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 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 |
SIC Code | Industry |
---|---|
28950 | Manufacture of machinery for paper and paperboard production |
Address |
RIVERSIDE WORKS WOODHILL ROAD |
Post Town | BURY |
County | LANCASHIRE |
Post Code | BL8 1BD |
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 |
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 |
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 |
Post Town | BURY |
Post Code | BL8 1BD |
SIC Code | 28950 - Manufacture of machinery for paper and paperboard production |
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.