Crewe
Cheshire
CW1 3PL
Secretary Name | Mrs Justine Susan Pridding |
---|---|
Status | Current |
Appointed | 01 June 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Jan-Henrik Lafrentz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Graham John Morris |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | North Paddock 55 Chester Road Holmes Chapel Crewe CW4 7DR |
Director Name | David John Cowen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months (resigned 15 July 1998) |
Role | Finance Director |
Correspondence Address | 20 Park Avenue Dronfield Sheffield S18 6LQ |
Secretary Name | David John Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months (resigned 15 July 1998) |
Role | Finance Director |
Correspondence Address | 20 Park Avenue Dronfield Sheffield S18 6LQ |
Director Name | Hans Georg Melching |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2004) |
Role | Finance Director |
Correspondence Address | Am Meelfeld 10 Calberlah 38547 Germany Foreign |
Secretary Name | Hans Georg Melching |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 July 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Finance Director |
Correspondence Address | Am Meelfeld 10 Calberlah 38547 Germany Foreign |
Director Name | Anthony David Gott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2001) |
Role | Chief Executive |
Correspondence Address | Inglewood 23 Park Road Nantwich Cheshire CW5 7AQ |
Secretary Name | Gillian Duddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2003) |
Role | Solicitor |
Correspondence Address | 11 Samlesbury Close Manchester Lancashire M20 2FJ |
Director Name | Dr Franz Josef Paefgen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2011) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Secretary Name | Steven Paul Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 28 Ingersley Vale Bollington Macclesfield Cheshire SK10 5BP |
Director Name | Jurgen Hoffmann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Secretary Name | Andrew Thomas Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(8 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2019) |
Role | Solicitor |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Jan-Henrik Lafrentz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Wolfgang Duerheimer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2011(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2012) |
Role | Chairman & Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Dr Wolfgang Schreiber |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2012(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2014) |
Role | Chairman & Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Wolfgang Duerheimer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Chairman & Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Dr Joerg Mull |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2014(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | volkswagen.co.uk |
---|---|
Telephone | 07 206811871 |
Telephone region | Mobile |
Registered Address | Pym's Lane Crewe Cheshire CW1 3PL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe St Barnabas |
Built Up Area | Crewe |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Volkswagen Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
19 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Joerg Mull as a director on 30 September 2019 (1 page) |
14 October 2019 | Appointment of Mr Jan-Henrik Lafrentz as a director on 1 October 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Andrew Thomas Armitage as a secretary on 1 June 2019 (1 page) |
14 June 2019 | Appointment of Mrs Justine Susan Pridding as a secretary on 1 June 2019 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Adrian Michael Hallmark as a director on 1 February 2018 (2 pages) |
5 January 2018 | Termination of appointment of Wolfgang Duerheimer as a director on 31 December 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 August 2017 | Notification of Volkswagen Group United Kingdom Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Notification of Volkswagen Group United Kingdom Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 September 2014 | Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 June 2014 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
9 June 2014 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
9 June 2014 | Termination of appointment of Wolfgang Schreiber as a director (1 page) |
9 June 2014 | Termination of appointment of Wolfgang Schreiber as a director (1 page) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Termination of appointment of Wolfgang Duerheimer as a director (1 page) |
3 September 2012 | Termination of appointment of Wolfgang Duerheimer as a director (1 page) |
3 September 2012 | Appointment of Dr Wolfgang Schreiber as a director (2 pages) |
3 September 2012 | Appointment of Dr Wolfgang Schreiber as a director (2 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
10 February 2011 | Termination of appointment of Franz Paefgen as a director (1 page) |
10 February 2011 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
10 February 2011 | Termination of appointment of Franz Paefgen as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Termination of appointment of Jurgen Hoffmann as a director (1 page) |
21 April 2010 | Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages) |
21 April 2010 | Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages) |
21 April 2010 | Termination of appointment of Jurgen Hoffmann as a director (1 page) |
16 March 2010 | Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 04/08/07; no change of members
|
24 August 2007 | Return made up to 04/08/07; no change of members
|
15 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
6 April 2005 | Return made up to 04/08/04; full list of members (7 pages) |
6 April 2005 | Return made up to 04/08/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
19 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
6 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
12 January 1998 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
26 August 1997 | Company name changed broomco (1323) LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed broomco (1323) LIMITED\certificate issued on 27/08/97 (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
11 August 1997 | Incorporation (18 pages) |
11 August 1997 | Incorporation (18 pages) |