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(11 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(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Technology Park Drive Westford Ma 01886 |
Director Name | Fredrik Han Westerhout |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(18 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 | Sandra L Lambert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2010) |
Role | General Counsel Executive |
Correspondence Address | 149 College Road Concord Massachusetts 01742 United States |
Director Name | Thomas M O'Brien |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2010) |
Role | Chief Financial Officer Execut |
Correspondence Address | 9a Clover Jill Drive Chelmsford Masachuesettes 01824 United States |
Director Name | William Anthony Rainville |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2010) |
Role | President & Ceo Executive |
Country of Residence | United States |
Correspondence Address | 89 Kodiak Way Unit ?5 Waltham Massachusetts 02451 United States |
Director Name | Mr Ronald Andrew Chambers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 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(6 years, 10 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(6 years, 10 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 |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
3m at £1 | Kadant Aes Canada Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,841,738 |
Cash | £835,453 |
Current Liabilities | £961,939 |
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 | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
3 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
23 August 2023 | Termination of appointment of John Davidson as a secretary on 16 August 2023 (1 page) |
26 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
9 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 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) |
7 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
14 June 2021 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
14 June 2021 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
10 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
13 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
30 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
26 July 2019 | Appointment of Mr. Jeffrey Lee Powell as a director on 1 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Jonathan Wood Painter as a director on 1 July 2019 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (105 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (105 pages) |
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
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 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 24 July 2012 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Statement of capital on 10 August 2010
|
10 August 2010 | Statement of capital on 10 August 2010
|
4 August 2010 | Solvency statement dated 19/05/10 (1 page) |
4 August 2010 | Resolutions
|
4 August 2010 | Solvency statement dated 19/05/10 (1 page) |
4 August 2010 | Statement by directors (1 page) |
4 August 2010 | Statement by directors (1 page) |
4 August 2010 | Resolutions
|
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 Jonathen W Painter as a director (2 pages) |
20 May 2010 | Appointment of Mr Jonathen W Painter as a director (2 pages) |
19 May 2010 | Termination of appointment of Sandra Lambert as a director (1 page) |
19 May 2010 | Termination of appointment of Sandra Lambert as a director (1 page) |
19 May 2010 | Termination of appointment of Thomas O'brien as a director (1 page) |
19 May 2010 | Termination of appointment of William Rainville 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) |
19 May 2010 | Termination of appointment of Thomas O'brien as a director (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
6 October 2005 | Return made up to 18/07/05; full list of members (8 pages) |
6 October 2005 | Return made up to 18/07/05; full list of members (8 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
19 February 2004 | Statement of affairs (18 pages) |
19 February 2004 | Statement of affairs (18 pages) |
19 February 2004 | Ad 30/01/04--------- £ si 4932824@1=4932824 £ ic 2/4932826 (2 pages) |
19 February 2004 | Ad 30/01/04--------- £ si 4932824@1=4932824 £ ic 2/4932826 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Nc inc already adjusted 10/12/03 (2 pages) |
3 February 2004 | Nc inc already adjusted 10/12/03 (2 pages) |
3 February 2004 | Resolutions
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Company name changed precis (2380) LIMITED\certificate issued on 12/01/04 (3 pages) |
12 January 2004 | Company name changed precis (2380) LIMITED\certificate issued on 12/01/04 (3 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
30 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
30 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |