Company NameColart Group Holdings Limited
Company StatusActive
Company Number01215482
CategoryPrivate Limited Company
Incorporation Date10 June 1975(48 years, 11 months ago)
Previous NamesBecker Paint Limited and Wilhelm Becker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJenny Ulrika Ulfsdotter Linden Urnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed04 September 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleChairman
Country of ResidenceSweden
Correspondence Address1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameMr Fabio Pedrazzi
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySwedish,Italian
StatusCurrent
Appointed14 March 2023(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Vice President
Country of ResidenceSweden
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Romain-Thierry Guinier
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2023(47 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMs Magdalena Eva Gerger Teare
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 June 2023(48 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleBoard Chair And Director
Country of ResidenceSweden
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Jean-FranÇOis De Saussure
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss,French
StatusCurrent
Appointed01 January 2024(48 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleIndependent Board Member And Business Consultant
Country of ResidenceSwitzerland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameLars Forsberg
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1992)
RoleDivisional Director
Correspondence AddressLovholmsgrand 12
S-117 83 Stockholm
Foreign
Director NameLennart Wallgren
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressLovholmsgrand 12
S-117 83 Stockholm
Foreign
Director NameKerstin Mollberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressLovholmsgrand 12
S-117 83 Stockholm
Foreign
Secretary NameWilliam Stanley Rising
NationalityBritish
StatusResigned
Appointed20 April 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address37 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Secretary NameDavid Andrew Nield
NationalityBritish
StatusResigned
Appointed03 July 1992(17 years after company formation)
Appointment Duration12 months (resigned 02 July 1993)
RoleSecretary
Correspondence Address74 Birches Lane
Lostock Green
Northwich
Cheshire
CW9 7SN
Director NameHans Miver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 1992(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressStrandvagen 59
115 23 Stockholm
Foreign
Director NameSven Ake Henningsson
Date of BirthJune 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressLovholmsgrand 12
Stockholm S 117 83
Sweden
Secretary NameMr David Jonathan Pett
NationalityBritish
StatusResigned
Appointed02 July 1993(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Director NameDr Michael Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(22 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address71 Whinfell Road
Ponteland
Newcastle Upon Tyne
NE20 9ER
Secretary NameDavid James Bradley
NationalityBritish
StatusResigned
Appointed30 October 1998(23 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 2004)
RoleCompany Director
Correspondence Address16 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameDavid James Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(24 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2004)
RoleCompany Director
Correspondence Address16 Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Geoffrey George Longstaff
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(26 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 2002)
RoleCompany Director
Correspondence AddressThe Olde School House
Church End Hunningham
Leamington Spa
Warwickshire
CV33 9DS
Director NameJan Valdemar Adamsson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2007)
RoleChief Fin Officer
Correspondence AddressStorgatan 118
Angelholm
26233
Sweden
Director NameMr James Alan Fairley Walker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(29 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriddeons Hadley Common
Barnet
Hertfordshire
EN5 5QE
Director NameMr David Jonathan Pett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(29 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Director NameSten Ake Lindstedt
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed18 August 2006(31 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBokebolsvagen 6
Molle
260 42
Sweden
Director NameMats Nils Ole Hamsson
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 2007(31 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2014)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBerqsuagen 1
Lidingo
Se-18131
Sweden
Director NameMr Erik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2011(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2017)
RoleChief Executive Office
Country of ResidenceSweden
Correspondence AddressC/O Lindengruppen Ab Bruksgarden
Se-263 83
Hoganas
Sweden
Director NameBarbara Thoralfsson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2014(39 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2018)
RoleNon Executive Director
Country of ResidenceNorway
Correspondence Address1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameThomas Carl Hanz Brautigam
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 2014(39 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameClaes Von Hauswolff
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 2014(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 2015)
RoleCEO
Country of ResidenceSweden
Correspondence Address1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameXavier Michel Desjobert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2014(39 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameMair Barnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(39 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2014)
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameMr Adrianus Hendrikus Maria Van Schie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed24 March 2015(39 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Mark Hamlin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(40 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMs Kerstin Elisabet Mogull
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2016(41 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Anthony David Bowen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Paul Schrotti
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed18 July 2018(43 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceSweden
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Lars Gunnar Schultz
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2019(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2023)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressLindengruppen Bruksgarden
Ruuthsesplanaden 2
Hoganas
263 83

