KAMPF MACHINERY UK LIMITED

KAMPF MACHINERY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAMPF MACHINERY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01276725
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KAMPF MACHINERY UK LIMITED?

    • Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing

    Where is KAMPF MACHINERY UK LIMITED located?

    Registered Office Address
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Undeliverable Registered Office AddressNo

    What were the previous names of KAMPF MACHINERY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLAS CONVERTING EQUIPMENT LIMITEDMar 01, 2004Mar 01, 2004
    VALMET ATLAS PLCDec 01, 1999Dec 01, 1999
    ATLAS CONVERTING EQUIPMENT PLCMar 05, 1982Mar 05, 1982
    GUETHARY LIMITEDSep 10, 1976Sep 10, 1976

    What are the latest accounts for KAMPF MACHINERY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KAMPF MACHINERY UK LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for KAMPF MACHINERY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    97 pagesAA

    Certificate of change of name

    Company name changed atlas converting equipment LIMITED\certificate issued on 01/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2025

    RES15

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Mha, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ

    1 pagesAD02

    Notification of Jan Richard Kleinewefers as a person with significant control on Sep 30, 2024

    2 pagesPSC01

    Cessation of 2B4E Limited as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Termination of appointment of Alan Ingram Johnson as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    95 pagesAA

    Appointment of Heiko Woerster as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 012767250006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    84 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Benedikt Sitte as a director on Feb 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    127 pagesAA

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 31, 2022 with updates

    4 pagesCS01

    Termination of appointment of David Carson Reynolds as a secretary on Feb 25, 2022

