Company NameJosef Seibel UK Limited
Company StatusActive
Company Number05139748
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Andreas Manfred Johann Garnier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2004(1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address9 Am Wilfshubel 9
Kenn
Rhineland-Palatinate 5434
Germany
Director NameCarl August Seibel
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2004(1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressWeissenburger Strasse 5
Hauenstein
76846
Germany
Director NameMr Martin Stephen Ingram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMartin Stephen Ingram
NationalityBritish
StatusCurrent
Appointed30 June 2004(1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameMr Martin Frank Baird Frost
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Thorpe Street
York
North Yorkshire
YO23 1NJ
Director NameHans Jurgen Reitzner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2004(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 February 2012)
RoleCompany Director
Correspondence AddressSonnenstrasse 5
Hauenstein
Rheineland-Pfalz 76846
Germany

Contact

Websitejosefseibel.co.uk

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

28.5k at £1Josef Seibel International Gmbh
57.00%
Ordinary
15k at £1Mr Andreas Manfred Johann Garnier
30.00%
Ordinary
6.5k at £1Mr Martin Stephen Ingram
13.00%
Ordinary

Financials

Year2014
Net Worth£1,271,271
Cash£346,646
Current Liabilities£457,741

Accounts

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

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

6 August 2004Delivered on: 11 August 2004
Persons entitled: Dencora Construction Limited

Classification: Deposit agreement
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: £19,040.87.
Outstanding

Filing History

8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
10 April 2017Full accounts made up to 31 December 2016 (10 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
(6 pages)
31 May 2016Director's details changed for Martin Stephen Ingram on 19 May 2016 (2 pages)
31 May 2016Secretary's details changed for Martin Stephen Ingram on 19 May 2016 (1 page)
9 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(6 pages)
8 June 2015Secretary's details changed for Martin Stephen Ingram on 1 May 2015 (1 page)
8 June 2015Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages)
8 June 2015Secretary's details changed for Martin Stephen Ingram on 1 May 2015 (1 page)
8 June 2015Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50,000
(6 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
29 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 February 2012Termination of appointment of Hans Reitzner as a director (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 February 2011Auditor's resignation (1 page)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 November 2009Director's details changed for Andreas Manfred Johann Garnier on 16 November 2009 (2 pages)
15 October 2009Annual return made up to 27 May 2009 with a full list of shareholders (6 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2007Return made up to 27/05/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2006Return made up to 27/05/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Return made up to 27/05/05; full list of members (3 pages)
26 October 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
21 July 2004Ad 30/06/04--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Nc inc already adjusted 30/06/04 (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
27 May 2004Incorporation (13 pages)