Contact

Websitecolart.com
Email address[email protected]
Telephone020 84243200
Telephone regionLondon

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

18m at £1A B Wilh Becker
100.00%
Ordinary

Financials

Year2014
Net Worth£58,922,000
Cash£5,255,000
Current Liabilities£5,906,000

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 Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

4 September 2001Delivered on: 11 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re wilhelm becker limited barclays euro treasury deposit deal number 46167988. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
12 July 2000Delivered on: 19 July 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 50438707. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
8 July 1999Delivered on: 14 July 1999
Persons entitled: Merita Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds & securities of any kind (marketable or otherwis e) negotiable instruments and warrants. See the mortgage charge document for full details.
Outstanding
12 June 1995Delivered on: 23 June 1995
Persons entitled: Securum Finans Ab

Classification: A mortgage of securities
Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee of even date.
Particulars: All right moneys including, without limitation dividends and property derived from, accrue on or be offered in respect of the original securities being... 27,500,002 ordinary shares in colart international holdings limited and any other securities substituted therefore and all other securities. See the mortgage charge document for full details.
Outstanding
18 July 1986Delivered on: 21 July 1986
Persons entitled: Coudon Interstate Bank the Royal Bank of Canada Gota (UK) LTD

Classification: Deed of subordination
Secured details: All sums owed by fordingdale limited to london interstate bank limited u nder a facility letter dated 28-6-85 royal bank of canada under a facility letter dated 28-6-85 and gota (UK) limited under a facility letter dated 21-4-86.
Particulars: A debt of £200,000 owed to the company by the subsidiary being the indebtedness for the time being of the subsidiary to the company arising by way of inter- company loan.
Outstanding

