About

Registered Number: 02139446
Date of Incorporation: 10/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 4 Acorn Business Park, Heaton Lane, Stockport, Cheshire, SK4 1AS

 

Founded in 1987, Coperion K-tron Great Britain Ltd are based in Stockport, Cheshire, it has a status of "Active". We don't know the number of employees at this business. This company has 14 directors listed as Cash, Simon, Rädisch, Klaus Ingo, Walters, Joan, Barnett, Robert Michael, Bernet, Pius, Fisher, John, Oswald, Guido, Poole, Richard, Rege, Jean-jacques, Rohr, Marcel, Taylor, Jack, Williams, Derek, Willimann, Markus, Wirz, Gerhard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RÄDISCH, Klaus Ingo 14 December 2018 - 1
BARNETT, Robert Michael 04 January 1994 13 September 2002 1
BERNET, Pius 13 September 2002 15 November 2002 1
FISHER, John 17 July 2017 14 December 2018 1
OSWALD, Guido 13 September 2002 08 October 2003 1
POOLE, Richard 13 September 2002 22 May 2020 1
REGE, Jean-Jacques 27 May 1993 16 February 1994 1
ROHR, Marcel N/A 20 April 1992 1
TAYLOR, Jack N/A 31 May 1992 1
WILLIAMS, Derek 01 June 1992 16 February 1993 1
WILLIMANN, Markus 16 November 2002 30 September 2007 1
WIRZ, Gerhard 08 October 2003 17 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CASH, Simon 31 January 2011 - 1
WALTERS, Joan 01 June 1992 25 March 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
PSC02 - N/A 22 June 2018
AA - Annual Accounts 18 April 2018
PSC09 - N/A 22 March 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 July 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 19 February 2014
CERTNM - Change of name certificate 23 September 2013
CERTNM - Change of name certificate 20 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 18 February 2011
AP03 - Appointment of secretary 18 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 July 2010
AA01 - Change of accounting reference date 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 26 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 13 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 July 2006
363a - Annual Return 26 May 2006
RESOLUTIONS - N/A 27 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 18 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
AUD - Auditor's letter of resignation 19 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 01 June 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 17 May 1999
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 10 May 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 30 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 1995
363s - Annual Return 13 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 25 May 1994
288 - N/A 04 May 1994
288 - N/A 11 March 1994
288 - N/A 02 February 1994
288 - N/A 14 January 1994
AA - Annual Accounts 04 November 1993
288 - N/A 10 June 1993
363s - Annual Return 07 June 1993
288 - N/A 27 May 1993
288 - N/A 02 March 1993
288 - N/A 23 February 1993
CERTNM - Change of name certificate 12 June 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 12 March 1992
363a - Annual Return 12 June 1991
AA - Annual Accounts 23 May 1991
287 - Change in situation or address of Registered Office 12 September 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 23 January 1990
288 - N/A 19 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 11 October 1988
RESOLUTIONS - N/A 10 February 1988
PUC 2 - N/A 10 February 1988
123 - Notice of increase in nominal capital 10 February 1988
288 - N/A 09 December 1987
288 - N/A 22 October 1987
287 - Change in situation or address of Registered Office 13 October 1987
CERTNM - Change of name certificate 22 September 1987
287 - Change in situation or address of Registered Office 17 September 1987
288 - N/A 17 September 1987
288 - N/A 17 September 1987
NEWINC - New incorporation documents 10 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.