About

Registered Number: 00768471
Date of Incorporation: 22/07/1963 (60 years and 9 months ago)
Company Status: Active
Registered Address: 15 Cromwell Road, St. Neots, Cambs, PE19 2ES

 

Bosch Rexroth Ltd was founded on 22 July 1963 and has its registered office in Cambs, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 30 directors listed as Burton, Jonathan, Dick, Norbert, Nilner, Karl Frederik, Kirby, Richard Graham, Berthold, Heinz, Broms, Axel, Frodl, Hans, Grundke, Manfred, Grundke, Norbert Manfred, Hedges, Brian Clive, Hieronimus, Albert Josef, Dr, Holmes, David George, Klingenberg, Dieter, Lechner, Egon, Meier, Robert Paul, Riedel, Gerhard, Rowell, Graham Michael, Schunk, Bernd, Steiger, Gerhard, Straub, Dietmar Alfred, Doctor, Totsche, Wolfgang, Tragl, Karl, Doctor, Von Hebel, Holger Jurgen, Wagener, Hans Helmut, Weber, Alfons, Dr -ing, Widmann, Karl-heinz, Wight, Ronald George David, Willmott, John Leslie, Wintjes, Lucas Augustinus, Witte, Winfried for this company in the Companies House registry. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, Norbert 01 July 2020 - 1
NILNER, Karl Frederik 25 July 2017 - 1
BERTHOLD, Heinz 18 May 2000 31 March 2001 1
BROMS, Axel 18 May 2000 02 July 2001 1
FRODL, Hans N/A 30 June 1996 1
GRUNDKE, Manfred 01 March 1999 18 May 2000 1
GRUNDKE, Norbert Manfred 01 August 2001 29 December 2004 1
HEDGES, Brian Clive N/A 31 May 2007 1
HIERONIMUS, Albert Josef, Dr 01 October 1993 02 July 2001 1
HOLMES, David George 15 December 1994 01 July 1997 1
KLINGENBERG, Dieter N/A 30 September 1993 1
LECHNER, Egon 01 August 2001 15 September 2003 1
MEIER, Robert Paul 30 November 2010 01 February 2016 1
RIEDEL, Gerhard 18 May 2000 01 June 2005 1
ROWELL, Graham Michael 01 November 2008 31 December 2018 1
SCHUNK, Bernd 30 November 2010 30 September 2014 1
STEIGER, Gerhard 01 August 2001 01 June 2005 1
STRAUB, Dietmar Alfred, Doctor 02 March 1998 30 June 2000 1
TOTSCHE, Wolfgang 10 April 2008 30 November 2010 1
TRAGL, Karl, Doctor 15 March 2007 30 November 2010 1
VON HEBEL, Holger Jurgen 01 February 2016 25 July 2017 1
WAGENER, Hans Helmut 01 August 2001 15 March 2007 1
WEBER, Alfons, Dr -Ing 18 May 2000 02 July 2001 1
WIDMANN, Karl-Heinz N/A 31 December 1996 1
WIGHT, Ronald George David N/A 30 November 2001 1
WILLMOTT, John Leslie N/A 31 October 2008 1
WINTJES, Lucas Augustinus 01 October 2014 19 July 2017 1
WITTE, Winfried 01 July 1996 18 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Jonathan 17 February 2012 - 1
KIRBY, Richard Graham 13 January 1997 31 December 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 April 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 April 2012
AP03 - Appointment of secretary 21 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
RESOLUTIONS - N/A 24 June 2008
123 - Notice of increase in nominal capital 24 June 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2007
RESOLUTIONS - N/A 13 December 2007
123 - Notice of increase in nominal capital 13 December 2007
AA - Annual Accounts 11 October 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
AUD - Auditor's letter of resignation 21 May 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
CERTNM - Change of name certificate 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 01 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 11 May 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 29 April 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 10 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 20 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288 - N/A 30 July 1996
288 - N/A 30 July 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 28 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 19 April 1995
395 - Particulars of a mortgage or charge 22 February 1995
RESOLUTIONS - N/A 10 January 1995
RESOLUTIONS - N/A 10 January 1995
123 - Notice of increase in nominal capital 10 January 1995
RESOLUTIONS - N/A 03 January 1995
MEM/ARTS - N/A 03 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 30 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 05 May 1994
288 - N/A 12 October 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 19 April 1993
363s - Annual Return 25 April 1992
AA - Annual Accounts 13 April 1992
363a - Annual Return 30 May 1991
AA - Annual Accounts 11 May 1991
288 - N/A 06 April 1991
363 - Annual Return 04 June 1990
AA - Annual Accounts 26 April 1990
288 - N/A 25 September 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
288 - N/A 13 May 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
MISC - Miscellaneous document 22 July 1963

Mortgages & Charges

Description Date Status Charge by
Standard security (as defined) 17 February 1995 Fully Satisfied

N/A

Legal mortgage 03 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.