Company NameKaldewei UK Limited
DirectorPatrick Werner Nussmann
Company StatusActive
Company Number04291052
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Previous NameColehaven Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePatrick Werner Nussmann
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2013(12 years after company formation)
Appointment Duration10 years, 6 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressSuite 1b Kings Hall
St Ives Business Park Parsons Green
St Ives
Cambridgeshire
PE27 4WY
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 2001(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameAndreas Holtze
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 October 2001(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2012)
RoleGeneral Finance Manager
Country of ResidenceGermany
Correspondence AddressAm Stuckenberg 5
D-59427 Unna
Germany
Director NameRoland Schafer
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressWalgern 16c
D-48231 Warendorf
Germany
Director NameRobert Andrew Verrills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2004)
RoleManaging Director
Correspondence Address12 Sterling Close
Banstead
Surrey
SM7 2HR
Director NameUdo Happe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2009)
RoleManaging Director
Correspondence Address60 Pine Gardens
Berrylands
Surbiton
Surrey
KT5 8LH
Director NameMartin William Russell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Flemyng Road
Bury St Edmunds
Suffolk
IP33 3UZ
Director NameUwe Bingel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2012(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTeichweg 13
D-40764 Langenfeld
Germany
Director NameStefan Lieschke
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2012(11 years after company formation)
Appointment Duration1 year (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUlmenweg 8 A
D-44143 Dortmund
Germany
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Contact

Websitewww.kaldewei-uk.com
Telephone01733 667755
Telephone regionPeterborough

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Franz Kaldewei Gmbh & Co. Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£248,610
Cash£39,867
Current Liabilities£39,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

19 April 2002Delivered on: 26 April 2002
Satisfied on: 14 July 2011
Persons entitled: Kenmore Provincial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,514.00 plus vat of £1,314.95 totalling £8,828.95.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
27 July 2022Confirmation statement made on 29 June 2022 with updates (3 pages)
5 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 July 2021Cessation of Franz Kaldewei as a person with significant control on 1 June 2021 (1 page)
25 June 2021Change of details for Franz Kaldewei as a person with significant control on 25 June 2021 (2 pages)
13 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
12 March 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
4 July 2017Notification of Franz Dieter Kaldewei as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Franz Dieter Kaldewei as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
4 July 2017Notification of Franz Kaldewei as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Franz Kaldewei as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Full accounts made up to 31 December 2016 (10 pages)
29 March 2017Full accounts made up to 31 December 2016 (10 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20,000
(6 pages)
18 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
5 February 2016Director's details changed for Patrick Werner Nussmann on 2 February 2016 (2 pages)
5 February 2016Director's details changed for Patrick Werner Nussmann on 2 February 2016 (2 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,000
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,000
(4 pages)
2 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(4 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 November 2013Termination of appointment of Stefan Lieschke as a director (1 page)
12 November 2013Appointment of Patrick Werner Nussmann as a director (2 pages)
12 November 2013Appointment of Patrick Werner Nussmann as a director (2 pages)
12 November 2013Termination of appointment of Stefan Lieschke as a director (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 November 2012Appointment of Stefan Lieschke as a director (2 pages)
9 November 2012Appointment of Stefan Lieschke as a director (2 pages)
8 November 2012Termination of appointment of Uwe Bingel as a director (1 page)
8 November 2012Termination of appointment of Uwe Bingel as a director (1 page)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Uwe Bingel as a director (2 pages)
8 May 2012Termination of appointment of Andreas Holtze as a director (1 page)
8 May 2012Termination of appointment of Andreas Holtze as a director (1 page)
8 May 2012Appointment of Uwe Bingel as a director (2 pages)
7 October 2011Termination of appointment of Martin William Russell as a director (1 page)
7 October 2011Termination of appointment of Martin William Russell as a director (1 page)
17 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Martin William Russel on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Martin William Russel on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Martin William Russel on 3 February 2011 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Martin William Russel on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Martin William Russel on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Martin William Russel on 1 June 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 August 2009Director appointed martin william russel (1 page)
26 August 2009Director appointed martin william russel (1 page)
25 August 2009Appointment terminated director udo happe (1 page)
25 August 2009Appointment terminated director udo happe (1 page)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Return made up to 31/08/05; full list of members (2 pages)
7 September 2005Return made up to 31/08/05; full list of members (2 pages)
7 September 2005Director's particulars changed (1 page)
29 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 October 2004Return made up to 20/09/04; full list of members (5 pages)
12 October 2004Return made up to 20/09/04; full list of members (5 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
30 September 2003Return made up to 20/09/03; full list of members (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
1 October 2002Return made up to 20/09/02; full list of members (5 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Return made up to 20/09/02; full list of members (5 pages)
1 October 2002Secretary's particulars changed (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002£ nc 10000/50000 26/10/01 (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Ad 26/10/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 January 2002£ nc 10000/50000 26/10/01 (1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Ad 26/10/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 January 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 January 2002New director appointed (2 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Secretary's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
7 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
26 October 2001Company name changed colehaven LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed colehaven LIMITED\certificate issued on 26/10/01 (2 pages)
20 September 2001Incorporation (17 pages)
20 September 2001Incorporation (17 pages)