About

Registered Number: 02276120
Date of Incorporation: 11/07/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 6 Wayside Business Park, Wilsons Lane, Coventry, CV6 6NY

 

Having been setup in 1988, Bystronic Uk Ltd are based in Coventry. There are currently 51-100 employees at the company. The current directors of this company are listed as Murrell, Lee Paul, Elster, Johan, Gehrig, Cornelia, Murrell, Lee Paul, Thombs, Daniel William, Bertilson, Charles Bertil, Brien, Kevin, Cornacchia, Franco, Engstrom, Nils Sivert, Gardsby, Hans Hakan, Karlsson, Olof, Kjellberg, Karl-ola, Kumlin, Bjorn, Manaton, Nicholas Richard, Nordberg, Per-ake, Olsson, Torwald Sven, Rask, Ulf Jonas, Schupbach, Christoph, Stirling, Ian Walker, Zurcher, Christian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTER, Johan 01 March 2008 - 1
GEHRIG, Cornelia 13 October 2011 - 1
MURRELL, Lee Paul 01 March 2017 - 1
THOMBS, Daniel William 01 October 2018 - 1
BERTILSON, Charles Bertil 02 December 1992 01 March 1994 1
BRIEN, Kevin N/A 30 April 2005 1
CORNACCHIA, Franco 10 May 2009 29 April 2011 1
ENGSTROM, Nils Sivert 14 January 1992 31 January 1995 1
GARDSBY, Hans Hakan 14 January 1992 02 December 1992 1
KARLSSON, Olof 02 March 2000 28 September 2000 1
KJELLBERG, Karl-Ola 30 January 1997 02 March 2000 1
KUMLIN, Bjorn 01 March 1995 29 January 2002 1
MANATON, Nicholas Richard 03 February 1998 31 December 2003 1
NORDBERG, Per-Ake 29 June 1994 30 January 1997 1
OLSSON, Torwald Sven 02 March 2000 10 January 2005 1
RASK, Ulf Jonas 06 March 2002 08 July 2002 1
SCHUPBACH, Christoph 01 January 2005 10 May 2009 1
STIRLING, Ian Walker 29 June 1994 14 March 2003 1
ZURCHER, Christian 01 January 2005 20 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MURRELL, Lee Paul 06 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 31 December 2018
CS01 - N/A 15 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 October 2015
AUD - Auditor's letter of resignation 30 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 17 October 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 23 December 2009
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
395 - Particulars of a mortgage or charge 24 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 24 February 2006
123 - Notice of increase in nominal capital 19 January 2006
RESOLUTIONS - N/A 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
AUD - Auditor's letter of resignation 05 January 2006
CERTNM - Change of name certificate 06 December 2005
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
AUD - Auditor's letter of resignation 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
395 - Particulars of a mortgage or charge 22 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2004
AUD - Auditor's letter of resignation 27 October 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 26 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 08 October 2003
395 - Particulars of a mortgage or charge 16 May 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 10 October 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 01 July 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 03 October 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 11 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1998
363s - Annual Return 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1998
AA - Annual Accounts 11 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 24 October 1997
395 - Particulars of a mortgage or charge 16 September 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
AA - Annual Accounts 07 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 13 November 1996
RESOLUTIONS - N/A 11 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 06 November 1995
288 - N/A 12 April 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 16 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1994
288 - N/A 09 August 1994
288 - N/A 28 July 1994
395 - Particulars of a mortgage or charge 26 May 1994
395 - Particulars of a mortgage or charge 26 May 1994
288 - N/A 07 April 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 24 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1993
395 - Particulars of a mortgage or charge 23 June 1993
395 - Particulars of a mortgage or charge 05 January 1993
288 - N/A 22 December 1992
AA - Annual Accounts 27 November 1992
363s - Annual Return 25 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
288 - N/A 22 January 1992
AA - Annual Accounts 22 January 1992
363b - Annual Return 22 January 1992
288 - N/A 24 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1991
RESOLUTIONS - N/A 25 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1991
288 - N/A 02 May 1991
363a - Annual Return 17 April 1991
MEM/ARTS - N/A 28 March 1991
AA - Annual Accounts 10 January 1991
395 - Particulars of a mortgage or charge 20 December 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
RESOLUTIONS - N/A 15 August 1990
RESOLUTIONS - N/A 15 August 1990
RESOLUTIONS - N/A 15 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1990
123 - Notice of increase in nominal capital 15 August 1990
363 - Annual Return 15 June 1990
CERTNM - Change of name certificate 23 May 1990
395 - Particulars of a mortgage or charge 14 May 1990
287 - Change in situation or address of Registered Office 14 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1990
CERTNM - Change of name certificate 23 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
123 - Notice of increase in nominal capital 12 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1988
MEM/ARTS - N/A 10 October 1988
CERTNM - Change of name certificate 21 September 1988
RESOLUTIONS - N/A 12 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
MISC - Miscellaneous document 11 July 1988
MISC - Miscellaneous document 11 July 1988
NEWINC - New incorporation documents 11 July 1988

Mortgages & Charges

Description Date Status Charge by
Memorandum of security over cash deposits 22 July 2009 Outstanding

N/A

Debenture 21 January 2005 Fully Satisfied

N/A

Debenture 23 December 2003 Fully Satisfied

N/A

Deed of assignment 14 May 2003 Fully Satisfied

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Floating charge 11 May 1994 Fully Satisfied

N/A

Assignment 11 May 1994 Fully Satisfied

N/A

Charge over credit balances 16 June 1993 Fully Satisfied

N/A

Deed of charge. 22 December 1992 Fully Satisfied

N/A

Rent deposit deed. 18 December 1990 Fully Satisfied

N/A

Debenture 01 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.