About

Registered Number: 00468710
Date of Incorporation: 20/05/1949 (74 years and 11 months ago)
Company Status: Active
Registered Address: Trinity Central Trinity Park, Bickenhill Lane, Birmingham, B37 7ES,

 

Beiersdorf Uk Ltd was founded on 20 May 1949 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Beiersdorf Uk Ltd has 37 directors listed as Albrecht, Patrick, Brown, Lynette Amanda, Chapman, Amy, Ingelfinger, Thomas, Livesey, James Edward, Price, Paul Bryan, Riedner, Thomas, Rödig, Leonie, Bostock, Stephen Charles, Couch, Richard James, De Vries, Minne, Dolman, Anthony Rex, Dunn, Richard John, Engels, Wolfgang Willi, Feld, Peter, Flothmann, Thomas, Frost, Charles Andrew, Gusko, Ralph Dieter, Heidenreich, Stefan Frite Erust, Holding, Iain Rodger, Hoven, Patrick, Leadbeater, Robert Gordon, Lewis, Stephanie Leigh, Meier, Hans Michael, Mynarek, Christoph, Ostermayr, Andreas, Patterson, Andrew, Payne, Josie Veronica, Phipps, Geoffrey William, Pinger, Markus Norbert Heinz, Piper, David Paul, Pome, Nicolo, Quaas, Thomas Bernd, Rawle, Andrew Thomas, Steinmeyer, Dieter, Wilson, Stephen Neville, Wright, Leopold Andrew. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBRECHT, Patrick 01 June 2018 - 1
BROWN, Lynette Amanda 01 April 2018 - 1
CHAPMAN, Amy 01 November 2019 - 1
INGELFINGER, Thomas 23 July 2014 - 1
LIVESEY, James Edward 01 February 2017 - 1
PRICE, Paul Bryan 01 June 2005 - 1
RIEDNER, Thomas 06 August 2018 - 1
RÖDIG, Leonie 01 October 2019 - 1
BOSTOCK, Stephen Charles 01 November 2000 30 June 2011 1
COUCH, Richard James 02 January 2008 31 December 2014 1
DE VRIES, Minne 01 July 2011 18 April 2013 1
DOLMAN, Anthony Rex N/A 21 April 1997 1
DUNN, Richard John 03 September 1991 30 June 1993 1
ENGELS, Wolfgang Willi 24 April 2001 31 January 2003 1
FELD, Peter 18 March 2011 31 July 2013 1
FLOTHMANN, Thomas 04 September 2000 30 June 2009 1
FROST, Charles Andrew 24 April 2001 31 December 2008 1
GUSKO, Ralph Dieter 01 October 2009 31 July 2011 1
HEIDENREICH, Stefan Frite Erust 01 August 2013 31 December 2014 1
HOLDING, Iain Rodger 01 November 2011 26 June 2013 1
HOVEN, Patrick 21 March 2017 31 May 2018 1
LEADBEATER, Robert Gordon N/A 22 March 1998 1
LEWIS, Stephanie Leigh 09 October 2015 31 December 2017 1
MEIER, Hans Michael 30 June 2015 06 August 2018 1
MYNAREK, Christoph 12 June 2013 31 August 2016 1
OSTERMAYR, Andreas 06 January 2015 31 October 2019 1
PATTERSON, Andrew 25 March 2004 31 December 2014 1
PAYNE, Josie Veronica 20 October 1998 29 September 2000 1
PHIPPS, Geoffrey William 27 September 2000 01 May 2001 1
PINGER, Markus Norbert Heinz 01 April 2005 11 March 2011 1
PIPER, David Paul 24 April 2001 31 December 2007 1
POME, Nicolo 13 July 2009 29 February 2012 1
QUAAS, Thomas Bernd 24 April 2001 01 April 2005 1
RAWLE, Andrew Thomas 13 November 2018 01 October 2019 1
STEINMEYER, Dieter 01 January 1991 01 May 2001 1
WILSON, Stephen Neville 03 September 1991 03 May 1996 1
WRIGHT, Leopold Andrew 03 September 1991 30 June 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 14 September 2020
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 15 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 31 October 2019
CH01 - Change of particulars for director 08 October 2019
AA - Annual Accounts 05 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 19 November 2018
CS01 - N/A 19 November 2018
AP01 - Appointment of director 14 November 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AD01 - Change of registered office address 06 August 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 06 April 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 22 February 2018
TM01 - Termination of appointment of director 05 January 2018
PSC02 - N/A 24 November 2017
PSC09 - N/A 24 November 2017
CS01 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
PSC08 - N/A 24 November 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 18 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 19 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2015
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 06 August 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
SH01 - Return of Allotment of shares 24 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 10 November 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 08 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
CH01 - Change of particulars for director 08 April 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 28 July 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 15 August 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 14 November 2006
AUD - Auditor's letter of resignation 29 September 2006
AA - Annual Accounts 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 25 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 20 July 2004
287 - Change in situation or address of Registered Office 16 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 27 September 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 25 July 2002
123 - Notice of increase in nominal capital 06 December 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 26 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 08 June 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 07 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363s - Annual Return 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 26 August 1997
AUD - Auditor's letter of resignation 04 August 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363s - Annual Return 11 November 1996
AAMD - Amended Accounts 17 September 1996
288 - N/A 20 August 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 27 August 1992
363b - Annual Return 16 December 1991
288 - N/A 19 November 1991
AA - Annual Accounts 08 November 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
288 - N/A 30 September 1991
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
MEM/ARTS - N/A 23 May 1990
CERTNM - Change of name certificate 02 January 1990
CERTNM - Change of name certificate 02 January 1990
288 - N/A 01 November 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1989
PUC 3 - N/A 12 December 1988
RESOLUTIONS - N/A 30 November 1988
395 - Particulars of a mortgage or charge 11 October 1988
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
363(C) - N/A 22 June 1987
AA - Annual Accounts 26 July 1986
MISC - Miscellaneous document 11 January 1983
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1949
NEWINC - New incorporation documents 20 May 1949

Mortgages & Charges

Description Date Status Charge by
Deed 13 June 2001 Outstanding

N/A

Deed 13 June 2001 Outstanding

N/A

Deed 13 June 2001 Outstanding

N/A

Legal mortgage 04 October 1988 Fully Satisfied

N/A

Legal mortgage 13 February 1984 Fully Satisfied

N/A

Legal mortgage 25 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.