Filing History

30 July 2020Full accounts made up to 31 December 2019 (31 pages)
11 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
12 July 2019Termination of appointment of Anthony David Bowen as a director on 24 June 2019 (1 page)
12 July 2019Appointment of Mr Lars Gunnar Schultz as a director on 12 June 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Barbara Thoralfsson as a director on 1 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
18 July 2018Appointment of Mr Paul Schrotti as a director on 18 July 2018 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 May 2017Termination of appointment of Erik Urnes as a director on 24 April 2017 (1 page)
3 May 2017Appointment of Mr Anthony David Bowen as a director on 24 April 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Appointment of Mr Anthony David Bowen as a director on 24 April 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Termination of appointment of Erik Urnes as a director on 24 April 2017 (1 page)
25 November 2016Appointment of Mrs Kerstin Elisabet Mogull as a director on 1 November 2016 (2 pages)
25 November 2016Appointment of Mrs Kerstin Elisabet Mogull as a director on 1 November 2016 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 July 2016Director's details changed for Mr Dennis Van Schie on 4 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Dennis Van Schie on 4 July 2016 (2 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,000,000
(8 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 18,000,000
(8 pages)
1 April 2016Appointment of Mr Mark Hamlin as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Mark Hamlin as a director on 1 April 2016 (2 pages)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18,000,000
(9 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18,000,000
(9 pages)
19 May 2015Termination of appointment of Claes Von Hauswolff as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Claes Von Hauswolff as a director on 19 May 2015 (1 page)
25 March 2015Appointment of Mr Dennis Van Schie as a director on 24 March 2015 (2 pages)
25 March 2015Appointment of Mr Dennis Van Schie as a director on 24 March 2015 (2 pages)
8 January 2015Full accounts made up to 31 December 2013 (14 pages)
8 January 2015Full accounts made up to 31 December 2013 (14 pages)
7 January 2015Appointment of Claes Von Hauswolff as a director (2 pages)
7 January 2015Appointment of Claes Von Hauswolff as a director (2 pages)
31 December 2014Termination of appointment of Mair Barnes as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mair Barnes as a director on 31 December 2014 (1 page)
22 December 2014Appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages)
22 December 2014Appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages)
22 December 2014Appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages)
11 December 2014Registered office address changed from 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 11 December 2014 (1 page)
19 September 2014Appointment of Barbara Thoralfsson as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Xavier Michel Desjobert as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Mair Barnes as a director on 4 September 2014 (3 pages)
19 September 2014Termination of appointment of Mats Nils Ole Hamsson as a director on 4 September 2014 (2 pages)
19 September 2014Appointment of Mair Barnes as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Mair Barnes as a director on 4 September 2014 (3 pages)
19 September 2014Termination of appointment of Mats Nils Ole Hamsson as a director on 4 September 2014 (2 pages)
19 September 2014Appointment of Barbara Thoralfsson as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Jenny Ulrika Ulfsdotter Linden Urnes as a director on 4 September 2014 (3 pages)
19 September 2014Termination of appointment of Mats Nils Ole Hamsson as a director on 4 September 2014 (2 pages)
19 September 2014Appointment of Jenny Ulrika Ulfsdotter Linden Urnes as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Thomas Carl Hanz Brautigam as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Xavier Michel Desjobert as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Thomas Carl Hanz Brautigam as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Xavier Michel Desjobert as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Jenny Ulrika Ulfsdotter Linden Urnes as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Barbara Thoralfsson as a director on 4 September 2014 (3 pages)
19 September 2014Appointment of Thomas Carl Hanz Brautigam as a director on 4 September 2014 (3 pages)
21 August 2014Termination of appointment of David Jonathan Pett as a director on 1 August 2014 (1 page)
21 August 2014Termination of appointment of David Jonathan Pett as a director on 1 August 2014 (1 page)
21 August 2014Termination of appointment of David Jonathan Pett as a secretary on 1 August 2014 (1 page)
21 August 2014Termination of appointment of David Jonathan Pett as a secretary on 1 August 2014 (1 page)
21 August 2014Termination of appointment of David Jonathan Pett as a director on 1 August 2014 (1 page)
21 August 2014Termination of appointment of David Jonathan Pett as a secretary on 1 August 2014 (1 page)
30 July 2014Change of name notice (2 pages)
30 July 2014Company name changed wilhelm becker LIMITED\certificate issued on 30/07/14 (2 pages)
30 July 2014Company name changed wilhelm becker LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
30 July 2014Change of name notice (2 pages)
23 June 2014Termination of appointment of James Walker as a director (1 page)
23 June 2014Termination of appointment of James Walker as a director (1 page)
12 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 18,000,000
(7 pages)
12 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 18,000,000
(7 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts made up to 31 December 2011 (14 pages)
19 September 2012Accounts made up to 31 December 2011 (14 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts made up to 31 December 2010 (14 pages)
29 December 2011Accounts made up to 31 December 2010 (14 pages)
14 October 2011Termination of appointment of Sten Lindstedt as a director (1 page)
14 October 2011Appointment of Mr Erik Urnes as a director (2 pages)
14 October 2011Termination of appointment of Sten Lindstedt as a director (1 page)
14 October 2011Appointment of Mr Erik Urnes as a director (2 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
7 October 2010Accounts made up to 31 December 2009 (14 pages)
7 October 2010Accounts made up to 31 December 2009 (14 pages)
11 June 2010Director's details changed for Mats Nils Ole Hamsson on 20 April 2010 (2 pages)
