Kawneer U.k. Limited RUNCORN


Founded in 1994, Kawneer U.k, classified under reg no. 02917765 is an active company. Currently registered at Kawneer U.k. Limited Astmoor Road WA7 1QQ, Runcorn the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 28th June 1994 Kawneer U.k. Limited is no longer carrying the name Classmode.

The firm has 2 directors, namely Sonny B., Beverley G.. Of them, Beverley G. has been with the company the longest, being appointed on 3 April 2022 and Sonny B. has been with the company for the least time - from 28 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kawneer U.k. Limited Address / Contact

Office Address Kawneer U.k. Limited Astmoor Road
Office Address2 Astmoor Industrial Estate
Town Runcorn
Post code WA7 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917765
Date of Incorporation Mon, 11th Apr 1994
Industry Aluminium production
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Sonny B.

Position: Director

Appointed: 28 March 2023

Beverley G.

Position: Director

Appointed: 03 April 2022

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2020

Resigned: 02 March 2021

Robert H.

Position: Director

Appointed: 10 May 2018

Resigned: 27 February 2020

Petra P.

Position: Secretary

Appointed: 20 July 2016

Resigned: 27 February 2020

Lluis F.

Position: Director

Appointed: 01 March 2014

Resigned: 01 February 2020

Jose C.

Position: Director

Appointed: 21 June 2013

Resigned: 01 March 2014

Patrick A.

Position: Director

Appointed: 30 March 2010

Resigned: 21 June 2013

Caroline W.

Position: Director

Appointed: 09 June 2009

Resigned: 15 July 2010

Hubert A.

Position: Director

Appointed: 19 June 2008

Resigned: 30 March 2010

George S.

Position: Director

Appointed: 01 February 2008

Resigned: 09 June 2009

Philip R.

Position: Director

Appointed: 01 October 2002

Resigned: 29 July 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 July 2001

Resigned: 25 June 2014

Philip R.

Position: Secretary

Appointed: 26 January 2001

Resigned: 20 July 2016

Denis D.

Position: Director

Appointed: 31 July 1998

Resigned: 21 October 2002

Kelvin G.

Position: Director

Appointed: 01 May 1998

Resigned: 15 September 2002

Michel L.

Position: Director

Appointed: 29 January 1998

Resigned: 29 June 2001

David S.

Position: Director

Appointed: 01 September 1997

Resigned: 28 November 2014

David S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 26 January 2001

Thomas J.

Position: Director

Appointed: 04 August 1997

Resigned: 16 June 1998

Rebecca W.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 March 1998

Lawrence F.

Position: Director

Appointed: 28 June 1996

Resigned: 05 August 1997

Alan J.

Position: Director

Appointed: 01 September 1995

Resigned: 29 June 2001

Tom M.

Position: Director

Appointed: 22 June 1994

Resigned: 20 March 1997

Stephen P.

Position: Director

Appointed: 22 June 1994

Resigned: 31 August 1995

Tom M.

Position: Secretary

Appointed: 22 June 1994

Resigned: 20 March 1997

Helen F.

Position: Director

Appointed: 22 June 1994

Resigned: 31 July 1998

Franciscus K.

Position: Director

Appointed: 22 June 1994

Resigned: 23 December 1997

Dale L.

Position: Director

Appointed: 22 June 1994

Resigned: 01 July 1996

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1994

Resigned: 22 June 1994

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 1994

Resigned: 22 June 1994

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1994

Resigned: 22 June 1994

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 16 June 1994

Resigned: 22 June 1994

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 16 June 1994

Luciene James Limited

Position: Nominee Director

Appointed: 11 April 1994

Resigned: 16 June 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Arconic Manufacturing (Gb) Limited from Birmingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Arconic Closure Systems International (Uk) Limited that entered Birmingham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alumax U.k. Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Arconic Manufacturing (Gb) Limited

170 Kitts Green Road, Kitts Green, Birmingham, B33 9QR, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00633328
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arconic Closure Systems International (Uk) Limited

170 Kitts Green Road, Kitts Green, Birmingham, B33 9QR, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00640988
Notified on 24 September 2021
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alumax U.K. Limited

170 Kitts Green Road, Kitts Green, Birmingham, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03136596
Notified on 24 September 2021
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fairchild Fasteners (Uk) Limited

170 Kitts Green Road, Kitts Green, Birmingham, South Yorkshire, B33 9QR, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies, United Kingdom
Registration number 01118517
Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Classmode June 28, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, December 2023
Free Download (30 pages)

Company search