Keronite Group Limited HAVERHILL


Keronite Group started in year 2005 as Private Limited Company with registration number 05564452. The Keronite Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Haverhill at 1 Tudor Rose Court. Postal code: CB9 8PJ.

Currently there are 2 directors in the the firm, namely Peter R. and Raymond L.. In addition one secretary - Mark B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Amanda T. who worked with the the firm until 31 January 2009.

Keronite Group Limited Address / Contact

Office Address 1 Tudor Rose Court
Office Address2 53 Hollands Road
Town Haverhill
Post code CB9 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05564452
Date of Incorporation Thu, 15th Sep 2005
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Mark B.

Position: Secretary

Appointed: 03 March 2023

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 03 March 2023

Peter R.

Position: Director

Appointed: 15 November 2022

Raymond L.

Position: Director

Appointed: 15 November 2022

Nicholas H.

Position: Director

Appointed: 20 September 2021

Resigned: 15 November 2022

John T.

Position: Director

Appointed: 19 February 2019

Resigned: 15 November 2022

Robin F.

Position: Director

Appointed: 27 March 2017

Resigned: 15 November 2022

Matthew H.

Position: Director

Appointed: 23 October 2013

Resigned: 15 November 2022

James H.

Position: Director

Appointed: 23 July 2013

Resigned: 27 March 2017

Ian C.

Position: Director

Appointed: 09 May 2013

Resigned: 12 June 2020

Paul H.

Position: Director

Appointed: 24 October 2012

Resigned: 21 September 2021

Stewart G.

Position: Director

Appointed: 09 July 2012

Resigned: 16 April 2013

William N.

Position: Director

Appointed: 01 July 2012

Resigned: 04 April 2014

David L.

Position: Director

Appointed: 19 January 2011

Resigned: 18 April 2012

Stephen M.

Position: Director

Appointed: 03 November 2008

Resigned: 14 February 2011

John H.

Position: Director

Appointed: 21 April 2008

Resigned: 30 August 2011

Nicholas H.

Position: Director

Appointed: 01 November 2007

Resigned: 21 January 2014

Alexander S.

Position: Director

Appointed: 26 October 2006

Resigned: 21 January 2020

Peter D.

Position: Director

Appointed: 26 October 2006

Resigned: 01 November 2008

Nicholas K.

Position: Director

Appointed: 18 August 2006

Resigned: 30 November 2007

Stephen H.

Position: Director

Appointed: 01 July 2006

Resigned: 08 November 2018

Olivier H.

Position: Director

Appointed: 19 January 2006

Resigned: 15 August 2006

Amanda T.

Position: Secretary

Appointed: 15 September 2005

Resigned: 31 January 2009

Per S.

Position: Director

Appointed: 15 September 2005

Resigned: 19 January 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2005

Resigned: 15 September 2005

Ulf B.

Position: Director

Appointed: 15 September 2005

Resigned: 31 October 2007

Amanda T.

Position: Director

Appointed: 15 September 2005

Resigned: 31 January 2009

7side Nominees Limited

Position: Corporate Director

Appointed: 15 September 2005

Resigned: 15 September 2005

Stefan H.

Position: Director

Appointed: 15 September 2005

Resigned: 14 August 2006

Nicholas K.

Position: Director

Appointed: 15 September 2005

Resigned: 19 January 2006

Lars O.

Position: Director

Appointed: 15 September 2005

Resigned: 12 September 2008

Pavel S.

Position: Director

Appointed: 15 September 2005

Resigned: 28 March 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Curtiss-Wright Corporation from Davidson, United States. The abovementioned PSC is categorised as "an overseas corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Azini Capital Partners Llp that put London, England as the official address. This PSC has a legal form of "an english llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Azini 1 Gp Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a scottish company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Curtiss-Wright Corporation

130 Harbour Place Drive, Suite 300, Davidson, North Carolina, United States

Legal authority Laws Of State Of Delaware Usa
Legal form Overseas Corporation
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 265416
Notified on 15 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Azini Capital Partners Llp

32 Maple Street, London, W1T 6HB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form English Llp
Country registered England
Place registered England And Wales
Registration number Oc308575
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: significiant influence or control

Azini 1 Gp Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Scottish Company
Country registered Scotland
Place registered Scotland
Registration number Sc320482
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  57 672
Current Assets 301 84761 371
Debtors312 350301 8473 699
Other Debtors9431 8473 699
Other
Accrued Liabilities Deferred Income33 50012 500 
Amounts Owed By Related Parties311 407300 000 
Amounts Owed To Group Undertakings 10 497457 521
Average Number Employees During Period454
Creditors708 500697 997457 521
Investments Fixed Assets400 000481 062481 062
Investments In Group Undertakings Participating Interests400 000481 062481 062
Net Assets Liabilities Subsidiaries 586 547 
Net Current Assets Liabilities-396 150-396 150-396 150
Other Remaining Borrowings675 000675 000 
Percentage Class Share Held In Subsidiary 100100
Profit Loss Subsidiaries 426 399 
Total Assets Less Current Liabilities3 85084 91284 912

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 24th, July 2023
Free Download (10 pages)

Company search

Advertisements