Company NameKysor Europe Limited
Company StatusDissolved
Company Number00890768
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 5 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NamesKysor Industrial (Great Britain) Limited and Kysor Europe Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthias Theo Uhrig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2020(53 years, 9 months after company formation)
Appointment Duration12 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Benedikt Koester
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed29 July 2020(53 years, 9 months after company formation)
Appointment Duration12 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NamePeter Wayne Gravelle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1997)
RoleChief Operating Officer Kysor Ind Corp
Correspondence Address309 Barbara Street
Cadillac
Michigan 49601
Foreign
Director NameGeorge Roger Kempton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1997)
RolePresident Kysor Ind Corp
Correspondence Address1126 Sunnyside Drive
Cadillac
Michigan 49601
United States
Director NamePatrick Charles Laine
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1996)
RolePresident Managing Director Ky
Correspondence Address7 Heol Cefn Onn
Cardiff
CF4 5TP
Wales
Director NameMr Steven Murray Lewis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(25 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address9 Lansdown Road
Abergavenny
Gwent
NP7 6AL
Wales
Director NameTimothy David Peterson
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1996)
RoleVice President Kysor Ind Corp
Correspondence Address409 Torrey Road
Cadillac
Michigan 49601
Foreign
Secretary NameMr Steven Murray Lewis
NationalityBritish
StatusResigned
Appointed12 September 1992(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address9 Lansdown Road
Abergavenny
Gwent
NP7 6AL
Wales
Director NameBruce Anthony Dufour
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1996(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1999)
RoleCompany Director
Correspondence AddressThe Coach House Marshfield Road
Castleton
Cardiff
CF3 8UU
Wales
Secretary NameDavid Christopher Davies
NationalityBritish
StatusResigned
Appointed24 February 1998(31 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address57 Cheriton Drive
Thornhill
Cardiff
South Glamorgan
CF14 9DF
Wales
Director NameDennis W Krol
Date of BirthMay 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2000(34 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 December 2000)
RoleDirector Taxes Borgwarner Inc
Correspondence Address5536 Ranier Drive
Lisle
Illinois 60532
United States
Director NameRegis Trenda
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2000(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2009)
RoleAttorney
Correspondence Address21323 N Woodland Avenue
Barrington
Illinois 60010
United States
Secretary NameRegis Trenda
NationalityAmerican
StatusResigned
Appointed09 November 2000(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 23 January 2009)
RoleAttorney
Correspondence Address21323 N Woodland Avenue
Barrington
Illinois 60010
United States
Director NamePaul Morgan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2009)
RoleDirector Operations
Correspondence Address1 New Hagg
Oldfield Road
Huddersfield
West Yorkshire
HD7 2RN
Director NameMr Matthew Richard Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2006)
RoleController
Country of ResidenceEngland
Correspondence AddressLangcliffe
Villa Road
Bingley
West Yorkshire
BD16 4EU
Director NameMarlene Fischer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2007(40 years, 9 months after company formation)
Appointment Duration13 years (resigned 29 July 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressRoydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameCindy Tait
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2009(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2010)
RoleAssiatant Treasurer
Country of ResidenceUnited States
Correspondence Address15142 Towering Oaks Drive
Shelby Township
Macomb
48315
United States
Secretary NameMr Paul David Berry
NationalityBritish
StatusResigned
Appointed23 January 2009(42 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressManor House
17 Manor Close Bramhope
Leeds
West Yorkshire
LS16 9HQ

Contact

Websiteborgwarner.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressRoydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Borgwarner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,632,085

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

29 November 1990Delivered on: 18 December 1990
Satisfied on: 18 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or dynair 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.
Fully Satisfied

Filing History

11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,250,870
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,250,870
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,250,870
(3 pages)
5 October 2012Director's details changed for Marlene Fischer on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Marlene Fischer on 5 October 2012 (2 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Termination of appointment of Cindy Tait as a director (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 November 2010Full accounts made up to 31 December 2009 (10 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 July 2009Director appointed cindy tait (2 pages)
29 June 2009Secretary appointed mr paul david berry (1 page)
26 June 2009Appointment terminated secretary regis trenda (1 page)
26 June 2009Appointment terminated director regis trenda (1 page)
25 June 2009Appointment terminated director paul morgan (1 page)
23 October 2008Return made up to 31/08/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 February 2008New director appointed (2 pages)
2 January 2008Return made up to 31/08/07; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Location of register of members (1 page)
11 July 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
10 November 2005Return made up to 31/08/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 February 2005Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 December 2002 (11 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Return made up to 12/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
12 November 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 August 2002Full accounts made up to 31 December 2000 (17 pages)
6 December 2001Return made up to 12/09/01; full list of members (7 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: dyffryn business park ystrad mynach mid glamorgan CF82 7RJ (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
23 September 1999Return made up to 12/09/99; no change of members
  • 363(287) ‐ Registered office changed on 23/09/99
(4 pages)
26 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Full accounts made up to 31 December 1997 (15 pages)
28 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
20 October 1997Return made up to 12/09/97; no change of members (4 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (21 pages)
25 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Full accounts made up to 31 December 1995 (22 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
13 September 1995Ad 11/09/95--------- £ si 658000@1 (2 pages)
13 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 September 1995Full accounts made up to 31 December 1994 (21 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 November 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
31 October 1966Incorporation (12 pages)