Bury
Lancashire
BL8 1BD
Director Name | John Davidson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Woodhill Road 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(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 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(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Technology Park Drive Westford Massachusetts 01886 |
Director Name | Mr Karl Anthony Wilkinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Fredrik Han Westerhout |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(38 years, 8 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 | William Anthony Rainville |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 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 | 22 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 20 March 2000) |
Role | Managing Director |
Correspondence Address | 2 Glenilla Avenue Worsley Manchester Lancashire M28 1GS |
Director Name | Steven Joseph Coleman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 1994) |
Role | Vice President/Co Director |
Correspondence Address | 3 Sunset Circle Marlboro Massachusetts 01752 Usa |
Director Name | Mr George Ross Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 May 2001) |
Role | Technical Director |
Correspondence Address | 901 Walmersley Road Bury Lancashire BL9 5LE |
Secretary Name | Mrs Elizabeth Ann Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 9 Bamford Close Jericho Bury Lancashire BL9 7TR |
Director Name | Thomas Michael Obrien |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1994(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 May 2010) |
Role | Vice President, Com Director |
Country of Residence | United States |
Correspondence Address | 9a Clover Hill Drive Chelmsford Massachusetts 01824 Foreign |
Director Name | Edward John Sindoni |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1994(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 September 2009) |
Role | President, Company Director |
Correspondence Address | 6 Livermore Road Boxford Massachusetts Usa Foreign |
Director Name | Mr Ronald Andrew Chambers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 26 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Woodhill Road Bury Lancashire BL8 1BD |
Director Name | Peter John Connolly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (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(11 years, 2 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(11 years, 4 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(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2019) |
Role | C.E.O. |
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(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | C.O.O. |
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 |
281.3k at £23.38 | Fibertek Uk LTD 99.98% Ordinary |
---|---|
- | OTHER 0.02% - |
1 at £23 | Fibertek Uk LTD 0.00% Consolidation |
Year | 2014 |
---|---|
Turnover | £12,709,117 |
Net Worth | £6,137,960 |
Cash | £721,112 |
Current Liabilities | £2,578,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
9 September 1983 | Delivered 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 |
---|
3 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
23 August 2023 | Appointment of Katerina Gomez as a director on 16 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of John Davidson as a secretary on 16 August 2023 (1 page) |
23 August 2023 | Termination of appointment of John Davidson as a director on 16 August 2023 (1 page) |
27 June 2023 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
26 June 2023 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
6 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 April 2022 | Appointment of Fredrik Han Westerhout as a director on 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Eric Thomas Langevin as a director on 31 March 2022 (1 page) |
25 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
1 July 2021 | Appointment of Mr Karl Anthony Wilkinson as a director on 1 July 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 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 22 February 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 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 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
17 September 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 September 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
19 September 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 February 2012 | Registered office address changed from Box 6 Riverside Works Woodhill Road Bury Lancs BL8 1DF on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Box 6 Riverside Works Woodhill Road Bury Lancs BL8 1DF on 22 February 2012 (1 page) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 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) |
26 May 2010 | Appointment of Mr Jonathan Wood Painter as a director (2 pages) |
26 May 2010 | Appointment of Mr Jonathan Wood Painter as a director (2 pages) |
26 May 2010 | Appointment of Mr Eric Thomas Langevin as a director (2 pages) |
26 May 2010 | Appointment of Mr Eric Thomas Langevin as a director (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) |
19 May 2010 | Termination of appointment of Thomas Obrien as a director (1 page) |
19 May 2010 | Director's details changed for John Davidson on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for John Davidson on 19 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for John Davidson on 19 May 2010 (1 page) |
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 | Secretary's details changed for John Davidson on 19 May 2010 (1 page) |
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 William Anthony Rainville on 4 January 2010 (2 pages) |
26 February 2010 | Director's details changed for John Davidson on 4 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for John Davidson 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 John Davidson 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 | Annual return made up to 22 February 2010 with a full list of shareholders (6 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 William Anthony Rainville on 4 January 2010 (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Solvency statement dated 25/11/09 (1 page) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Solvency statement dated 25/11/09 (1 page) |
4 November 2009 | Termination of appointment of Edward Sindoni as a director (1 page) |
4 November 2009 | Termination of appointment of Edward Sindoni as a director (1 page) |
23 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 May 2008 | Director and secretary's change of particulars / john davidson / 29/02/2008 (1 page) |
16 May 2008 | Return made up to 22/02/08; full list of members (5 pages) |
16 May 2008 | Director and secretary's change of particulars / john davidson / 29/02/2008 (1 page) |
16 May 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Resolutions
|
29 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
24 February 2005 | Return made up to 22/02/05; full list of members
|
24 February 2005 | Return made up to 22/02/05; full list of members
|
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
22 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
22 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
22 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
22 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
6 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
6 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
31 December 2001 | Company name changed thermo fibertek U.K. LIMITED\certificate issued on 31/12/01 (4 pages) |
31 December 2001 | Company name changed thermo fibertek U.K. LIMITED\certificate issued on 31/12/01 (4 pages) |
23 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
23 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 22/02/01; full list of members
|
16 March 2001 | Return made up to 22/02/01; full list of members
|
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
20 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
14 April 1999 | Return made up to 22/02/99; full list of members (8 pages) |
14 April 1999 | Return made up to 22/02/99; full list of members (8 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
10 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
10 March 1998 | Return made up to 22/02/98; no change of members (6 pages) |
3 November 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
3 November 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
1 April 1997 | Return made up to 22/02/97; full list of members (8 pages) |
1 April 1997 | Return made up to 22/02/97; full list of members (8 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (27 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (27 pages) |
24 March 1996 | Return made up to 22/02/96; full list of members
|
24 March 1996 | Return made up to 22/02/96; full list of members
|
23 June 1995 | Full accounts made up to 31 December 1994 (25 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (25 pages) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
2 May 1995 | Return made up to 22/02/95; full list of members (8 pages) |
2 May 1995 | Return made up to 22/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
15 March 1994 | Company name changed winterburn LIMITED\certificate issued on 16/03/94 (2 pages) |
15 March 1994 | Company name changed winterburn LIMITED\certificate issued on 16/03/94 (2 pages) |
25 November 1983 | Company name changed\certificate issued on 25/11/83 (3 pages) |
25 November 1983 | Company name changed\certificate issued on 25/11/83 (3 pages) |
25 July 1983 | Incorporation (22 pages) |
25 July 1983 | Incorporation (22 pages) |