Background WavePink WaveYellow Wave

KLINGER LIMITED (01021936)

KLINGER LIMITED (01021936) is an active UK company. incorporated on 23 August 1971. with registered office in Euroway Trading Estate Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). KLINGER LIMITED has been registered for 54 years. Current directors include BACHE, Oliver James Raymond, BARCLAY, Simon, COLLINS, Ian Barry and 1 others.

Company Number
01021936
Status
active
Type
ltd
Incorporated
23 August 1971
Age
54 years
Address
The Klinger Building, Euroway Trading Estate Bradford, BD4 6SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BACHE, Oliver James Raymond, BARCLAY, Simon, COLLINS, Ian Barry, HOUSAM, Kevin Adrian
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLINGER LIMITED

KLINGER LIMITED is an active company incorporated on 23 August 1971 with the registered office located in Euroway Trading Estate Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). KLINGER LIMITED was registered 54 years ago.(SIC: 25620)

Status

active

Active since 54 years ago

Company No

01021936

LTD Company

Age

54 Years

Incorporated 23 August 1971

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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

KLINGER MACMICHAEL LIMITED
From: 16 June 1994To: 28 November 1994
MACMICHAEL GASKETS LIMITED
From: 23 August 1971To: 16 June 1994
Contact
Address

The Klinger Building Wharfedale Road Euroway Trading Estate Bradford, BD4 6SG,

Timeline

18 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Aug 71
Director Left
Jan 10
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 17
Director Left
Oct 17
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BARCLAY, Simon

Active
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Secretary
Appointed 25 Sept 2025

BACHE, Oliver James Raymond

Active
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Born June 1980
Director
Appointed 01 Jan 2015

BARCLAY, Simon

Active
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Born October 1980
Director
Appointed 25 Sept 2025

COLLINS, Ian Barry

Active
Wharfedale Road, BradfordBD4 6SG
Born August 1975
Director
Appointed 25 Sept 2023

HOUSAM, Kevin Adrian

Active
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Born February 1971
Director
Appointed 01 Jan 2015

BEAUMONT, Graham Robert

Resigned
27 Ling Park Avenue, BradfordBD15 0NE
Secretary
Appointed 01 Mar 1996
Resigned 06 Sept 2017

BERRY, Pauline Anne

Resigned
181 Whitehall Road, BradfordBD12 9LN
Secretary
Appointed 01 Oct 1993
Resigned 30 Sept 1997

HENRY, Dominic Stephen

Resigned
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Secretary
Appointed 06 Sept 2017
Resigned 14 Aug 2025

WILSON, Leslie Donald

Resigned
4 Wynmore Crescent, LeedsLS16 9DH
Secretary
Appointed N/A
Resigned 01 Oct 1993

BATES, Alan

Resigned
16 North End, YarmTS15 0DG
Born June 1955
Director
Appointed 01 Jan 1992
Resigned 30 Jun 2017

BEAUMONT, Graham Robert

Resigned
27 Ling Park Avenue, BradfordBD15 0NE
Born February 1955
Director
Appointed 01 Jan 2005
Resigned 05 Oct 2017

BRACKSTONE, Stephen

Resigned
Clarkson Court, HartlepoolTS25 5HP
Born September 1982
Director
Appointed 01 Jan 2015
Resigned 20 Jan 2020

COOK, Allan Stewart

Resigned
Beechgrove 20 Millig Street, HelensburghG84 9PJ
Born February 1944
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2009

COOK, Norman

Resigned
191 Market Street, RochdaleOL12 8TF
Born February 1931
Director
Appointed N/A
Resigned 31 Dec 1993

FOULDS, Michael John

Resigned
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Born September 1968
Director
Appointed 01 Jan 2015
Resigned 31 Jul 2023

KLINGER-LOHR, Thomas, Dr

Resigned
Seonerstrasse 287, Egliswill Ch 5704FOREIGN
Born May 1948
Director
Appointed N/A
Resigned 30 Jun 2006

MUHLENBRUCH, Friedrich Ferdinand

Resigned
Nikkelstraat 2-4
Born September 1947
Director
Appointed N/A
Resigned 31 Dec 2014

PALLISTER, Michael James

Resigned
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Born November 1978
Director
Appointed 22 Dec 2022
Resigned 15 Sept 2023

SMITH, Paul

Resigned
The Klinger Building, Euroway Trading Estate BradfordBD4 6SG
Born March 1968
Director
Appointed 22 Dec 2022
Resigned 04 Sept 2023

SORRIE, David George

Resigned
Dillyhill, InverurieAB51 9EX
Born February 1958
Director
Appointed 01 Jan 2004
Resigned 21 May 2019

THOMAS, Richard Rhys

Resigned
76 Sandford Road, BromleyBR2 9AN
Born August 1952
Director
Appointed 01 Jan 1992
Resigned 19 Oct 1992

Persons with significant control

1

Klinger Holdings Limited (02729611)

Active
Wharfedale Road, Bradford

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Legacy
11 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
20 April 2010
MG01MG01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 2003
AUDAUD
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Resolution
2 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288cChange of Particulars
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
22 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
23 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
22 December 1995
AUDAUD
Legacy
15 November 1995
287Change of Registered Office
Legacy
15 November 1995
363aAnnual Return
Legacy
30 August 1995
287Change of Registered Office
Legacy
29 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 1994
AUDAUD
Certificate Change Of Name Company
15 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
13 December 1991
288288
Legacy
21 November 1991
363b363b
Legacy
14 November 1991
288288
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
26 October 1989
225(1)225(1)
Accounts With Accounts Type Small
23 June 1989
AAAnnual Accounts
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
28 April 1989
288288
Legacy
20 January 1989
363363
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
8 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
2 September 1986
287Change of Registered Office
Incorporation Company
23 August 1971
NEWINCIncorporation