Background WavePink WaveYellow Wave

KOPPERS UK LIMITED (00227623)

KOPPERS UK LIMITED (00227623) is an active UK company. incorporated on 27 January 1928. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). KOPPERS UK LIMITED has been registered for 98 years. Current directors include APOSTOLOU, Stephanie, NIELSEN, Christian Arndal, SULLIVAN, James Arthur and 1 others.

Company Number
00227623
Status
active
Type
ltd
Incorporated
27 January 1928
Age
98 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
APOSTOLOU, Stephanie, NIELSEN, Christian Arndal, SULLIVAN, James Arthur, SVENDSEN, Kent Bo
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOPPERS UK LIMITED

KOPPERS UK LIMITED is an active company incorporated on 27 January 1928 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). KOPPERS UK LIMITED was registered 98 years ago.(SIC: 20140)

Status

active

Active since 98 years ago

Company No

00227623

LTD Company

Age

98 Years

Incorporated 27 January 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BITMAC,LIMITED
From: 27 January 1928To: 8 June 2000
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG England
From: 18 July 2016To: 26 July 2016
1 Park Row Leeds LS1 5AB England
From: 18 July 2016To: 18 July 2016
Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG
From: 27 January 1928To: 18 July 2016
Timeline

21 key events • 1928 - 2026

Funding Officers Ownership
Company Founded
Jan 28
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jul 2016

APOSTOLOU, Stephanie

Active
Park Row, LeedsLS1 5AB
Born December 1980
Director
Appointed 01 Mar 2020

NIELSEN, Christian Arndal

Active
Park Row, LeedsLS1 5AB
Born August 1962
Director
Appointed 01 Mar 2014

SULLIVAN, James Arthur

Active
Hollow Tree Drive, Pittsburgh
Born September 1963
Director
Appointed 19 May 2014

SVENDSEN, Kent Bo

Active
Park Row, LeedsLS1 5AB
Born October 1957
Director
Appointed 29 Mar 2015

WILLIAMS, Martin Glyn

Resigned
Q Nim Main Street, Market RasenLN7 6JZ
Secretary
Appointed N/A
Resigned 30 Jun 2016

ANDERSON, Gordon Alexander

Resigned
Ardwell 41 Manse Road, GlasgowG61 3PN
Born August 1931
Director
Appointed N/A
Resigned 06 Aug 1996

BALL JR, Leroy Magnus

Resigned
Normanby Gateway, ScunthorpeDN15 9YG
Born May 1968
Director
Appointed 05 May 2011
Resigned 30 Mar 2015

BARGE, Alastair Kenneth

Resigned
Evanachan, TighnabruaichPA21 2DH
Born November 1957
Director
Appointed N/A
Resigned 06 Aug 1996

BURNET, Colin Macdougal

Resigned
Stuckenduff Cottage, HelensburghG84 8NW
Born March 1952
Director
Appointed N/A
Resigned 06 Aug 1996

COLLARD, J Jean-Baptiste Francois

Resigned
Avenue De Messidor 198FOREIGN
Born July 1930
Director
Appointed N/A
Resigned 14 Jul 1993

DAVIES, Donald E.

Resigned
20 Woodbridge Drive, Carnegie
Born December 1956
Director
Appointed 07 Jun 2000
Resigned 31 May 2003

DIETZ, James Thomas

Resigned
North Brook, ApplebyDN15 0AP
Born April 1956
Director
Appointed 01 Jan 2007
Resigned 05 May 2011

EVANS, Donald E

Resigned
Normanby Gateway, ScunthorpeDN15 9YG
Born February 1965
Director
Appointed 05 May 2011
Resigned 28 Feb 2014

FORMAN, Ian Frederick

Resigned
45 Forest Lane, Yarm On TeesTS15 9NE
Born December 1946
Director
Appointed 14 Oct 1997
Resigned 31 Mar 2004

GRAUSOE, Louis

Resigned
Valneoddebakken 9, LyngbyDK 2800
Born January 1951
Director
Appointed 06 Aug 1996
Resigned 07 Jun 2000

GUERIN, Joseph Patrick

Resigned
93 High Street, MiddlesbroughTS9 7EF
Born February 1950
Director
Appointed 01 Jun 2004
Resigned 10 Apr 2006

GYSELINCK, Yvan

Resigned
Meersstraat 18 Sint-Martins-Latem, BelgiumFOREIGN
Born January 1948
Director
Appointed 15 Jul 1993
Resigned 24 Jul 1994

