Company NameGEA Process Engineering Limited
Company StatusActive
Company Number01275022
CategoryPrivate Limited Company
Incorporation Date27 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Martin David Jackson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(39 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Solutions Sales - Uk
Country of ResidenceEngland
Correspondence AddressGea Process Engineering Ltd Leacroft Road
Birchwood
Warrington
WA3 6JF
Director NameNavin Lakhanpaul
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Apc Pharma
Country of ResidenceSingapore
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameRichard Munday
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameLynne Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameMr Hans Boeken
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed08 December 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address70 Gea Process Engineering N.V.
Keerbaan 70
Wommelgem
Belgium
Director NameJurgen Klingenberg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RoleConsultant
Correspondence AddressTuchenhagen Rondell
Buechen D 1059
Germany
Director NamePeter Mette
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1995)
RoleEngineer
Correspondence AddressBerlingen Str
Buechen 2d 2059
Germany
Director NameEdgar Heinrich Kuhlenbaumer
Date of BirthApril 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 October 2001)
RoleEngineer
Correspondence Address3 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JJ
Director NameSales Director David Edward Jackson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleSalesman
Correspondence Address4 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Secretary NameMr Homayon Houshmand
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIlex House
30a Arthog Road, Hale
Altrincham
Cheshire
WA15 0LY
Director NameRolf Dieter Rademacher
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1995(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2000)
RoleDirector Consultant
Correspondence AddressHornbeker Strasse 42
21514 Guester
Germany
Director NameMr Homayon Houshmand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressIlex House
30a Arthog Road, Hale
Altrincham
Cheshire
WA15 0LY
Director NameManfred Kroessmann
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2000(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleDirector Consultant
Correspondence AddressStormarnring 17
D-21509 Glinde
Germany
Director NameBernd Huber
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2000(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleDiplom-Ingenieur
Correspondence AddressWilhelm
Kreutzkamswiese 23
Selm-Cappenberg
Nordrhein-Westfalen 59379
Germany
Director NameMatthias Holger Kruessel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2001(25 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 October 2001)
RoleConsultant
Correspondence Address10 Madison Apartments
Seymour Grove
Old Trafford
Manchester
M16 0NB
Director NameDermot Donnelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2001(25 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleManaging Direct
Correspondence Address2 The Heath Cypress Downs
Templeoque
Dublin 6w
Irish
Director NameDr Elmar Josef Ewen
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2001(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2003)
RoleCommercial Director
Correspondence AddressHeidkoppel 18
D-21379 Scharnebeck
Scharnebeck
Germany
Director NameHomayon Houshmand
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(25 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIlex House
30a Arthog Road, Hale
Altrincham
Cheshire
WA15 0LY
Director NameNiels Lykke Graugaard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2003(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 February 2008)
RoleCompany Director
Correspondence Address1 Bregnebakken
Birkerod
Dk 3460
Denmark
Director NameMr Anthony John Partridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2012)
RoleDirector Spray Drying Busi
Country of ResidenceEngland
Correspondence AddressAshley Cottage 1 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameMichael Andersen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed28 February 2008(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2010)
RoleCeo & Cfo
Correspondence AddressHoejmarksvej 17
Soeborg
2860
Director NameJoachim Paul Otto Haase
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2008(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2010)
RoleCompany Director
Correspondence AddressSaselheider Str 69c
Hamburg
D-22159
Germany
Director NameMr Anthony Edgar Butler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(33 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Secretary NameMr Anthony Edgar Butler
StatusResigned
Appointed31 May 2010(33 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2017)
RoleCompany Director
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameMr Ronald Anthony Youngs
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(33 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGea Process Engineering Ltd School Lane
Chandler's Ford
Eastleigh
Hampshire
SO53 4DG
Director NameMr Ilija Aprcovic
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(34 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameMr Tom Niels Wrensted
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed09 November 2010(34 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressNoedebovej 15 3480 Fredensborg
Fredensborg
Denmark
Director NameMs Linda Jane Aitken
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(39 years, 11 months after company formation)
Appointment Duration6 months (resigned 16 January 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressGea Process Engineering Ltd School Lane
Chandlers Ford
Hampshire
SO53 4DG
Director NameMr Timothy John Donbavand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameMs Tracey Ann O'Neill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(41 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameMr Barry Graydon Dumble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(42 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
Director NameSusie Reynell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(43 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2021)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF

Contact

Websitewww.geaprocess.co.uk
Telephone01925 812650
Telephone regionWarrington

Location

Registered AddressLeacroft House Leacroft Road
Birchwood
Warrington
Cheshire
WA3 6JF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

