Ilkley
Yorkshire
LS29 8HY
Director Name | Mr Kevin John Joseph Callus |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(57 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 88-93 Second Floor Pegholme Mill Wharfebank Mills Ilkley Road Otley LS21 3JP |
Director Name | Mr Jeffrey Lee Powell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2019(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 88-93 Second Floor Pegholme Mill Wharfebank Mills Ilkley Road Otley LS21 3JP |
Director Name | Fredrik Han Westerhout |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2022(63 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 88-93 Second Floor Pegholme Mill Wharfebank Mills Ilkley Road Otley LS21 3JP |
Director Name | James E Dechnik |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 May 2005) |
Role | Corporate Officer |
Correspondence Address | Three Rivers 49092 Michigan United States |
Director Name | Bruce B Monroe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1991(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 June 1997) |
Role | Corporate Officer |
Correspondence Address | Three Rivers 49093 Michigan United States |
Director Name | Mr Warren Rowson Cockcroft |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | 8 Rowan Lane Long Ashes Park Threshfield Skipton BD23 5JP |
Director Name | Mr David Benjamin Hall |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 11 May 2005) |
Role | Director Of Engineering & Sales |
Correspondence Address | 13 Cleasby Road Menston Ilkley West Yorkshire LS29 6JE |
Director Name | Mr Thomas Orland Monroe |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 24 June 1991) |
Role | Corporate Officer |
Correspondence Address | 906 Walnut Street Three Rivers 49093 Michigan Foreign |
Director Name | Mr William Robert Monroe |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 24 June 1991) |
Role | Corporate Officer |
Correspondence Address | 820 Walnut Street Three Rivers Michigan 49093 Foreign |
Director Name | Mr Thomas Orland Monroe Jr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2000) |
Role | Corporate Officer |
Correspondence Address | 608 Flowers Three Rivers 49093 Michigan Foreign |
Director Name | Mr Stewart Leslie Willingham |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 3 Kirklands Close Baildon Shipley West Yorkshire BD17 6HN |
Director Name | Mr Roger D Wiedenbeck |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 June 1997) |
Role | Corporate Officer |
Correspondence Address | 56809 Buckhorn Road Three Rivers Michigan 49093 Cm7 |
Secretary Name | Mr Stewart Leslie Willingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 3 Kirklands Close Baildon Shipley West Yorkshire BD17 6HN |
Director Name | Rudolf Albertus Leerentveld |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 June 1997(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 May 2006) |
Role | CEO |
Correspondence Address | 988 Treasure Island Drive Mattawan Michigan Mi 49071 United States |
Director Name | Jeffrey Fosdick Monroe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1997(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 3005 Innisbrook, Portage Mi 49002, Michigan Usa Foreign |
Director Name | Mr David Philip Carrington |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dales Croft Dacre Harrogate North Yorkshire HG3 4ES |
Secretary Name | Steven John Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 42 Wike Ridge Avenue Alwoodley Leeds West Yorkshire LS17 9NL |
Secretary Name | Mrs Josephine Laura Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Gargrave Road Skipton North Yorkshire BD23 1QA |
Director Name | Edward J Sindoni |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 204 Country Club Way Ipswich Massachusetts 01938 United States |
Director Name | William Anthony Rainville |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(46 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 89 Kodiak Way Unit ?5 Waltham Massachusetts 02451 United States |
Director Name | Mr Jonathan Wood Painter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2006) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 17 Hunter's Run Sudbury Massachusetts 01776 United States |
Secretary Name | Mrs Helen Margaret Bentley |
---|---|
Status | Resigned |
Appointed | 21 April 2010(51 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Little Lane Ilkley Yorkshire LS29 8HY |
Director Name | Mr Eric Thomas Langevin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2010(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 88-93 Second Floor Pegholme Mill Wharfebank Mills Ilkley Road Otley LS21 3JP |
Secretary Name | Mrs Josephine Laura Nixon |
---|---|
Status | Resigned |
Appointed | 28 March 2011(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Little Lane Ilkley Yorkshire LS29 8HY |
Website | kadantjohnson.co.uk |
---|
Registered Address | 88-93 Second Floor Pegholme Mill Wharfebank Mills Ilkley Road Otley LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
192k at £1 | Kadant Johnson Europe Bv 80.00% A |
---|---|
48k at £1 | Kadant Johnson Europe Bv 20.00% C |
Year | 2014 |
---|---|
Net Worth | £240,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
28 February 2000 | Delivered on: 29 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north side of little lane ilkely west yorkshire. Conveyance dated 10 august 1964, 27 september 1966 and 25 september 1970. Outstanding |
---|---|
1 November 1999 | Delivered on: 11 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or johnson systems international limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 September 1999 | Delivered on: 22 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and johnson systems international limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 1999 | Delivered on: 22 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or johnson systems international limited to the chargee on any account whatsoever. Particulars: Land/blds on north side of little lane,ilkley,bradford,west yorkshire; WYK86709. Outstanding |
8 January 1998 | Delivered on: 14 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 1993 | Delivered on: 31 March 1993 Satisfied on: 9 December 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17875.62 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 April 2016 | Termination of appointment of David Philip Carrington as a director on 15 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Kevin John Joseph Callus as a director on 15 April 2016 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Termination of appointment of Josephine Laura Nixon as a secretary on 23 May 2014 (1 page) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Mrs Josephine Laura Nixon as a secretary (1 page) |
28 March 2011 | Termination of appointment of Helen Bentley as a secretary (1 page) |
21 June 2010 | Director's details changed for Mr Jonathon Wood Painter on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Jonathon Wood Painter on 1 June 2010 (2 pages) |
16 June 2010 | Appointment of Mr Eric Thomas Langevin as a director (2 pages) |
16 June 2010 | Appointment of Mr Jonathon Wood Painter as a director (2 pages) |
15 June 2010 | Termination of appointment of Edward Sindoni as a director (1 page) |
15 June 2010 | Termination of appointment of William Rainville as a director (1 page) |
21 April 2010 | Appointment of Mrs Helen Margaret Bentley as a secretary (1 page) |
21 April 2010 | Termination of appointment of Josephine Nixon as a secretary (1 page) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 January 2006 | New director appointed (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
23 December 2004 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
14 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members
|
10 March 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 November 2002 | New director appointed (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
2 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (10 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 June 1999 | Return made up to 30/04/99; no change of members (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Return made up to 30/04/95; no change of members (6 pages) |
13 November 1984 | Memorandum and Articles of Association (18 pages) |
5 January 1972 | Company name changed\certificate issued on 05/01/72 (2 pages) |
6 March 1959 | Certificate of incorporation (1 page) |