KAMPF MACHINERY UK LIMITED

🌳Matureactive
01276725 · ltd · incorporated 1976-09-10
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
69/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 28290
Sector: Manufacturing
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 69/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

6 live charges · 5 lenders · oldest 33.3y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 33.3 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (57/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
35 officers (3 active, 35 linked, 28 with DOB)
86
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
2 connected companies via shared directors
51
Filing history
224 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
69/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (91 events)Click to expand
  1. 2025-10-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-09-01
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  3. 2025-07-11
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  4. 2025-01-29
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  5. 2025-01-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2025-01-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2024-12-31
    JOHNSON, Alan Ingram resigned
    director
  8. 2024-08-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  9. 2024-07-02
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2024-07-01
    WOERSTER, Heiko appointed
    director
  11. 2024-05-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  12. 2024-05-31
    🔓
    Charge satisfied #6
  13. 2023-08-29
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2023-03-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2023-02-01
    SITTE, Benedikt, Dr appointed
    director
  16. 2022-12-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2022-11-30
    📄
    memorandum-articles
    incorporation · MA
  18. 2022-11-30
    📄
    resolution
    resolution · RESOLUTIONS
  19. 2022-04-05
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  20. 2022-02-25
    REYNOLDS, David Carson resigned
    secretary
  21. 2022-01-24
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  22. 2022-01-24
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  23. 2021-10-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2021-01-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2020-12-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  26. 2020-11-30
    VOLLMER, Markus appointed
    director
  27. 2020-11-30
    BRAYCOTTON, Stanley Alan resigned
    director
  28. 2020-11-30
    DARLINGTON, Stephen Jeffrey resigned
    director
  29. 2020-11-30
    HOMEWOOD, Barrie Kent resigned
    director
  30. 2020-11-30
    REYNOLDS, David Carson resigned
    director
  31. 2020-11-11
    🔓
    Charge satisfied #4
  32. 2018-05-17
    REYNOLDS, David Carson appointed
    secretary
  33. 2018-05-17
    HOMEWOOD, Barrie Kent appointed
    director
  34. 2018-05-17
    REYNOLDS, David Carson appointed
    director
  35. 2018-03-29
    WALKER, Thomas Riddell resigned
    secretary
  36. 2018-03-29
    WALKER, Thomas Riddell resigned
    director
  37. 2015-12-23
    🔒
    Charge registered #6
    Lender: Clydesdale Bank PLC
  38. 2015-09-04
    🔒
    Charge registered #5
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
  39. 2014-03-06
    🔓
    Charge satisfied #3
  40. 2010-11-09
    🔒
    Charge registered #4
    Lender: Clydesdale Bank Public Limited Company
  41. 2010-10-25
    BRAYCOTTON, Stanley Alan appointed
    director
  42. 2010-10-25
    BUDRY, Christian resigned
    director
  43. 2010-10-25
    CURRAT, Claude resigned
    director
  44. 2010-10-25
    DARLINGTON, Stephen Jeffrey appointed
    director
  45. 2010-10-25
    JOHNSON, Alan Ingram appointed
    director
  46. 2010-10-25
    WALKER, Thomas Riddell appointed
    director
  47. 2010-10-25
    🔒
    Charge registered #3
    Lender: Bobst Group (UK Holdings) Limited
  48. 2010-10-25
    🔒
    Charge registered #2
    Lender: Clydesdale Bank Public Limited Company
  49. 2008-02-29
    DE PREUX, Philippe resigned
    director
  50. 2005-06-30
    DARLINGTON, Stephen Jeffrey resigned
    secretary
Showing most recent 50 of 91 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

2 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2025-09-01: certificate-change-of-name-company

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Jan Richard Kleinewefers
Individual · German · DOB 05/1935 · age 91
75100%
75–100%board control75-100% shares · 75-100% voting · board control30/09/2024
2 historic (ceased) PSCs
  • 2b4e Limitedceased 30/09/2024· 75-100% shares · 75-100% voting · board control
  • Atlas Converting (Uk Holdings) Limitedceased 30/11/2021· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · MK postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
3A PRECISION ENGINEERING LTD
16615096 · est 2025 · no financials extracted
3DP LTD
12250492 · est 2019 · no financials extracted
6y
8 EIGHTY ENGINEERING LIMITED
16693060 · est 2025 · no financials extracted
A B TURNKEY SOLUTIONS FOR MANUFACTURING LIMITED
04244417 · est 2001 · no financials extracted
24y
ABISMO LTD
14971538 · est 2023 · no financials extracted
2y
ABSOLUTE POWDER COATINGS LIMITED
05819228 · est 2006 · no financials extracted
19y
ACERBIS UK LIMITED
06318590 · est 2007 · no financials extracted
18y
ACH TECHNICAL LTD
15226189 · est 2023 · no financials extracted
2y
ACTIVE DESIGN LIMITED
02675350 · est 1991 · no financials extracted
34y
ADAPTIVE COMFORT LIVING LTD
16331869 · est 2025 · no financials extracted
1y
ADAS LIMITED
02824991 · est 1993 · no financials extracted
32y
ADESSO TECHNOLOGY UK LTD
13653250 · est 2021 · no financials extracted
4y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1976-09-10
Jurisdictionengland-wales
Primary SIC28290 — SIC 28290

