Company NameSchwing Stetter (UK) Ltd
Company StatusActive
Company Number00412041
CategoryPrivate Limited Company
Incorporation Date3 June 1946(77 years, 11 months ago)
Previous NameBurlington Engineers Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Secretary NameMr Neil Anthony Coupe
NationalityBritish
StatusCurrent
Appointed01 February 2007(60 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Easthampstead Road
Wokingham
Berkshire
RG40 2EF
Director NameMr Neil Anthony Coupe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(61 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Perivale Industrial Est
Horsenden Lane South
Greenford
Middx
UB6 7RL
Director NameJohn Hugh Byrne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(61 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Perivale Industrial Est
Horsenden Lane South
Greenford
Middx
UB6 7RL
Director NameMr Christoph Ries
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed16 July 2021(75 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressUnit 11 Perivale Industrial Est
Horsenden Lane South
Greenford
Middx
UB6 7RL
Director NameMr Juergen Bartholomaei
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed04 June 1991(45 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressC/O Interteam
Fritz Mullen Strasse 73 Essinglew
Germany
Director NameMr Jiri Herman Kluger
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address63 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMr John William Kluger
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(45 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Secretary NameMr John William Kluger
NationalityBritish
StatusResigned
Appointed04 June 1991(45 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Secretary NameMrs Heather Louise Kluger
NationalityEnglish
StatusResigned
Appointed31 March 1993(46 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Director NameHubert Boddenberg
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1993(47 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1993)
RoleManaging Director
Correspondence AddressBeethovenstr.62
Plochingen
D73207
Director NameMrs Heather Louise Kluger
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1993(47 years after company formation)
Appointment Duration12 years, 11 months (resigned 10 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Director NameHans Joachim Willi Hilmar Gorlich
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2006(59 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleSales Director
Correspondence AddressZur Schonen Aussicht 24
Schalksmuhle
D-58579
Germany
Director NameKlaus Heinrich Wilhelm Kappelmann
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2006(59 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 April 2021)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence AddressKathe-Kollwitz-Weg 8
Hamm
D-59069
Germany
Secretary NameMr John William Kluger
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(59 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Granville Road
Barnet
Hertfordshire
EN5 4DS
Director NameMr Thomas Langhammer
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2021(74 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 11 Perivale Industrial Est
Horsenden Lane South
Greenford
Middx
UB6 7RL

Contact

Websiteschwing-stetter.co.uk
Email address[email protected]
Telephone020 89971515
Telephone regionLondon

Location

Registered AddressUnit 11 Perivale Industrial Est
Horsenden Lane South
Greenford
Middx
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

7.9k at £1Schwing Gmbh
99.46%
Deferred
86 at £0.5Schwing Gmbh
0.54%
Ordinary

Financials

Year2014
Turnover£12,054,000
Gross Profit£2,765,000
Net Worth£3,936,000
Cash£404,000
Current Liabilities£1,432,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

24 July 2009Delivered on: 28 July 2009
Satisfied on: 22 October 2015
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 June 1961Delivered on: 21 June 1961
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2A king edward road, leyton london E10 with all fixtures present and future.
Outstanding