8.6m at £1Gea Pt Holdings LTD
80.65%
Deferred Ordinary
3.9m at €0.5Gea Pt Holdings LTD
18.74%
Ordinary
60k at £1Gea Pt Holdings LTD
0.56%
Ordinary 1
-OTHER
0.05%
-

Financials

Year2014
Turnover£80,298,242
Gross Profit£18,717,864
Net Worth£5,147,889
Cash£1,329
Current Liabilities£68,603,543

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

16 October 1991Delivered on: 23 October 1991
Satisfied on: 22 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the northwest side of ladycroft road risley, warnington cheshire title no. CH276426.
Fully Satisfied
27 May 1987Delivered on: 5 June 1987
Satisfied on: 22 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 1984Delivered on: 22 August 1984
Satisfied on: 22 March 2000
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re tuchenhagen UK limited.
Fully Satisfied
10 August 1981Delivered on: 11 August 1981
Persons entitled: Otto Tuchenhagen G M B H

Classification: Debenture
Secured details: All monies due or to become dur from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all bookdebts & other debts present & future.
Fully Satisfied

Filing History

27 September 2023Appointment of Mr Muqeet Ahmad as a director on 20 September 2023 (2 pages)
26 September 2023Termination of appointment of Navin Lakhanpaul as a director on 14 September 2023 (1 page)
17 April 2023Withdrawal of a person with significant control statement on 17 April 2023 (2 pages)
17 April 2023Notification of Gea Group Holdings (Uk) Limited as a person with significant control on 17 April 2023 (2 pages)
11 April 2023Termination of appointment of Richard Munday as a director on 31 March 2023 (1 page)
23 December 2022Full accounts made up to 31 December 2021 (45 pages)
23 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (45 pages)
20 December 2021Termination of appointment of Susie Reynell as a director on 8 December 2021 (1 page)
16 December 2021Appointment of Mr Hans Boeken as a director on 8 December 2021 (2 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
10 February 2021Full accounts made up to 31 December 2019 (39 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 March 2020Appointment of Navin Lakhanpaul as a director on 5 March 2020 (2 pages)
16 March 2020Appointment of Richard Munday as a director on 5 March 2020 (2 pages)
16 March 2020Termination of appointment of Barry Graydon Dumble as a director on 5 March 2020 (1 page)
16 March 2020Termination of appointment of Tracey Ann O'neill as a director on 5 March 2020 (1 page)
16 March 2020Termination of appointment of Timothy John Donbavand as a director on 5 March 2020 (1 page)
16 March 2020Appointment of Lynne Taylor as a director on 5 March 2020 (2 pages)
16 March 2020Appointment of Susie Reynell as a director on 5 March 2020 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (37 pages)
17 May 2019Appointment of Mr Barry Graydon Dumble as a director on 15 May 2019 (2 pages)
17 May 2019Termination of appointment of Ilija Aprcovic as a director on 15 May 2019 (1 page)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (35 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Anthony Edgar Butler as a director on 5 November 2017 (1 page)
7 November 2017Termination of appointment of Anthony Edgar Butler as a secretary on 5 November 2017 (1 page)
7 November 2017Termination of appointment of Anthony Edgar Butler as a secretary on 5 November 2017 (1 page)
7 November 2017Termination of appointment of Anthony Edgar Butler as a director on 5 November 2017 (1 page)
30 October 2017Full accounts made up to 31 December 2016 (34 pages)
30 October 2017Full accounts made up to 31 December 2016 (34 pages)
19 October 2017Appointment of Ms Tracey Ann O'neill as a director on 1 October 2017 (2 pages)
19 October 2017Termination of appointment of Tom Niels Wrensted as a director on 30 September 2017 (1 page)
19 October 2017Appointment of Ms Tracey Ann O'neill as a director on 1 October 2017 (2 pages)
19 October 2017Termination of appointment of Tom Niels Wrensted as a director on 30 September 2017 (1 page)
11 August 2017Appointment of Mr Timothy John Donbavand as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Timothy John Donbavand as a director on 11 August 2017 (2 pages)
19 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
16 January 2017Termination of appointment of Linda Jane Aitken as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Linda Jane Aitken as a director on 16 January 2017 (1 page)
12 December 2016Full accounts made up to 31 December 2015 (36 pages)
12 December 2016Full accounts made up to 31 December 2015 (36 pages)
19 July 2016Appointment of Mr Martin David Jackson as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Martin David Jackson as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Ms Linda Jane Aitken as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Ms Linda Jane Aitken as a director on 18 July 2016 (2 pages)
20 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • EUR 2,002,258.16739
  • GBP 8,655,477
(6 pages)
20 December 2015Termination of appointment of Ronald Anthony Youngs as a director on 1 November 2015 (1 page)
20 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • EUR 2,002,258.16739
