About

Registered Number: 00942157
Date of Incorporation: 11/11/1968 (55 years and 5 months ago)
Company Status: Active
Registered Address: Floats Road, Manchester, M23 9NF

 

Endress + Hauser Ltd was registered on 11 November 1968 and has its registered office in the United Kingdom, it's status is listed as "Active". This organisation employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDRESS, Steven Hans-Peter George 01 January 2015 - 1
STONE, Roger 01 April 2002 - 1
BARLOW, Peter Anthony 01 January 2010 31 December 2014 1
ENDRESS, Hans Peter N/A 30 September 2016 1
GIMSON, Christopher John N/A 31 December 2006 1
GRASSBY, Anthony 01 January 2008 30 May 2016 1
HORAN, Craig 01 April 2016 31 December 2018 1
NEWELL, David Challener 01 April 1997 30 September 2016 1
SUMMERSGILL, Hilda Rosa 01 January 1995 31 January 2014 1
WATMOUGH, Kenneth Neal N/A 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, James Howard 01 January 2015 - 1
MARCHENT, Jane Katharine N/A 31 January 2014 1
PARRATT, Nicholas David 01 February 2014 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 22 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 11 June 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 13 February 2014
AP03 - Appointment of secretary 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
RESOLUTIONS - N/A 07 February 2014
CC04 - Statement of companies objects 07 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 25 June 2003
AUD - Auditor's letter of resignation 24 March 2003
RESOLUTIONS - N/A 19 March 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 12 June 2001
AUD - Auditor's letter of resignation 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 14 June 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 29 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 29 June 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 24 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 01 July 1996
395 - Particulars of a mortgage or charge 07 March 1996
395 - Particulars of a mortgage or charge 07 March 1996
287 - Change in situation or address of Registered Office 05 January 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1995
288 - N/A 21 March 1995
288 - N/A 18 January 1995
AUD - Auditor's letter of resignation 11 November 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 22 June 1992
AA - Annual Accounts 29 May 1992
363b - Annual Return 03 July 1991
AA - Annual Accounts 16 June 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 25 April 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
288 - N/A 13 July 1989
288 - N/A 13 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
395 - Particulars of a mortgage or charge 02 June 1988
RESOLUTIONS - N/A 11 May 1988
288 - N/A 01 February 1988
AA - Annual Accounts 21 August 1987
363 - Annual Return 21 August 1987
395 - Particulars of a mortgage or charge 14 August 1986
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
GAZ(U) - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 1996 Outstanding

N/A

Legal charge 04 March 1996 Fully Satisfied

N/A

Mortgage 19 May 1988 Fully Satisfied

N/A

Legal charge 08 August 1986 Fully Satisfied

N/A

Debenture 18 June 1986 Fully Satisfied

N/A

Legal charge 24 June 1982 Fully Satisfied

N/A

Charge 23 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.