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

KAUTEX TEXTRON (UK) LIMITED

23 BEDFORD ROW, LONDON, WC1R 4EB,
Company Registration Number
02237833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kautex Textron (uk) Ltd
KAUTEX TEXTRON (UK) LIMITED was founded on 1988-03-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kautex Textron (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KAUTEX TEXTRON (UK) LIMITED
 
Legal Registered Office
23 BEDFORD ROW
LONDON
WC1R 4EB
Other companies in WF15
 
Filing Information
Company Number 02237833
Company ID Number 02237833
Date formed 1988-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 10:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAUTEX TEXTRON (UK) 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.

Company Officers of KAUTEX TEXTRON (UK) LIMITED

Current Directors
Officer Role Date Appointed
NATALIA FERNANDA ROJAS-MERA
Company Secretary 2018-02-05
JOHN MICHAEL INGHAM
Director 2013-01-01
JAVIER PEREZ PASCUAL
Director 2017-09-14
JÖRG RAUTENSTRAUCH
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNE PRESTON
Company Secretary 2002-05-03 2018-01-13
KLAUS KÖNIG
Director 2012-10-10 2017-06-06
DIRK BUSCH
Director 2012-01-03 2017-03-02
ERIK MICHAEL GRANT
Director 2011-04-04 2012-12-31
HANS GEORG NEIZERT
Director 2002-05-03 2012-07-09
PHILIP DOUGLAS IRVING
Director 2009-02-17 2012-01-03
DAVID ALISTAIR POUND
Director 2008-02-25 2011-04-04
MARK WILLIAM NEWELL
Director 2008-02-25 2009-07-10
ROY WINNARD
Director 2004-05-01 2008-03-07
ANDREW PAUL SHACKLETON
Director 1999-09-01 2008-02-25
NOEL DAVID HUNT
Director 2002-05-03 2007-04-25
GUNTER THEODOR LINDEN
Director 2002-05-03 2004-05-01
DAVID COLIN JACKSON
Company Secretary 1992-07-25 2002-05-03
PETER HORSCH
Director 1998-02-01 2002-05-03
DAVID COLIN JACKSON
Director 1992-07-25 2002-05-03
LOTHAR ROSENKRANZ
Director 1999-04-01 2002-05-03
JOACHIM VOLKER HIRSCH
Director 1999-09-17 2000-12-01
HANS DIETER LESCH
Director 1993-01-01 1999-08-31
RICHARD JOHN GUY LARKINS
Director 1992-07-25 1999-07-06
WOLFGANG THEIS
Director 1993-01-01 1999-03-31
DETLEF VOGELEY
Director 1992-07-25 1997-12-31
JOHANNES RICKEN
Director 1992-07-25 1994-10-17
KARL HEINZ PAHL
Director 1992-07-25 1994-05-25
HANS-PETER HOERSCH
Director 1992-07-25 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JÖRG RAUTENSTRAUCH KAUTEX TEXTRON CVS LIMITED Director 2017-04-06 CURRENT 1997-07-08 Active - Proposal to Strike off

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
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-26Application to strike the company off the register
2024-03-14Solvency Statement dated 14/03/24
2024-03-14Resolutions passed:<ul><li>Resolution Reducing the capital redemption reserve 14/03/2024</ul>
2024-03-14Statement by Directors
2024-03-14Statement of capital on GBP 1
2023-09-21Previous accounting period extended from 31/12/22 TO 30/06/23
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL INGHAM
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Headlands Road Liversedge West Yorkshire WF15 6QA
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Headlands Road Liversedge West Yorkshire WF15 6QA
2023-01-05Statement of capital on 2022-12-21 GBP4,909,974
2022-12-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-22Solvency Statement dated 21/12/22
2022-12-22Statement by Directors
2022-12-22Statement of capital on GBP 1
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-02-04AP03Appointment of Mr Richard Clive Lewis as company secretary on 2020-02-01
2020-02-03TM02Termination of appointment of Natalia Fernanda Rojas-Mera on 2020-02-01
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE PRESTON
2018-02-08AP03SECRETARY APPOINTED MISS NATALIA FERNANDA ROJAS-MERA
2018-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE PRESTON
2018-02-08AP03SECRETARY APPOINTED MISS NATALIA FERNANDA ROJAS-MERA
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP01DIRECTOR APPOINTED MR JAVIER PEREZ PASCUAL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS KöNIG
2017-03-03CH01Director's details changed for Mr Jörg Rautenstrauch on 2017-03-03
2017-03-03AP01DIRECTOR APPOINTED MR JöRG RAUTENSTRAUCH
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DIRK BUSCH
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 13909974
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 13909974
2015-08-05AR0125/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 13909974
2014-07-29AR0125/07/14 ANNUAL RETURN FULL LIST
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AP01DIRECTOR APPOINTED JOHN MICHAEL INGHAM
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIK GRANT
2012-10-11AP01DIRECTOR APPOINTED KLAUS KöNIG
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0125/07/12 FULL LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS NEIZERT
2012-01-23AP01DIRECTOR APPOINTED DIRK BUSCH
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IRVING
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19AR0125/07/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED ERIK MICHAEL GRANT
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POUND
2010-12-16SH0116/12/10 STATEMENT OF CAPITAL GBP 13909974
2010-12-15RES01ADOPT ARTICLES 13/12/2010
2010-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE PRESTON / 26/11/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0125/07/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-10AD02SAIL ADDRESS CREATED
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR POUND / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS GEORG NEIZERT / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOUGLAS IRVING / 01/10/2009
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE PRESTON / 01/10/2009
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR MARK NEWELL
2009-03-03288aDIRECTOR APPOINTED PHILIP DOUGLAS IRVING
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ROY WINNARD
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SHACKLETON
2008-03-01288aDIRECTOR APPOINTED DAVID ALISTAIR POUND
2008-03-01288aDIRECTOR APPOINTED MARK WILLIAM NEWELL
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-05363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-29363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-06363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288bDIRECTOR RESIGNED
2002-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to KAUTEX TEXTRON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAUTEX TEXTRON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAUTEX TEXTRON (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Intangible Assets
Patents
We have not found any records of KAUTEX TEXTRON (UK) LIMITED registering or being granted any patents
Domain Names

