KERONITE INTERNATIONAL LIMITED - HAVERHILL


Company Profile Company Filings

Overview

KERONITE INTERNATIONAL LIMITED is a Private Limited Company from HAVERHILL and has the status: Active.
KERONITE INTERNATIONAL LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03946660. The accounts status is SMALL and accounts are next due on 30/09/2024.

KERONITE INTERNATIONAL LIMITED - HAVERHILL

This company is listed in the following categories:
25610 - Treatment and coating of metals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 TUDOR ROSE COURT
HAVERHILL
SUFFOLK
CB9 8PJ

This Company Originates in : United Kingdom
Previous trading names include:
KERONITE LIMITED (until 24/11/2005)

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2023-03-03 CURRENT
MARK RONALD BERENSON Secretary 2023-03-03 CURRENT
RAYMOND ANTONY LOPUC May 1967 British Director 2022-11-15 CURRENT
MR PETER RUGGIERO Mar 1958 American Director 2022-11-15 CURRENT
DR PAVEL SHASHKOV Apr 1958 British Director 2000-03-13 UNTIL 2007-03-28 RESIGNED
PER HENRIK SJOBERG Jan 1962 Swedish Director 2005-01-26 UNTIL 2006-01-19 RESIGNED
DR STEPHEN MARK HUTCHINS Apr 1961 British Director 2002-12-10 UNTIL 2005-04-26 RESIGNED
WILLIAM THOMAS PARSONS Feb 1962 British Director 2001-08-10 UNTIL 2002-06-12 RESIGNED
LARS OLRIK Nov 1961 Danish Director 2004-12-14 UNTIL 2008-09-12 RESIGNED
MR GRAHAM PEEL Jan 1958 British Director 2001-09-11 UNTIL 2004-12-14 RESIGNED
JAMES MURRAY SMITH Dec 1949 British Director 2000-03-13 UNTIL 2000-10-11 RESIGNED
MR STEPHEN PATRICK MURPHY Jun 1961 British Director 2008-11-03 UNTIL 2011-02-14 RESIGNED
JUSTIN GAISFORD MARTIN Apr 1969 British Director 2000-03-13 UNTIL 2000-10-11 RESIGNED
MATTIAS LENNART SEVE LJUNGMAN Feb 1973 Swedish Director 2002-07-10 UNTIL 2005-01-26 RESIGNED
MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG Oct 1942 British Director 2004-05-18 UNTIL 2006-01-19 RESIGNED
MR WILLIAM STUART NASH May 1963 British Director 2012-07-01 UNTIL 2014-04-04 RESIGNED
L.C.I. DIRECTORS LIMITED Nominee Director 2000-03-13 UNTIL 2000-03-13 RESIGNED
L.C.I. SECRETARIES LIMITED Nominee Secretary 2000-03-13 UNTIL 2000-03-13 RESIGNED
ICMIS LIMITED Corporate Secretary 2000-03-13 UNTIL 2001-06-14 RESIGNED
TOBIAS ADAM WILSON WATERWORTH British Secretary 2001-06-14 UNTIL 2002-06-12 RESIGNED
AMANDA CECILE THORNEYCROFT Nov 1960 British Secretary 2005-05-19 UNTIL 2009-01-31 RESIGNED
MR AIDAN JOSEPH BYRNE May 1970 British Secretary 2002-06-12 UNTIL 2005-05-19 RESIGNED
DAN MIKAEL BAVERSTAM Apr 1955 Swedish Director 2001-11-13 UNTIL 2002-07-09 RESIGNED
IAN WALTON WOODCOCK Mar 1961 British Director 2000-10-11 UNTIL 2001-06-14 RESIGNED
MR MATTHEW ROGER HAMBLIN Aug 1974 British Director 2013-10-23 UNTIL 2022-11-15 RESIGNED
MR STEWART RAYMOND GIBSON Mar 1953 British Director 2012-07-09 UNTIL 2013-04-16 RESIGNED
DR ROBIN JAMES FRANCIS May 1972 British Director 2017-03-27 UNTIL 2022-11-15 RESIGNED
MR DAVID MOORE ALEXANDER CHESTNUTT Jun 1949 British Director 2000-10-11 UNTIL 2005-04-26 RESIGNED
MR IAN CAMPBELL Jan 1962 British Director 2013-05-09 UNTIL 2020-06-12 RESIGNED
MR ROSS NICHOLAS BROWN Apr 1975 British Director 2012-06-01 UNTIL 2012-09-30 RESIGNED
ULF ULRICH BRASEN Nov 1940 Swedish Director 2005-07-27 UNTIL 2007-10-31 RESIGNED
STEVEN FRANCIS BOARD Nov 1954 British Director 2002-07-10 UNTIL 2005-04-26 RESIGNED
ALEXANDER SHATROV Jul 1946 Russian Director 2000-03-29 UNTIL 2002-06-12 RESIGNED
