About

Registered Number: 02276120
Date of Incorporation: 11/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 6 Wayside Business Park, Wilsons Lane, Coventry, CV6 6NY

 

Bystronic Uk Ltd was founded on 11 July 1988 and are based in Coventry. There are currently 51-100 employees at the organisation. The organisation has 20 directors listed.

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.