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

KONE PUBLIC LIMITED COMPANY

GLOBAL HOUSE STATION PLACE, FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW,
Company Registration Number
01372978
Public Limited Company
Active

Company Overview

About Kone Public Limited Company
KONE PUBLIC LIMITED COMPANY was founded on 1978-06-13 and has its registered office in Chertsey. The organisation's status is listed as "Active". Kone Public Limited Company is a Public Limited Company registered in 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
KONE PUBLIC LIMITED COMPANY
 
Legal Registered Office
GLOBAL HOUSE STATION PLACE
FOX LANE NORTH
CHERTSEY
SURREY
KT16 9HW
Other companies in KT16
 
Filing Information
Company Number 01372978
Company ID Number 01372978
Date formed 1978-06-13
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KONE PUBLIC LIMITED COMPANY
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 KONE PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WHITE
Company Secretary 2011-09-01
PETER JAMES GRIFFIN
Director 2017-03-01
THOMAS HINNERSKOV
Director 2016-10-26
TIM JOHN JOYCE
Director 2017-05-02
GERARD KEITH LOTY
Director 2010-11-02
ANDREW JAMES TODD
Director 2015-10-20
PATRICK WEIL
Director 2015-10-20
MICHAEL ANTHONY WILLIAMS
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS THOMAS CAWEN
Director 2016-03-23 2016-10-26
CHRIS RICHARD MANN
Director 2015-01-05 2016-08-08
ARNOLDUS LUDOVICUS JOSEPHUS VEEGER
Director 2014-09-01 2016-03-07
DANILO DE ROSSI
Director 2014-10-20 2015-10-20
ARI TAPIO LEHTORANTA
Director 2010-11-30 2014-08-31
RACHEL VICTORIA LOARING
Company Secretary 2011-09-01 2012-07-03
KEVIN DWYER
Director 2010-11-30 2011-11-20
JEFFERY RICHARD MANNOOCH
Company Secretary 1992-06-01 2011-08-31
PEKKA JUHANI KEMPPAINEN
Director 2010-01-19 2010-11-30
ARNOLDUS LUDOVICUS JOSEPHUS VEEGER
Director 2005-05-09 2010-11-30
MARK DAY
Director 2006-02-01 2010-09-20
PAUL BERNARD CHAMBERLAIN
Director 2006-02-20 2010-03-12
BERND WILHELM DENGS
Director 2003-11-10 2010-01-19
PEKKA JUHANI KEMPPAINEN
Director 2004-08-09 2010-01-19
KEVIN PAUL TAYLOR
Director 2000-01-05 2006-04-30
ANTHONY JONATHAN JAQUES
Director 2001-07-30 2006-01-31
MATTHEW DEWAR SCANLAN
Director 2004-09-13 2005-09-30
LAURENT GIELIS
Director 2004-09-13 2005-05-10
RONALD WANLESS
Director 2000-01-05 2004-12-31
HEIKO KORNICH
Director 2001-11-05 2004-09-13
ARNOLDUS LUDOVICUS JOSEPHUS VEEGER
Director 2002-02-01 2004-04-01
ILPO OLAVI MARJAMAA
Director 2000-01-05 2003-10-27
JUHANI VEIKKO HEIKKILA
Director 1999-12-07 2001-11-05
WILLIAM HENSLOW ORCHARD
Director 1999-05-31 2001-11-05
KLAVS CAWEN
Director 1991-11-11 1999-12-31
AIMO KALEVI RAJAHALME
Director 1991-11-11 1999-12-31
KENNETH JOHN HILL
Company Secretary 1991-11-11 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GRIFFIN CROWNACRE LIFTS LIMITED Director 2017-10-19 CURRENT 1987-05-15 Active - Proposal to Strike off
PETER JAMES GRIFFIN LIFT MAINTENANCE LIMITED Director 2017-10-19 CURRENT 1974-05-09 Active - Proposal to Strike off
PETER JAMES GRIFFIN ACRE LIFTS LIMITED Director 2017-10-19 CURRENT 1992-04-15 Active - Proposal to Strike off
PETER JAMES GRIFFIN 21ST CENTURY LIFTS LIMITED Director 2017-10-19 CURRENT 1996-12-13 Active - Proposal to Strike off
PETER JAMES GRIFFIN EXPRESS ELEVATORS LIMITED Director 2017-10-19 CURRENT 1997-11-11 Active - Proposal to Strike off
PATRICK WEIL 21ST CENTURY LIFTS LIMITED Director 2013-02-08 CURRENT 1996-12-13 Active - Proposal to Strike off
PATRICK WEIL KONE PENSION TRUSTEES LIMITED Director 2011-11-08 CURRENT 1980-04-25 Active
MICHAEL ANTHONY WILLIAMS CROWNACRE LIFTS LIMITED Director 2010-04-01 CURRENT 1987-05-15 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
2023-10-10DIRECTOR APPOINTED MS TEBOGO BRENDA ALBERT
2023-09-20DIRECTOR APPOINTED MR KURT HORN
2023-08-15APPOINTMENT TERMINATED, DIRECTOR TIM JOHN JOYCE
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07SECRETARY'S DETAILS CHNAGED FOR TEBOGO BRENDA MSI on 2023-03-07
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-09-28AUDAUDITOR'S RESIGNATION
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINNERSKOV
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WILLIAMS
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY WILLIAMS
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KEITH LOTY
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KEITH LOTY
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CH01Director's details changed for Mr Andrew Miles on 2019-02-19
2019-02-25AP01DIRECTOR APPOINTED MR ANDREW MILES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GRIFFIN
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-01TM02Termination of appointment of Simon Nicholas White on 2018-10-01
2018-10-01AP03Appointment of Tebogo Brenda Msi as company secretary on 2018-10-01
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR TIM JOHN JOYCE
2017-03-06AP01DIRECTOR APPOINTED MR PETER JAMES GRIFFIN
2016-10-31AP01DIRECTOR APPOINTED MR THOMAS HINNERSKOV
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS THOMAS CAWEN
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 22000000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RICHARD MANN
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11ANNOTATIONClarification
2016-05-11RP04
2016-03-23AP01DIRECTOR APPOINTED MR KLAUS THOMAS CAWEN
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLDUS LUDOVICUS JOSEPHUS VEEGER
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 22000000
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR PATRICK IAN WEIL
2015-10-20AP01DIRECTOR APPOINTED MR ANDREW JAMES TODD
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANILO DE ROSSI
2015-10-20AP01DIRECTOR APPOINTED MR PATRICK IAN WEIL
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD KEITH LOTY / 02/01/2015
2015-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD MANN
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 22000000
2014-11-03AR0101/11/14 FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MR ARNOLDUS LUDOVICUS JOSEPHUS VEEGER
2014-10-20AP01DIRECTOR APPOINTED MR DANILO DE ROSSI
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ARI LEHTORANTA
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 22000000
2013-11-04AR0101/11/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-01AR0101/11/12 FULL LIST
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY RACHEL LOARING
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-22AR0101/11/11 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DWYER
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DWYER
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WHITE / 08/09/2011
2011-09-08AP03SECRETARY APPOINTED MISS RACHEL VICTORIA LOARING
2011-09-08AP03SECRETARY APPOINTED MR SIMON WHITE
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY JEFFERY MANNOOCH
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AP01DIRECTOR APPOINTED MR ARI TAPIO LEHTORANTA
2010-12-09AP01DIRECTOR APPOINTED MR KEVIN DWYER
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLDUS VEEGER
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PEKKA KEMPPAINEN
2010-11-09AR0101/11/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR GERARD KEITH LOTY
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAY
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WILLIAMS
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN
2010-01-21AP01DIRECTOR APPOINTED MR PEKKA JUHANI KEMPPAINEN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PEKKA KEMPPAINEN
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BERND DENGS
2009-11-10AR0101/11/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLDUS LUDOVICUS JOSEPHUS VEEGER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PEKKA JUHANI KEMPPAINEN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERND WILHELM DENGS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAY / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAMBERLAIN / 10/11/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-31MEM/ARTSARTICLES OF ASSOCIATION
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2005-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-08363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-03288bDIRECTOR RESIGNED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-11-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies



