Company NameRichard Wolf UK Limited
DirectorsJÜRgen Martin Pfab and JÜRgen Peter Steinbeck
Company StatusActive
Company Number01447145
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJÜRgen Martin Pfab
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed10 June 2013(33 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit C Oakfroft Business Park
Chessington
KT9 1RH
Director NameJÜRgen Peter Steinbeck
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed10 June 2013(33 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit C Oakfroft Business Park
Chessington
KT9 1RH
Director NameMrs Ingeborg Karoline Burkhard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressBirkenweg 12
7518 Bretten
Germany
Director NameHerbert Schubert
Date of BirthMarch 1920 (Born 104 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressD-7134 Knittlingen 2
Im Spechten
Germany
Director NamePeter James Singer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(12 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressQuarterwood
Nightingale Road
East Horsley
Surrey
KT24 5DZ
Director NameImmanuel Striegel
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressStuttgart 1
Im Schule 24
Germany
Director NameMichael Symeon Pittas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(12 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence Address89 Seddon Road
Morden
Surrey
SM4 6ED
Secretary NameMichael Symeon Pittas
NationalityBritish
StatusResigned
Appointed24 May 1992(12 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence Address89 Seddon Road
Morden
Surrey
SM4 6ED
Director NameDr Werner Hans Mueller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressWaldstrasse 17
75443 Otisheim
Germany
Director NameAlfons Notheis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2002(23 years after company formation)
Appointment Duration10 years, 9 months (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressBehnhofstrasse 18
Philippsburg
76661
Germany
Director NameSiegfried Karst
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2002(23 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressSennigstrasse 25
Eisingen
75239
Germany
Director NameDr Jarg-Uwe Meyer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2010(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGiesendorfer Weg 20
Ratzeburg
Germany

Contact

Websiterichardwolf.uk.com
Telephone020 89447447
Telephone regionLondon

Location

Registered AddressUnit C
Oakfroft Business Park
Chessington
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2012
Net Worth£7,893,561
Cash£5,826,010
Current Liabilities£510,444

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

31 January 2024Registered office address changed from Waterside Way Wimbledon London SW17 0HB to Unit C Oakfroft Business Park Chessington KT9 1RH on 31 January 2024 (1 page)
3 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 31 December 2021 (14 pages)
14 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
25 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 31 December 2020 (14 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
22 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
11 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
8 June 2018Director's details changed for Jürgen Peter Steinbeck on 1 January 2018 (2 pages)
8 June 2018Director's details changed for Jürgen Martin Pfab on 1 January 2018 (2 pages)
8 June 2018Director's details changed for Jürgen Peter Steinbeck on 2 January 2018 (2 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Termination of appointment of Siegfried Karst as a director on 30 April 2017 (1 page)
2 June 2017Termination of appointment of Siegfried Karst as a director on 30 April 2017 (1 page)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(6 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(6 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(6 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 July 2014Termination of appointment of Michael Pittas as a secretary (1 page)
1 July 2014Termination of appointment of Michael Pittas as a director (1 page)
1 July 2014Termination of appointment of Michael Pittas as a director (1 page)
1 July 2014Termination of appointment of Michael Pittas as a secretary (1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(7 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(7 pages)
10 June 2014Register inspection address has been changed (1 page)
10 June 2014Register inspection address has been changed (1 page)
16 April 2014Termination of appointment of Peter Singer as a director (1 page)
16 April 2014Termination of appointment of Peter Singer as a director (1 page)
19 June 2013Appointment of Jürgen Martin Pfab as a director (2 pages)
19 June 2013Termination of appointment of Alfons Notheis as a director (1 page)
19 June 2013Appointment of Jürgen Martin Pfab as a director (2 pages)
19 June 2013Appointment of Jürgen Peter Steinbeck as a director (2 pages)
19 June 2013Termination of appointment of Alfons Notheis as a director (1 page)
19 June 2013Appointment of Jürgen Peter Steinbeck as a director (2 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
11 January 2011Termination of appointment of Jarg-Uwe Meyer as a director (1 page)
11 January 2011Termination of appointment of Jarg-Uwe Meyer as a director (1 page)
6 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Appointment of Dr Ja*Rg-Uwe Meyer as a director (2 pages)
27 May 2010Appointment of Dr Ja*Rg-Uwe Meyer as a director (2 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
19 June 2009Accounts for a medium company made up to 31 December 2008 (14 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
21 May 2008Director's change of particulars / peter singer / 20/05/2008 (1 page)
21 May 2008Director's change of particulars / peter singer / 20/05/2008 (1 page)
18 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 24/05/07; full list of members (3 pages)
13 June 2007Return made up to 24/05/07; full list of members (3 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
7 September 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
27 June 2006Return made up to 24/05/06; full list of members (3 pages)
27 June 2006Return made up to 24/05/06; full list of members (3 pages)
12 July 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
12 July 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
2 June 2005Return made up to 24/05/05; full list of members (3 pages)
30 June 2004Return made up to 24/05/04; full list of members (2 pages)
30 June 2004Return made up to 24/05/04; full list of members (2 pages)
21 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
21 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
11 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
11 September 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 June 2003Return made up to 24/05/03; full list of members (2 pages)
3 June 2003Return made up to 24/05/03; full list of members (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o gregory rowcliffe + milners 1 bedford row london WC1R 4BZ (1 page)
13 August 2002Registered office changed on 13/08/02 from: c/o gregory rowcliffe + milners, 1 bedford row, london, WC1R 4BZ (1 page)
30 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
30 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
9 July 2002Return made up to 24/05/02; full list of members (6 pages)
9 July 2002Return made up to 24/05/02; full list of members (6 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
14 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
4 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
18 May 2001Nc inc already adjusted 09/05/01 (2 pages)
18 May 2001Ad 09/05/01--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Ad 09/05/01--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
18 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2001Nc inc already adjusted 09/05/01 (2 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
27 July 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
8 July 1999Return made up to 24/05/99; full list of members (6 pages)
8 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
8 July 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
8 July 1999Return made up to 24/05/99; full list of members (6 pages)
2 November 1998Full accounts made up to 30 September 1997 (18 pages)
2 November 1998Full accounts made up to 30 September 1997 (18 pages)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
22 July 1998Return made up to 24/05/98; full list of members (6 pages)
22 July 1998Return made up to 24/05/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (19 pages)
1 August 1997Full accounts made up to 30 September 1996 (19 pages)
28 July 1997Return made up to 24/05/97; full list of members (6 pages)
28 July 1997Return made up to 24/05/97; full list of members (6 pages)
7 July 1996Full accounts made up to 30 September 1995 (18 pages)
7 July 1996Full accounts made up to 30 September 1995 (18 pages)
20 June 1996Director resigned (1 page)
20 June 1996Return made up to 24/05/96; no change of members (6 pages)
20 June 1996Return made up to 24/05/96; no change of members (6 pages)
20 June 1996Director resigned (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
27 July 1995Accounts for a medium company made up to 30 September 1994 (12 pages)
27 July 1995Accounts for a medium company made up to 30 September 1994 (12 pages)
19 June 1995Return made up to 24/05/95; no change of members (12 pages)
19 June 1995Return made up to 24/05/95; no change of members (12 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 June 1992Return made up to 24/05/92; no change of members (6 pages)