About

Registered Number: 05853863
Date of Incorporation: 21/06/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Park Lane Industrial, Estate,, Park Lane, Oldbury, West Midlands, B69 4JX

 

Based in Oldbury in West Midlands, Geldbach (UK) Ltd was registered on 21 June 2006, it's status at Companies House is "Active". We don't know the number of employees at Geldbach (UK) Ltd. There are 9 directors listed as D'oliveira, Marcus, Lamb, James, Lismore, John James, Savage, Peter Glenn, Smith, Mark Frederick Edward, Smith, Richard Edward Christopher, Hill, Andrew Robert, Lamb, Graham Strachan Robinson, Thompson, Stephen for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
D'OLIVEIRA, Marcus 20 March 2020 - 1
LAMB, James 20 March 2020 - 1
LISMORE, John James 01 November 2007 - 1
SAVAGE, Peter Glenn 01 January 2013 - 1
HILL, Andrew Robert 21 June 2006 26 July 2006 1
LAMB, Graham Strachan Robinson 02 February 2009 05 December 2019 1
THOMPSON, Stephen 26 July 2006 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Mark Frederick Edward 01 November 2007 19 June 2015 1
SMITH, Richard Edward Christopher 18 July 2006 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 11 December 2019
SH01 - Return of Allotment of shares 18 November 2019
PSC02 - N/A 18 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 12 June 2019
AP01 - Appointment of director 03 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 15 May 2018
CH01 - Change of particulars for director 17 November 2017
AA - Annual Accounts 19 September 2017
PSC02 - N/A 18 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 24 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
RESOLUTIONS - N/A 03 June 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 14 April 2014
AAMD - Amended Accounts 04 October 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 31 May 2013
SH01 - Return of Allotment of shares 12 February 2013
AP01 - Appointment of director 11 February 2013
SH01 - Return of Allotment of shares 10 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 07 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 05 March 2010
MISC - Miscellaneous document 09 January 2010
AA - Annual Accounts 28 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2009
363a - Annual Return 17 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
RESOLUTIONS - N/A 17 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
RESOLUTIONS - N/A 21 November 2008
123 - Notice of increase in nominal capital 21 November 2008
225 - Change of Accounting Reference Date 05 November 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
RESOLUTIONS - N/A 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
395 - Particulars of a mortgage or charge 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
363s - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 22 April 2008
395 - Particulars of a mortgage or charge 05 February 2008
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 24 January 2007
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
CERTNM - Change of name certificate 13 July 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal assignment 06 August 2010 Outstanding

N/A

Floating charge (all assets) 30 September 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 30 September 2008 Outstanding

N/A

Debenture 15 September 2008 Outstanding

N/A

Debenture 01 February 2008 Fully Satisfied

N/A

Debenture 02 February 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.