Bury
Lancashire
BL8 1BD
Director Name | Mr Kevin John Joseph Callus |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
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(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 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 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(48 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Roy Ashman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(17 years, 8 months 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 |
Director Name | Mr Robert George Hornby |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(17 years, 8 months 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 Anthony Charles Edward Kempson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Castle House Castlethorpe Milton Keynes Buckinghamshire MK19 7EW |
Director Name | Mr Christopher Paul Rupprecht |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(17 years, 8 months 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 |
Secretary Name | Mr Anthony Charles Edward Kempson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Castle House Castlethorpe Milton Keynes Buckinghamshire MK19 7EW |
Director Name | Mr John Edward Leslie Fowler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | 46 Bramdean Crescent Lee London SE12 0NS |
Director Name | Mr Ronald Andrew Chambers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Secretary Name | Mr John Edward Leslie Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Finance 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(19 years, 3 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 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1992(19 years, 3 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 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(19 years, 3 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(21 years, 3 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(21 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1994) |
Role | Secretary |
Correspondence Address | 52 Hathersage Drive Shirebrook Park Glossop Derbyshire SK13 8RG |
Secretary Name | John David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(21 years, 6 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 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(36 years, 11 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 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(36 years, 11 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 |
99 at £1 | Vickerys LTD 99.00% Ordinary |
---|---|
1 at £1 | William Anthony Rainville 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
23 August 2023 | Termination of appointment of John Davidson as a secretary on 16 August 2023 (1 page) |
6 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
12 April 2022 | Termination of appointment of Eric Thomas Langevin as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Fredrik Han Westerhout as a director on 31 March 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 September 2021 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
17 September 2021 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
10 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 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 (5 pages) |
6 September 2019 | Appointment of Mr. Jeffrey Lee Powell as a director on 1 July 2019 (2 pages) |
6 September 2019 | Termination of appointment of Jonathan Wood Painter as a director on 1 July 2019 (1 page) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 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 (6 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 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 (8 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 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 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 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 (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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 Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Po 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) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 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) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 May 2010 | Termination of appointment of Thomas Obrien as a director (1 page) |
13 May 2010 | Termination of appointment of William Rainville as a director (1 page) |
13 May 2010 | Termination of appointment of Thomas Obrien as a director (1 page) |
13 May 2010 | Termination of appointment of William Rainville as a director (1 page) |
26 February 2010 | Secretary's details changed for John Davidson on 4 January 2010 (1 page) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 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 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 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 (7 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (6 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 (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (6 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 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 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 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 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 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (6 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 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 December 1997 (6 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 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 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 small company made up to 31 December 1995 (7 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (7 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 | Accounts for a small company made up to 31 December 1994 (10 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (10 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 (6 pages) |
21 April 1995 | Return made up to 20/02/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |