Company NameScheidt & Bachmann (UK) Limited
Company StatusActive
Company Number03805576
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Previous NameClearburst Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMartin Kammler
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2008(8 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBreitestr. 132
Monchengladback
41238
Director NameJorg Heilingbrunner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed06 July 2011(11 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBreitestr. 132
Monchengladbach
41238
Director NameMr Ken Ewen Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Alan Clive Jack Grix
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Secretary NameChristian Iding
StatusCurrent
Appointed01 August 2021(22 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressBreitestr. 132
Monchengladback
41238
Director NameAndreas Raeschmeier
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2022(22 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBreite.Str 132
Monchengladbach
41238
Director NameKlaus Gindl
Date of BirthMay 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed29 July 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressMarschnerstr 18
Munchen
81245
Director NameMartin Kuttig
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2002)
RoleSAD
Correspondence AddressDunner Strasse 168
Monchengladbach
41061
Director NameDr Gert Miller
Date of BirthOctober 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed29 July 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2005)
RoleManaging Director
Correspondence AddressSchongauertr 19
Monchengladbach
Foreign
Germany
Director NameNorbert Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2005)
RoleManaging Director
Correspondence AddressKampsheide
32
Monchengladbach
41063
Secretary NameMartin Kuttig
NationalityGerman
StatusResigned
Appointed29 July 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2002)
RoleSAD
Correspondence AddressDunner Strasse 168
Monchengladbach
41061
Director NameMartin Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Secretary NameDipl Kfm Fh Dirk Tillmannshofer
NationalityGerman
StatusResigned
Appointed01 January 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressGoldregenweg 3
Wegberg
41844
Germany
Director NamePeter Schneck
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Spielberg 65a
Moenchgladbach
41063 Nrw
Germany
Secretary NameMarc Mertes
NationalityGerman
StatusResigned
Appointed01 June 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressTalstr 8c
Moenchengladbach 41199
Germany
Director NameSamuel Spaltner
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHofmannstrase 13 Biebertal
Germany
35444
Director NameGerhard Josef Straetener
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2005(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWinkels
Feld 17
Schwalmtal
41366
Director NameMatthias Augustynik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBreitestr. 132
Monchengladbach
41238
Germany
Secretary NameJohannes Peschen
NationalityGerman
StatusResigned
Appointed08 December 2005(6 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2021)
RoleCompany Director
Correspondence AddressUberseite 54
Korschenbroich 41352
Germany
Director NameMr Oliver Hoerkens
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2008(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2009)
RoleCompany Director
Correspondence Address8 Marlowe House
29 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NY
Director NameMr Ian Robert Jacques
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/21 Swan Street
West Malling
Kent
ME19 6JU
Director NameStephen John Chilver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr David John Ambrose
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMrs Fiona Eva Fletcher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Timothy James Cavanagh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameMr Peter Van Dijk
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed19 June 2018(18 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescheidt-bachmann.de

Location

Registered AddressUnit 7 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Shareholders

10k at £1Scheidt & Bachmann Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£13,101,611
Gross Profit£8,759,952
Net Worth£1,572,948
Cash£862,102
Current Liabilities£3,062,462

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
2 June 2023Secretary's details changed for Christian Iding on 2 June 2023 (1 page)
2 June 2023Director's details changed for Jorg Heilingbrunner on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Martin Kammler on 2 June 2023 (2 pages)
24 April 2023Full accounts made up to 31 December 2022 (25 pages)
13 July 2022Notification of a person with significant control statement (2 pages)
13 July 2022Confirmation statement made on 29 June 2022 with updates (5 pages)
12 July 2022Cessation of Gert Miller as a person with significant control on 1 January 2022 (1 page)
8 June 2022Full accounts made up to 31 December 2021 (24 pages)
25 April 2022Appointment of Andreas Raeschmeier as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Matthias Augustynik as a director on 31 March 2022 (1 page)
2 August 2021Appointment of Christian Iding as a secretary on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Johannes Peschen as a secretary on 1 August 2021 (1 page)
