Company NameKoenig & Bauer (UK) Limited
Company StatusActive
Company Number00662502
CategoryPrivate Limited Company
Incorporation Date17 June 1960(63 years, 11 months ago)
Previous NamesK.S.Paul(Koenig & Bauer)Limited and K B A (UK) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Ralf Sammeck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2007(47 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceGermany
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Secretary NameMrs Stephanie Louise Thomson
StatusCurrent
Appointed24 December 2009(49 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameMr Christopher Scully
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(56 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameMr Thomas Potzkai
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 November 2023(63 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameMr Reinhart Siewert
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed20 October 1991(31 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCo Director
Correspondence AddressJohann Keplerstrasse 24
D 8700 Wurzburg Bavaria
Germany
Director NameMr Hans Andreas Fischer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed20 October 1991(31 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 1997)
RoleCo Directr
Correspondence AddressMorney Brook 26 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Charles Sturart Gibson Gordon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1993)
RoleCo Director
Correspondence Address19 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMr Burkhard Roos
Date of BirthApril 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed20 October 1991(31 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 March 1999)
RoleExecutive Vice President Sales
Correspondence AddressJahnstrasse 16
D 8702 Waldbuttels Brunn
Bavaria
Germany
Director NameBryan Edgar Bentham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 1996)
RoleSales Director
Correspondence Address2 Abbotts Court Crunch Croft
Sturmer
Haverhill
Suffolk
CB9 7XX
Director NameKelvin William Galbraith Lowe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(35 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStream End
Mount Pleasant
Crowborough
East Sussex
TN6 2NE
Director NameDipl Ing Carl Albrecht Bolza Schunemann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed03 March 1999(38 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2007)
RoleExecutive Vice President
Correspondence AddressKoenig & Bauer Ag Planeta
Bogenoffsetmaschinen Friedrich List
Strasse 47/49 Radebeul 01445
Saxony
Germany
Secretary NameCharles William Gaskin
NationalityBritish
StatusResigned
Appointed30 June 2000(40 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address17 Denewood Close
Watford
Hertfordshire
WD1 3SZ
Director NameMr Christian Werner Knapp
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2001(40 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Claremont Road
Teddington
Middlesex
TW11 8DG
Secretary NameAdam Richard Kuzminski
NationalityBritish
StatusResigned
Appointed05 September 2001(41 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 September 2004)
RoleCompany Director
Correspondence Address17 Greenside Drive
Hitchin
Hertfordshire
SG5 2LP
Director NameGabriele Weidner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2003(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2009)
RoleHead Of Div/Finance & Ac'S
Correspondence AddressGeorg-August-Christ-Strasse 22
Eisingen
Bavaria
97249
Germany
Director NameMr Mark Nixon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(43 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address44 Hillside Road
Bushey
Hertfordshire
WD23 2HA
Secretary NameIan Hugh Michael Gibson
NationalityBritish
StatusResigned
Appointed21 September 2004(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2006)
RoleCompany Director
Correspondence Address25 Hunters Lane
Watford
Hertfordshire
WD25 7BA
Secretary NameMs Sonia Catherine Macarthur
NationalityBritish
StatusResigned
Appointed21 June 2006(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Burydell Lane
Park Street
St Albans
Hertfordshire
AL2 2PQ
Director NameJan Drechsel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2009(48 years, 9 months after company formation)
Appointment Duration9 months (resigned 10 December 2009)
RoleSales Manager
Country of ResidenceGermany
Correspondence AddressZittauer Strasse 1
Dresden
01099
Germany
Secretary NameMr John Featherstone Dixon
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(48 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 December 2009)
RoleChartered Accountant Retired
Correspondence Address8 Park Avenue
London
NW11 7SJ
Secretary NameMr John Featherstone Dixon
NationalityBritish
StatusResigned
Appointed22 May 2009(48 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 December 2009)
RoleChartered Accountant Retired
Correspondence Address8 Park Avenue
London
NW11 7SJ
Director NameMr Helge Hansen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2009(49 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameDr Axel Kaufmann
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2012(51 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameMr Andrew James Pang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(53 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameMr Udo Hadamik
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2015(55 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
Director NameMr Thomas Longhino
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed09 December 2016(56 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 November 2023)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX

Contact

Websitenorthprintexpo.co.uk

Location

Registered Address5 Century Court
Tolpits Lane
Watford Herts
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1Koenig & Bauer
100.00%
Ordinary
1 at £1Ralf Sammeck
0.00%
Ordinary

