Kendrion (UK) Limited WETHERBY


Founded in 1973, Kendrion (UK), classified under reg no. 01124810 is an active company. Currently registered at 4 Wharfe Mews LS22 6LX, Wetherby the company has been in the business for 51 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 30th December 2022. Since Thursday 28th June 2012 Kendrion (UK) Limited is no longer carrying the name Kendrion Binder Magnete (u.k.).

The company has one director. Dr L., appointed on 1 July 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kendrion (UK) Limited Address / Contact

Office Address 4 Wharfe Mews
Office Address2 Cliffe Terrace
Town Wetherby
Post code LS22 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01124810
Date of Incorporation Thu, 26th Jul 1973
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Dr L.

Position: Director

Appointed: 01 July 2020

Gregor L.

Position: Director

Appointed: 02 September 2019

Resigned: 30 June 2020

Ralf W.

Position: Director

Appointed: 01 August 2016

Resigned: 02 September 2019

Michael B.

Position: Director

Appointed: 22 August 2013

Resigned: 23 March 2016

Heinz F.

Position: Director

Appointed: 01 November 2003

Resigned: 22 August 2013

Klaus F.

Position: Director

Appointed: 21 September 2000

Resigned: 01 November 2003

John S.

Position: Secretary

Appointed: 28 January 1999

Resigned: 22 August 2013

Georges V.

Position: Director

Appointed: 25 June 1998

Resigned: 31 December 2000

Peter M.

Position: Director

Appointed: 30 June 1997

Resigned: 30 June 2022

Jorn K.

Position: Director

Appointed: 01 January 1994

Resigned: 21 September 2000

Klaus W.

Position: Director

Appointed: 02 June 1992

Resigned: 31 December 1992

Alan M.

Position: Director

Appointed: 26 June 1991

Resigned: 30 June 1997

Henry H.

Position: Secretary

Appointed: 26 June 1991

Resigned: 28 January 1999

Frieder K.

Position: Director

Appointed: 26 June 1991

Resigned: 31 December 1993

Ludwig D.

Position: Director

Appointed: 26 June 1991

Resigned: 31 January 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Joep B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joep B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kendrion Binder Magnete (u.k.) June 28, 2012
Binder Magnete (u.k.) October 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand637 529650 007696 19611 522
Current Assets1 619 2231 839 5991 833 966313 699
Debtors294 732329 9151 137 770302 177
Other Debtors19 32019 366  
Property Plant Equipment138 194156 951522 000 
Total Inventories686 962859 677  
Other
Accumulated Depreciation Impairment Property Plant Equipment161 479148 818  
Amounts Owed To Group Undertakings88 942226 043  
Corporation Tax Payable84 38783 040216 4222 776
Creditors430 671559 939268 35617 016
Deferred Tax Asset Debtors4 1702 549  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-4 000-2 000  
Increase From Depreciation Charge For Year Property Plant Equipment 10 720  
Net Current Assets Liabilities1 188 5521 279 6601 565 610296 683
Number Shares Issued Fully Paid 240 000  
Other Creditors40 76342 789  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 381  
Other Disposals Property Plant Equipment 28 769  
Other Taxation Social Security Payable56 25466 2951 938 
Par Value Share 1  
Property Plant Equipment Gross Cost299 673305 769522 000 
Total Additions Including From Business Combinations Property Plant Equipment 34 865  
Total Assets Less Current Liabilities1 326 7461 436 6112 087 610296 683
Trade Creditors Trade Payables160 325141 7722 141 
Trade Debtors Trade Receivables271 242308 000  
Accrued Liabilities Deferred Income  44 06614 240
Amounts Owed By Group Undertakings  1 133 055302 177
Average Number Employees During Period  43
Disposals Property Plant Equipment   522 000
Prepayments Accrued Income  78 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Friday 30th December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search