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

KIENINGER PENDULUMS LTD

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF,
Company Registration Number
00744165
Private Limited Company
Active

Company Overview

About Kieninger Pendulums Ltd
KIENINGER PENDULUMS LTD was founded on 1962-12-14 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Kieninger Pendulums Ltd is a Private Limited Company registered in 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
KIENINGER PENDULUMS LTD
 
Legal Registered Office
Artisans' House, 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF
Other companies in NN4
 
Previous Names
CRANFORD ASSET MANAGEMENT LIMITED31/05/2023
CHANNEL ASSET MANAGEMENT LIMITED25/07/2007
Filing Information
Company Number 00744165
Company ID Number 00744165
Date formed 1962-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-27
Return next due 2024-07-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB536329537  
Last Datalog update: 2024-04-16 09:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIENINGER PENDULUMS LTD
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 KIENINGER PENDULUMS LTD

Current Directors
Officer Role Date Appointed
ANDREW GRANT ROBINSON
Company Secretary 1992-10-01
ANDREW GRANT ROBINSON
Director 1992-10-01
KENNETH JOHN ROBINSON
Director 1991-07-05
MARGARET CHRISTINE ROBINSON
Director 1991-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FREELAND SQUIRES
Director 1994-12-21 2001-04-05
GERALD MICHAEL MATTHEWS
Company Secretary 1991-07-05 1992-09-30
GERALD MICHAEL MATTHEWS
Director 1991-07-05 1992-09-30
PHILIP ANDREW BROTHERS
Director 1991-07-05 1991-09-30
RICHARD MERRIMAN
Director 1991-07-05 1991-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRANT ROBINSON CRANFORD FARM MANAGEMENT LTD Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ANDREW GRANT ROBINSON FERRISGATE COATINGS LIMITED Director 2002-10-30 CURRENT 2002-09-18 Liquidation
ANDREW GRANT ROBINSON CRAFT ENGINEERING (INTERNATIONAL) LIMITED Director 1992-03-30 CURRENT 1992-03-10 Active - Proposal to Strike off
KENNETH JOHN ROBINSON CRAFT ENGINEERING (INTERNATIONAL) LIMITED Director 2002-12-19 CURRENT 1992-03-10 Active - Proposal to Strike off
KENNETH JOHN ROBINSON NORTON INDUSTRIES LIMITED Director 2002-12-19 CURRENT 1996-11-18 Active - Proposal to Strike off
MARGARET CHRISTINE ROBINSON ROBWAL HOLDINGS LIMITED Director 1991-08-17 CURRENT 1971-09-10 Liquidation

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
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-19Memorandum articles filed
2023-05-31Company name changed cranford asset management LIMITED\certificate issued on 31/05/23
2023-04-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-06-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20PSC04Change of details for Mr Andrew Grant Robinson as a person with significant control on 2018-11-08
2018-11-20CH01Director's details changed for Mr Andrew Grant Robinson on 2018-11-08
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 81899
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AAMDAmended account full exemption
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 81899
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRANT ROBINSON
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 81899
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 81899
2016-06-28AR0127/06/16 FULL LIST
2016-06-28AR0127/06/16 FULL LIST
2016-03-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 81899
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN ROBINSON / 01/05/2015
2015-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW GRANT ROBINSON on 2015-05-01
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRANT ROBINSON / 01/05/2015
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 81899
2014-07-01AR0127/06/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0127/06/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0127/06/12 ANNUAL RETURN FULL LIST
2012-05-18RES13Resolutions passed:
  • Reating new class of share 27/04/2012
2012-05-18SH0127/04/12 STATEMENT OF CAPITAL GBP 81899
2012-05-18SH0127/04/12 STATEMENT OF CAPITAL GBP 81899
2012-05-16RES01ADOPT ARTICLES 16/05/12
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01AR0127/06/11 FULL LIST
2010-06-29AR0127/06/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRANT ROBINSON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT ROBINSON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE ROBINSON / 02/12/2009
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN ROBINSON / 29/10/2009
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 19/01/2009
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 19/01/2009
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NN1 5AW
2007-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-25CERTNMCOMPANY NAME CHANGED CHANNEL ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/07/07
2007-07-13363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-13363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-04363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-07-03363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-29288bDIRECTOR RESIGNED
2002-07-19363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-16363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-05-22288bDIRECTOR RESIGNED
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-17225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-07-06363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-23363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-21363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-11363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-12CERTNMCOMPANY NAME CHANGED BASSETT-LOWKE LIMITED CERTIFICATE ISSUED ON 13/08/96
1996-07-08363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-13287REGISTERED OFFICE CHANGED ON 13/03/96 FROM: AUGUSTA CENTRE 99 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NN8 4NL
1995-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-03363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-11395PARTICULARS OF MORTGAGE/CHARGE
1995-01-10395PARTICULARS OF MORTGAGE/CHARGE
1995-01-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

Licences & Regulatory approval
We could not find any licences issued to KIENINGER PENDULUMS LTD 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 KIENINGER PENDULUMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-01-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-01-10 Outstanding MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1973-11-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 302,072
Creditors Due Within One Year 2012-12-31 £ 236,943
Creditors Due Within One Year 2012-12-31 £ 236,943
Creditors Due Within One Year 2011-12-31 £ 249,056
Provisions For Liabilities Charges 2013-12-31 £ 82,259
Provisions For Liabilities Charges 2012-12-31 £ 75,042
Provisions For Liabilities Charges 2012-12-31 £ 75,042
Provisions For Liabilities Charges 2011-12-31 £ 93,186

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
2020-12-31
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 KIENINGER PENDULUMS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 81,899
Called Up Share Capital 2012-12-31 £ 81,899
Called Up Share Capital 2012-12-31 £ 81,899
Called Up Share Capital 2011-12-31 £ 81,879
Cash Bank In Hand 2013-12-31 £ 333,142
Cash Bank In Hand 2012-12-31 £ 1,163,056
Cash Bank In Hand 2012-12-31 £ 1,163,056
Cash Bank In Hand 2011-12-31 £ 1,058,790
Current Assets 2013-12-31 £ 341,158
Current Assets 2012-12-31 £ 1,174,590
Current Assets 2012-12-31 £ 1,174,590
Current Assets 2011-12-31 £ 1,152,398
Debtors 2013-12-31 £ 8,016
Debtors 2012-12-31 £ 11,534
Debtors 2012-12-31 £ 11,534
Debtors 2011-12-31 £ 93,608
Fixed Assets 2013-12-31 £ 7,314,321
Fixed Assets 2012-12-31 £ 5,411,225
Fixed Assets 2012-12-31 £ 5,411,225
Fixed Assets 2011-12-31 £ 5,480,935
Shareholder Funds 2013-12-31 £ 7,271,148
Shareholder Funds 2012-12-31 £ 6,273,830
Shareholder Funds 2012-12-31 £ 6,273,830
Shareholder Funds 2011-12-31 £ 6,291,091
Tangible Fixed Assets 2013-12-31 £ 98,986
Tangible Fixed Assets 2012-12-31 £ 82,326
Tangible Fixed Assets 2012-12-31 £ 82,326
Tangible Fixed Assets 2011-12-31 £ 52,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIENINGER PENDULUMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KIENINGER PENDULUMS LTD
Trademarks
We have not found any records of KIENINGER PENDULUMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIENINGER PENDULUMS LTD. 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 (01500 - Mixed farming) as KIENINGER PENDULUMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KIENINGER PENDULUMS LTD 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 KIENINGER PENDULUMS LTD 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 KIENINGER PENDULUMS LTD 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.