Company NameKrones UK Limited
Company StatusActive
Company Number00521832
CategoryPrivate Limited Company
Incorporation Date16 July 1953(70 years, 3 months ago)
Previous NamesM.& E.Goddard Limited and Krones Goddard Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Andrew John Wilson
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(53 years, 12 months after company formation)
Appointment Duration16 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Secretary NameMrs Victoria Bridge
StatusCurrent
Appointed01 January 2015(61 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMrs Victoria Bridge
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(65 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr Markus Schuller
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2021(67 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleRegional Director
Country of ResidenceGermany
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr Klaus Holler
Date of BirthApril 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2021(67 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Region
Country of ResidenceGermany
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr Roy Greenhalgh
Date of BirthDecember 1930 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 1995)
RoleTechnical Director
Correspondence Address15 Heathfield Park
Blackburn
Lancashire
BB2 6QJ
Director NamePaul Hinterwimmer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed08 April 1991(37 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressD93068
Neutraubling
Postach 1230
West Germany
Director NameDavid Kaye
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(37 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 07 May 2008)
RoleManaging Director
Correspondence AddressApril Cottage
46 Chorley Road, Blackrod
Bolton
Lancs
BL6 5JT
Secretary NameMr Roy Greenhalgh
NationalityBritish
StatusResigned
Appointed08 April 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address15 Heathfield Park
Blackburn
Lancashire
BB2 6QJ
Secretary NameSharon Jane Brownley
NationalityBritish
StatusResigned
Appointed01 January 1994(40 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address11 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameFrederick George Vickers
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(42 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleTechnical Director
Correspondence Address1 Mayfield
Harwood
Bolton
BL2 3LP
Director NameMr Rainulf Diepold
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2000(46 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 December 2017)
RoleBoard Member
Country of ResidenceGermany
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr Hans-Jurgen Thaus
Date of BirthMay 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed15 March 2000(46 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2011)
RoleDeputy Chairman
Country of ResidenceGermany
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Secretary NameMr David John Hughes
NationalityBritish
StatusResigned
Appointed26 June 2006(52 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr Mark John Heath
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(53 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr David John Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(54 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2015)
RoleFinance & HR Director
Country of ResidenceEngland
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
Director NameMr Thomas Ricker
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(64 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB

Contact

Websitekrones.co.uk
Telephone01239 086946
Telephone regionCardigan

Location

Registered AddressWestregen House,Great Bank Road
Wingates Industrial Park
West Houghton
Bolton
BL5 3XB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

14k at £1Krones A.g.
90.91%
Deferred
1.4k at £1Krones A.g.
9.08%
Ordinary
1 at £1Hermannn Kronseder
0.01%
Ordinary

Financials

Year2014
Turnover£59,761,000
Net Worth£10,351,000
Cash£3,433,000
Current Liabilities£17,080,000

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (5 months, 3 weeks ago)
Next Return Due24 April 2024 (6 months, 3 weeks from now)

Filing History

30 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 September 2016Full accounts made up to 31 December 2015 (26 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 15,400
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (26 pages)
5 August 2015Termination of appointment of David John Hughes as a director on 30 June 2015 (1 page)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 15,400
(6 pages)
6 January 2015Appointment of Mrs Victoria Bridge as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of David John Hughes as a secretary on 1 January 2015 (1 page)
6 January 2015Appointment of Mrs Victoria Bridge as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of David John Hughes as a secretary on 1 January 2015 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (26 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,400
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (24 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Hans-Jurgen Thaus as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (24 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 December 2009 (24 pages)
20 April 2010Director's details changed for Rainulf Diepold on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Mark John Heath on 10 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr David John Hughes on 10 April 2010 (2 pages)
20 April 2010Secretary's details changed for Mr David John Hughes on 10 April 2010 (1 page)
20 April 2010Director's details changed for Mr Andrew John Wilson on 10 April 2010 (2 pages)
20 April 2010Director's details changed for Hans-Jurgen Thaus on 10 April 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
14 April 2009Return made up to 10/04/09; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (26 pages)
8 May 2008Director appointed mr david john hughes (1 page)
8 May 2008Return made up to 10/04/08; full list of members (5 pages)
8 May 2008Appointment terminated director david kaye (1 page)
8 May 2008Director's change of particulars / andrew wilson / 08/05/2008 (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (19 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Return made up to 10/04/06; full list of members (3 pages)
15 July 2005Full accounts made up to 31 December 2004 (19 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
18 April 2005Return made up to 10/04/05; full list of members (3 pages)
19 August 2004Full accounts made up to 31 December 2003 (18 pages)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (20 pages)
10 April 2003Return made up to 10/04/03; full list of members (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (21 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Resolutions
  • RES13 ‐ Appoint auditors 28/05/02
(1 page)
15 May 2002Return made up to 10/04/02; full list of members (7 pages)
12 June 2001Return made up to 10/04/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 December 2000 (19 pages)
28 January 2001Director resigned (1 page)
24 October 2000Auditor's resignation (1 page)
22 September 2000Full accounts made up to 31 December 1999 (16 pages)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Return made up to 10/04/99; no change of members (4 pages)
17 February 1999Director's particulars changed (1 page)
26 May 1998Full accounts made up to 31 December 1997 (13 pages)
21 April 1998Return made up to 10/04/98; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (19 pages)
10 April 1997Return made up to 10/04/97; full list of members (6 pages)
27 January 1997Director's particulars changed (1 page)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
27 March 1996Return made up to 10/04/96; full list of members (6 pages)
17 August 1995Director resigned;new director appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
28 March 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1986Full accounts made up to 31 December 1981 (11 pages)
16 July 1953Certificate of incorporation (1 page)
16 July 1953Certificate of incorporation (1 page)