Endress + Hauser Ltd was registered on 11 November 1968 and are based in the United Kingdom, it's status is listed as "Active". The business currently employs 101-250 people. The companies directors are listed as Langford, James Howard, Endress, Steven Hans-peter George, Stone, Roger, Marchent, Jane Katharine, Parratt, Nicholas David, Barlow, Peter Anthony, Endress, Hans Peter, Gimson, Christopher John, Grassby, Anthony, Horan, Craig, Newell, David Challener, Summersgill, Hilda Rosa, Watmough, Kenneth Neal in the Companies House registry.
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 |
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 |
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 |