14 July 2021Director's details changed for Jorg Heilingbrunner on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Martin Kammler on 14 July 2021 (2 pages)
14 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
14 July 2021Director's details changed for Matthias Augustynik on 14 July 2021 (2 pages)
24 June 2021Director's details changed for Mr Ken Ewen Cameron on 24 June 2021 (2 pages)
29 March 2021Full accounts made up to 31 December 2020 (26 pages)
18 December 2020Full accounts made up to 31 December 2019 (25 pages)
11 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
28 May 2019Full accounts made up to 31 December 2018 (23 pages)
25 January 2019Appointment of Mr Alan Clive Jack Grix as a director on 1 January 2019 (2 pages)
25 January 2019Termination of appointment of Martin Hughes as a director on 31 December 2018 (1 page)
20 September 2018Appointment of Mr Kenneth Ewen Cameron as a director on 3 September 2018 (2 pages)
20 September 2018Termination of appointment of Peter Van Dijk as a director on 3 September 2018 (1 page)
11 July 2018Termination of appointment of Gerhard Josef Straetener as a director on 31 May 2018 (1 page)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 June 2018Appointment of Mr Peter Van Dijk as a director on 19 June 2018 (2 pages)
28 June 2018Termination of appointment of Timothy James Cavanagh as a director on 19 June 2018 (1 page)
13 April 2018Full accounts made up to 31 December 2017 (22 pages)
15 December 2017Appointment of Mr Timothy James Cavanagh as a director on 1 November 2017 (2 pages)
15 December 2017Appointment of Mr Timothy James Cavanagh as a director on 1 November 2017 (2 pages)
23 November 2017Termination of appointment of Fiona Eva Fletcher as a director on 1 November 2017 (1 page)
23 November 2017Termination of appointment of Fiona Eva Fletcher as a director on 1 November 2017 (1 page)
7 July 2017Notification of Gert Miller as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 July 2017Notification of Gert Miller as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Gert Miller as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 April 2017Full accounts made up to 31 December 2016 (16 pages)
13 April 2017Full accounts made up to 31 December 2016 (16 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(9 pages)
14 April 2016Full accounts made up to 31 December 2015 (19 pages)
14 April 2016Full accounts made up to 31 December 2015 (19 pages)
24 August 2015Termination of appointment of Ian Robert Jacques as a director on 15 July 2015 (1 page)
24 August 2015Termination of appointment of Ian Robert Jacques as a director on 15 July 2015 (1 page)
6 August 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Full accounts made up to 31 December 2014 (15 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(10 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(10 pages)
9 March 2015Appointment of Fiona Eva Fletcher as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Fiona Eva Fletcher as a director on 1 March 2015 (2 pages)
9 March 2015Appointment of Fiona Eva Fletcher as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of David John Ambrose as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of David John Ambrose as a director on 28 February 2015 (1 page)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(10 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
(10 pages)
17 April 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(10 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(10 pages)
11 April 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
11 April 2013Accounts for a medium company made up to 31 December 2012 (13 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (10 pages)
1 May 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
1 May 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
12 August 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
12 August 2011Accounts for a medium company made up to 31 December 2010 (14 pages)
27 July 2011Director's details changed for Martin Hughes on 25 July 2011 (2 pages)
27 July 2011Director's details changed for Martin Hughes on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
22 July 2011Appointment of Jorg Heilingbrunner as a director (3 pages)
22 July 2011Appointment of Jorg Heilingbrunner as a director (3 pages)
14 April 2011Appointment of David Ambrose as a director (3 pages)
14 April 2011Termination of appointment of Stephen Chilver as a director (2 pages)
14 April 2011Termination of appointment of Stephen Chilver as a director (2 pages)
14 April 2011Appointment of David Ambrose as a director (3 pages)
4 January 2011Termination of appointment of Peter Schneck as a director (1 page)
4 January 2011Termination of appointment of Samuel Spaltner as a director (1 page)
4 January 2011Termination of appointment of Peter Schneck as a director (1 page)
4 January 2011Termination of appointment of Samuel Spaltner as a director (1 page)
14 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
14 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
3 August 2010Director's details changed for Peter Schneck on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Kammler on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Martin Kammler on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Gerhard Josef Straetener on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Peter Schneck on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Samuel Spaltner on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Matthias Augustynik on 12 July 2010 (2 pages)
