KADANT U.K. LIMITED

Address:
Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD

KADANT U.K. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01741735. The registration start date is July 25, 1983. The current status is Active.

Company Overview

Company Number 01741735
Company Name KADANT U.K. LIMITED
Registered Address Riverside Works
Woodhill Road
Bury
Lancashire
BL8 1BD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-07-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-22
Returns Last Update 2016-02-22
Confirmation Statement Due Date 2021-04-05
Confirmation Statement Last Update 2020-02-22
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28950 Manufacture of machinery for paper and paperboard production

Office Location

Address RIVERSIDE WORKS
WOODHILL ROAD
Post Town BURY
County LANCASHIRE
Post Code BL8 1BD

Companies with the same location

Entity Name Office Address
D.S.T. PATTERN AND ENGINEERING COMPANY LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
KADANT UK HOLDINGS LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
FIBERTEK U.K. LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
WINTERBURN LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD
VICKERYS LIMITED Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD

Companies with the same post code

Entity Name Office Address
ECO DOORS AND WINDOWS LIMITED Lancashire House, Woodhill Road, Bury, Lancashire, BL8 1BD, England
PITTY'S CUSTOM VINYLS LTD 52 Woodhill Road, Bury, BL8 1BD
LANCASHIRE TRADE FRAMES LIMITED Lancashire House, Woodhill Road, Bury, Lancashire, BL8 1BD
RELIEF HOTEL & CATERING MANAGEMENT LTD 27 Woodhill Road, Bury, Lancashire, BL8 1BD, United Kingdom
MCGIL MOTORS LIMITED 23 Woodhill Road, Bury, Lancashire, BL8 1BD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIDSON, John Secretary (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD /
5 June 1995
/
CALLUS, Kevin John Joseph Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, BL8 1BD May 1959 /
26 September 2014
British /
England
Managing Director
DAVIDSON, John Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD October 1961 /
16 June 2000
British /
Great Britain
Accountant
LANGEVIN, Eric Thomas Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD November 1962 /
12 May 2010
American /
Usa
C.O.O.
PAINTER, Jonathan Wood Director (Active) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD February 1959 /
12 May 2010
Usa /
Usa
C.E.O.
BENN, John David Secretary (Resigned) 10 Boundary Drive, Bradley Fold, Bolton, Lancashire, BL2 6RU /
30 November 1994
/
CONNOLLY, Peter John Secretary (Resigned) 52 Hathersage Drive, Shirebrook Park, Glossop, Derbyshire, SK13 8RG /
30 September 1994
/
ROSTRON, Elizabeth Ann Secretary (Resigned) 9 Bamford Close, Jericho, Bury, Lancashire, BL9 7TR /
/
BROWN, George Ross Director (Resigned) 901 Walmersley Road, Bury, Lancashire, BL9 5LE May 1938 /
British /
Technical Director
CHAMBERS, Ronald Andrew Director (Resigned) Riverside Works, Woodhill Road, Bury, Lancashire, United Kingdom, BL8 1BD September 1949 /
26 April 1994
British /
United Kingdom
Managing Director
COLEMAN, Steven Joseph Director (Resigned) 3 Sunset Circle, Marlboro Massachusetts 01752, Usa January 1947 /
American /
Vice President/Co Director
CONNOLLY, Peter John Director (Resigned) 52 Hathersage Drive, Shirebrook Park, Glossop, Derbyshire, SK13 8RG April 1952 /
21 June 1994
British /
Financial Director
OBRIEN, Thomas Michael Director (Resigned) 9a Clover Hill Drive, Chelmsford, Massachusetts 01824, Usa, FOREIGN September 1951 /
6 April 1994
Usa /
Usa
Vice President, Com Director
RAINVILLE, William Anthony Director (Resigned) 72-7 South Quinsigamond Avenue, Shrewsbury, Massachusetts 01545, Usa, FOREIGN February 1942 /
Usa /
Usa
President/Co. Director
SINDONI, Edward John Director (Resigned) 6 Livermore Road Boxford, Massachusetts, Usa, FOREIGN October 1944 /
6 April 1994
American /
President, Company Director
SMITH, Arthur Director (Resigned) 2 Glenilla Avenue, Worsley, Manchester, Lancashire, M28 1GS November 1932 /
British /
Managing Director

Competitor

Search similar business entities

Post Town BURY
Post Code BL8 1BD
SIC Code 28950 - Manufacture of machinery for paper and paperboard production

Improve Information

Please provide details on KADANT U.K. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches