Company NameCoperion Limited
DirectorMarkus Parzer
Company StatusActive
Company Number01185424
CategoryPrivate Limited Company
Incorporation Date27 September 1974(49 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Markus Parzer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed06 September 2021(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHillenbrand Theodorstrasse 10
70469 Stuttgart
Germany
Secretary NameDTM Legal (Corporation)
StatusCurrent
Appointed17 May 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Herbert Ernst Wickli
Date of BirthSeptember 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1992(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleChief Executive
Correspondence AddressArisdoeferstrasse 41
Fuellinsdorf Ch-4414
Foreign
Director NameWerner Schweighauser
Date of BirthJune 1929 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1992(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBrundtenweg
4132-Muttenz
Foreign
Director NameDieter Martin Salden
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1994)
RoleManaging Director
Correspondence Address46 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameDieter Martin Salden
NationalitySwiss
StatusResigned
Appointed04 March 1992(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address46 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameKarl Leonhard Keller
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed10 January 1994(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1995)
RoleGeneral Manager Buss Internati
Correspondence AddressKroenleinstrasse 26
Zuerich 8044
Switzerland
Foreign
Director NameDr Thomas Philip Forshaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(19 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamanaco
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameDr Thomas Philip Forshaw
NationalityBritish
StatusResigned
Appointed30 August 1994(19 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamanaco
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameHans Dornheim
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 1995(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGartenstrasse 101
Muttenz Baselland
Switzerland 4132
Foreign
Director NameRodolfo Otto Brunner
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed28 September 1995(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWartenbergstrasse 38b
Pratteln Wald Zurich
Switzerland 4133
Foreign
Director NameDr Richard Keller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1997(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressAufstiegweg 7
Reinach 4153
Switzerland
Director NameRainer Sigrist
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 1997(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressHallauerweg 4
Flurlingen/Zh 8247
Switzerland
Director NameClaude Andre Fischer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1999(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2003)
RoleDivision Manager
Correspondence Address15 Rue Des Muguets
Bartenheim
68870
France
Director NameGuenter Simon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed26 April 1999(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 May 2001)
RoleManaging Director
Correspondence AddressGuendenhausen 13b
Schopfheim
Germany
Director NameWolfgang Horn
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 October 2003(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressOtto Berthold Strasse 13
Baienfurt
88255
Germany
Director NameGuenter Bachmann
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2004(30 years after company formation)
Appointment Duration4 months, 1 week (resigned 28 January 2005)
RoleManaging Director
Correspondence AddressDorotheenstrasse 6a
Bad Homburg V.D.Hoehe
61348
Germany
Director NameHeinz Verfuerth
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed24 January 2005(30 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 January 2006)
RoleCheif Financial Officer
Correspondence AddressRandeggerstrasse 3
Doerflingen
8239
Switzerland
Director NameColin Frederick Dumbleton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(31 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 October 2005)
RoleFinancial Controller
Correspondence Address2-3 Mistletoe Cottage
Hassall Green
Sandbach
Cheshire
CW11 4YB
Director NameMatthias Wener August Severin Gronies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2005(31 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2006)
RoleCompany Director
Correspondence AddressLangobardenstrasse 8
Muenchen
81545
Germany
Director NameGuenter Bachmann
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2006(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 January 2008)
RoleManaging Director
Correspondence AddressDorotheenstrasse 6a
Bad Homburg V.D.Hoehe
61348
Germany
Director NameWerner Strauch
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2006(31 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleBusiness Manager
Correspondence AddressZur Neuen Siedlung 18
Schluechtern
36381
Germany
Director NameMichael Hampf
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2006(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address11 Cheadle Wood
Cheadle Hulme
Cheshire
SK8 6SS
Secretary NameMichael Hampf
NationalityGerman
StatusResigned
Appointed01 July 2006(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address11 Cheadle Wood
Cheadle Hulme
Cheshire
SK8 6SS
Secretary NameLudwig Vetter
NationalityGerman
StatusResigned
Appointed31 December 2007(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressMenzenweiler 7
Ebersbach-Musbach
88371
Germany
Director NameThomas Kehl
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2008(33 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr Ulf Wittmann
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2011(36 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr Vincent Leroux
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2014(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2017)
RoleSales Director
Country of ResidenceFrance
Correspondence Address20 Chemin Louis Chirpaz
Ecully
69130
Director NameMr Gerhard Wirz
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2017(42 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2017)
RoleOperations Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr John Fisher
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2018)
RoleService Director
Country of ResidenceUnited States
Correspondence AddressUnit 4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr Kevin Buchler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2024)
RoleService Director
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Klaus Ingo RÄDisch
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2018(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr Ulrich Hubert Alois Bartel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2021(46 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCoperion Gmbh Theodorstr..10
70469
Stuttgart
Germany