3 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (10 pages)
3 August 2010Director's details changed for Matthias Augustynik on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Samuel Spaltner on 12 July 2010 (2 pages)
3 August 2010Director's details changed for Gerhard Josef Straetener on 12 July 2010 (2 pages)
15 March 2010Director's details changed for Martin Hughes on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Martin Hughes on 15 March 2010 (2 pages)
25 November 2009Director's details changed for Stephen John Chilver on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen John Chilver on 25 November 2009 (2 pages)
7 October 2009Director's details changed for Ian Robert Jacques on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Robert Jacques on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Robert Jacques on 1 October 2009 (2 pages)
17 August 2009Director's change of particulars / martin hughes / 10/08/2009 (1 page)
17 August 2009Director's change of particulars / martin hughes / 10/08/2009 (1 page)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 February 2009Appointment terminated director oliver hoerkens (1 page)
19 February 2009Appointment terminated director oliver hoerkens (1 page)
19 February 2009Director appointed stephen john chilver (2 pages)
19 February 2009Director appointed stephen john chilver (2 pages)
12 August 2008Return made up to 12/07/08; full list of members (5 pages)
12 August 2008Director's change of particulars / martin kammler / 01/07/2008 (1 page)
12 August 2008Director's change of particulars / martin kammler / 01/07/2008 (1 page)
12 August 2008Return made up to 12/07/08; full list of members (5 pages)
3 July 2008Director appointed ian robert jacques (1 page)
3 July 2008Director appointed ian robert jacques (1 page)
2 July 2008Director appointed martin kammler (2 pages)
2 July 2008Director appointed martin kammler (2 pages)
14 May 2008Director appointed mr oliver hoerkens (1 page)
14 May 2008Director appointed mr oliver hoerkens (1 page)
2 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 March 2008Director's change of particulars / martin hughes / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / martin hughes / 12/03/2008 (1 page)
19 September 2007Return made up to 12/07/07; full list of members (3 pages)
19 September 2007Return made up to 12/07/07; full list of members (3 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 7A chaucer business park watery lane, kemsing sevenoaks kent TN15 6PW (1 page)
19 June 2007Registered office changed on 19/06/07 from: unit 7A chaucer business park watery lane, kemsing sevenoaks kent TN15 6PW (1 page)
15 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 September 2006Return made up to 12/07/06; full list of members (3 pages)
21 September 2006Return made up to 12/07/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
1 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
21 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
21 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
1 February 2006Return made up to 12/07/05; full list of members (2 pages)
1 February 2006Return made up to 12/07/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 August 2004Return made up to 12/07/04; full list of members (8 pages)
18 August 2004Return made up to 12/07/04; full list of members (8 pages)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
31 July 2003Return made up to 12/07/03; full list of members (6 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Secretary resigned (1 page)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Return made up to 12/07/02; full list of members; amend (6 pages)
25 February 2003Return made up to 12/07/02; full list of members; amend (6 pages)
25 February 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
3 September 2002Return made up to 12/07/02; full list of members (8 pages)
3 September 2002Return made up to 12/07/02; full list of members (8 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Secretary resigned;director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
12 July 2001Return made up to 12/07/01; full list of members (7 pages)
12 July 2001Return made up to 12/07/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2000Return made up to 12/07/00; full list of members (7 pages)
31 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 July 2000Ad 14/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 July 2000Ad 14/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 October 1999Registered office changed on 26/10/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
6 August 1999£ nc 1000/1000000 29/07/99 (1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 August 1999£ nc 1000/1000000 29/07/99 (1 page)
6 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 August 1999Registered office changed on 05/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 August 1999Registered office changed on 05/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 August 1999Company name changed clearburst LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed clearburst LIMITED\certificate issued on 05/08/99 (2 pages)
12 July 1999Incorporation (13 pages)
12 July 1999Incorporation (13 pages)