11 June 2010Director's details changed for Mats Nils Ole Hamsson on 20 April 2010 (2 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Sten Ake Lindstedt on 20 April 2010 (2 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Sten Ake Lindstedt on 20 April 2010 (2 pages)
10 November 2009Accounts made up to 31 December 2008 (13 pages)
10 November 2009Accounts made up to 31 December 2008 (13 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
8 December 2008Accounts made up to 31 December 2007 (13 pages)
8 December 2008Accounts made up to 31 December 2007 (13 pages)
18 September 2008Registered office changed on 18/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page)
18 September 2008Registered office changed on 18/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page)
26 June 2008Return made up to 20/04/08; full list of members (4 pages)
26 June 2008Return made up to 20/04/08; full list of members (4 pages)
27 October 2007Accounts made up to 31 December 2006 (14 pages)
27 October 2007Accounts made up to 31 December 2006 (14 pages)
24 May 2007Return made up to 20/04/07; full list of members (3 pages)
24 May 2007Return made up to 20/04/07; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
7 August 2006Accounts made up to 31 December 2005 (14 pages)
7 August 2006Accounts made up to 31 December 2004 (15 pages)
7 August 2006Accounts made up to 31 December 2005 (14 pages)
7 August 2006Accounts made up to 31 December 2004 (15 pages)
25 May 2006Registered office changed on 25/05/06 from: goodlass road speke liverpool L24 9HJ (1 page)
25 May 2006Registered office changed on 25/05/06 from: goodlass road speke liverpool L24 9HJ (1 page)
11 May 2006Return made up to 20/04/06; full list of members (7 pages)
11 May 2006Return made up to 20/04/06; full list of members (7 pages)
7 November 2005Accounts made up to 31 December 2003 (16 pages)
7 November 2005Accounts made up to 31 December 2003 (16 pages)
12 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2005Director resigned (1 page)
12 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
7 May 2004Return made up to 20/04/04; full list of members (7 pages)
7 May 2004Return made up to 20/04/04; full list of members (7 pages)
31 March 2004Accounts made up to 31 December 2002 (18 pages)
31 March 2004Accounts made up to 31 December 2002 (18 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 June 2003Return made up to 20/04/03; full list of members (7 pages)
4 June 2003Return made up to 20/04/03; full list of members (7 pages)
10 March 2003Accounts made up to 31 December 2001 (15 pages)
10 March 2003Accounts made up to 31 December 2001 (15 pages)
23 January 2003Location of register of members (1 page)
23 January 2003Location of register of members (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2002Memorandum and Articles of Association (6 pages)
7 January 2002Memorandum and Articles of Association (6 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 October 2001Accounts made up to 31 December 2000 (15 pages)
10 October 2001Accounts made up to 31 December 2000 (15 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
18 April 2001Return made up to 20/04/01; full list of members (6 pages)
18 April 2001Return made up to 20/04/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 December 1999 (16 pages)
2 November 2000Accounts made up to 31 December 1999 (16 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Return made up to 20/04/00; full list of members (6 pages)
13 June 2000Return made up to 20/04/00; full list of members (6 pages)
1 November 1999Accounts made up to 31 December 1998 (17 pages)
1 November 1999Accounts made up to 31 December 1998 (17 pages)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Particulars of mortgage/charge (9 pages)
14 July 1999Particulars of mortgage/charge (9 pages)
1 June 1999Return made up to 20/04/99; full list of members (6 pages)
1 June 1999Return made up to 20/04/99; full list of members (6 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
3 November 1998Accounts made up to 31 December 1997 (17 pages)
3 November 1998Accounts made up to 31 December 1997 (17 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
21 May 1998Return made up to 20/04/98; no change of members (4 pages)
21 May 1998Return made up to 20/04/98; no change of members (4 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
2 November 1997Accounts made up to 31 December 1996 (20 pages)
2 November 1997Accounts made up to 31 December 1996 (20 pages)
11 June 1997Return made up to 20/04/97; no change of members (4 pages)
11 June 1997Return made up to 20/04/97; no change of members (4 pages)
20 October 1996Accounts made up to 31 December 1995 (20 pages)
20 October 1996Accounts made up to 31 December 1995 (20 pages)
28 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 1995Full group accounts made up to 31 December 1994 (33 pages)
31 October 1995Full group accounts made up to 31 December 1994 (33 pages)
6 October 1995Registered office changed on 06/10/95 from: landywood lane cheslyn hay walsall west midlands WS6 7AL (1 page)
6 October 1995Registered office changed on 06/10/95 from: landywood lane cheslyn hay walsall west midlands WS6 7AL (1 page)
23 June 1995Particulars of mortgage/charge (6 pages)
23 June 1995Particulars of mortgage/charge (6 pages)
31 May 1995Return made up to 20/04/95; no change of members (6 pages)
31 May 1995Return made up to 20/04/95; no change of members (6 pages)
10 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1993Ad 14/12/92--------- premium £ si 3000000@1=3000000 £ ic 15000000/18000000 (2 pages)
6 September 1991Nc inc already adjusted 17/12/90 (1 page)
6 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1991Nc inc already adjusted 17/12/90 (1 page)
6 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1989Full group accounts made up to 31 December 1988 (24 pages)
11 September 1989Accounts made up to 31 December 1988 (24 pages)
28 November 1988Full group accounts made up to 31 December 1987 (27 pages)
28 November 1988Accounts made up to 31 December 1987 (27 pages)
8 June 1988Accounts made up to 31 December 1986 (27 pages)
8 June 1988Full group accounts made up to 31 December 1986 (27 pages)
29 October 1986Group of companies' accounts made up to 31 December 1985 (31 pages)
29 October 1986Accounts made up to 31 December 1985 (31 pages)
21 July 1986Particulars of mortgage/charge (7 pages)
21 July 1978Company name changed\certificate issued on 21/07/78 (2 pages)
21 July 1978Company name changed\certificate issued on 21/07/78 (2 pages)
10 June 1975Certificate of incorporation (1 page)
10 June 1975Certificate of incorporation (1 page)