About

Registered Number: 02574815
Date of Incorporation: 17/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Craemer House, Hortonwood 1, Telford, Shropshire, TF1 7GN

 

Based in Shropshire, Craemer Uk Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". The current directors of Craemer Uk Ltd are Bross, Frank, Brandenburg, Sebastian Paul, Bross, Frank, Steven, Poppitt, Ferguson, Ingrid Elaine, Hames, Clive Charles, Wellings, John, Behling, Hans-jurgen, Brandenburg, Hans Joachim Paul, Dr, Finlan, Paul Hugh, Homer, Graham George, Klauser, Harald Eberhard, Dipl Inform (Msc), Nickel, Reinhard, Schreiber, Hans Jorg. 1-10 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDENBURG, Sebastian Paul 01 January 2010 - 1
BROSS, Frank 22 April 2013 - 1
STEVEN, Poppitt 01 January 2012 - 1
BEHLING, Hans-Jurgen N/A 28 February 1995 1
BRANDENBURG, Hans Joachim Paul, Dr 24 January 2005 01 July 2017 1
FINLAN, Paul Hugh 17 January 1991 15 March 1991 1
HOMER, Graham George 01 January 1997 01 January 1998 1
KLAUSER, Harald Eberhard, Dipl Inform (Msc) 01 March 1995 09 December 1996 1
NICKEL, Reinhard 01 January 2009 01 January 2010 1
SCHREIBER, Hans Jorg 02 February 1999 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BROSS, Frank 28 September 2018 - 1
FERGUSON, Ingrid Elaine 15 September 1997 01 March 1999 1
HAMES, Clive Charles 25 July 2000 28 September 2018 1
WELLINGS, John 08 October 1999 25 July 2000 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 21 January 2019
AP03 - Appointment of secretary 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 13 February 2015
AUD - Auditor's letter of resignation 03 February 2015
AA - Annual Accounts 08 October 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 05 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2014
AP01 - Appointment of director 24 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 12 February 2008
AAMD - Amended Accounts 16 June 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 10 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2006
AA - Annual Accounts 26 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
123 - Notice of increase in nominal capital 03 April 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
CERTNM - Change of name certificate 05 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 January 2004
CERTNM - Change of name certificate 05 January 2004
395 - Particulars of a mortgage or charge 02 December 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 17 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 24 March 2000
AA - Annual Accounts 19 August 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
363s - Annual Return 18 January 1999
RESOLUTIONS - N/A 28 September 1998
RESOLUTIONS - N/A 28 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
123 - Notice of increase in nominal capital 28 September 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 18 February 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
395 - Particulars of a mortgage or charge 21 August 1996
AA - Annual Accounts 25 June 1996
RESOLUTIONS - N/A 12 May 1996
RESOLUTIONS - N/A 12 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
123 - Notice of increase in nominal capital 12 May 1996
288 - N/A 05 February 1996
363s - Annual Return 24 January 1996
288 - N/A 22 December 1995
288 - N/A 22 December 1995
AA - Annual Accounts 27 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1995
88(2)P - N/A 05 July 1995
RESOLUTIONS - N/A 30 June 1995
RESOLUTIONS - N/A 30 June 1995
123 - Notice of increase in nominal capital 30 June 1995
288 - N/A 27 February 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 23 April 1992
363b - Annual Return 14 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
RESOLUTIONS - N/A 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
288 - N/A 18 June 1991
123 - Notice of increase in nominal capital 18 June 1991
288 - N/A 29 April 1991
CERTNM - Change of name certificate 25 March 1991
288 - N/A 25 March 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2003 Fully Satisfied

N/A

Debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.