KAUTEX TEXTRON (UK) LIMITED owns 3 domain names.

kautex-textron.co.uk   kautex.co.uk   kautextextron.co.uk  

Trademarks
We have not found any records of KAUTEX TEXTRON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAUTEX TEXTRON (UK) 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 (22290 - Manufacture of other plastic products) as KAUTEX TEXTRON (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KAUTEX TEXTRON (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAUTEX TEXTRON (UK) 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 KAUTEX TEXTRON (UK) LIMITED any grants or awards.
Ownership
    • TEXTRON INC : Ultimate parent company : US
      • ESL Defence (Holdings) Ltd
      • David Brown Group plc
      • David Brown Engineering Ltd
      • David Brown Defence Equipment Limited
      • David Brown Defence Equipment Ltd
      • David Brown Special Products Limited
      • David Brown Special Products Ltd
      • David Brown Vehicle Products Ltd
      • David Brown Investments Ltd
      • David Brown Pension Trustee Ltd
      • Hygate Transmissions Ltd
      • Ransomes plc
      • Textron Golf & Turf plc
      • Textron Golf & Turf plc (99.9%; 1 share -Textron Atlantic Inc.)
      • AAI/ACL Technologies Europe Limited
      • AAI/ACL Technologies Europe Ltd
      • ESL Defence Limited
      • ESL Defence Ltd
      • Textron Acquisition Limited
      • Textron Acquisition Ltd
      • Ransomes Jacobsen Limited
      • Ransomes Jacobsen Ltd
      • Ransomes Overseas Services Limited
      • Ransomes Overseas Services Ltd
      • Ransomes Pensions Trustee Co Ltd
      • Ransomes Pensions Trustee Company Limited
      • Ransomes Property Developments Limited
      • Ransomes Property Developments Ltd
      • Ransomes Sims & Jeffries Limited
      • Ransomes Sims & Jeffries Ltd
      • Textron Limited
      • Textron Ltd
      • Kautex Textron (UK) Limited
      • Kautex Textron (UK) Ltd
      • Kautex Textron CVS Limited
      • Kautex Textron CVS Ltd
      • AAI/ACL Technologies Europe (strike off in process)
      • AAI/ACL Technologies Europe (strike-off in process)
      • David Brown Defence Equipment Ltd
      • David Brown Employee Trust Ltd
      • David Brown Engineering Ltd
      • David Brown Group plc
      • David Brown Hydraulics Ltd
      • David Brown Investments Ltd
      • David Brown Partnership Investments Ltd
      • David Brown Pension Trustee Ltd
      • David Brown Radicon Ltd
      • David Brown Special Products Ltd
      • David Brown Transaxles Ltd
      • David Brown Union Pumps Ltd
      • David Brown Vehicle Products Ltd
      • ESL Defence (Holdings) Ltd
      • ESL Defence Limited
      • ESL Defence Ltd
      • Havens Management Ltd
      • The Havens Management Limited
      • Hygate Transmissions Ltd
      • Kautex Textron (UK) Limited
      • Kautex Textron (UK) Ltd
      • Kautex Textron CVS Limited
      • Kautex Textron CVS Ltd
      • Ransomes Jacobsen Limited
      • Ransomes Jacobsen Ltd
      • Ransomes Limited
      • Ransomes Ltd
      • Ransomes Overseas Services Limited
      • Ransomes Overseas Services Ltd
      • Ransomes Park Limited
      • Ransomes Park Ltd
      • Ransomes Pensions Trustee Co Ltd
      • Ransomes Pensions Trustee Company Limited
      • Ransomes plc
      • Ransomes Property Developments Limited
      • Ransomes Property Developments Ltd
      • Ransomes Sims & Jefferies Limited
      • Ransomes Sims & Jefferies Ltd
      • Ransomes Sims & Jeffries Limited
      • Ransomes Sims & Jeffries Ltd
      • Tempo Europe
      • Tempo Europe (71%; 29% - Avdel International B.V.)
      • Textron Acquisition Limited
      • Textron Acquisition Ltd
      • Textron Fastening Systems Limited
      • Textron Fastening Systems Ltd
      • Textron Fluid & Power Systems Holdings Ltd
      • Textron Fluid and Power Systems Holdings Limited
      • Textron Golf & Turf (strike off in process)
      • Textron Golf and Turf (strike-off in process)
      • Textron Golf & Turf plc
      • Textron Golf & Turf plc (99.9%; 1 share - Textron Atlantic Inc.)
      • Textron Golf & Turf plc (99.9%; 1 share -Textron Atlantic Inc.)
      • Textron Limited
      • Textron Ltd
      • Textron UK Pension Trustee Ltd
      • Ransomes Limited(continued from prior page)
      • Ransomes Ltd(continued from prior page)
      • Ransomes Property Developments (continued from prior page)
    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.