Background WavePink WaveYellow Wave

KOPPERS UK HOLDING LIMITED (03148099)

KOPPERS UK HOLDING LIMITED (03148099) is an active UK company. incorporated on 18 January 1996. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KOPPERS UK HOLDING LIMITED has been registered for 30 years. Current directors include APOSTOLOU, Stephanie, NIELSEN, Christian Arndal, SULLIVAN, James Arthur and 1 others.

Company Number
03148099
Status
active
Type
ltd
Incorporated
18 January 1996
Age
30 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APOSTOLOU, Stephanie, NIELSEN, Christian Arndal, SULLIVAN, James Arthur, SVENDSEN, Kent Bo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOPPERS UK HOLDING LIMITED

KOPPERS UK HOLDING LIMITED is an active company incorporated on 18 January 1996 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KOPPERS UK HOLDING LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03148099

LTD Company

Age

30 Years

Incorporated 18 January 1996

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: Medium Company

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

TARCONORD UK LIMITED
From: 28 March 1996To: 8 June 2000
3051ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 18 January 1996To: 28 March 1996
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: 18 January 1996To: 18 July 2016
Timeline

21 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
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 Left
Mar 20
Director Joined
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

24

5 Active
19 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 30 Mar 2015

HANSEN, Sven Kaas

Resigned
Sofienbergparken 7, Nyborg5800
Secretary
Appointed 14 Dec 1996
Resigned 01 Dec 1997

WILLIAMS, Martin Glyn

Resigned
Q Nim Main Street, Market RasenLN7 6JZ
Secretary
Appointed 01 Dec 1997
Resigned 30 Jun 2016

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 18 Jan 1996
Resigned 14 Dec 1996

BALL JR, Leroy Magnus

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

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

HANSEN, Sven Kaas

Resigned
Sofienbergparken 7, Nyborg5800
Born November 1947
Director
Appointed 03 Apr 1996
Resigned 07 Jun 2000

JENSEN, Bent Erik Krogh

Resigned
Strandgade 29, TroenseDK 5700
Born August 1942
Director
Appointed 28 Mar 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

MCCURRIE, Brian Howley

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

SMITH, Jimmi Sue

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

TURNER, Walter W.

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

WHITTLE, David, Dr

Resigned
Shrublands Acer Grove, ScunthorpeDN17 2AJ
Born March 1942
Director
Appointed 07 Jun 2000
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

ZUGAY, Michael J

Resigned
Park Row, LeedsLS1 5AB
Born January 1952
Director
Appointed 30 Mar 2015
Resigned 31 Dec 2021

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 18 Jan 1996
Resigned 28 Mar 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 18 Jan 1996
Resigned 28 Mar 1996

Persons with significant control

1

2704 Commerce Drive, Harrisburg17110

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

118

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 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
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
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
4 February 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
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
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 May 2005
AAAnnual Accounts
Legacy
6 April 2005
403aParticulars of Charge Subject to s859A
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Resolution
7 March 2001
RESOLUTIONSResolutions
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
395Particulars of Mortgage or Charge
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
288aAppointment 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
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288cChange of Particulars
Legacy
3 January 1997
287Change of Registered Office
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Resolution
28 August 1996
RESOLUTIONSResolutions
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
28 August 1996
123Notice of Increase in Nominal Capital
Legacy
24 April 1996
288288
Legacy
11 April 1996
288288
Legacy
1 April 1996
224224
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1996
NEWINCIncorporation