Bradford
West Yorkshire
BD12 0TQ
Director Name | Ludwig Dufner |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1992) |
Role | Accountant |
Correspondence Address | Erikweg 18 7730 Nellingen West Germany Foreign |
Director Name | Dr Frieder Kuppers |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | Goethe Strasse 40 7737 Bad Durheim Germany |
Director Name | Alan William Mills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Engineer |
Correspondence Address | 12 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Secretary Name | Henry Frederick Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | Green Meadows Bradford Road Burley In Wharfedale Ilkley West Yorkshire LS29 7QS |
Director Name | Klaus Ludger Winterhalder |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1992) |
Role | Physicist |
Correspondence Address | Sheinrich-Hugstrasse Villingen 7730 Foreign |
Director Name | Jorn Krahn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1994(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2000) |
Role | General Manager Marketing & Sa |
Correspondence Address | Am Affenberg 20 D 78050 Villingen Schwenningen Germany |
Director Name | Mr Peter Joseph McShane |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(23 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 30 June 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Director Name | Georges Van Odijk |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Im Herrenhof 12 88131 Bodolz Germany |
Secretary Name | Mr John Morton Smithies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Lower Lodge Weetwood Lane Leeds |
Director Name | Klaus Frank |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 2000(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Bismarckstrasse 23 72108 Rottenburg Germany |
Director Name | Mr Heinz Freitag |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2003(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fohrenweg 22 78089 Unterkirnach Germany |
Director Name | Mr Michael Werner Bernhard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 August 2013(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 11 Am Bergweg Gorxheimertal 69517 |
Director Name | Mr Ralf Werner Wieland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2016(43 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Huddersfield Road Low Moor Bradford West Yorkshire BD12 0TQ |
Director Name | Dr Gregor Langer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2019(46 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Huddersfield Road Low Moor Bradford West Yorkshire BD12 0TQ |
Website | kendrion.co.uk |
---|
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
240k at £1 | Kendrion Holding Germany Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,114,843 |
Gross Profit | £1,366,617 |
Net Worth | £1,016,555 |
Cash | £343,849 |
Current Liabilities | £347,909 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
16 December 2004 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
---|---|
17 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (171 pages) |
17 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 July 2017 | Notification of Joep Van Beurden as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 September 2016 | Statement of company's objects (2 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 August 2016 | Appointment of Mr Ralf Werner Wieland as a director on 1 August 2016 (2 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
13 June 2016 | Register 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 2016 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
10 June 2016 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
10 June 2016 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
10 June 2016 | Register(s) moved to registered inspection location Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page) |
3 June 2016 | Satisfaction of charge 3 in full (1 page) |
3 June 2016 | Termination of appointment of Michael Werner Bernhard as a director on 23 March 2016 (1 page) |
11 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 July 2015 | Register 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 2015 | Auditor's resignation (1 page) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
27 February 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2013 | Termination of appointment of Heinz Freitag as a director (1 page) |
2 September 2013 | Appointment of Mr Michael Werner Bernhard as a director (2 pages) |
2 September 2013 | Termination of appointment of John Smithies as a secretary (1 page) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 June 2012 | Company name changed kendrion binder magnete (U.K.) LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 June 2011 | Director's details changed for Peter Joseph Mcshane on 25 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Heinz Freitag on 25 June 2011 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Register(s) moved to registered inspection location (2 pages) |
3 June 2010 | Register inspection address has been changed (2 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
30 June 2008 | Location of debenture register (non legible) (2 pages) |
30 June 2008 | Location of register of members (non legible) (1 page) |
24 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
29 May 2007 | Location of debenture register (non legible) (1 page) |
29 May 2007 | Location of register of members (non legible) (1 page) |
27 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (5 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (37 pages) |
15 July 2005 | Return made up to 26/06/05; full list of members (5 pages) |
22 December 2004 | Particulars of mortgage/charge (11 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 June 2004 | Return made up to 26/06/04; no change of members (5 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (4 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 July 2001 | Return made up to 26/06/01; no change of members (5 pages) |
11 January 2001 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 July 2000 | Return made up to 26/06/00; change of members (6 pages) |
27 October 1999 | Company name changed binder magnete (U.K.) LIMITED\certificate issued on 28/10/99 (2 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
18 May 1999 | Auditor's resignation (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Location - directors interests register: non legible (1 page) |
22 February 1999 | Location of register of members (non legible) (1 page) |
22 February 1999 | Location of debenture register (non legible) (1 page) |
10 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 July 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1991 | Particulars of mortgage/charge (3 pages) |
26 July 1973 | Incorporation (11 pages) |