Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KREGLINGER LIMITED
Company Information for

KREGLINGER LIMITED

167-169 GREAT PORTLAND STREET 5TH FLOOR,, LONDON, W1W 5PF,
Company Registration Number
01045206
Private Limited Company
Active

Company Overview

About Kreglinger Ltd
KREGLINGER LIMITED was founded on 1972-03-08 and has its registered office in London. The organisation's status is listed as "Active". Kreglinger Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KREGLINGER LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET 5TH FLOOR,
LONDON
W1W 5PF
Other companies in HP5
 
Previous Names
CAIRN INTERNATIONAL LIMITED29/11/2016
Filing Information
Company Number 01045206
Company ID Number 01045206
Date formed 1972-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB258091784  
Last Datalog update: 2023-10-08 04:23:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KREGLINGER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KREGLINGER LIMITED
The following companies were found which have the same name as KREGLINGER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KREGLINGER (IRELAND) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
KREGLINGER (AUSTRALIA) PTY LTD VIC 3141 Active Company formed on the 1914-10-30
KREGLINGER EQUITY PTY LTD VIC 3030 Active Company formed on the 1963-07-11
KREGLINGER INVESTMENTS LIMITED Dissolved Company formed on the 1979-05-08

Company Officers of KREGLINGER LIMITED

Current Directors
Officer Role Date Appointed
DIRK LAENEN
Company Secretary 2000-01-27
WIM ARNOUTS
Director 2001-04-20
PAUL JACQUES MARIE DE MOOR
Director 1995-10-01
DIRK LAENEN
Director 2000-01-27
JOHN WESTON RIDGEWAY
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CORNELIUS BUCKLEY
Director 1991-05-30 2010-04-01
PATRICK GEORGES GUSTAVE DELAHAYE
Director 1999-03-31 2001-04-20
MARTIN ROBERT EVANS
Company Secretary 1991-05-30 2000-01-27
MARTIN ROBERT EVANS
Director 1997-12-10 2000-01-27
HUBERT YVES PIERRE PLOUVIER
Director 1995-05-16 1998-10-28
JENS JURGAN HANSSEN
Director 1996-11-21 1998-03-20
MICHAEL WILLIAM CLARK
Director 1991-05-30 1997-05-25
ALEC LE JEUNE
Director 1991-05-30 1995-10-22
ROBERT VAN DEN BROECK
Director 1991-05-30 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WESTON RIDGEWAY POSITIVE COLOURS LIMITED Director 2016-09-27 CURRENT 2004-12-10 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY BIOWATT LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
JOHN WESTON RIDGEWAY CLARK & SON BUILDERS LTD Director 2012-09-14 CURRENT 2010-09-15 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY ASSOCIATE CONSULTING LTD Director 2011-03-31 CURRENT 2003-09-23 Active
JOHN WESTON RIDGEWAY BROCKHURST MANAGEMENT COMPANY LIMITED Director 2007-09-01 CURRENT 1985-06-28 Active
JOHN WESTON RIDGEWAY WODEGO LTD Director 2007-08-15 CURRENT 2003-07-03 Active - Proposal to Strike off
JOHN WESTON RIDGEWAY J W RIDGEWAY & CO LIMITED Director 2005-10-24 CURRENT 2000-12-05 Active
JOHN WESTON RIDGEWAY DUROPAL LIMITED Director 2005-01-05 CURRENT 2004-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06Director's details changed for Mr Scott D'eath on 2023-10-06
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM 106a High Street Chesham Buckinghamshire HP5 1EB
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2021-09-29AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR SCOTT D'EATH
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTON RIDGEWAY
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010452060001
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010452060001
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AA01Previous accounting period extended from 28/12/17 TO 31/12/17
2018-06-15PSC08Notification of a person with significant control statement
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-15CH01Director's details changed for Mr John Weston Ridgeway on 2017-02-03
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-20SH10Particulars of variation of rights attached to shares
2017-01-20SH08Change of share class name or designation
2017-01-19RES01ADOPT ARTICLES 02/12/2016
2017-01-19RES12Resolution of varying share rights or name
2017-01-19CC04Statement of company's objects
2016-12-19AP01DIRECTOR APPOINTED MR JOHN WESTON RIDGEWAY
2016-11-29RES15CHANGE OF COMPANY NAME 29/11/16
2016-11-29CERTNMCOMPANY NAME CHANGED CAIRN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/11/16
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-27AR0130/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-25AR0130/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-20AR0130/05/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25DISS40Compulsory strike-off action has been discontinued
2013-09-24AR0130/05/13 ANNUAL RETURN FULL LIST
2013-09-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUCKLEY
2012-09-27AA01PREVSHO FROM 31/12/2011 TO 28/12/2011
2012-06-21AR0130/05/12 NO CHANGES
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-13AR0130/05/11 NO CHANGES
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-15AR0130/05/10 FULL LIST
2010-02-16DISS40DISS40 (DISS40(SOAD))
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-08-17363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: CAIRN HOUSE ELGIVA LANE CHESHAM BUCKS HP5 2JD
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-03363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-13363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-07363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-06363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-06288aNEW DIRECTOR APPOINTED
1999-04-21288bDIRECTOR RESIGNED
1999-04-08288bDIRECTOR RESIGNED
1998-07-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-26363(288)DIRECTOR RESIGNED
1998-06-26363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1998-01-12288aNEW DIRECTOR APPOINTED
1997-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-24CERTNMCOMPANY NAME CHANGED CAIRN CHEMICALS LIMITED CERTIFICATE ISSUED ON 25/06/97
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-19363(288)DIRECTOR RESIGNED
1997-06-19363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-01-25288aNEW DIRECTOR APPOINTED
1996-07-01363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-01363(288)DIRECTOR RESIGNED
1995-10-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-20288NEW DIRECTOR APPOINTED
1995-06-20363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-03-28AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to KREGLINGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-24
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against KREGLINGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KREGLINGER LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 5,415
Creditors Due Within One Year 2011-12-31 £ 5,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KREGLINGER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100,000
Called Up Share Capital 2011-12-31 £ 100,000
Current Assets 2012-12-31 £ 125,074
Current Assets 2011-12-31 £ 125,074
Debtors 2012-12-31 £ 124,739
Debtors 2011-12-31 £ 124,796
Shareholder Funds 2012-12-31 £ 119,659
Shareholder Funds 2011-12-31 £ 119,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KREGLINGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KREGLINGER LIMITED
Trademarks
We have not found any records of KREGLINGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KREGLINGER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as KREGLINGER LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KREGLINGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAIRN INTERNATIONAL LIMITEDEvent Date2013-09-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAIRN INTERNATIONAL LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KREGLINGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KREGLINGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.