Keronite International Limited HAVERHILL


Keronite International started in year 2000 as Private Limited Company with registration number 03946660. The Keronite International company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Haverhill at 1 Tudor Rose Court. Postal code: CB9 8PJ. Since 2005-11-24 Keronite International Limited is no longer carrying the name Keronite.

At the moment there are 2 directors in the the company, namely Raymond L. and Peter R.. In addition one secretary - Mark B. - is with the firm. At the moment 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.

Keronite International 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 03946660
Date of Incorporation Mon, 13th Mar 2000
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 24 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 Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Mark B.

Position: Secretary

Appointed: 03 March 2023

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 03 March 2023

Raymond L.

Position: Director

Appointed: 15 November 2022

Peter R.

Position: Director

Appointed: 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

Ian C.

Position: Director

Appointed: 09 May 2013

Resigned: 12 June 2020

Stewart G.

Position: Director

Appointed: 09 July 2012

Resigned: 16 April 2013

William N.

Position: Director

Appointed: 01 July 2012

Resigned: 04 April 2014

Ross B.

Position: Director

Appointed: 01 June 2012

Resigned: 30 September 2012

Stephen H.

Position: Director

Appointed: 12 June 2009

Resigned: 08 November 2018

Stephen M.

Position: Director

Appointed: 03 November 2008

Resigned: 14 February 2011

Stefan H.

Position: Director

Appointed: 16 August 2005

Resigned: 14 August 2006

Ulf B.

Position: Director

Appointed: 27 July 2005

Resigned: 31 October 2007

Amanda T.

Position: Secretary

Appointed: 19 May 2005

Resigned: 31 January 2009

Amanda T.

Position: Director

Appointed: 19 May 2005

Resigned: 31 January 2009

Per S.

Position: Director

Appointed: 26 January 2005

Resigned: 19 January 2006

Lars O.

Position: Director

Appointed: 14 December 2004

Resigned: 12 September 2008

Olivier H.

Position: Director

Appointed: 21 October 2004

Resigned: 26 April 2005

Nicholas K.

Position: Director

Appointed: 18 May 2004

Resigned: 19 January 2006

Stephen H.

Position: Director

Appointed: 10 December 2002

Resigned: 26 April 2005

Mattias L.

Position: Director

Appointed: 10 July 2002

Resigned: 26 January 2005

Duncan K.

Position: Director

Appointed: 10 July 2002

Resigned: 21 October 2004

Steven B.

Position: Director

Appointed: 10 July 2002

Resigned: 26 April 2005

Aidan B.

Position: Secretary

Appointed: 12 June 2002

Resigned: 19 May 2005

Dan B.

Position: Director

Appointed: 13 November 2001

Resigned: 09 July 2002

Graham P.

Position: Director

Appointed: 11 September 2001

Resigned: 14 December 2004

William P.

Position: Director

Appointed: 10 August 2001

Resigned: 12 June 2002

Tobias W.

Position: Secretary

Appointed: 14 June 2001

Resigned: 12 June 2002

Glyn H.

Position: Director

Appointed: 11 October 2000

Resigned: 13 November 2001

David C.

Position: Director

Appointed: 11 October 2000

Resigned: 26 April 2005

Ian W.

Position: Director

Appointed: 11 October 2000

Resigned: 14 June 2001

Robert A.

Position: Director

Appointed: 03 May 2000

Resigned: 26 April 2005

Alexander S.

Position: Director

Appointed: 29 March 2000

Resigned: 12 June 2002

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

Justin M.

Position: Director

Appointed: 13 March 2000

Resigned: 11 October 2000

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

James M.

Position: Director

Appointed: 13 March 2000

Resigned: 11 October 2000

Icmis Limited

Position: Corporate Secretary

Appointed: 13 March 2000

Resigned: 14 June 2001

Pavel S.

Position: Director

Appointed: 13 March 2000

Resigned: 28 March 2007

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats identified, there is Curtiss-Wright Corporation from Davidson, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Keronite Group Limited that put Haverhill, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Azini Capital Partners Llp, who also meets the Companies House criteria to be listed as a person with significant control. 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.

Curtiss-Wright Corporation

130 Harbour Place Drive, Suite 300, Davidson, North Carolina, 28036, United States

Legal authority State Of Delaware, United States
Legal form Corporation
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 265416
Notified on 28 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keronite Group Limited

1 Tudor Rose Court 53 Hollands Road, Haverhill, Suffolk, CB9 8PJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05564452
Notified on 15 November 2022
Ceased on 28 December 2023
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 Limite 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, Festival 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

Company previous names

Keronite November 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand391 045605 3492 434 135
Current Assets1 365 8561 300 9423 480 702
Debtors941 317614 744996 026
Net Assets Liabilities450 602676 85616 595 210
Other Debtors60 946117 51895 710
Property Plant Equipment641 773634 470537 848
Total Inventories33 49480 84950 541
Other
Accrued Liabilities Deferred Income489 540474 787 
Accumulated Depreciation Impairment Property Plant Equipment1 717 7351 866 3672 007 833
Additions Other Than Through Business Combinations Property Plant Equipment 144 47846 676
Amounts Owed By Group Undertakings536 639200 542 
Amounts Owed By Related Parties 200 542399 869
Amounts Owed To Group Undertakings311 406289 5034 043 668
Average Number Employees During Period222123
Bank Borrowings50 00044 946 
Bank Borrowings Overdrafts44 67635 04925 779
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment147 543133 343 
Corporation Tax Payable  22 672
Corporation Tax Recoverable103 961100 871100 871
Creditors467 43641 60825 779
Deferred Income385 1683 976 
Deferred Tax Asset Debtors  103 962
Finance Lease Liabilities Present Value Total37 5922 583 
Fixed Assets 634 47019 749 108
Future Minimum Lease Payments Under Non-cancellable Operating Leases117 29935 429461 695
Increase From Depreciation Charge For Year Property Plant Equipment 151 606142 179
Investments Fixed Assets  19 211 260
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 146 667130 001
Net Current Assets Liabilities326 265133 994-3 078 119
Other Creditors35 4786 5592 309 742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 974713
Other Disposals Property Plant Equipment 3 1491 832
Other Loans Classified Under Investments  19 211 260
Other Provisions Balance Sheet Subtotal50 00050 000 
Other Taxation Social Security Payable47 26498 284 
Prepayments Accrued Income60 00471 182 
Property Plant Equipment Gross Cost2 359 5082 500 8372 545 681
Provisions For Liabilities Balance Sheet Subtotal 50 00050 000
Raw Materials Consumables33 49433 985 
Total Assets Less Current Liabilities968 038768 46416 670 989
Total Borrowings44 67635 049 
Trade Creditors Trade Payables103 687223 337172 739
Trade Debtors Trade Receivables179 767195 813295 614
Work In Progress 46 864 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 24th, July 2023
Free Download (16 pages)

Company search

Advertisements