Company NameKadant U.K. Limited
Company StatusActive
Company Number01741735
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Secretary NameJohn Davidson
NationalityBritish
StatusCurrent
Appointed05 June 1995(11 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameJohn Davidson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameMr Kevin John Joseph Callus
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameMr Jeffrey Lee Powell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Technology Park Drive
Westford
Massachusetts
01886
Director NameMr Karl Anthony Wilkinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameFredrik Han Westerhout
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(38 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameWilliam Anthony Rainville
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 May 2010)
RolePresident/Co. Director
Country of ResidenceUnited States
Correspondence Address72-7 South Quinsigamond Avenue
Shrewsbury
Massachusetts 01545
Foreign
Director NameArthur Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 20 March 2000)
RoleManaging Director
Correspondence Address2 Glenilla Avenue
Worsley
Manchester
Lancashire
M28 1GS
Director NameSteven Joseph Coleman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 1994)
RoleVice President/Co Director
Correspondence Address3 Sunset Circle
Marlboro Massachusetts 01752
Usa
Director NameMr George Ross Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 May 2001)
RoleTechnical Director
Correspondence Address901 Walmersley Road
Bury
Lancashire
BL9 5LE
Secretary NameMrs Elizabeth Ann Rostron
NationalityBritish
StatusResigned
Appointed22 February 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address9 Bamford Close
Jericho
Bury
Lancashire
BL9 7TR
Director NameThomas Michael Obrien
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1994(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 May 2010)
RoleVice President, Com Director
Country of ResidenceUnited States
Correspondence Address9a Clover Hill Drive
Chelmsford
Massachusetts 01824
Foreign
Director NameEdward John Sindoni
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1994(10 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 September 2009)
RolePresident, Company Director
Correspondence Address6 Livermore Road Boxford
Massachusetts
Usa
Foreign
Director NameMr Ronald Andrew Chambers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(10 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 26 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NamePeter John Connolly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1994)
RoleFinancial Director
Correspondence Address52 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Secretary NamePeter John Connolly
NationalityBritish
StatusResigned
Appointed30 September 1994(11 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address52 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Secretary NameJohn David Benn
NationalityBritish
StatusResigned
Appointed30 November 1994(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 1995)
RoleCompany Director
Correspondence Address10 Boundary Drive
Bradley Fold
Bolton
Lancashire
BL2 6RU
Director NameMr Jonathan Wood Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2019)
RoleC.E.O.
Country of ResidenceUnited States
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameMr Eric Thomas Langevin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(26 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2022)
RoleC.O.O.
Country of ResidenceUnited States
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD

Contact

Websitekadant.com

Location

Registered AddressRiverside Works
Woodhill Road
Bury
Lancashire
BL8 1BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

281.3k at £23.38Fibertek Uk LTD
99.98%
Ordinary
-OTHER
0.02%
-
1 at £23Fibertek Uk LTD
0.00%
Consolidation

Financials

Year2014
Turnover£12,709,117
Net Worth£6,137,960
Cash£721,112
Current Liabilities£2,578,483