MR ROBERT PATRICK JAMES ALTHAM Jul 1960 British Director 2000-05-03 UNTIL 2005-04-26 RESIGNED
OLIVIER PATRICK HOPKES Aug 1972 Dutch Director 2004-10-21 UNTIL 2005-04-26 RESIGNED
MR GLYN VINCENT HIRSCH Jun 1961 British Director 2000-10-11 UNTIL 2001-11-13 RESIGNED
DR STEPHEN MARK HUTCHINS Apr 1961 British Director 2009-06-12 UNTIL 2018-11-08 RESIGNED
DR DUNCAN JAMES MACKAY KERR Nov 1968 British Director 2002-07-10 UNTIL 2004-10-21 RESIGNED
MR JOHN TILBROOK Aug 1964 British Director 2019-02-19 UNTIL 2022-11-15 RESIGNED
AMANDA CECILE THORNEYCROFT Nov 1960 British Director 2005-05-19 UNTIL 2009-01-31 RESIGNED
MR STEFAN HEDERSTROM May 1950 Swedish Director 2005-08-16 UNTIL 2006-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Keronite Group Limited 2022-11-15 Haverhill   Suffolk Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Azini 1 Gp Limited 2016-04-06 - 2022-11-15 Edinburgh   Significant influence or control
Azini Capital Partners Llp 2016-04-06 - 2022-11-15 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LIVERPOOL COLLEGE FOUNDATION LIVERPOOL Active TOTAL EXEMPTION FULL 85310 - General secondary education
LINOAKLEY (NO. 107) LIMITED BEDFORDSHIRE Active DORMANT 99999 - Dormant Company
CONTICO MANUFACTURING LIMITED OLDHAM Dissolved... SMALL 99999 - Dormant Company
L.F.C. LEISURE LIMITED LIVERPOOL Active DORMANT 74990 - Non-trading company
L.F.C. PROPERTIES LIMITED LIVERPOOL Active DORMANT 74990 - Non-trading company
CANTEL MEDICAL (UK) LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
L.F.C. SERVICES LIMITED LIVERPOOL Active DORMANT 99999 - Dormant Company
L.F.C. TELEVISION LIMITED LIVERPOOL Active DORMANT 99999 - Dormant Company
L.F.C. TV LIMITED LIVERPOOL Active DORMANT 99999 - Dormant Company
L.F.C. LIMITED LIVERPOOL Active DORMANT 74990 - Non-trading company
LIVERPOOL FOOTBALL CLUB LIMITED LIVERPOOL Active DORMANT 74990 - Non-trading company
BIOCOTE LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OXIS ENERGY LIMITED LIVERPOOL ... FULL 72190 - Other research and experimental development on natural sciences and engineering
HARDIDE COATINGS LIMITED BICESTER ENGLAND Active FULL 25610 - Treatment and coating of metals
OSPREYFRANK PLC MANCHESTER Dissolved... GROUP 70100 - Activities of head offices
HARDIDE PLC BICESTER ENGLAND Active GROUP 25610 - Treatment and coating of metals
KERONITE GROUP LIMITED HAVERHILL Active SMALL 25610 - Treatment and coating of metals
INVESCOTEC LIMITED OLDHAM Dissolved... SMALL 74990 - Non-trading company
ENCELADUS ASSOCIATES LIMITED CAMBRIDGE Active DORMANT 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Keronite_International_Li - Accounts 2023-07-25 31-12-2022 £2,434,135 Cash £16,595,210 equity
Keronite_International_Li - Accounts 2022-06-29 31-12-2021 £605,349 Cash £676,856 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOPPERT UK LIMITED HAVERHILL Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
KERONITE GROUP LIMITED HAVERHILL Active SMALL 25610 - Treatment and coating of metals
POWERDRIVE SYSTEMS LIMITED HAVERHILL Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
OAKLANDS CARE LTD HAVERHILL UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MJSM FITNESS GROUP LTD HAVERHILL ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
SUFFOLK N U BEAUTY LIMITED HAVERHILL ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
IBMA UK LTD HAVERHILL ENGLAND Active NO ACCOUNTS FILED 94120 - Activities of professional membership organizations