  • GBP 8,655,477
(6 pages)
20 December 2015Termination of appointment of Ronald Anthony Youngs as a director on 1 November 2015 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (28 pages)
8 September 2015Full accounts made up to 31 December 2014 (28 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • EUR 2,002,258.16739
  • GBP 8,655,477
(7 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • EUR 2,002,258.16739
  • GBP 8,655,477
(7 pages)
25 November 2014Director's details changed for Mr Ronald Anthony Youngs on 1 January 2012 (2 pages)
25 November 2014Director's details changed for Mr Ronald Anthony Youngs on 1 January 2012 (2 pages)
25 November 2014Director's details changed for Mr Ronald Anthony Youngs on 1 January 2012 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (28 pages)
26 September 2014Full accounts made up to 31 December 2013 (28 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • EUR 2,002,258.16739
  • GBP 8,655,477
(7 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • EUR 2,002,258.16739
  • GBP 8,655,477
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
20 April 2012Termination of appointment of Anthony Partridge as a director (1 page)
20 April 2012Termination of appointment of Anthony Partridge as a director (1 page)
1 February 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 8,655,477
  • EUR 200,000
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 8,655,477
  • EUR 200,000
(4 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
2 December 2011Aud res sect 519 (1 page)
2 December 2011Aud res sect 519 (1 page)
1 November 2011Memorandum and Articles of Association (34 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2011Memorandum and Articles of Association (34 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
20 January 2011Full accounts made up to 31 December 2009 (25 pages)
20 January 2011Full accounts made up to 31 December 2009 (25 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
9 November 2010Appointment of Mr Tom Niels Wrensted as a director (2 pages)
9 November 2010Appointment of Mr Tom Niels Wrensted as a director (2 pages)
30 September 2010Appointment of Mr Ilija Aprcovic as a director (2 pages)
30 September 2010Appointment of Mr Ilija Aprcovic as a director (2 pages)
23 September 2010Termination of appointment of Joachim Haase as a director (1 page)
23 September 2010Termination of appointment of Joachim Haase as a director (1 page)
23 September 2010Termination of appointment of Michael Andersen as a director (1 page)
23 September 2010Termination of appointment of Michael Andersen as a director (1 page)
7 September 2010Termination of appointment of Homayon Houshmand as a director (1 page)
7 September 2010Termination of appointment of Homayon Houshmand as a director (1 page)
6 August 2010Appointment of Mr Ronald Anthony Youngs as a director (2 pages)
6 August 2010Appointment of Mr Ronald Anthony Youngs as a director (2 pages)
4 June 2010Appointment of Mr Anthony Edgar Butler as a secretary (1 page)
4 June 2010Appointment of Mr Anthony Edgar Butler as a director (2 pages)
4 June 2010Termination of appointment of Homayon Houshmand as a secretary (1 page)
4 June 2010Appointment of Mr Anthony Edgar Butler as a secretary (1 page)
4 June 2010Termination of appointment of Homayon Houshmand as a secretary (1 page)
4 June 2010Termination of appointment of Homayon Houshmand as a secretary (1 page)
4 June 2010Termination of appointment of Homayon Houshmand as a secretary (1 page)
4 June 2010Appointment of Mr Anthony Edgar Butler as a director (2 pages)
30 March 2010Full accounts made up to 31 December 2008 (26 pages)
30 March 2010Full accounts made up to 31 December 2008 (26 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Full accounts made up to 31 December 2007 (25 pages)
24 June 2009Full accounts made up to 31 December 2007 (25 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Full accounts made up to 31 December 2006 (26 pages)
21 December 2008Full accounts made up to 31 December 2006 (26 pages)
20 November 2008Registered office changed on 20/11/2008 from leacroft road birchwood warrington cheshire WA3 6JF (1 page)
20 November 2008Return made up to 14/11/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from leacroft road birchwood warrington cheshire WA3 6JF (1 page)
20 November 2008Return made up to 14/11/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2008Nc inc already adjusted 30/09/08 (1 page)
15 October 2008Nc inc already adjusted 30/09/08 (1 page)
22 April 2008Director appointed joachim paul otto haase logged form (2 pages)
22 April 2008Director appointed joachim paul otto haase logged form (2 pages)
8 April 2008Director appointed joachim paul otto haase (2 pages)
8 April 2008Director appointed joachim paul otto haase (2 pages)
29 March 2008Appointment terminated director niels graugaard (1 page)
29 March 2008Director appointed michael andersen (2 pages)
29 March 2008Appointment terminated director ronald youngs (1 page)
29 March 2008Appointment terminated director ronald youngs (1 page)
29 March 2008Director appointed michael andersen (2 pages)
