About

Registered Number: 01089420
Date of Incorporation: 02/01/1973 (52 years and 3 months ago)
Company Status: Active
Registered Address: 3 Caxton Park, Caxton Road, Elms Farm Industrial Estate, Bedford, MK41 0TY,

 

Founded in 1973, Kaltenbach Ltd are based in Bedford, it's status is listed as "Active". We don't know the number of employees at the company. There are 14 directors listed as Costello, Lisa, Wilkins, David Edward Thomas, Howes, Madeline Norah, Jackson, Gillian, Ovenden, Nina Margaret, Ward, Deborah Jane, Bohn, Wolfgang, Kaltenbach, Dieter, Kaltenbach, Valentin Emmannuel, Losewitz, Dietrich Wilhelm Jork, Mccorry, David Dankert, Parsons, Jocelyn Phillip, Rooney, Barry Mark, Saenger, Manfred for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, David Edward Thomas 28 August 2018 - 1
BOHN, Wolfgang N/A 31 December 1992 1
KALTENBACH, Dieter N/A 21 March 1995 1
KALTENBACH, Valentin Emmannuel 21 March 1995 26 April 2016 1
LOSEWITZ, Dietrich Wilhelm Jork N/A 31 March 1991 1
MCCORRY, David Dankert 01 July 1993 31 May 1998 1
PARSONS, Jocelyn Phillip N/A 30 September 1991 1
ROONEY, Barry Mark 04 January 2010 28 August 2018 1
SAENGER, Manfred N/A 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Lisa 25 March 2015 - 1
HOWES, Madeline Norah N/A 31 July 1991 1
JACKSON, Gillian N/A 30 December 1994 1
OVENDEN, Nina Margaret 31 December 1994 04 March 2005 1
WARD, Deborah Jane 05 March 2005 25 March 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 14 April 2015
AD01 - Change of registered office address 14 April 2015
AP03 - Appointment of secretary 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
CH03 - Change of particulars for secretary 04 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 22 April 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 18 April 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 29 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1999
288b - Notice of resignation of directors or secretaries 10 June 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 18 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 09 January 1998
AA - Annual Accounts 06 October 1997
395 - Particulars of a mortgage or charge 09 May 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 11 October 1996
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 05 September 1996
363s - Annual Return 17 April 1996
363s - Annual Return 24 April 1995
288 - N/A 11 April 1995
AA - Annual Accounts 10 April 1995
288 - N/A 14 February 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 17 April 1994
288 - N/A 13 July 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 18 May 1993
288 - N/A 19 January 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 06 May 1992
288 - N/A 12 March 1992
288 - N/A 07 October 1991
288 - N/A 28 August 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 08 May 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 02 June 1989
AA - Annual Accounts 18 May 1989
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 January 1998 Outstanding

N/A

Deed of charge over credit balances 02 May 1997 Fully Satisfied

N/A

Legal charge 20 September 1996 Fully Satisfied

N/A

Debenture 30 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.