225 - Change of Accounting Reference Date 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 13 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 09 September 1998
AUD - Auditor's letter of resignation 11 August 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
AA - Annual Accounts 28 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 17 May 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 02 July 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 17 December 1991
288 - N/A 25 March 1991
AUD - Auditor's letter of resignation 19 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
288 - N/A 22 February 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 13 January 1991
288 - N/A 20 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1990
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 18 December 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
288 - N/A 09 May 1986
MISC - Miscellaneous document 27 August 1976

Mortgages & Charges

Description Date Status Charge by
Supplemental deed made between the company and others and barrett steel limited (the "borrower") and the bank amending a composite guarantee and debenture dated 9 october 1996 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.