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

KRAMP U.K. LTD.

UNIT 5 LANCASTER WAY, STRATTON BUSINESS PARK, BIGGLESWADE, SG18 8YL,
Company Registration Number
01139130
Private Limited Company
Active

Company Overview

About Kramp U.k. Ltd.
KRAMP U.K. LTD. was founded on 1973-10-11 and has its registered office in Biggleswade. The organisation's status is listed as "Active". Kramp U.k. Ltd. 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
KRAMP U.K. LTD.
 
Legal Registered Office
UNIT 5 LANCASTER WAY
STRATTON BUSINESS PARK
BIGGLESWADE
SG18 8YL
Other companies in SG18
 
Filing Information
Company Number 01139130
Company ID Number 01139130
Date formed 1973-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB198653702  
Last Datalog update: 2024-07-05 22:28:49
Primary Source:Companies House
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 KRAMP U.K. LTD.

Current Directors
Officer Role Date Appointed
DARREN PARNELL
Company Secretary 2012-01-02
DESMOND RICHARD BOYD
Director 2017-11-01
REINIER WESSEL SLOETJES
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MARK THOMPSON
Director 2007-01-02 2017-11-01
MARIO BABIC
Director 2013-06-03 2015-11-20
HERMAN JOHAN SCHOLTEN
Director 2002-02-12 2015-11-20
CYNTHIA VALENTINE CALLAGHAN
Company Secretary 2003-12-01 2011-09-19
ANJO JAN JOLDERSMA
Director 1991-06-14 2010-02-24
EBEL JEROEN NOORMAN
Director 2007-01-02 2009-12-31
MARIO BABIC
Director 2004-04-08 2007-01-02
PETER JOHN NISBET
Director 1999-05-01 2004-04-08
MICHAEL JOHN VAN BREDA
Company Secretary 2000-12-01 2003-12-01
HENDRIK WILLEM VAN BRAAK
Director 1991-06-14 2002-10-24
JOHN ASHURST
Director 1991-06-14 2001-08-30
JOHN CHARLES TILBROOK
Company Secretary 2000-02-01 2000-12-31
ROBIN MEAD
Company Secretary 1993-05-16 2000-02-01
ROBERT JOHN ASHURST
Director 1991-06-14 1999-12-31
ROBERT JOHN ASHURST
Company Secretary 1991-06-14 1993-05-16

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
2024-06-28DIRECTOR APPOINTED MR AHMED RIADH SHARIF
2024-06-28APPOINTMENT TERMINATED, DIRECTOR REINIER WESSEL SLOETJES
2024-06-28APPOINTMENT TERMINATED, DIRECTOR MARCEL WALVOORT
2024-06-14CESSATION OF KRAMP GROEP BV AS A PERSON OF SIGNIFICANT CONTROL
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-06-14Notification of a person with significant control statement
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-11-11TM02Termination of appointment of Desmond Richard Boyd on 2021-11-11
2021-11-11AP03Appointment of Mrs Virginia Simenda as company secretary on 2021-11-11
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28AP01DIRECTOR APPOINTED MR MARCEL WALVOORT
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-06-28AP03Appointment of Mr Desmond Richard Boyd as company secretary on 2021-06-28
2021-06-28TM02Termination of appointment of Darren Parnell on 2021-06-28
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED MR DESMOND RICHARD BOYD
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK THOMPSON
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011391300012
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011391300010
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011391300011
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 500000
2016-07-11AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIO BABIC
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN SCHOLTEN
2015-11-23AP01DIRECTOR APPOINTED MR REINIER WESSEL SLOETJES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 500000
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-05-20SH20Statement by Directors
2015-05-20SH19Statement of capital on 2015-05-20 GBP 500,000
2015-05-20CAP-SSSolvency Statement dated 28/04/15
2015-05-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-12-23SH20Statement by Directors
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 5400000
2014-12-23SH19Statement of capital on 2014-12-23 GBP 5,400,000
2014-12-23CAP-SSSolvency Statement dated 15/12/14
2014-12-23RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10400000
2014-07-14AR0114/06/14 FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011391300012
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011391300011
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011391300010
2013-07-10AR0114/06/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO BABIC / 24/06/2013
2013-06-19AP01DIRECTOR APPOINTED MR MARIO BABIC
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0114/06/12 FULL LIST
2012-08-01AP03SECRETARY APPOINTED MR DARREN PARNELL
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA CALLAGHAN
2011-06-16AR0114/06/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-15AR0114/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK THOMPSON / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMAN JOHAN SCHOLTEN / 14/06/2010
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANJO JOLDERSMA
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR EBEL NOORMAN
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2188(2)RAD 16/11/07--------- £ SI 400000@1=400000 £ IC 10000000/10400000
2007-10-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-3088(2)RAD 19/10/07--------- £ SI 2600000@1=2600000 £ IC 7400000/10000000
2007-10-27123NC INC ALREADY ADJUSTED 11/09/07
2007-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-27RES04£ NC 10000000/15000000 11/
2007-07-02363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-2288(2)RAD 15/05/06--------- £ SI 3500000@1=3500000 £ IC 3900000/7400000
2006-05-03123NC INC ALREADY ADJUSTED 07/04/06
2006-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-03RES04£ NC 5000000/10000000 07/
2005-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-26288bDIRECTOR RESIGNED
2004-04-26288aNEW DIRECTOR APPOINTED
2003-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-14288bSECRETARY RESIGNED
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-29363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to KRAMP U.K. 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 KRAMP U.K. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Satisfied ABM AMRO BANK N.V. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-02-05 Satisfied ABM AMRO BANK N.V. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-02-05 Satisfied ABM AMRO BANK N.V. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION ON 13 APRIL 2005 AND 2005-03-17 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 APRIL 2005 AND 2005-03-17 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2000-04-07 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-07-08 Satisfied GRIFFIN CREDIT SERVICES LIMIED
CHARGE 1995-09-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-10-09 Satisfied MIDLAND BANK PLC
CHARGE 1982-08-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-01-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 KRAMP U.K. LTD.

Intangible Assets
Patents
We have not found any records of KRAMP U.K. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KRAMP U.K. LTD.
Trademarks
We have not found any records of KRAMP U.K. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KRAMP U.K. 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 (46610 - Wholesale of agricultural machinery, equipment and supplies) as KRAMP U.K. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where KRAMP U.K. 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 KRAMP U.K. 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 KRAMP U.K. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1