Founded in 1978, Blucher Uk Ltd have registered office in Tadcaster in Yorkshire, it's status at Companies House is "Active". This business has 10 directors. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTENSEN, Jens Seehusen | 31 January 2019 | - | 1 |
ADELSBOLL, Max Christian | 21 November 1995 | 20 February 1998 | 1 |
BOGH-CHRISTENSEN, Johannes | 01 December 1997 | 04 August 1999 | 1 |
JOHANSEN, Per Thanning | 15 August 2011 | 31 January 2019 | 1 |
LARSEN, Mogens | N/A | 25 October 1994 | 1 |
LOHMANN, Hans | 04 August 1999 | 15 August 2011 | 1 |
SIEKMANS, Gerrit | 22 March 2017 | 10 September 2018 | 1 |
SKIBILD, Johannes Blucher | N/A | 03 November 1995 | 1 |
STENUM, Leif Skov | N/A | 04 May 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUYLER, Tracy Madeleine | 21 August 2001 | 24 July 2018 | 1 |
Document Type | Date | |
---|---|---|
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 January 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
AP01 - Appointment of director | 28 September 2018 | |
TM01 - Termination of appointment of director | 20 September 2018 | |
TM02 - Termination of appointment of secretary | 24 July 2018 | |
PSC02 - N/A | 18 June 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
PSC09 - N/A | 10 January 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 03 October 2017 | |
TM01 - Termination of appointment of director | 01 May 2017 | |
CH01 - Change of particulars for director | 22 March 2017 | |
AP01 - Appointment of director | 22 March 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AP01 - Appointment of director | 15 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 19 February 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 06 August 2008 | |
AUD - Auditor's letter of resignation | 06 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 25 January 2006 | |
AUD - Auditor's letter of resignation | 03 August 2005 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 21 January 2005 | |
AUD - Auditor's letter of resignation | 07 May 2004 | |
MISC - Miscellaneous document | 28 April 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 24 January 2004 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 23 January 2003 | |
AUD - Auditor's letter of resignation | 08 October 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 25 February 2002 | |
363s - Annual Return | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 September 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2001 | |
AUD - Auditor's letter of resignation | 13 June 2001 | |
CERTNM - Change of name certificate | 14 May 2001 | |
CERTNM - Change of name certificate | 27 April 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 09 January 2001 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 26 January 2000 | |
288b - Notice of resignation of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 06 June 1999 | |
AA - Annual Accounts | 21 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1999 | |
363s - Annual Return | 25 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1999 | |
AUD - Auditor's letter of resignation | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
AA - Annual Accounts | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 06 March 1998 | |
363s - Annual Return | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
288b - Notice of resignation of directors or secretaries | 10 December 1997 | |
225 - Change of Accounting Reference Date | 07 July 1997 | |
AA - Annual Accounts | 12 May 1997 | |
363s - Annual Return | 25 February 1997 | |
363x - Annual Return | 09 January 1996 | |
288 - N/A | 05 December 1995 | |
288 - N/A | 05 December 1995 | |
AA - Annual Accounts | 08 November 1995 | |
363x - Annual Return | 12 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 30 November 1994 | |
287 - Change in situation or address of Registered Office | 22 November 1994 | |
288 - N/A | 22 November 1994 | |
AA - Annual Accounts | 09 November 1994 | |
288 - N/A | 03 June 1994 | |
363x - Annual Return | 18 January 1994 | |
AA - Annual Accounts | 25 November 1993 | |
395 - Particulars of a mortgage or charge | 17 November 1993 | |
363x - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 22 December 1992 | |
288 - N/A | 11 November 1992 | |
288 - N/A | 11 November 1992 | |
395 - Particulars of a mortgage or charge | 24 October 1992 | |
363x - Annual Return | 09 January 1992 | |
AA - Annual Accounts | 15 November 1991 | |
363 - Annual Return | 17 January 1991 | |
288 - N/A | 18 December 1990 | |
AA - Annual Accounts | 20 November 1990 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 03 October 1990 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 03 October 1990 | |
353a - Register of members in non-legible form | 03 October 1990 | |
AA - Annual Accounts | 12 January 1990 | |
363 - Annual Return | 12 January 1990 | |
288 - N/A | 15 November 1989 | |
AA - Annual Accounts | 13 January 1989 | |
363 - Annual Return | 13 January 1989 | |
288 - N/A | 06 October 1988 | |
288 - N/A | 06 October 1988 | |
288 - N/A | 15 March 1988 | |
AA - Annual Accounts | 09 February 1988 | |
363 - Annual Return | 21 January 1988 | |
288 - N/A | 21 September 1987 | |
RESOLUTIONS - N/A | 25 July 1987 | |
123 - Notice of increase in nominal capital | 25 July 1987 | |
PUC 2 - N/A | 25 July 1987 | |
CERTNM - Change of name certificate | 16 February 1987 | |
AA - Annual Accounts | 31 January 1987 | |
363 - Annual Return | 31 January 1987 | |
MEM/ARTS - N/A | 24 May 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 November 1993 | Fully Satisfied |
N/A |
Fixed and floating debenture | 22 October 1992 | Fully Satisfied |
N/A |
Charge | 26 January 1984 | Fully Satisfied |
N/A |