About

Registered Number: 00833720
Date of Incorporation: 08/01/1965 (59 years and 4 months ago)
Company Status: Active
Registered Address: 5 Coopies Lane, Morpeth, Northumberland, NE61 6JR

 

Having been setup in 1965, Enerpac Uk Ltd are based in Morpeth in Northumberland, it has a status of "Active". The organisation is registered for VAT in the UK. The company has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKKUM, Willem Robert Daniel 01 January 2009 - 1
MATHER, Antony Lloyd 20 June 2011 - 1
VAN DER HEIJDEN, Geert Jan 20 June 2011 - 1
ASMUTH III, Anthony William N/A 07 August 2002 1
BRAATZ, Terence Martin 13 September 2013 18 December 2017 1
BRAUN, Hermann Erich 14 January 1992 30 September 1993 1
BRITTAIN, Stephen David 21 February 2006 28 April 2009 1
ENGLISHBY, Malcolm John 02 August 1994 30 April 2003 1
GODFREY, Robin Christopher N/A 15 September 1996 1
LANE, Terence Maurice N/A 12 June 2001 1
NAALDEN, Jeroen Antonius Franciscus Cornelius 01 September 2007 20 June 2011 1
SCHUELER, Marius 29 January 2005 22 September 2005 1
VAN BAAL, Teunis Mark 01 June 2008 27 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GEMMELL, Nicholas James 20 June 2011 - 1
BRITTAIN, Stephen David 28 April 2009 20 June 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 18 October 2018
RESOLUTIONS - N/A 22 August 2018
SH19 - Statement of capital 22 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 August 2018
CAP-SS - N/A 22 August 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 06 August 2018
RESOLUTIONS - N/A 21 May 2018
SH01 - Return of Allotment of shares 14 May 2018
RESOLUTIONS - N/A 08 May 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 June 2016
AP01 - Appointment of director 03 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 26 September 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 24 February 2012
AP01 - Appointment of director 14 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP03 - Appointment of secretary 12 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 09 March 2010
AP03 - Appointment of secretary 19 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 04 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AUD - Auditor's letter of resignation 19 March 2003
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 15 January 1999
AUD - Auditor's letter of resignation 12 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 05 March 1996
363s - Annual Return 18 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 28 November 1994
288 - N/A 10 August 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 06 January 1994
288 - N/A 06 December 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 05 January 1993
169 - Return by a company purchasing its own shares 10 November 1992
RESOLUTIONS - N/A 12 August 1992
RESOLUTIONS - N/A 12 August 1992
173 - Declaration in relation to the redemption or purchase of shares out of capital 12 August 1992
AA - Annual Accounts 17 February 1992
288 - N/A 07 February 1992
363a - Annual Return 08 January 1992
363a - Annual Return 11 February 1991
AA - Annual Accounts 25 October 1990
RESOLUTIONS - N/A 13 July 1990
RESOLUTIONS - N/A 13 July 1990
RESOLUTIONS - N/A 13 July 1990
123 - Notice of increase in nominal capital 13 July 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 18 October 1988
PUC 2 - N/A 21 September 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
363 - Annual Return 06 April 1988
288 - N/A 10 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 11 August 1987
288 - N/A 11 August 1987
288 - N/A 06 December 1986
288 - N/A 15 October 1986
MEM/ARTS - N/A 02 October 1977
CERTNM - Change of name certificate 01 March 1975
NEWINC - New incorporation documents 08 January 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.