Background WavePink WaveYellow Wave

KALZIP LIMITED (02128169)

KALZIP LIMITED (02128169) is an active UK company. incorporated on 5 May 1987. with registered office in St Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. KALZIP LIMITED has been registered for 38 years. Current directors include LEACH, Andrew, SAUERBREI, Volker.

Company Number
02128169
Status
active
Type
ltd
Incorporated
5 May 1987
Age
38 years
Address
Unit 1, Hall Wood Avenue Haydock Industrial Estate, St Helens, WA11 9WA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
LEACH, Andrew, SAUERBREI, Volker
SIC Codes
25990, 46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALZIP LIMITED

KALZIP LIMITED is an active company incorporated on 5 May 1987 with the registered office located in St Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. KALZIP LIMITED was registered 38 years ago.(SIC: 25990, 46190)

Status

active

Active since 38 years ago

Company No

02128169

LTD Company

Age

38 Years

Incorporated 5 May 1987

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HOOGOVENS ALUMINIUM BUILDING SYSTEMS LIMITED
From: 20 February 1992To: 3 February 2009
HOOGOVENS ALUMINIUM EUROPE LIMITED
From: 14 March 1988To: 20 February 1992
HOOGOVENS ALUMINIUM (U.K.) LIMITED
From: 30 November 1987To: 14 March 1988
CHELTENHAM ALUMINIUM (U.K.) LIMITED
From: 12 August 1987To: 30 November 1987
QUAYSHELFCO 177 LIMITED
From: 5 May 1987To: 12 August 1987
Contact
Address

Unit 1, Hall Wood Avenue Haydock Industrial Estate Haydock St Helens, WA11 9WA,

Previous Addresses

Haydock Lane Haydock St Helens Merseyside WA11 9TY
From: 5 May 1987To: 13 June 2022
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 15
Director Left
Aug 17
Capital Update
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
May 19
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WEBSTER, Gillian

Active
Haydock Industrial Estate, St HelensWA11 9WA
Secretary
Appointed 15 Jan 2024

LEACH, Andrew

Active
Haydock Industrial Estate, St HelensWA11 9WA
Born September 1973
Director
Appointed 08 Oct 2018

SAUERBREI, Volker

Active
Haydock Industrial Estate, St HelensWA11 9WA
Born August 1964
Director
Appointed 23 May 2019

DEMPSTER, Janet Elizabeth Connolly

Resigned
Haydock Lane, St HelensWA11 9TY
Secretary
Appointed 26 Feb 2015
Resigned 14 Mar 2019

KAZAN, Anna Maria

Resigned
Barnfield Park Lodge, PrestwichM25 9WN
Secretary
Appointed 19 Sept 2005
Resigned 30 Nov 2006

MCCAUGHEY, David John

Resigned
33 Stockley Crescent, SolihullB90 3SW
Secretary
Appointed 01 Mar 2001
Resigned 02 May 2003

SAUNBY, Keith

Resigned
129 Stonecross Lane, WarringtonWA3 1JT
Secretary
Appointed 01 Jul 1992
Resigned 28 Feb 2001

SHAW, Andrea Jane

Resigned
8 Upton Grange, WidnesWA8 9ZB
Secretary
Appointed 03 May 2003
Resigned 19 Sept 2005

WALSH, Matthew James

Resigned
Covington Drive, St. HelensWA9 5RH
Secretary
Appointed 15 Dec 2006
Resigned 31 Aug 2012

BEARDMORE, Denis William

Resigned
The Old Gillies, OrmskirkL40 4BL
Born November 1954
Director
Appointed 01 Jan 2000
Resigned 13 Oct 2000

CLEMENS, Jonathan Paul

Resigned
16 Lilybrook Drive, KnutsfordWA16 8WR
Born April 1965
Director
Appointed 01 Dec 2000
Resigned 04 Oct 2013

DE WILDT, Hendrick Roelof

Resigned
Velserweg 4g, 1942ld
Born March 1939
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2000

GROSS, Wilhelm

Resigned
Duppelstrasse 4
Born April 1928
Director
Appointed 15 Jan 1992
Resigned 06 Apr 1993

GUEST, William Edward

Resigned
1 The Malt House, St HelensWA10 6DF
Born January 1943
Director
Appointed 01 Jan 1997
Resigned 31 Jan 2001

MARTENS, Uwe

Resigned
Am Finkenshlag 7, Remscheid
Born June 1955
Director
Appointed 10 Aug 2005
Resigned 04 Oct 2013

MILLS, Anthony John

Resigned
Haydock Lane, St HelensWA11 9TY
Born September 1964
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2017

REEVES, Richard John

Resigned
221 Vicarage Hill, BenfleetSS7 1PG
Born March 1946
Director
Appointed 19 Aug 2002
Resigned 10 Aug 2005

REICHL, Anton, Dr

Resigned
Niederfelder Weg 2 Koblenz
Born April 1933
Director
Appointed 15 Jan 1992
Resigned 30 Jun 1998

SCHWALL, Joerg Peter, Dr.

Resigned
Haydock Lane, St HelensWA11 9TY
Born August 1963
Director
Appointed 04 Oct 2013
Resigned 28 Feb 2019

SOMMER, Gerhard Josef

Resigned
Gartenstrasse 11, Hilgert56206
Born September 1938
Director
Appointed 06 Apr 1993
Resigned 31 May 2002

STRICKLAND, Paul Rodger

Resigned
29 Lewes Road, Haywards HeathRH17 7SP
Born August 1951
Director
Appointed 19 Aug 2002
Resigned 10 Aug 2005

Persons with significant control

1

56070, Koblenz

Nature of Control

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

Filing History

175

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
5 June 2019
AUDAUD
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Legacy
21 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 September 2018
SH19Statement of Capital
Legacy
21 September 2018
CAP-SSCAP-SS
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 March 2017
AAMDAAMD
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Certificate Change Of Name Company
3 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
18 July 2008
363sAnnual Return (shuttle)
Legacy
29 May 2008
363aAnnual Return
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288cChange of Particulars
Auditors Resignation Company
22 April 2003
AUDAUD
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Auditors Resignation Company
18 March 2003
AUDAUD
Auditors Resignation Company
19 November 2002
AUDAUD
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
88(2)R88(2)R
Resolution
16 August 2001
RESOLUTIONSResolutions
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
16 August 2001
123Notice of Increase in Nominal Capital
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
22 April 1996
MEM/ARTSMEM/ARTS
Resolution
22 April 1996
RESOLUTIONSResolutions
Resolution
22 April 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Legacy
24 June 1992
288288
Memorandum Articles
21 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
18 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363b363b
Legacy
15 February 1991
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
22 March 1990
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
11 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
PUC 2PUC 2
Legacy
15 October 1987
288288
Memorandum Articles
15 October 1987
MEM/ARTSMEM/ARTS
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
7 October 1987
288288
Legacy
8 September 1987
287Change of Registered Office
Legacy
8 September 1987
224224
Certificate Change Of Name Company
11 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
5 May 1987
CERTINCCertificate of Incorporation