Contact

Websitecoperion.com
Email address[email protected]
Telephone01282 192901
Telephone regionBurnley

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Coperion Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£439,095
Gross Profit£278,212
Net Worth-£358,163
Cash£25,183
Current Liabilities£610,425

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

8 April 2024Termination of appointment of Kevin Buchler as a director on 1 April 2024 (1 page)
5 April 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 September 2021 (8 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
3 December 2021Appointment of Mr Markus Parzer as a director on 6 September 2021 (2 pages)
3 December 2021Termination of appointment of Ulrich Hubert Alois Bartel as a director on 6 September 2021 (1 page)
11 June 2021Registered office address changed from Unit 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Archway House Station Road Chester CH1 3DR on 11 June 2021 (1 page)
11 June 2021Appointment of Dtm Legal as a secretary on 17 May 2021 (2 pages)
3 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
13 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2021Memorandum and Articles of Association (8 pages)
9 April 2021Notification of Hillenbrand Inc as a person with significant control on 6 April 2016 (2 pages)
9 April 2021Cessation of Coperion Gmbh as a person with significant control on 3 July 2018 (1 page)
8 April 2021Appointment of Mr Ulrich Hubert Alois Bartel as a director on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Klaus Ingo Rädisch as a director on 31 March 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 September 2019 (7 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 September 2018 (7 pages)
14 December 2018Appointment of Mr Klaus Ingo Rädisch as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of John Fisher as a director on 14 December 2018 (1 page)
3 July 2018Notification of Coperion Gmbh as a person with significant control on 3 July 2018 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 30 September 2017 (8 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
1 September 2017Appointment of Mr Kevin Buchler as a director on 26 July 2017 (2 pages)
1 September 2017Appointment of Mr Kevin Buchler as a director on 26 July 2017 (2 pages)
8 August 2017Termination of appointment of Gerhard Wirz as a director on 17 July 2017 (1 page)
8 August 2017Termination of appointment of Gerhard Wirz as a director on 17 July 2017 (1 page)
5 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Appointment of Mr John Fisher as a director on 1 March 2017 (2 pages)
26 April 2017Appointment of Mr John Fisher as a director on 1 March 2017 (2 pages)
25 April 2017Appointment of Mr Gerhard Wirz as a director on 1 March 2017 (2 pages)
25 April 2017Termination of appointment of Ulf Wittmann as a director on 1 March 2017 (1 page)
25 April 2017Termination of appointment of Vincent Leroux as a director on 1 March 2017 (1 page)
25 April 2017Termination of appointment of Vincent Leroux as a director on 1 March 2017 (1 page)
25 April 2017Termination of appointment of Ulf Wittmann as a director on 1 March 2017 (1 page)
25 April 2017Appointment of Mr Gerhard Wirz as a director on 1 March 2017 (2 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500,000
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 500,000
(4 pages)
23 June 2015Full accounts made up to 30 September 2014 (19 pages)
23 June 2015Full accounts made up to 30 September 2014 (19 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500,000
(4 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500,000
(4 pages)
27 January 2015Appointment of Mr Vincent Leroux as a director on 12 December 2014 (2 pages)
27 January 2015Appointment of Mr Vincent Leroux as a director on 12 December 2014 (2 pages)
27 January 2015Termination of appointment of Thomas Kehl as a director on 12 December 2014 (1 page)
27 January 2015Termination of appointment of Thomas Kehl as a director on 12 December 2014 (1 page)
9 July 2014Full accounts made up to 30 September 2013 (19 pages)
9 July 2014Full accounts made up to 30 September 2013 (19 pages)
4 June 2014Registered office address changed from Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 4 June 2014 (1 page)
12 May 2014Director's details changed for Thomas Kehl on 15 April 2014 (2 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500,000
(3 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500,000
(3 pages)
12 May 2014Director's details changed for Thomas Kehl on 15 April 2014 (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
30 May 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
4 February 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
4 February 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
31 May 2012Full accounts made up to 31 December 2011 (17 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
6 May 2011Registered office address changed from Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 6 May 2011 (1 page)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Ludwig Vetter as a secretary (1 page)
6 May 2011Appointment of Mr Ulf Wittmann as a director (2 pages)
6 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Ludwig Vetter as a secretary (1 page)
6 May 2011Registered office address changed from Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 6 May 2011 (1 page)
6 May 2011Appointment of Mr Ulf Wittmann as a director (2 pages)
6 May 2011Registered office address changed from Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 6 May 2011 (1 page)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Director's details changed for Thomas Kehl on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Thomas Kehl on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Thomas Kehl on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Werner Strauch as a director (1 page)