Financials

Year2014
Turnover£13,648,915
Net Worth-£6,060,605
Cash£1,039,012
Current Liabilities£13,831,796

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

27 July 1984Delivered on: 9 August 1984
Satisfied on: 3 October 1997
Persons entitled: Hembras Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Christopher Scully as a director on 17 May 2017 (2 pages)
15 February 2017Full accounts made up to 31 December 2016 (27 pages)
9 December 2016Termination of appointment of Udo Hadamik as a director on 9 December 2016 (1 page)
9 December 2016Appointment of Mr Thomas Longhino as a director on 9 December 2016 (2 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
19 February 2016Full accounts made up to 31 December 2015 (29 pages)
23 November 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 1,095,826
(3 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 350,000
(4 pages)
5 August 2015Secretary's details changed for Miss Stephanie Nicklin on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Miss Stephanie Nicklin on 5 August 2015 (1 page)
5 August 2015Appointment of Mr Udo Hadamik as a director on 17 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Ralf Sammeck on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Ralf Sammeck on 5 August 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (24 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 350,000
(4 pages)
29 October 2014Termination of appointment of Axel Kaufmann as a director on 30 September 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (25 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 350,000
(5 pages)
5 August 2013Termination of appointment of Christian Knapp as a director (1 page)
5 August 2013Appointment of Mr Andrew James Pang as a director (2 pages)
1 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
1 June 2013Statement of company's objects (2 pages)
11 March 2013Full accounts made up to 31 December 2012 (24 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
17 August 2012Full accounts made up to 31 December 2011 (24 pages)
8 May 2012Termination of appointment of Mark Nixon as a director (1 page)
2 April 2012Appointment of Dr Axel Kaufmann as a director (2 pages)
2 April 2012Termination of appointment of Helge Hansen as a director (1 page)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (23 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
17 February 2010Full accounts made up to 31 December 2009 (23 pages)
26 January 2010Appointment of Miss Stephanie Nicklin as a secretary (1 page)
26 January 2010Termination of appointment of Jan Drechsel as a director (1 page)
26 January 2010Appointment of Mr Helge Hansen as a director (2 pages)
26 January 2010Termination of appointment of John Dixon as a secretary (1 page)
16 November 2009Director's details changed for Christian Werner Knapp on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Ralf Sammeck on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Nixon on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Jan Drechsel on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
28 May 2009Secretary appointed john featherstone dixon (2 pages)
28 May 2009Appointment terminated secretary sonia macarthur (2 pages)
22 April 2009Full accounts made up to 31 December 2008 (23 pages)
16 March 2009Director appointed jan drechsel (2 pages)
16 March 2009Appointment terminated director gabriele weidner (1 page)
14 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 March 2008Full accounts made up to 31 December 2007 (25 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 20/10/07; full list of members (3 pages)
9 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
14 April 2007Full accounts made up to 31 December 2006 (22 pages)
15 December 2006Auditor's resignation (1 page)
8 November 2006Return made up to 20/10/06; full list of members (3 pages)
24 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2006Nc inc already adjusted 21/12/05 (1 page)
24 August 2006Ad 21/12/05--------- £ si 340000@1=340000 £ ic 10000/350000 (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
7 March 2006Full accounts made up to 31 December 2005 (20 pages)
11 November 2005Return made up to 20/10/05; full list of members (8 pages)
14 March 2005Full accounts made up to 31 December 2004 (21 pages)
29 October 2004Return made up to 20/10/04; full list of members (8 pages)
11 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
15 June 2004Director's particulars changed (2 pages)
27 March 2004New director appointed (2 pages)
5 March 2004Full accounts made up to 31 December 2003 (20 pages)
4 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
6 March 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2002Return made up to 20/10/02; full list of members (7 pages)
14 March 2002Full accounts made up to 31 December 2001 (19 pages)
6 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
21 May 2001Full accounts made up to 31 December 2000 (17 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
6 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (17 pages)
22 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Full accounts made up to 31 December 1998 (19 pages)
8 April 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
26 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (18 pages)
27 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
14 April 1997Director resigned (1 page)
16 December 1996Director resigned (1 page)
27 October 1996Return made up to 20/10/96; no change of members (6 pages)
10 May 1996New director appointed (2 pages)
25 March 1996Full accounts made up to 31 December 1995 (15 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 March 1992Company name changed K.S.paul(koenig & bauer)LIMITED\certificate issued on 31/03/92 (2 pages)
20 August 1984Memorandum and Articles of Association (8 pages)