About

Registered Number: 01254855
Date of Incorporation: 14/04/1976 (48 years ago)
Company Status: Active
Registered Address: 34-38 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6AE

 

Established in 1976, Krohne Ltd are based in Wellingborough, it's status in the Companies House registry is set to "Active". The companies directors are listed as Millar, Julian Charles, Aitchison, William Robert, Jukes, Edward Peter, Millar, Julian Charles, Muschamp, Andrew Barrie, Scott, Colin, Sommer, Harald, Campbell, David, Fawcett, Trevor, Hussain, Yousif, Jacobi, Detlef, Dr, Keir, Mariette, Kramer, Achim, Martens, Uwe, Scott, Colin, Thommen, Werner Urs, Vaughan, Nigel Leslie Richard. We don't know the number of employees at Krohne Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITCHISON, William Robert 01 April 2014 - 1
JUKES, Edward Peter 01 May 2015 - 1
MILLAR, Julian Charles 01 February 2019 - 1
MUSCHAMP, Andrew Barrie 01 April 2014 - 1
CAMPBELL, David 01 February 2006 18 May 2007 1
FAWCETT, Trevor 01 October 2003 16 May 2018 1
HUSSAIN, Yousif 31 December 1996 10 April 2013 1
JACOBI, Detlef, Dr 01 August 2007 01 January 2010 1
KEIR, Mariette 01 November 2007 31 January 2019 1
KRAMER, Achim N/A 27 April 1994 1
MARTENS, Uwe 26 May 1994 30 November 2001 1
SCOTT, Colin N/A 09 April 1999 1
THOMMEN, Werner Urs 31 December 1996 31 March 2007 1
VAUGHAN, Nigel Leslie Richard 14 August 1998 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Julian Charles 25 October 2018 - 1
SCOTT, Colin N/A 26 May 1994 1
SOMMER, Harald 31 December 1996 29 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 13 July 2020
MR01 - N/A 15 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AP03 - Appointment of secretary 26 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 30 May 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 10 May 2018
MR04 - N/A 27 February 2018
MR01 - N/A 21 December 2017
MR04 - N/A 14 December 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2015
AP01 - Appointment of director 08 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 18 April 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 July 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
395 - Particulars of a mortgage or charge 18 November 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 20 July 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 29 June 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
123 - Notice of increase in nominal capital 04 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
AA - Annual Accounts 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 15 July 1998
288c - Notice of change of directors or secretaries or in their particulars 01 June 1998
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
CERTNM - Change of name certificate 03 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 11 August 1996
288 - N/A 26 July 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 20 June 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
288 - N/A 28 July 1994
288 - N/A 28 July 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 03 March 1994
AA - Annual Accounts 13 September 1993
RESOLUTIONS - N/A 29 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1993
123 - Notice of increase in nominal capital 29 August 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
288 - N/A 04 March 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
363 - Annual Return 28 September 1989
AA - Annual Accounts 28 September 1989
PUC 2 - N/A 10 November 1988
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Legal mortgage 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.