Bury
Lancashire
BL8 1BD
Director Name | Mr Eric Thomas Langevin |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2010(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Mr Kevin John Joseph Callus |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(94 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Mr Jeffrey Lee Powell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Technology Park Drive Westford Massachusetts 01886 |
Director Name | Fredrik Han Westerhout |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Mr Anthony Charles Edward Kempson |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | Castle House Castlethorpe Milton Keynes Buckinghamshire MK19 7EW |
Director Name | Mr Ronald Andrew Chambers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Ronald Frank Victor Russ |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 38 Lessness Avenue Bexleyheath Kent DA7 5SJ |
Director Name | Mr Christopher Paul Rupprecht |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 36 Holsom Close Bristol Avon BS14 8LX |
Director Name | Mr Robert George Hornby |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 4 Eghams Close Knotty Green Beaconsfield Buckinghamshire HP9 1XN |
Director Name | Mr David Leonard Gardiner |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | Chaketa Long Rede Lane Barming Maidstone Kent ME16 9LB |
Director Name | Mr John Edward Leslie Fowler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 46 Bramdean Crescent Lee London SE12 0NS |
Director Name | Roy Ashman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | 11 High Meads Wheathampstead St Albans Hertfordshire AL4 8DN |
Secretary Name | Mr Anthony Charles Edward Kempson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(71 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | Castle House Castlethorpe Milton Keynes Buckinghamshire MK19 7EW |
Secretary Name | Mr John Edward Leslie Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 46 Bramdean Crescent Lee London SE12 0NS |
Director Name | Thomas Michael Obrien |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1992(72 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 May 2010) |
Role | Vice President/Co Director |
Country of Residence | United States |
Correspondence Address | 9a Clover Hill Drive Chelmsford Massachusetts 01824 Foreign |
Director Name | William Anthony Rainville |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1992(72 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 May 2010) |
Role | President/Co Director |
Country of Residence | United States |
Correspondence Address | 72-7 South Quinsigamond Avenue Shrewsbury Massachusetts 01545 Foreign |
Director Name | Arthur Smith |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 March 2000) |
Role | Managing Director |
Correspondence Address | 2 Glenilla Avenue Worsley Manchester Lancashire M28 1GS |
Director Name | Peter John Connolly |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(74 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 1994) |
Role | Financial Director |
Correspondence Address | 52 Hathersage Drive Shirebrook Park Glossop Derbyshire SK13 8RG |
Secretary Name | Peter John Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(74 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 52 Hathersage Drive Shirebrook Park Glossop Derbyshire SK13 8RG |
Secretary Name | John David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(74 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 10 Boundary Drive Bradley Fold Bolton Lancashire BL2 6RU |
Director Name | Mr Jonathan Wood Painter |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(90 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Mr Eric Thomas Langevin |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Website | kadant.com |
---|
Registered Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
218.8k at £1 | D.s.t. Pattern & Engineering Co. LTD 100.00% Ordinary |
---|---|
1 at £1 | William Anthony Rainville 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,547 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2024 (5 months from now) |
21 August 1991 | Delivered on: 29 August 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395. ref M552C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 September 1989 | Delivered on: 12 September 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 April 1984 | Delivered on: 11 April 1984 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And heritable property & assets in scotland please see doc M164. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 1962 | Delivered on: 2 January 1963 Persons entitled: The Century Insurance Company LTD. Classification: Series of debentures Outstanding |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 September 2019 | Termination of appointment of Jonathan Wood Painter as a director on 1 July 2019 (1 page) |
6 September 2019 | Appointment of Mr. Jeffrey Lee Powell as a director on 1 July 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 August 2018 | Previous accounting period shortened from 2 January 2018 to 31 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 October 2014 | Appointment of Mr Kevin John Joseph Callus as a director on 26 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr Kevin John Joseph Callus as a director on 26 September 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ronald Andrew Chambers as a director on 26 September 2014 (1 page) |
27 October 2014 | Termination of appointment of Ronald Andrew Chambers as a director on 26 September 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 2 January 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 2 January 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 2 January 2012 (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from P.O. Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from P.O. Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 22 February 2012 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages) |
21 May 2010 | Appointment of Mr Eric T Langevin as a director (2 pages) |
21 May 2010 | Appointment of Mr Eric T Langevin as a director (2 pages) |
20 May 2010 | Appointment of Mr Jon W Painter as a director (2 pages) |
20 May 2010 | Appointment of Mr Jon W Painter as a director (2 pages) |
19 May 2010 | Termination of appointment of William Rainville as a director (1 page) |
19 May 2010 | Termination of appointment of William Rainville as a director (1 page) |
19 May 2010 | Termination of appointment of Thomas Obrien as a director (1 page) |
19 May 2010 | Termination of appointment of Thomas Obrien as a director (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Ronald Andrew Chambers on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ronald Andrew Chambers on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Ronald Andrew Chambers on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for John Davidson on 4 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for John Davidson on 4 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for John Davidson on 4 January 2010 (1 page) |
26 February 2010 | Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members (3 pages) |
22 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
22 April 2003 | Return made up to 20/02/03; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 20/02/01; full list of members
|
7 March 2001 | Return made up to 20/02/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
20 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
14 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
1 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
24 March 1996 | Return made up to 20/02/96; full list of members
|
24 March 1996 | Return made up to 20/02/96; full list of members
|
23 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (24 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Return made up to 20/02/95; change of members
|
21 April 1995 | Return made up to 20/02/95; change of members
|