About

Registered Number: 01395057
Date of Incorporation: 19/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4, Station Road Industrial Estate, Tadcaster, Yorkshire, LS24 9SG

 

Blucher Uk Ltd was founded on 19 October 1978 with its registered office in Tadcaster, Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 10 directors listed as Christensen, Jens Seehusen, Guyler, Tracy Madeleine, Adelsboll, Max Christian, Bogh-christensen, Johannes, Johansen, Per Thanning, Larsen, Mogens, Lohmann, Hans, Siekmans, Gerrit, Skibild, Johannes Blucher, Stenum, Leif Skov for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.