Company NameKadant UK Holdings Limited
Company StatusActive
Company Number04836971
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Davidson
NationalityBritish
StatusCurrent
Appointed10 December 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
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(11 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(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Technology Park Drive
Westford
Ma 01886
Director NameFredrik Han Westerhout
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRiverside Works Woodhill Road
Bury
Lancashire
BL8 1BD
Director NameSandra L Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2010)
RoleGeneral Counsel Executive
Correspondence Address149 College Road
Concord
Massachusetts
01742
United States
Director NameThomas M O'Brien
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2010)
RoleChief Financial Officer Execut
Correspondence Address9a Clover Jill Drive
Chelmsford
Masachuesettes
01824
United States
Director NameWilliam Anthony Rainville
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2010)
RolePresident & Ceo Executive
Country of ResidenceUnited States
Correspondence Address89 Kodiak Way
Unit ?5
Waltham
Massachusetts 02451
United States
Director NameMr Ronald Andrew Chambers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 26 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
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(6 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(6 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
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

3m at £1Kadant Aes Canada Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,841,738
Cash£835,453
Current Liabilities£961,939

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 Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (18 pages)
23 August 2023Termination of appointment of John Davidson as a secretary on 16 August 2023 (1 page)
26 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (17 pages)
9 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Eric Thomas Langevin as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Fredrik Han Westerhout as a director on 31 March 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (18 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
14 June 2021Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
14 June 2021Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
10 December 2020Full accounts made up to 31 December 2019 (17 pages)
13 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
30 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
26 July 2019Appointment of Mr. Jeffrey Lee Powell as a director on 1 July 2019 (2 pages)
26 July 2019Termination of appointment of Jonathan Wood Painter as a director on 1 July 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2016Full accounts made up to 31 December 2015 (15 pages)
22 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (105 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (105 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,000,000
(4 pages)
28 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,000,000
(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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000,000
(4 pages)
29 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000,000
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Po Box 6 Riverside Works Woodhill Road Bury Lancashire BL8 1DF on 24 July 2012 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 3,000,000
(3 pages)
10 August 2010Statement of capital on 10 August 2010
  • GBP 3,000,000
(3 pages)
4 August 2010Solvency statement dated 19/05/10 (1 page)
4 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
4 August 2010Solvency statement dated 19/05/10 (1 page)
4 August 2010Statement by directors (1 page)
4 August 2010Statement by directors (1 page)
4 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 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 Jonathen W Painter as a director (2 pages)
20 May 2010Appointment of Mr Jonathen W Painter as a director (2 pages)
19 May 2010Termination of appointment of Sandra Lambert as a director (1 page)
19 May 2010Termination of appointment of Sandra Lambert as a director (1 page)
19 May 2010Termination of appointment of Thomas O'brien as a director (1 page)
19 May 2010Termination of appointment of William Rainville 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)
19 May 2010Termination of appointment of William Rainville as a director (1 page)
19 May 2010Termination of appointment of Thomas O'brien as a director (1 page)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
17 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (10 pages)
3 October 2006Full accounts made up to 31 December 2005 (10 pages)
7 August 2006Return made up to 18/07/06; full list of members (3 pages)
7 August 2006Return made up to 18/07/06; full list of members (3 pages)
6 October 2005Return made up to 18/07/05; full list of members (8 pages)
6 October 2005Return made up to 18/07/05; full list of members (8 pages)
19 August 2005Full accounts made up to 31 December 2004 (10 pages)
19 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
19 February 2004Statement of affairs (18 pages)
19 February 2004Statement of affairs (18 pages)
19 February 2004Ad 30/01/04--------- £ si 4932824@1=4932824 £ ic 2/4932826 (2 pages)
19 February 2004Ad 30/01/04--------- £ si 4932824@1=4932824 £ ic 2/4932826 (2 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2004Nc inc already adjusted 10/12/03 (2 pages)
3 February 2004Nc inc already adjusted 10/12/03 (2 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
12 January 2004Company name changed precis (2380) LIMITED\certificate issued on 12/01/04 (3 pages)
12 January 2004Company name changed precis (2380) LIMITED\certificate issued on 12/01/04 (3 pages)
30 December 2003Registered office changed on 30/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
30 December 2003Registered office changed on 30/12/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
30 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
18 July 2003Incorporation (17 pages)
18 July 2003Incorporation (17 pages)