Company NameKendrion (UK) Limited
DirectorDr Andreas Laschet
Company StatusActive
Company Number01124810
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Previous NamesBinder Magnete (U.K.) Limited and Kendrion Binder Magnete (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Andreas Laschet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2020(46 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Unit Director
Country of ResidenceGermany
Correspondence AddressHuddersfield Road Low Moor
Bradford
West Yorkshire
BD12 0TQ
Director NameLudwig Dufner
Date of BirthNovember 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1992)
RoleAccountant
Correspondence AddressErikweg 18 7730
Nellingen
West Germany
Foreign
Director NameDr Frieder Kuppers
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleEngineer
Correspondence AddressGoethe Strasse 40
7737
Bad Durheim
Germany
Director NameAlan William Mills
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleEngineer
Correspondence Address12 Walnut Lane
Hartford
Northwich
Cheshire
CW8 1QN
Secretary NameHenry Frederick Hodson
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 January 1999)
RoleCompany Director
Correspondence AddressGreen Meadows Bradford Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QS
Director NameKlaus Ludger Winterhalder
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed02 June 1992(18 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RolePhysicist
Correspondence AddressSheinrich-Hugstrasse
Villingen 7730
Foreign
Director NameJorn Krahn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1994(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2000)
RoleGeneral Manager Marketing & Sa
Correspondence AddressAm Affenberg 20
D 78050
Villingen Schwenningen
Germany
Director NameMr Peter Joseph McShane
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(23 years, 11 months after company formation)
Appointment Duration25 years (resigned 30 June 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Inglewood Avenue
Middlewich
Cheshire
CW10 0HP
Director NameGeorges Van Odijk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1998(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressIm Herrenhof 12
88131 Bodolz
Germany
Secretary NameMr John Morton Smithies
NationalityBritish
StatusResigned
Appointed28 January 1999(25 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio Lower Lodge
Weetwood Lane
Leeds
Director NameKlaus Frank
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2000(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressBismarckstrasse 23
72108 Rottenburg
Germany
Director NameMr Heinz Freitag
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2003(30 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFohrenweg 22 78089
Unterkirnach
Germany
Director NameMr Michael Werner Bernhard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2013(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address11 Am Bergweg
Gorxheimertal
69517
Director NameMr Ralf Werner Wieland
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2016(43 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHuddersfield Road Low Moor
Bradford
West Yorkshire
BD12 0TQ
Director NameDr Gregor Langer
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2019(46 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHuddersfield Road Low Moor
Bradford
West Yorkshire
BD12 0TQ

Contact

Websitekendrion.co.uk

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

240k at £1Kendrion Holding Germany Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£3,114,843
Gross Profit£1,366,617
Net Worth£1,016,555
Cash£343,849
Current Liabilities£347,909

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

16 December 2004Delivered on: 22 December 2004
Persons entitled: Ing Bank N.V. as Agent and Trustee for Itself and Each of the Lenders

Classification: Debenture creating floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all its present and future assets, property, business, undertaking and uncalled capital, and all rights and interests.
Outstanding
4 September 1991Delivered on: 9 September 1991
Satisfied on: 4 November 2004
Persons entitled: Yorkshire 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.
Fully Satisfied
26 April 1983Delivered on: 14 May 1983
Satisfied on: 10 October 1991
Persons entitled: Yorkshire 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: Legal mortgage land lying to the northwest of besha grove bradford t/n wyk 241806. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (171 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 July 2017Notification of Joep Van Beurden as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 September 2016Statement of company's objects (2 pages)
5 September 2016Full accounts made up to 31 December 2015 (20 pages)
10 August 2016Appointment of Mr Ralf Werner Wieland as a director on 1 August 2016 (2 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 240,000
(6 pages)
13 June 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Naylor Wintersgill Carlton House Grammar School Street Bradford BD1 4NS (1 page)
10 June 2016Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
10 June 2016Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
10 June 2016Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
10 June 2016Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
3 June 2016Satisfaction of charge 3 in full (1 page)
3 June 2016Termination of appointment of Michael Werner Bernhard as a director on 23 March 2016 (1 page)
11 November 2015Full accounts made up to 31 December 2014 (19 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 240,000
(5 pages)
2 July 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
9 June 2015Auditor's resignation (1 page)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 240,000
(5 pages)
30 June 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
27 February 2014Full accounts made up to 31 December 2013 (19 pages)
2 September 2013Termination of appointment of Heinz Freitag as a director (1 page)
2 September 2013Appointment of Mr Michael Werner Bernhard as a director (2 pages)
2 September 2013Termination of appointment of John Smithies as a secretary (1 page)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
16 April 2013Full accounts made up to 31 December 2012 (19 pages)
28 June 2012Company name changed kendrion binder magnete (U.K.) LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
28 June 2012Change of name notice (2 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 June 2011Director's details changed for Peter Joseph Mcshane on 25 June 2011 (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Heinz Freitag on 25 June 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (19 pages)
15 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
15 June 2010Register(s) moved to registered inspection location (2 pages)
3 June 2010Register inspection address has been changed (2 pages)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (19 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 July 2008Return made up to 26/06/08; full list of members (5 pages)
30 June 2008Location of debenture register (non legible) (2 pages)
30 June 2008Location of register of members (non legible) (1 page)
24 August 2007Full accounts made up to 31 December 2006 (19 pages)
17 July 2007Return made up to 26/06/07; full list of members (5 pages)
29 May 2007Location of debenture register (non legible) (1 page)
29 May 2007Location of register of members (non legible) (1 page)
27 September 2006Full accounts made up to 31 December 2005 (19 pages)
24 July 2006Return made up to 26/06/06; full list of members (5 pages)
19 August 2005Full accounts made up to 31 December 2004 (37 pages)
15 July 2005Return made up to 26/06/05; full list of members (5 pages)
22 December 2004Particulars of mortgage/charge (11 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 June 2004Return made up to 26/06/04; no change of members (5 pages)
12 December 2003Director resigned (1 page)
12 December 2003New director appointed (2 pages)
23 July 2003Full accounts made up to 31 December 2002 (17 pages)
2 July 2003Return made up to 26/06/03; full list of members (4 pages)
3 July 2002Return made up to 26/06/02; full list of members (5 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
31 July 2001Full accounts made up to 31 December 2000 (17 pages)
4 July 2001Return made up to 26/06/01; no change of members (5 pages)
11 January 2001Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (18 pages)
4 July 2000Return made up to 26/06/00; change of members (6 pages)
27 October 1999Company name changed binder magnete (U.K.) LIMITED\certificate issued on 28/10/99 (2 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
18 May 1999Auditor's resignation (1 page)
18 May 1999Full accounts made up to 31 December 1998 (18 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
22 February 1999Location - directors interests register: non legible (1 page)
22 February 1999Location of register of members (non legible) (1 page)
22 February 1999Location of debenture register (non legible) (1 page)
10 September 1998Return made up to 26/06/98; no change of members (4 pages)
27 July 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 December 1997 (18 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
18 July 1997Return made up to 26/06/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 July 1996Return made up to 26/06/96; full list of members (6 pages)
30 June 1995Return made up to 26/06/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 October 1991Declaration of satisfaction of mortgage/charge (1 page)
9 September 1991Particulars of mortgage/charge (3 pages)
26 July 1973Incorporation (11 pages)