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

9 September 1983Delivered on: 19 September 1983
Satisfied on: 13 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 31 December 2022 (27 pages)
23 August 2023Appointment of Katerina Gomez as a director on 16 August 2023 (2 pages)
23 August 2023Termination of appointment of John Davidson as a secretary on 16 August 2023 (1 page)
23 August 2023Termination of appointment of John Davidson as a director on 16 August 2023 (1 page)
27 June 2023Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
26 June 2023Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (26 pages)
12 April 2022Appointment of Fredrik Han Westerhout as a director on 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Eric Thomas Langevin as a director on 31 March 2022 (1 page)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (26 pages)
1 July 2021Appointment of Mr Karl Anthony Wilkinson as a director on 1 July 2021 (2 pages)
10 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
10 December 2020Full accounts made up to 31 December 2019 (26 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
6 September 2019Appointment of Mr. Jeffrey Lee Powell as a director on 1 July 2019 (2 pages)
6 September 2019Termination of appointment of Jonathan Wood Painter as a director on 1 July 2019 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Full accounts made up to 31 December 2016 (26 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (26 pages)
22 September 2016Full accounts made up to 31 December 2015 (26 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,577,200.869207
(6 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,577,200.869207
(6 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,577,200.869207
(6 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,577,200.869207
(6 pages)
28 October 2014Appointment of Mr Kevin John Joseph Callus as a director on 26 September 2014 (2 pages)
28 October 2014Appointment of Mr Kevin John Joseph Callus as a director on 26 September 2014 (2 pages)
27 October 2014Termination of appointment of Ronald Andrew Chambers as a director on 26 September 2014 (1 page)
27 October 2014Termination of appointment of Ronald Andrew Chambers as a director on 26 September 2014 (1 page)
17 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
17 September 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,577,200.869207
(6 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,577,200.869207
(6 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
22 February 2012Registered office address changed from Box 6 Riverside Works Woodhill Road Bury Lancs BL8 1DF on 22 February 2012 (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Registered office address changed from Box 6 Riverside Works Woodhill Road Bury Lancs BL8 1DF on 22 February 2012 (1 page)
22 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
22 September 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
27 May 2010Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages)
26 May 2010Appointment of Mr Jonathan Wood Painter as a director (2 pages)
26 May 2010Appointment of Mr Jonathan Wood Painter as a director (2 pages)
26 May 2010Appointment of Mr Eric Thomas Langevin as a director (2 pages)
26 May 2010Appointment of Mr Eric Thomas Langevin as a director (2 pages)
25 May 2010Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Ronald Andrew Chambers on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Thomas Obrien as a director (1 page)
19 May 2010Director's details changed for John Davidson on 19 May 2010 (2 pages)
19 May 2010Director's details changed for John Davidson on 19 May 2010 (2 pages)
19 May 2010Secretary's details changed for John Davidson on 19 May 2010 (1 page)
19 May 2010Termination of appointment of William Rainville as a director (1 page)
19 May 2010Termination of appointment of William Rainville as a director (1 page)
19 May 2010Termination of appointment of Thomas Obrien as a director (1 page)
19 May 2010Secretary's details changed for John Davidson on 19 May 2010 (1 page)
26 February 2010Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages)
26 February 2010Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages)
26 February 2010Director's details changed for John Davidson on 4 January 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for John Davidson on 4 January 2010 (2 pages)
26 February 2010Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages)
26 February 2010Director's details changed for John Davidson on 4 January 2010 (2 pages)
26 February 2010Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages)
26 February 2010Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment of share premium pro rata 25/11/2009
(1 page)
21 December 2009Solvency statement dated 25/11/09 (1 page)
21 December 2009Statement of capital on 21 December 2009
  • GBP 6,577,201
(4 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment share capital pro rata 25/11/2009
(2 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment share capital pro rata 25/11/2009
(2 pages)
21 December 2009Statement of capital on 21 December 2009
  • GBP 6,577,201
(4 pages)
21 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment of share premium pro rata 25/11/2009
(1 page)
21 December 2009Solvency statement dated 25/11/09 (1 page)
4 November 2009Termination of appointment of Edward Sindoni as a director (1 page)
4 November 2009Termination of appointment of Edward Sindoni as a director (1 page)
23 October 2009Full accounts made up to 31 December 2008 (21 pages)
23 October 2009Full accounts made up to 31 December 2008 (21 pages)
27 February 2009Return made up to 22/02/09; full list of members (5 pages)
27 February 2009Return made up to 22/02/09; full list of members (5 pages)
17 October 2008Full accounts made up to 31 December 2007 (22 pages)
17 October 2008Full accounts made up to 31 December 2007 (22 pages)
16 May 2008Director and secretary's change of particulars / john davidson / 29/02/2008 (1 page)
16 May 2008Return made up to 22/02/08; full list of members (5 pages)
16 May 2008Director and secretary's change of particulars / john davidson / 29/02/2008 (1 page)
16 May 2008Return made up to 22/02/08; full list of members (5 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 October 2007Full accounts made up to 31 December 2006 (18 pages)
29 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
20 March 2006Return made up to 22/02/06; full list of members (3 pages)
20 March 2006Return made up to 22/02/06; full list of members (3 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
24 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
22 March 2004Return made up to 22/02/04; full list of members (8 pages)
22 March 2004Return made up to 22/02/04; full list of members (8 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
22 April 2003Return made up to 22/02/03; full list of members (8 pages)
22 April 2003Return made up to 22/02/03; full list of members (8 pages)
6 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
6 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
31 December 2001Company name changed thermo fibertek U.K. LIMITED\certificate issued on 31/12/01 (4 pages)
31 December 2001Company name changed thermo fibertek U.K. LIMITED\certificate issued on 31/12/01 (4 pages)
23 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
23 November 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
20 April 2000Return made up to 22/02/00; full list of members (8 pages)
20 April 2000Return made up to 22/02/00; full list of members (8 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
14 April 1999Return made up to 22/02/99; full list of members (8 pages)
14 April 1999Return made up to 22/02/99; full list of members (8 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
31 October 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
10 March 1998Return made up to 22/02/98; no change of members (6 pages)
10 March 1998Return made up to 22/02/98; no change of members (6 pages)
3 November 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
3 November 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
1 April 1997Return made up to 22/02/97; full list of members (8 pages)
1 April 1997Return made up to 22/02/97; full list of members (8 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (27 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (27 pages)
24 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1995Full accounts made up to 31 December 1994 (25 pages)
23 June 1995Full accounts made up to 31 December 1994 (25 pages)
7 June 1995Secretary resigned (2 pages)
7 June 1995Secretary resigned (2 pages)
2 May 1995Return made up to 22/02/95; full list of members (8 pages)
2 May 1995Return made up to 22/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
15 March 1994Company name changed winterburn LIMITED\certificate issued on 16/03/94 (2 pages)
15 March 1994Company name changed winterburn LIMITED\certificate issued on 16/03/94 (2 pages)
25 November 1983Company name changed\certificate issued on 25/11/83 (3 pages)
25 November 1983Company name changed\certificate issued on 25/11/83 (3 pages)
25 July 1983Incorporation (22 pages)
25 July 1983Incorporation (22 pages)