HANSEN, Sven Kaas

Resigned
Sofienbergparken 7, Nyborg5800
Born November 1947
Director
Appointed 06 Aug 1996
Resigned 07 Jun 2000

JENSEN, Bent Erik Krogh

Resigned
Sentvedej 21a, SentvedDK 5853
Born August 1942
Director
Appointed 06 Aug 1996
Resigned 07 Jun 2000

LACY, Steven Robert

Resigned
Park Row, LeedsLS1 5AB
Born January 1956
Director
Appointed 30 Mar 2015
Resigned 01 Mar 2020

LACY, Steven Robert

Resigned
339 Snowberry Circle, Venetia
Born January 1956
Director
Appointed 01 Dec 2003
Resigned 05 May 2011

LAWSON, David Barrie

Resigned
Penshaw House 5 Pinfold Lane, DoncasterDN10 4FE
Born September 1965
Director
Appointed 10 Apr 2006
Resigned 05 Jul 2006

MCCURRIE, Brian Howley

Resigned
Normanby Gateway, ScunthorpeDN15 9YG
Born January 1961
Director
Appointed 05 May 2011
Resigned 19 May 2014

MCFARLANE, Donald William

Resigned
Dunns Paddock, BriggDN20 0RL
Born February 1923
Director
Appointed N/A
Resigned 06 Aug 1996

MOLLER, Leif Pilgaard

Resigned
Strandparken 43, Dk 5800 Nyborg
Born December 1941
Director
Appointed 11 Dec 1996
Resigned 14 Oct 1997

MURRAY, Andrew William

Resigned
No 3 St Nicholas Park, DoncasterDN9 1FB
Born February 1966
Director
Appointed 01 Aug 2006
Resigned 30 Apr 2009

PETTIFOR, Stuart Ian

Resigned
Suite Levenclose, StokesleyTS9 6NW
Born May 1945
Director
Appointed 01 Jan 1994
Resigned 14 Oct 1997

SMITH, Jimmi Sue

Resigned
Seventh Avenue, Pittsburg15219
Born July 1972
Director
Appointed 01 Jan 2022
Resigned 05 Jan 2026

STADELHOFFER, Jurgen Walter, Dr

Resigned
Nassau Str 3
Born June 1949
Director
Appointed N/A
Resigned 31 Aug 1994

TRAVISS, Donald Parthen

Resigned
2 Beaver Street, Sewickley,Pa15143
Born November 1944
Director
Appointed 11 Dec 1996
Resigned 14 Oct 1997

TURNER, Walter W.

Resigned
296 Linden Road, Cannonsburg
Born December 1946
Director
Appointed 07 Jun 2000
Resigned 30 Mar 2015

TURNER, Walter W.

Resigned
296 Linden Road, Cannonsburg
Born December 1946
Director
Appointed 14 Oct 1997
Resigned 14 Oct 1997

WHITTLE, David, Dr

Resigned
Shrublands Acer Grove, ScunthorpeDN17 2AJ
Born March 1942
Director
Appointed N/A
Resigned 31 Mar 2007

WILLIAMS, Martin Glyn

Resigned
Q Nim Main Street, Market RasenLN7 6JZ
Born June 1951
Director
Appointed 01 Jun 2006
Resigned 30 Mar 2015

Persons with significant control

1

Lysaghts Way, LincolnshireDN15 9YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Memorandum Articles
7 March 2001
MEM/ARTSMEM/ARTS
Resolution
7 March 2001
RESOLUTIONSResolutions
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
225Change of Accounting Reference Date
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Accounts With Accounts Type Full Group
27 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1995
AAAnnual Accounts
Legacy
8 March 1995
169169
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full Group
6 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Accounts With Accounts Type Full Group
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Accounts With Accounts Type Full Group
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
24 April 1991
288288
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Auditors Resignation Company
10 May 1990
AUDAUD
Accounts With Accounts Type Full Group
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Memorandum Articles
7 July 1989
MEM/ARTSMEM/ARTS
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
30 March 1989
288288
Resolution
7 March 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
88(3)88(3)
Legacy
23 January 1989
88(2)Return of Allotment of Shares
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
123Notice of Increase in Nominal Capital
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
29 June 1987
288288
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Legacy
19 November 1986
288288
Legacy
26 August 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Accounts With Made Up Date
29 July 1985
AAAnnual Accounts
Accounts With Made Up Date
1 September 1984
AAAnnual Accounts
Accounts With Made Up Date
17 September 1983
AAAnnual Accounts
Accounts With Made Up Date
13 April 1983
AAAnnual Accounts
Incorporation Company
27 January 1928
NEWINCIncorporation