About

Registered Number: 02232808
Date of Incorporation: 18/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit B1, Clay Street, Sheffield

 

Breitenfeld Uk Ltd was registered on 18 March 1988 and are based in Sheffield, it's status is listed as "Active". There are 13 directors listed as Frank, Juergen, Walker, Dale Patrick, Beighton, Brian, Beighton, Susan, Chestney, Alan, Chestney, Hazel, Hackl, Gerhard, Dr Dipl Jng, Harrison, Harold John, Richards, Alan, Rudkin, Michael John, Saiger, Horst, Ternegg, Kurt, Umundum, Erika for Breitenfeld Uk Ltd in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Juergen 01 July 2018 - 1
WALKER, Dale Patrick 25 November 2013 - 1
BEIGHTON, Brian N/A 01 March 1998 1
BEIGHTON, Susan N/A 19 March 2003 1
CHESTNEY, Alan N/A 26 January 2004 1
CHESTNEY, Hazel N/A 26 January 2004 1
HACKL, Gerhard, Dr Dipl Jng 15 March 2011 01 July 2018 1
HARRISON, Harold John 26 January 2004 09 June 2011 1
RICHARDS, Alan N/A 07 July 2003 1
RUDKIN, Michael John 15 June 2011 31 December 2013 1
SAIGER, Horst 26 January 2004 03 May 2006 1
TERNEGG, Kurt 11 May 2009 28 January 2011 1
UMUNDUM, Erika 22 June 2006 17 April 2009 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 10 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 11 November 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 03 December 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 13 March 2012
CERTNM - Change of name certificate 26 October 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 16 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 15 October 1992
395 - Particulars of a mortgage or charge 09 June 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 15 October 1991
288 - N/A 02 November 1990
288 - N/A 24 October 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
395 - Particulars of a mortgage or charge 14 October 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
287 - Change in situation or address of Registered Office 26 July 1989
PUC 2 - N/A 28 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1988
RESOLUTIONS - N/A 03 June 1988
288 - N/A 01 June 1988
287 - Change in situation or address of Registered Office 01 June 1988
CERTNM - Change of name certificate 14 April 1988
NEWINC - New incorporation documents 18 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2004 Outstanding

N/A

Legal charge 22 May 1992 Outstanding

N/A

Debenture 26 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.