COPERION K-TRON GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

COPERION K-TRON GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139446

Incorporation date

10/06/1987

Size

Small

Contacts

Registered address

Registered address

C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon20/04/2026
Change of details for Hillenbrand Inc as a person with significant control on 2026-04-07
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon29/09/2025
Secretary's details changed for Dtm Legal on 2025-03-01
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon03/07/2025
Accounts for a small company made up to 2024-09-30
dot icon25/02/2025
Registered office address changed from Archway House Station Road Chester CH1 3DR England to C/O Dtm Legal Llp, Knights Court Weaver Street Chester CH1 2BQ on 2025-02-25
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon25/02/2024
Second filing of Confirmation Statement dated 2024-01-31
dot icon25/02/2024
Second filing of Confirmation Statement dated 2023-02-14
dot icon25/02/2024
Second filing of Confirmation Statement dated 2022-01-31
dot icon25/02/2024
Second filing of Confirmation Statement dated 2021-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon11/03/2022
Accounts for a small company made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/02/2022
Cessation of Coperion K-Tron (Switzerland) Llc as a person with significant control on 2018-06-22
dot icon01/12/2021
Appointment of Mr Markus Parzer as a director on 2021-09-06
dot icon01/12/2021
Termination of appointment of Ulrich Hubert Alois Bartel as a director on 2021-09-06
dot icon11/06/2021
Termination of appointment of Michael Terance Plant as a secretary on 2021-05-17
dot icon11/06/2021
Registered office address changed from 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Archway House Station Road Chester CH1 3DR on 2021-06-11
dot icon11/06/2021
Appointment of Dtm Legal as a secretary on 2021-05-17
dot icon04/06/2021
Accounts for a small company made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/04/2021
Notification of Hillenbrand Inc as a person with significant control on 2016-04-06
dot icon08/04/2021
Appointment of Mr Ulrich Hubert Alois Bartel as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Klaus Ingo Rädisch as a director on 2021-03-31
dot icon18/12/2020
Secretary's details changed for Mr Michael Terrance Plant on 2020-12-18
dot icon18/12/2020
Appointment of Mr Michael Terrance Plant as a secretary on 2020-12-18
dot icon18/12/2020
Termination of appointment of Simon Cash as a secretary on 2020-12-18
dot icon22/05/2020
Appointment of Mr James David Huchison as a director on 2020-05-22
dot icon22/05/2020
Termination of appointment of Richard Poole as a director on 2020-05-22
dot icon20/05/2020
Accounts for a small company made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/05/2019
Accounts for a small company made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/12/2018
Director's details changed for Mr Klaus Ingo Rädisch on 2018-12-14
dot icon14/12/2018
Appointment of Mr Klaus Ingo Rädisch as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of John Fisher as a director on 2018-12-14
dot icon22/06/2018
Notification of Coperion K-Tron (Switzerland) Llc as a person with significant control on 2018-06-22
dot icon18/04/2018
Accounts for a small company made up to 2017-09-30
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/08/2017
Appointment of Mr John Fisher as a director on 2017-07-17
dot icon08/08/2017
Termination of appointment of Gerhard Wirz as a director on 2017-07-17
dot icon30/06/2017
Accounts for a small company made up to 2016-09-30
dot icon07/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/07/2016
Accounts for a small company made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon17/04/2014
Auditor's resignation
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/09/2013
Certificate of change of name
dot icon20/09/2013
Certificate of change of name
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon19/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/06/2012
Accounts for a small company made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-09-30
dot icon31/03/2011
Director's details changed for Richard Poole on 2011-03-31
dot icon31/03/2011
Director's details changed for Gerhard Wirz on 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/02/2011
Appointment of Simon Cash as a secretary
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon22/07/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon22/07/2010
Director's details changed for Gerhard Wirz on 2010-07-12
dot icon22/07/2010
Director's details changed for Richard Poole on 2010-07-12
dot icon15/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/08/2009
Return made up to 12/07/09; full list of members
dot icon14/05/2009
Appointment terminated secretary geoffrey salter
dot icon13/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from 46 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA
dot icon07/08/2008
Return made up to 12/07/08; full list of members
dot icon28/05/2008
Director appointed mr michael terance plant
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director resigned
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Return made up to 12/07/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon12/07/2006
Return made up to 12/07/06; full list of members
dot icon26/05/2006
Return made up to 15/05/06; full list of members
dot icon27/04/2006
Resolutions
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/05/2005
Return made up to 15/05/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/06/2004
Return made up to 15/05/04; full list of members
dot icon01/06/2004
Director resigned
dot icon16/03/2004
New director appointed
dot icon18/11/2003
Accounts for a small company made up to 2002-12-31
dot icon12/11/2003
New director appointed
dot icon21/10/2003
Director resigned
dot icon18/05/2003
Return made up to 15/05/03; full list of members
dot icon27/01/2003
New director appointed
dot icon05/12/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon19/08/2002
Auditor's resignation
dot icon01/06/2002
Return made up to 15/05/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 15/05/01; full list of members
dot icon19/07/2000
Return made up to 15/05/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon09/07/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 15/05/99; full list of members
dot icon19/05/1998
Return made up to 15/05/98; no change of members
dot icon19/05/1998
New director appointed
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 15/05/97; full list of members
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 15/05/96; no change of members
dot icon30/01/1996
Full accounts made up to 1994-12-31
dot icon17/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon13/06/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 15/05/94; full list of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon11/03/1994
Director resigned
dot icon02/02/1994
New director appointed
dot icon14/01/1994
Director resigned
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
New director appointed
dot icon07/06/1993
Return made up to 15/05/93; full list of members
dot icon27/05/1993
Director's particulars changed
dot icon02/03/1993
New director appointed
dot icon23/02/1993
Director resigned
dot icon12/06/1992
Certificate of change of name
dot icon29/05/1992
Secretary resigned
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
New secretary appointed
dot icon01/05/1992
Return made up to 15/05/92; no change of members
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon12/06/1991
Return made up to 15/05/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon12/09/1990
Registered office changed on 12/09/90 from: st. Mary,s house 31 horsedge street oldham OL1 3XE
dot icon13/07/1990
Return made up to 31/05/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon23/01/1990
Return made up to 27/06/89; full list of members
dot icon19/05/1989
Director resigned;new director appointed
dot icon18/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/10/1988
Return made up to 29/03/88; full list of members
dot icon11/10/1988
Accounts made up to 1987-12-31
dot icon10/02/1988
Wd 15/01/88 ad 23/12/87--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/02/1988
Resolutions
dot icon10/02/1988
Nc inc already adjusted
dot icon09/12/1987
Secretary resigned;new secretary appointed
dot icon22/10/1987
Secretary resigned;director resigned;new director appointed
dot icon13/10/1987
Registered office changed on 13/10/87 from: lincoln house 296/302 high holborn london WC1V 7JL
dot icon22/09/1987
Certificate of change of name
dot icon17/09/1987
Registered office changed on 17/09/87 from: 70/74 city road london EC1Y 2DQ
dot icon17/09/1987
Secretary resigned;new secretary appointed
dot icon17/09/1987
Director resigned;new director appointed
dot icon10/06/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon+8,462.43 % *

