Company NameD.S.T. Pattern And Engineering Company Limited
Company StatusActive
Company Number01927899
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 9 months ago)
Previous NamesAlmasque Limited and Vickerys Holdings Limited.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin John Joseph Callus
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 6 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(34 years after company formation)
Appointment Duration4 years, 9 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Technology Park Drive
Westford
Massachusetts
01886
Director NameFredrik Han Westerhout
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameRoy Ashman
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 February 1992)
RoleCompany Director
Correspondence Address11 High Meads
Wheathampstead
St Albans
Hertfordshire
AL4 8DN
Director NameMr Robert George Hornby
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleCompany Director
Correspondence Address4 Eghams Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XN
Director NameMr Anthony Charles Edward Kempson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 September 1991)
RoleCompany Director
Correspondence AddressCastle House
Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7EW
Director NameMr Christopher Paul Rupprecht
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address36 Holsom Close
Bristol
Avon
BS14 8LX
Director NameMr Ronald Andrew Chambers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Secretary NameMr Anthony Charles Edward Kempson
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 September 1991)
RoleCompany Director
Correspondence AddressCastle House
Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7EW
Director NameMr John Edward Leslie Fowler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleFinance Director
Correspondence Address46 Bramdean Crescent
Lee
London
SE12 0NS
Secretary NameMr John Edward Leslie Fowler
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleFinance Director
Correspondence Address46 Bramdean Crescent
Lee
London
SE12 0NS
Director NameThomas Michael Obrien
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1992(7 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 May 2010)
RoleVice President/Co Director
Country of ResidenceUnited States
Correspondence Address9a Clover Hill Drive
Chelmsford
Massachusetts 01824
Foreign
Director NameWilliam Anthony Rainville
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1992(7 years, 2 months after company formation)
Appointment Duration17 years, 8 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
Appointed03 September 1992(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 March 2000)
RoleManaging Director
Correspondence Address2 Glenilla Avenue
Worsley
Manchester
Lancashire
M28 1GS
Director NamePeter John Connolly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (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(9 years, 3 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(9 years, 5 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
Secretary NameJohn Davidson
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 16 August 2023)
RoleCompany Director
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameMr Jonathan Wood Painter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2010(24 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2019)
RoleCEO
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(24 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2022)
RoleChief Operating Officer
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

746.2k at £1Kadant Uk LTD
100.00%
Ordinary
1 at £1William Anthony Rainville
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

3 September 1989Delivered 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
18 November 1985Delivered on: 20 November 1985
Persons entitled: Arthur William Hawes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/9/85.
Particulars: Stock-in-trade, work-in-progress pre-payments, investments cash (see doc M18). 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
18 November 1985Delivered on: 20 November 1985
Persons entitled: Robert George Horrby

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/9/85.
Particulars: Stock-in-trade, work-in-progress pre-payments, investments cash. (See doc M17). 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
18 November 1985Delivered on: 20 November 1985
Satisfied on: 18 June 1992
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: Incluidng all heritable property & assets in scotland (see doc M16). 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

10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 September 2019Termination of appointment of Jonathan Wood Painter as a director on 1 July 2019 (1 page)
6 September 2019Appointment of Mr. Jeffrey Lee Powell as a director on 1 July 2019 (2 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 August 2018Previous accounting period shortened from 2 January 2018 to 31 December 2017 (1 page)
15 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 746,191
(4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 746,191
(4 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 746,191
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 746,191
(4 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 dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 746,191
(4 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 746,191
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 2 January 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 2 January 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 2 January 2012 (4 pages)
22 February 2012Registered office address changed from P.O. Box 6, Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 22 February 2012 (1 page)
22 February 2012Registered office address changed from P.O. Box 6, Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 22 February 2012 (1 page)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 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)
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)
21 May 2010Appointment of Mr Eric T Langevin as a director (2 pages)
21 May 2010Appointment of Mr Eric T Langevin as a director (2 pages)
20 May 2010Appointment of Mr Jon W Painter as a director (2 pages)
20 May 2010Appointment of Mr Jon W Painter as a director (2 pages)
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 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)
19 May 2010Secretary's details changed for John Davidson on 19 May 2010 (1 page)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for William Anthony Rainville on 4 January 2010 (2 pages)
26 February 2010Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 pages)
26 February 2010Director's details changed for Thomas Michael Obrien on 4 January 2010 (2 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)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Registered office changed on 20/02/08 from: P.O. Box 6 riverside works woodhill road bury lancashire BL8 1DF (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Registered office changed on 20/02/08 from: P.O. Box 6 riverside works woodhill road bury lancashire BL8 1DF (1 page)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 20/02/07; full list of members (3 pages)
22 March 2007Return made up to 20/02/07; full list of members (3 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 20/02/06; full list of members (3 pages)
20 March 2006Return made up to 20/02/06; full list of members (3 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 February 2005Return made up to 20/02/05; full list of members (3 pages)
25 February 2005Return made up to 20/02/05; full list of members (3 pages)
22 March 2004Return made up to 20/02/04; full list of members (7 pages)
22 March 2004Return made up to 20/02/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 2 January 2004 (7 pages)
12 March 2004Accounts for a small company made up to 2 January 2004 (7 pages)
12 March 2004Accounts for a small company made up to 2 January 2004 (7 pages)
30 April 2003Return made up to 20/02/03; full list of members (7 pages)
30 April 2003Return made up to 20/02/03; full list of members (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 February 2002Return made up to 20/02/02; full list of members (7 pages)
28 February 2002Return made up to 20/02/02; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 20/02/00; full list of members (7 pages)
20 April 2000Return made up to 20/02/00; full list of members (7 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Return made up to 20/02/99; no change of members (4 pages)
14 April 1999Return made up to 20/02/99; no change of members (4 pages)
25 November 1998Company name changed vickerys holdings LIMITED.\certificate issued on 26/11/98 (2 pages)
25 November 1998Company name changed vickerys holdings LIMITED.\certificate issued on 26/11/98 (2 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 April 1997Return made up to 20/02/97; full list of members (6 pages)
1 April 1997Return made up to 20/02/97; full list of members (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Return made up to 20/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Return made up to 20/02/95; full list of members (6 pages)
3 May 1995Return made up to 20/02/95; full list of members (6 pages)