Filing History

6 October 2020Full accounts made up to 31 December 2019 (22 pages)
22 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (20 pages)
11 June 2019Director's details changed for John Hugh Byrne on 1 June 2019 (2 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (20 pages)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (20 pages)
23 June 2017Full accounts made up to 31 December 2016 (20 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 December 2015 (21 pages)
19 July 2016Full accounts made up to 31 December 2015 (21 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,903
(7 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,903
(7 pages)
5 January 2016Full accounts made up to 31 December 2014 (18 pages)
5 January 2016Full accounts made up to 31 December 2014 (18 pages)
22 October 2015Satisfaction of charge 2 in full (1 page)
22 October 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,903
(7 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,903
(7 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7,903
(7 pages)
3 June 2015Section 519 (1 page)
3 June 2015Section 519 (1 page)
15 May 2015Section 519 auditor's resignation (1 page)
15 May 2015Section 519 auditor's resignation (1 page)
14 April 2015Full accounts made up to 31 December 2013 (18 pages)
14 April 2015Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 7,903
(7 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 7,903
(7 pages)
5 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 7,903
(7 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 December 2010 (16 pages)
30 December 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
18 January 2011Full accounts made up to 31 December 2009 (16 pages)
18 January 2011Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Director's details changed for John Hugh Byrne on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Klaus Heinrich Wilhelm Kappelmann on 3 June 2010 (2 pages)
7 June 2010Director's details changed for John Hugh Byrne on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Klaus Heinrich Wilhelm Kappelmann on 3 June 2010 (2 pages)
7 June 2010Director's details changed for John Hugh Byrne on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Neil Anthony Coupe on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Neil Anthony Coupe on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Anthony Coupe on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Klaus Heinrich Wilhelm Kappelmann on 3 June 2010 (2 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Full accounts made up to 31 December 2008 (16 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
21 April 2008Full accounts made up to 31 December 2007 (16 pages)
21 April 2008Full accounts made up to 31 December 2007 (16 pages)
31 March 2008Appointment terminated director hans gorlich (1 page)
31 March 2008Appointment terminated director hans gorlich (1 page)
12 July 2007Company name changed burlington engineers LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed burlington engineers LIMITED\certificate issued on 12/07/07 (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
23 August 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
23 August 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
27 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
18 July 2005Return made up to 04/06/05; full list of members (3 pages)
18 July 2005Return made up to 04/06/05; full list of members (3 pages)
7 March 2005£ ic 15806/7903 25/01/05 £ sr [email protected]=43 £ sr 7860@1=7860 (1 page)
7 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 March 2005£ ic 15806/7903 25/01/05 £ sr [email protected]=43 £ sr 7860@1=7860 (1 page)
7 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
28 June 2004Return made up to 04/06/04; full list of members (7 pages)
28 June 2004Return made up to 04/06/04; full list of members (7 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
16 June 2003Return made up to 04/06/03; no change of members (7 pages)
16 June 2003Return made up to 04/06/03; no change of members (7 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
11 October 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
21 June 2002Return made up to 04/06/02; no change of members (7 pages)
21 June 2002Return made up to 04/06/02; no change of members (7 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
21 June 2001Return made up to 04/06/01; full list of members (6 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
19 June 2000Return made up to 04/06/00; no change of members (6 pages)
19 June 2000Return made up to 04/06/00; no change of members (6 pages)
7 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
7 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
14 June 1999Return made up to 04/06/99; no change of members (4 pages)
13 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
13 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
2 June 1998Return made up to 04/06/98; full list of members (6 pages)
2 June 1998Return made up to 04/06/98; full list of members (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
13 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 June 1997Return made up to 04/06/97; no change of members (4 pages)
8 June 1997Return made up to 04/06/97; no change of members (4 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
10 June 1996Return made up to 04/06/96; no change of members (4 pages)
10 June 1996Return made up to 04/06/96; no change of members (4 pages)
6 June 1995Return made up to 04/06/95; full list of members (8 pages)
6 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
6 June 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
6 June 1995Return made up to 04/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 July 1985Accounts made up to 31 December 1984 (11 pages)
24 July 1985Accounts made up to 31 December 1984 (11 pages)
21 June 1984Accounts made up to 31 December 1983 (11 pages)
21 June 1984Accounts made up to 31 December 1983 (11 pages)
21 June 1984Annual return made up to 02/06/84 (7 pages)
21 June 1984Annual return made up to 02/06/84 (7 pages)
25 June 1983Annual return made up to 03/06/83 (4 pages)
25 June 1983Annual return made up to 03/06/83 (4 pages)
25 June 1983Accounts made up to 31 December 1982 (9 pages)
25 June 1983Accounts made up to 31 December 1982 (9 pages)
21 June 1982Annual return made up to 18/05/82 (5 pages)
21 June 1982Annual return made up to 18/05/82 (5 pages)
21 June 1982Accounts made up to 31 December 1981 (9 pages)
21 June 1982Accounts made up to 31 December 1981 (9 pages)
25 January 1982Annual return made up to 21/12/81 (4 pages)
25 January 1982Annual return made up to 21/12/81 (4 pages)
8 May 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 May 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 April 1975Memorandum and Articles of Association (10 pages)
28 April 1975Memorandum and Articles of Association (10 pages)
22 August 1958Company name changed\certificate issued on 22/08/58 (3 pages)
22 August 1958Company name changed\certificate issued on 22/08/58 (3 pages)
22 August 1958Company name changed\certificate issued on 22/08/58 (2 pages)
22 August 1958Company name changed\certificate issued on 22/08/58 (2 pages)
3 June 1946Certificate of incorporation (1 page)
3 June 1946Certificate of incorporation (1 page)