    1 pagesTM02

    Cessation of Atlas Converting (Uk Holdings) Limited as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Notification of 2B4E Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Termination of appointment of Barrie Kent Homewood as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of KAMPF MACHINERY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SITTE, Benedikt, Dr
    51674 Wiehl
    Eichhardtstrasse 57
    Germany
    Director
    51674 Wiehl
    Eichhardtstrasse 57
    Germany
    GermanyGerman306465210001
    VOLLMER, Markus
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Director
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    GermanyGerman277241210001
    WOERSTER, Heiko
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Director
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    United KingdomGerman324687620001
    AITOKALLIO, Sari
    44 Duckmill Crescent
    Duckmill Lane
    MK42 0AF Bedford
    Bedfordshire
    Secretary
    44 Duckmill Crescent
    Duckmill Lane
    MK42 0AF Bedford
    Bedfordshire
    Finnish66937860001
    DARLINGTON, Stephen Jeffrey
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    Secretary
    Millwood House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    British43547190002
    MOODY, Frederick Anthony
    Acorn Cottage
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    Secretary
    Acorn Cottage
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    United Kingdom12674140001
    NYKANEN, Jorma
    5 Field Row
    Kingston
    CB3 7NH Cambridge
    Cambridgeshire
    Secretary
    5 Field Row
    Kingston
    CB3 7NH Cambridge
    Cambridgeshire
    Finnish68578010001
    RASANEN, Lauri
    Satakunnanpollcu 32
    Jarvenpaa
    Fin 04400
    Finland
    Secretary
    Satakunnanpollcu 32
    Jarvenpaa
    Fin 04400
    Finland
    Finnish73509110003
    REYNOLDS, David Carson
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    Secretary
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    247198450001
    WALKER, Thomas Riddell
    Great North Road
    PE19 8EQ Eaton Socon
    155
    Cambridgeshire
    Secretary
    Great North Road
    PE19 8EQ Eaton Socon
    155
    Cambridgeshire
    British108273740002
    BERGENDAHL, Jarl-Henrik, Vice President
    Pitkajarvenranta 47
    2730 Espoo
    Finland
    Director
    Pitkajarvenranta 47
    2730 Espoo
    Finland
    Finnish56272880001
    BRAYCOTTON, Stanley Alan
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Director
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    United KingdomBritish154531430002
    BUDRY, Christian
    Le Dezo
    Chesalles Sur Oron
    Vd
    1608
    Switzerland
    Director
    Le Dezo
    Chesalles Sur Oron
    Vd
    1608
    Switzerland
    SwitzerlandSwiss86103350001
    CURRAT, Claude
    Vers Chez Les Liards
    Les Cullayes
    1080
    Switzerland
    Director
    Vers Chez Les Liards
    Les Cullayes
    1080
    Switzerland
    SwitzerlandSwiss69683960001
    DARLINGTON, Stephen Jeffrey
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Director
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    United KingdomBritish43547190002
    DE PREUX, Philippe
    9 Borailes
    Jouxtens
    Vaud 1008
    Switzerland
    Director
    9 Borailes
    Jouxtens
    Vaud 1008
    Switzerland
    Swiss69684020001
    DEVESON, Geoffrey Reginald
    18 Elgood Avenue
    Northwood
    HA6 3QJ
    Middlesex
    Director
    18 Elgood Avenue
    Northwood
    HA6 3QJ
    Middlesex
    British12934790002
    GAVIN, Michael John
    Village Farm Grange Road
    Felmersham
    MK43 7HJ Bedford
    Bedfordshire
    Director
    Village Farm Grange Road
    Felmersham
    MK43 7HJ Bedford
    Bedfordshire
    United KingdomBritish12674150001
    HELANDER, Mikko
    8 Templemore Close
    CB1 7TH Cambridge
    Cambridgeshire
    Director
    8 Templemore Close
    CB1 7TH Cambridge
    Cambridgeshire
    Finnish66937730002
    HOMEWOOD, Barrie Kent
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    Director
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    United KingdomBritish247018550001
    JOHNSON, Alan Ingram
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    Director
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    United KingdomBritish154531420004
    KARTTUNEN, Martti
    Kirvesmiehentie 15
    Kellokoski
    04500
    Finland
    Director
    Kirvesmiehentie 15
    Kellokoski
    04500
    Finland
    Finnish92080740001
    KORPISAARI, Hannu Kelevi
    Kisatie 5a
    01450 Vantaa
    Finland
    Director
    Kisatie 5a
    01450 Vantaa
    Finland
    Finnish56273200001
    LITTUNEN, Kari
    Papinpussi 2
    Saynatsalo
    Fin-40900
    Finland
    Director
    Papinpussi 2
    Saynatsalo
    Fin-40900
    Finland
    Finnish66937650001
    MOODY, Frederick Anthony
    Acorn Cottage
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    Director
    Acorn Cottage
    Little Gaddesden
    HP4 1PE Berkhamsted
    Hertfordshire
    EnglandUnited Kingdom12674140001
    NYKANEN, Jorma
    5 Field Row
    Kingston
    CB3 7NH Cambridge
    Cambridgeshire
    Director
    5 Field Row
    Kingston
    CB3 7NH Cambridge
    Cambridgeshire
    Finnish68578010001
    PAKKALA, Juhani
    Mendeliininkatu 28
    Jyvaskyla
    Fin-48600
    Finland
    Director
    Mendeliininkatu 28
    Jyvaskyla
    Fin-48600
    Finland
    Finnish66937440002
    REYNOLDS, David Carson
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    Director
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    EnglandBritish166338840001
    ROGERS, Christopher Robin
    Shillington Manor Apsley End Road
    Shillington
    SG5 3LD Hitchin
    Hertfordshire
    Director
    Shillington Manor Apsley End Road
    Shillington
    SG5 3LD Hitchin
    Hertfordshire
    EnglandBritish12674160002
    SIITERI, Mikko
    Mantykalliontie 6 D 6
    Fin-02270
    FOREIGN Espoo
    Finland
    Director
    Mantykalliontie 6 D 6
    Fin-02270
    FOREIGN Espoo
    Finland
    Finnish53352170001
    SLATER, Peter George
    Clayhill High Street
    Lidlington
    MK43 0QR Bedford
    Bedfordshire
    Director
    Clayhill High Street
    Lidlington
    MK43 0QR Bedford
    Bedfordshire
    British12674170001
    SOUTHALL, John Lawrence
    25 Biddenham Turn
    MK40 4AZ Biddenham
    Bedfordshire
    Director
    25 Biddenham Turn
    MK40 4AZ Biddenham
    Bedfordshire
    EnglandBritish12674180004
    SUNDBERG, Jorma Matti
    Ingankuja 6a
    02700 Kauniainen
    Findland
    Director
    Ingankuja 6a
    02700 Kauniainen
    Findland
    Finnish56273010001
    WALKER, Thomas Riddell
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Director
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    United KingdomBritish108273740002
    WINDO, Kevin Peter
    2 Park Side
    MK44 1RG Milton Ernest
    Bedfordshire
    Director
    2 Park Side
    MK44 1RG Milton Ernest
    Bedfordshire
    United KingdomBritish92081050001

    Who are the persons with significant control of KAMPF MACHINERY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jan Richard Kleinewefers
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Sep 30, 2024
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Atlas House
    England
    Nov 30, 2021
    Wolseley Road
    Kempston
    MK42 7XT Bedford
    Atlas House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13037167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wolseley Road
    Woburn Road Industrial Estate
    MK42 7XT Kempston
    C/O Atlas Converting Equipment Limited
    Bedfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07393507
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0