Licences & Regulatory approval
We could not find any licences issued to KONE PUBLIC LIMITED COMPANY 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 KONE PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KONE PUBLIC LIMITED COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

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

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 KONE PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of KONE PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for KONE PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of KONE PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income

Government spend with KONE PUBLIC LIMITED COMPANY

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor & Maidenhead 2013-1 GBP £519
Winchester City Council 2013-1 GBP £8,285
Winchester City Council 2012-11 GBP £9,848
Winchester City Council 2012-10 GBP £26,798
Royal Borough of Windsor & Maidenhead 2012-10 GBP £519
Winchester City Council 2012-9 GBP £9,848
Winchester City Council 2012-8 GBP £24,998
Royal Borough of Windsor & Maidenhead 2012-7 GBP £1,038
Winchester City Council 2012-7 GBP £916
Winchester City Council 2012-6 GBP £736
Winchester City Council 2012-5 GBP £4,175
Winchester City Council 2012-4 GBP £1,893
Winchester City Council 2012-2 GBP £902
Brighton and Hove City Council 2011-7 GBP £719
Brighton and Hove City Council 2011-6 GBP £467
Brighton and Hove City Council 2011-5 GBP £813
Brighton and Hove City Council 2011-4 GBP £9,390
Brighton and Hove City Council 2011-3 GBP £813
Brighton and Hove City Council 2011-2 GBP £1,376
Brighton and Hove City Council 2011-1 GBP £1,097
Mid Devon District Council 2011-1 GBP £1,278
Brighton and Hove City Council 2010-12 GBP £3,592
Plymouth City Council 2010-12 GBP £3,371
Cambridgeshire County Council 2010-12 GBP £4,818
Calderdale 2010-11 GBP £681
Hartlepool Borough Council 2010-10 GBP £2,342
Brighton and Hove City Council 2010-9 GBP £985
Herefordshire Council 2010-9 GBP £1,880
Shropshire Council 2010-8 GBP £7,729
Hartlepool Borough Council 2010-8 GBP £600
Herefordshire Council 2010-7 GBP £5,886
Hartlepool Borough Council 2010-7 GBP £4,350
Brighton and Hove City Council 2010-6 GBP £945
Hartlepool Borough Council 2010-6 GBP £7,262
Hartlepool Borough Council 2010-5 GBP £1,237
City of London Corporation 2010-5 GBP £3,466
London Borough of Waltham Forest 2010-5 GBP £3,233
Hartlepool Borough Council 2010-4 GBP £1,237
Basingstoke and Deane Borough Council 2010-1 GBP £1,615
Tunbridge Wells Borough Council 2009-10 GBP £1,518
Vale of White Horse District Council 2009-6 GBP £1,587
Royal Borough of Windsor and Maidenhead 2009-2 GBP £4,156

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KONE PUBLIC LIMITED COMPANY 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 KONE PUBLIC LIMITED COMPANY 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 KONE PUBLIC LIMITED COMPANY 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.