71088 Holzgerligen
Germany
Director Name | David Neil Bond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2002) |
Role | Businessman |
Correspondence Address | 5 Westwood Terrace Leek Staffordshire ST13 5EJ |
Director Name | Dr Ing Axel Schulte |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 21 October 2009) |
Role | Businessman |
Correspondence Address | 7038 Holzgerlingen Karlsh 12 Germany |
Secretary Name | David Neil Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 October 2002) |
Role | Businessman |
Correspondence Address | 5 Westwood Terrace Leek Staffordshire ST13 5EJ |
Secretary Name | Janet Camelia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | 93 Lyneside Road Knypersley Stoke On Trent Staffordshire ST8 6SD |
Director Name | Peter John Grant Tunstall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2006) |
Role | Managing Director |
Correspondence Address | 34 Northward Road Wilmslow Cheshire SK9 6AD |
Secretary Name | Peter John Grant Tunstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2006) |
Role | Managing Director |
Correspondence Address | 34 Northward Road Wilmslow Cheshire SK9 6AD |
Secretary Name | David Antrobus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Gunnar Nilsson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 2006(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | Tegelbruksvagen 31 18432 Akersberga Akersberga 18432 Sweden |
Director Name | Mr David Antrobus |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(18 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mr Claus-Peter Hafner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2016(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Schillerstrasse 93 Goppingen 73033 Germany |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.binderuk.com |
---|
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dr Ing Axel Schulte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,644 |
Cash | £246,793 |
Current Liabilities | £51,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
9 November 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
---|---|
3 November 2020 | Termination of appointment of David Antrobus as a secretary on 30 April 2020 (1 page) |
22 July 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
16 July 2020 | Director's details changed for Mr Stefan Rechlin on 16 July 2020 (2 pages) |
19 May 2020 | Termination of appointment of David Antrobus as a director on 30 April 2020 (1 page) |
28 April 2020 | Registered office address changed from Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to Bank House Market Square Congleton Cheshire CW12 1ET on 28 April 2020 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
5 August 2019 | Director's details changed for Mr Stefan Rechlin on 5 August 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr David Antrobus on 23 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Claus-Peter Hafner as a director on 28 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Stefan Rechlin as a director on 28 June 2019 (2 pages) |
18 June 2019 | Change of details for Mr Axel Schulte as a person with significant control on 18 June 2019 (2 pages) |
21 May 2019 | Audited abridged accounts made up to 31 December 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 July 2018 | Audited abridged accounts made up to 31 December 2017 (8 pages) |
14 November 2017 | Notification of Axel Schulte as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Axel Schulte as a person with significant control on 14 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Axel Reinhold Schulte as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Axel Reinhold Schulte as a person with significant control on 10 June 2017 (1 page) |
15 August 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Audited abridged accounts made up to 31 December 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 July 2016 | Director's details changed for Mr David Antrobus on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr David Antrobus on 20 July 2016 (2 pages) |
20 July 2016 | Secretary's details changed for David Antrobus on 20 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for David Antrobus on 20 July 2016 (1 page) |
14 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 May 2016 | Appointment of Mr Claus-Peter Hafner as a director on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Claus-Peter Hafner as a director on 1 May 2016 (2 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr David Antrobus on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr David Antrobus on 12 October 2015 (2 pages) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 June 2015 | Registered office address changed from Nile Street Burslem Stoke on Trent Staffordshire ST6 2BA to Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Nile Street Burslem Stoke on Trent Staffordshire ST6 2BA to Unit 16a John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB on 15 June 2015 (1 page) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
28 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Secretary's details changed for David Antrobus on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for David Antrobus on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for David Antrobus on 1 October 2012 (1 page) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 October 2009 | Appointment of Mr David Antrobus as a director (2 pages) |
21 October 2009 | Termination of appointment of Gunnar Nilsson as a director (1 page) |
21 October 2009 | Termination of appointment of Axel Schulte as a director (1 page) |
21 October 2009 | Appointment of Mr David Antrobus as a director (2 pages) |
21 October 2009 | Termination of appointment of Axel Schulte as a director (1 page) |
21 October 2009 | Termination of appointment of Gunnar Nilsson as a director (1 page) |
29 June 2009 | Return made up to 11/10/08; full list of members (3 pages) |
29 June 2009 | Return made up to 11/10/08; full list of members (3 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (14 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (14 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: nile street burslem stoke on trent staffordshire ST6 2BA (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: nile street burslem stoke on trent staffordshire ST6 2BA (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 cowley way crewe cheshire CW1 6AE (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 cowley way crewe cheshire CW1 6AE (1 page) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
15 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
15 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
15 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members
|
18 October 1999 | Return made up to 11/10/99; full list of members
|
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1998 | Return made up to 11/10/98; full list of members
|
19 October 1998 | Return made up to 11/10/98; full list of members
|
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 January 1992 | Company name changed trickwood LIMITED\certificate issued on 07/01/92 (2 pages) |
6 January 1992 | Company name changed trickwood LIMITED\certificate issued on 07/01/92 (2 pages) |
11 October 1991 | Incorporation (15 pages) |
11 October 1991 | Incorporation (15 pages) |