29 March 2008Appointment terminated director niels graugaard (1 page)
18 February 2008Return made up to 14/11/07; full list of members (4 pages)
18 February 2008Return made up to 14/11/07; full list of members (4 pages)
4 November 2007Full accounts made up to 31 December 2005 (26 pages)
4 November 2007Full accounts made up to 31 December 2005 (26 pages)
4 January 2007Return made up to 14/11/06; full list of members (3 pages)
4 January 2007Return made up to 14/11/06; full list of members (3 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Return made up to 14/11/05; full list of members (3 pages)
16 March 2006Return made up to 14/11/05; full list of members (3 pages)
18 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 January 2006Statement of affairs (9 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Statement of affairs (9 pages)
18 January 2006Ad 31/10/05--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
18 January 2006Nc inc already adjusted 31/10/05 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Nc inc already adjusted 31/10/05 (2 pages)
18 January 2006Ad 31/10/05--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages)
18 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Full accounts made up to 31 December 2004 (22 pages)
12 October 2005Full accounts made up to 31 December 2004 (22 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
29 September 2005Company name changed tuchenhagen u k LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed tuchenhagen u k LIMITED\certificate issued on 29/09/05 (2 pages)
10 January 2005Return made up to 14/11/04; full list of members (7 pages)
10 January 2005Return made up to 14/11/04; full list of members (7 pages)
9 December 2004Full accounts made up to 31 December 2003 (16 pages)
9 December 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Director resigned (1 page)
31 October 2003Full accounts made up to 30 September 2002 (18 pages)
31 October 2003Full accounts made up to 30 September 2002 (18 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
10 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
25 July 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
25 July 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
27 March 2002Return made up to 14/11/01; full list of members (7 pages)
27 March 2002Return made up to 14/11/01; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
2 October 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
2 October 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
18 December 2000Return made up to 14/11/00; full list of members (7 pages)
18 December 2000Return made up to 14/11/00; full list of members (7 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
1 August 2000Full group accounts made up to 30 September 1999 (23 pages)
1 August 2000Full group accounts made up to 30 September 1999 (23 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1999Return made up to 14/11/99; full list of members (7 pages)
30 November 1999Return made up to 14/11/99; full list of members (7 pages)
1 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (25 pages)
1 November 1999Full group accounts made up to 31 December 1998 (25 pages)
1 November 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
30 November 1998Return made up to 14/11/98; full list of members (6 pages)
30 November 1998Return made up to 14/11/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (24 pages)
22 October 1998Full accounts made up to 31 December 1997 (24 pages)
23 April 1998Particulars of contract relating to shares (4 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
23 April 1998Ad 16/03/98--------- wgm si 200000@1=200000 wgm ic 0/200000 (2 pages)
23 April 1998Particulars of contract relating to shares (4 pages)
23 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
23 April 1998Conve 16/03/98 (1 page)
23 April 1998Wgm nc 0/200000 16/03/98 (1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 April 1998Conve 16/03/98 (1 page)
23 April 1998Wgm nc 0/200000 16/03/98 (1 page)
23 April 1998Ad 16/03/98--------- wgm si 200000@1=200000 wgm ic 0/200000 (2 pages)
8 April 1998Memorandum and Articles of Association (20 pages)
8 April 1998Memorandum and Articles of Association (20 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1997Full accounts made up to 31 December 1996 (20 pages)
13 November 1997Full accounts made up to 31 December 1996 (20 pages)
6 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
4 February 1997Return made up to 14/11/96; full list of members (6 pages)
4 February 1997Return made up to 14/11/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 October 1996Full accounts made up to 31 December 1995 (21 pages)
20 November 1995Return made up to 14/11/95; full list of members (6 pages)
20 November 1995Return made up to 14/11/95; full list of members (6 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
22 June 1995Full group accounts made up to 31 December 1994 (23 pages)
22 June 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 November 1982Company name changed\certificate issued on 23/11/82 (4 pages)
27 August 1976Incorporation (8 pages)
27 August 1976Incorporation (8 pages)