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(17 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(22 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(24 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 | Arthur Smith |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Glenilla Avenue Worsley Manchester Lancashire M28 1GS |
Director Name | Thomas Michael Obrien |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 May 2010) |
Role | V P Of Finance |
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 | 16 September 1997(4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 May 2010) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 72-7 South Quinsigamond Avenue Shrewsbury Massachusetts 01545 Foreign |
Director Name | Mr Ronald Andrew Chambers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 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 | Mr Jonathan Wood Painter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Technology Park Drive Westford Ma 01886 United States |
Director Name | Mr Eric Thomas Langevin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(12 years, 12 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 | 1 Technology Park Drive Westford Ma 01886 United States |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
6.7m at £1 | Kadant Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,686,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 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) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
16 May 2019 | Director's details changed for Mr Eric Thomas Langevin on 12 May 2010 (2 pages) |
16 May 2019 | Change of details for Kadant Inc as a person with significant control on 15 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Jonathan Wood Painter on 12 May 2010 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
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) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
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) |
29 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 May 2012 | Registered office address changed from Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 18 May 2012 (1 page) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from Riverside Works Woodhill Road Bury Lancashire BL8 1BD United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Riverside Works Woodhill Road Bury Lancashire BL8 1BD United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 18 May 2012 (1 page) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (12 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 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 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) |
19 May 2010 | Termination of appointment of Thomas Obrien 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) |
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) |
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Resolutions
|
23 December 2009 | Solvency statement dated 01/12/09 (1 page) |
23 December 2009 | Resolutions
|
23 December 2009 | Solvency statement dated 01/12/09 (1 page) |
23 December 2009 | Statement of capital on 23 December 2009
|
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Secretary's change of particulars / john davidson / 29/02/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / john davidson / 29/02/2008 (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 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) |
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) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members
|
20 June 2005 | Return made up to 16/05/05; full list of members
|
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) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 April 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
23 April 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
20 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
31 December 2001 | Company name changed kadant U.K. LIMITED\certificate issued on 31/12/01 (2 pages) |
31 December 2001 | Company name changed kadant U.K. LIMITED\certificate issued on 31/12/01 (2 pages) |
9 November 2001 | Company name changed thermo fibertek holdings LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed thermo fibertek holdings LIMITED\certificate issued on 09/11/01 (2 pages) |
6 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 July 2000 | Return made up to 16/05/00; full list of members
|
7 July 2000 | Return made up to 16/05/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
30 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
17 March 1998 | Ad 24/06/97--------- £ si 8561517@1=8561517 £ ic 1/8561518 (2 pages) |
17 March 1998 | Ad 24/06/97--------- £ si 8561517@1=8561517 £ ic 1/8561518 (2 pages) |
16 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
16 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | £ nc 50000/10000000 24/06/97 (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | £ nc 50000/10000000 24/06/97 (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: westgate works east dock road newport south wales NP9 2TT (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: westgate works east dock road newport south wales NP9 2TT (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: international house the britannia suite manchester M3 2ER (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: international house the britannia suite manchester M3 2ER (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Incorporation (12 pages) |
16 May 1997 | Incorporation (12 pages) |