12 April 2010Termination of appointment of Werner Strauch as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 16/04/09; full list of members (3 pages)
19 May 2009Return made up to 16/04/09; full list of members (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (18 pages)
22 September 2008Full accounts made up to 31 December 2007 (18 pages)
13 June 2008Return made up to 16/04/08; full list of members (3 pages)
13 June 2008Return made up to 16/04/08; full list of members (3 pages)
6 March 2008Director appointed thomas kehl (2 pages)
6 March 2008Appointment terminated director guenter bachmann (1 page)
6 March 2008Director appointed thomas kehl (2 pages)
6 March 2008Appointment terminated director guenter bachmann (1 page)
11 January 2008Auditor's resignation (1 page)
11 January 2008Auditor's resignation (1 page)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New secretary appointed (2 pages)
8 June 2007Full accounts made up to 31 December 2006 (18 pages)
8 June 2007Full accounts made up to 31 December 2006 (18 pages)
10 May 2007Return made up to 16/04/07; full list of members (7 pages)
10 May 2007Return made up to 16/04/07; full list of members (7 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
20 January 2007Secretary's particulars changed (1 page)
20 January 2007Secretary's particulars changed (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
15 January 2007Nc inc already adjusted 18/12/06 (1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Ad 18/12/06--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2007Nc inc already adjusted 18/12/06 (1 page)
15 January 2007Ad 18/12/06--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Registered office changed on 05/06/06 from: andrew house 26 mellor rd. Cheadle hulme cheshire SK8 5AU (1 page)
5 June 2006Registered office changed on 05/06/06 from: andrew house 26 mellor rd. Cheadle hulme cheshire SK8 5AU (1 page)
21 March 2006Return made up to 22/02/06; full list of members (7 pages)
21 March 2006Return made up to 22/02/06; full list of members (7 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Full accounts made up to 31 December 2003 (16 pages)
3 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003Return made up to 22/02/03; full list of members (7 pages)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
19 April 2002Return made up to 22/02/02; full list of members (6 pages)
19 April 2002Return made up to 22/02/02; full list of members (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
25 April 2001Return made up to 22/02/01; full list of members (7 pages)
25 April 2001Return made up to 22/02/01; full list of members (7 pages)
27 March 2001Company name changed buss waeschle LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed buss waeschle LIMITED\certificate issued on 27/03/01 (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (16 pages)
19 May 2000Full accounts made up to 31 December 1999 (16 pages)
7 March 2000Return made up to 22/02/00; full list of members (7 pages)
7 March 2000Return made up to 22/02/00; full list of members (7 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
29 April 1999Full accounts made up to 31 December 1998 (16 pages)
29 April 1999Full accounts made up to 31 December 1998 (16 pages)
9 March 1999Return made up to 22/02/99; full list of members (6 pages)
9 March 1999Return made up to 22/02/99; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (15 pages)
23 March 1998Full accounts made up to 31 December 1997 (15 pages)
2 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Return made up to 26/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
2 April 1997Full accounts made up to 31 December 1996 (15 pages)
2 April 1997Full accounts made up to 31 December 1996 (15 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Full accounts made up to 31 December 1995 (15 pages)
8 March 1996Return made up to 04/03/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
8 March 1996Return made up to 04/03/96; full list of members
  • 363(287) ‐ Registered office changed on 08/03/96
(6 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
28 April 1995Company name changed buss (uk) LIMITED\certificate issued on 01/05/95 (6 pages)
28 April 1995Company name changed buss (uk) LIMITED\certificate issued on 01/05/95 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Return made up to 04/03/95; full list of members (6 pages)
7 March 1995Return made up to 04/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
3 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1994Director resigned (2 pages)
12 April 1994Director resigned (2 pages)
5 February 1994New director appointed (2 pages)
5 February 1994Director resigned (2 pages)
5 February 1994New director appointed (2 pages)
5 February 1994Director resigned (2 pages)
18 June 1991Nc inc already adjusted 24/05/91 (1 page)
18 June 1991Nc inc already adjusted 24/05/91 (1 page)
18 June 1991Ad 24/05/91--------- £ si 220000@1=220000 £ ic 30000/250000 (2 pages)
18 June 1991Ad 24/05/91--------- £ si 220000@1=220000 £ ic 30000/250000 (2 pages)
16 May 1991New director appointed (2 pages)
16 May 1991New director appointed (2 pages)
3 April 1990Return made up to 27/03/90; full list of members (4 pages)
3 April 1990Return made up to 27/03/90; full list of members (4 pages)
1 September 1986Company name changed buss-hamilton LIMITED\certificate issued on 01/09/86 (2 pages)
1 September 1986Company name changed buss-hamilton LIMITED\certificate issued on 01/09/86 (2 pages)