* during past year

Cash in Bank

£49,234.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.22M
-
0.00
575.00
-
2022
14
1.29M
-
0.00
49.23K
-
2022
14
1.29M
-
0.00
49.23K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

1.29M £Ascended5.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.23K £Ascended8.46K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DTM LEGAL
Corporate Secretary
17/05/2021 - Present
17
Plant, Michael Terance
Director
01/05/2008 - Present
3
Huchison, James David
Director
22/05/2020 - Present
5
Parzer, Markus
Director
06/09/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COPERION K-TRON GREAT BRITAIN LIMITED

COPERION K-TRON GREAT BRITAIN LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COPERION K-TRON GREAT BRITAIN LIMITED?

toggle

COPERION K-TRON GREAT BRITAIN LIMITED is currently Active. It was registered on 10/06/1987 .

Where is COPERION K-TRON GREAT BRITAIN LIMITED located?

toggle

COPERION K-TRON GREAT BRITAIN LIMITED is registered at C/O Dtm Legal Llp, Knights Court, Weaver Street, Chester CH1 2BQ.

What does COPERION K-TRON GREAT BRITAIN LIMITED do?

toggle

COPERION K-TRON GREAT BRITAIN LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does COPERION K-TRON GREAT BRITAIN LIMITED have?

toggle

COPERION K-TRON GREAT BRITAIN LIMITED had 14 employees in 2022.

What is the latest filing for COPERION K-TRON GREAT BRITAIN LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Hillenbrand Inc as a person with significant control on 2026-04-07.