Registered office

Wolseley Road
Kempston
Bedford
MK42 7XT

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-06-14
Last: 2025-05-31

Officers (3 active · 32 resigned)

SITTE, Benedikt, Dr
director · ~42y · appointed 2023-02-01
View their other companies + combined net worth →
Active
VOLLMER, Markus
director · ~55y · appointed 2020-11-30
View their other companies + combined net worth →
Active
WOERSTER, Heiko
director · ~51y · appointed 2024-07-01
View their other companies + combined net worth →
Active
AITOKALLIO, Sari
secretary · appointed 1999-11-01 · resigned 2000-10-13
Resigned
DARLINGTON, Stephen Jeffrey
secretary · appointed 2004-01-30 · resigned 2005-06-30
Resigned
MOODY, Frederick Anthony
secretary · resigned 1999-11-01
Resigned
NYKANEN, Jorma
secretary · appointed 2003-08-18 · resigned 2004-01-30
Resigned
RASANEN, Lauri
secretary · appointed 2000-10-13 · resigned 2003-08-18
Resigned
REYNOLDS, David Carson
secretary · appointed 2018-05-17 · resigned 2022-02-25
Resigned
WALKER, Thomas Riddell
secretary · appointed 2005-06-30 · resigned 2018-03-29
Resigned
BERGENDAHL, Jarl-Henrik, Vice President
director · ~79y · appointed 1997-12-09 · resigned 1999-11-01
Resigned
BRAYCOTTON, Stanley Alan
director · ~68y · appointed 2010-10-25 · resigned 2020-11-30
Resigned
BUDRY, Christian
director · ~69y · appointed 2004-01-30 · resigned 2010-10-25
Resigned
CURRAT, Claude
director · ~75y · appointed 2004-01-30 · resigned 2010-10-25
Resigned
DARLINGTON, Stephen Jeffrey
director · ~67y · appointed 2010-10-25 · resigned 2020-11-30
Resigned
DE PREUX, Philippe
director · ~77y · appointed 2004-01-30 · resigned 2008-02-29
Resigned
DEVESON, Geoffrey Reginald
director · ~97y · resigned 1997-12-08
Resigned
GAVIN, Michael John
director · ~79y · resigned 1997-12-08
Resigned
HELANDER, Mikko
director · ~66y · appointed 1999-11-01 · resigned 2003-07-31
Resigned
HOMEWOOD, Barrie Kent
director · ~63y · appointed 2018-05-17 · resigned 2020-11-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
2
Outstanding
1
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Virgin Money
Clydesdale Bank PLC
A registered charge1 property23/12/201531/05/2024
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
A registered charge04/09/2015
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Deposit agreement1 property09/11/201011/11/2020
satisfied
Bobst Group (UK Holdings)
Bobst Group (UK Holdings) Limited
Debenture1 property25/10/201006/03/2014
outstanding
Virgin Money
Clydesdale Bank Public Limited Company
Debenture1 property25/10/2010
satisfied
Barclays
Barclays Bank PLC
Debenture1 property11/01/199306/12/2003
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (224 total)

accounts-with-accounts-type-full
accounts · AA
2025-10-01
certificate-change-of-name-company
change-of-name · CERTNM
2025-09-01
confirmation-statement-with-updates
confirmation-statement · CS01
2025-07-11
change-sail-address-company-with-old-address-new-address
address · AD02
2025-07-11
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-01-29
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-01-24
termination-director-company-with-name-termination-date
officers · TM01
2025-01-06
accounts-with-accounts-type-full
accounts · AA
2024-08-27
appoint-person-director-company-with-name-date
officers · AP01
2024-07-02
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-31
mortgage-satisfy-charge-full
mortgage · MR04
2024-05-31
accounts-with-accounts-type-full
accounts · AA
2023-08-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-06-12
appoint-person-director-company-with-name-date
officers · AP01
2023-03-08
accounts-with-accounts-type-full
accounts · AA
2022-12-21