Background WavePink WaveYellow Wave

KLINGER HOLDINGS LIMITED (02729611)

KLINGER HOLDINGS LIMITED (02729611) is an active UK company. incorporated on 8 July 1992. with registered office in Wharfedale Road Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KLINGER HOLDINGS LIMITED has been registered for 33 years. Current directors include COLLINS, Ian Barry.

Company Number
02729611
Status
active
Type
ltd
Incorporated
8 July 1992
Age
33 years
Address
The Klinger Building, Wharfedale Road Bradford, BD4 6SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Ian Barry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLINGER HOLDINGS LIMITED

KLINGER HOLDINGS LIMITED is an active company incorporated on 8 July 1992 with the registered office located in Wharfedale Road Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KLINGER HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02729611

LTD Company

Age

33 Years

Incorporated 8 July 1992

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 HOLDINGS PLC
From: 8 July 1992To: 14 April 2009
Contact
Address

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

Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jul 92
Capital Update
Nov 09
Director Left
Jan 10
Director Left
Jul 12
Loan Cleared
Aug 13
Director Left
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 23
Director Joined
Sept 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARCLAY, Simon

Active
The Klinger Building, Wharfedale Road BradfordBD4 6SG
Secretary
Appointed 25 Sept 2025

COLLINS, Ian Barry

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

BEAUMONT, Graham Robert

Resigned
27 Ling Park Avenue, BradfordBD15 0NE
Secretary
Appointed 01 Jul 2007
Resigned 11 Sept 2017

EAGLES, Geoffrey Ronald William

Resigned
Pippins 83 Mid Street, RedhillRH1 4JJ
Secretary
Appointed 08 Jul 1992
Resigned 30 Jun 2007

HENRY, Dominic Stephen

Resigned
The Klinger Building, Wharfedale Road BradfordBD4 6SG
Secretary
Appointed 11 Sept 2017
Resigned 14 Aug 2025

PIPES, John

Resigned
Bell Cottage, Cowden EdenbridgeTN8 7DU
Secretary
Appointed 08 Jul 1992
Resigned 08 Jul 1992

ALBERTINI, Peter Sinclair

Resigned
Hill House Filmore Hill, AltonGU34 3NX
Born May 1937
Director
Appointed 08 Jul 1991
Resigned 31 Mar 2000

BATES, Alan

Resigned
16 North End, YarmTS15 0DG
Born June 1955
Director
Appointed 26 Apr 1994
Resigned 30 Jun 2017

COOK, Allan Stewart

Resigned
Beechgrove 20 Millig Street, HelensburghG84 9PJ
Born February 1944
Director
Appointed 26 Apr 1994
Resigned 31 Dec 2009

EAGLES, Geoffrey Ronald William

Resigned
Pippins 83 Mid Street, RedhillRH1 4JJ
Born July 1948
Director
Appointed 08 Jul 1992
Resigned 30 Jun 2007

FOULDS, Michael John

Resigned
The Klinger Building, Wharfedale Road BradfordBD4 6SG
Born September 1968
Director
Appointed 01 Jul 2017
Resigned 31 Jul 2023

KLINGER-LOHR, Thomas, Dr

Resigned
Seonerstrasse 287, Egliswill Ch 5704FOREIGN
Born May 1948
Director
Appointed 12 Aug 1992
Resigned 30 Jun 2012

MUEHLENBRUCH, Friedrich Ferdinand

Resigned
Klinger-Picoff Bv, Rotterdam 3009am
Born September 1947
Director
Appointed 12 Aug 1992
Resigned 01 Jan 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jul 1992
Resigned 08 Jul 1992

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jul 1992
Resigned 08 Jul 1992

Persons with significant control

1

8 - 10 Am Kanal, Gumpoldskirchen

Nature of Control

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

Filing History

114

Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
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
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
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
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
30 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
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
24 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2009
SH19Statement of Capital
Legacy
24 November 2009
CAP-SSCAP-SS
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
14 April 2009
CERT10CERT10
Re Registration Memorandum Articles
14 April 2009
MARMAR
Legacy
14 April 2009
5353
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
8 December 2003
287Change of Registered Office
Auditors Resignation Company
6 October 2003
AUDAUD
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
4 March 2000
403aParticulars of Charge Subject to s859A
Legacy
4 March 2000
403aParticulars of Charge Subject to s859A
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1999
AAAnnual Accounts
Legacy
7 August 1998
288cChange of Particulars
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1998
AAAnnual Accounts
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
21 January 1997
400400
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
1 August 1996
CERT8CERT8
Application To Commence Business
31 July 1996
117117
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Legacy
9 June 1994
288288
Accounts With Accounts Type Full Group
8 April 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 August 1992
224224
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Incorporation Company
8 July 1992
NEWINCIncorporation