About

Registered Number: 01029281
Date of Incorporation: 01/11/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

 

Hach Lange Ltd was setup in 1971, it has a status of "Active". There are 15 directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLINAN, Graeme Francis 14 September 2018 - 1
STELL, Darin 15 February 2006 - 1
DI DIO, Salvatore 01 August 2009 05 July 2012 1
GRAY, Alan Clifford N/A 31 March 1996 1
GREEN, Richard John 05 January 1998 07 January 2002 1
GUERIN, John Michael N/A 09 June 1993 1
HELMERS, Andy 23 June 2015 14 September 2018 1
ILLEK, Elmar Friedrich 16 November 1999 22 January 2001 1
KLABUNDE, Thomas Helmut 01 March 2005 01 July 2007 1
LEVEY, George N/A 11 January 1997 1
OTHICK, David Michael N/A 31 July 1996 1
PERRY, Andrew Jonathan 11 January 1997 10 March 2000 1
REERS, Michael 01 July 2007 31 July 2009 1
SCHAUMBURG, Gert Eberhard 05 July 2012 23 June 2015 1
WOODS, Stephen Paul N/A 01 December 1993 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 16 September 2019
CS01 - N/A 25 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AD01 - Change of registered office address 21 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
RESOLUTIONS - N/A 08 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2011
CAP-SS - N/A 08 December 2011
SH19 - Statement of capital 08 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 16 March 2009
SA - Shares agreement 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2009
RESOLUTIONS - N/A 12 January 2009
123 - Notice of increase in nominal capital 12 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 18 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 04 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 14 July 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
123 - Notice of increase in nominal capital 11 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 15 December 2003
CERTNM - Change of name certificate 16 October 2003
363s - Annual Return 07 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
CERTNM - Change of name certificate 01 July 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
225 - Change of Accounting Reference Date 20 September 2001
AA - Annual Accounts 10 September 2001
225 - Change of Accounting Reference Date 21 June 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 18 September 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363a - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
AA - Annual Accounts 21 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 14 October 1998
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 27 May 1998
288c - Notice of change of directors or secretaries or in their particulars 23 March 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363a - Annual Return 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
287 - Change in situation or address of Registered Office 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
225 - Change of Accounting Reference Date 03 March 1997
225 - Change of Accounting Reference Date 24 February 1997
AUD - Auditor's letter of resignation 12 February 1997
CERTNM - Change of name certificate 31 January 1997
287 - Change in situation or address of Registered Office 31 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
363a - Annual Return 13 October 1996
288 - N/A 30 September 1996
AA - Annual Accounts 23 August 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
363x - Annual Return 23 November 1995
AA - Annual Accounts 03 August 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1995
MEM/ARTS - N/A 05 May 1995
AA - Annual Accounts 14 October 1994
363x - Annual Return 06 October 1994
288 - N/A 14 June 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
MEM/ARTS - N/A 05 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1994
363x - Annual Return 08 March 1994
288 - N/A 17 January 1994
AA - Annual Accounts 03 September 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
RESOLUTIONS - N/A 26 August 1993
288 - N/A 25 August 1993
288 - N/A 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
288 - N/A 01 April 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
363x - Annual Return 25 February 1993
288 - N/A 17 January 1993
288 - N/A 29 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
CERTNM - Change of name certificate 05 October 1992
288 - N/A 08 September 1992
AA - Annual Accounts 13 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1992
363s - Annual Return 24 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1992
RESOLUTIONS - N/A 13 January 1992
AUD - Auditor's letter of resignation 13 January 1992
MEM/ARTS - N/A 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
288 - N/A 13 January 1992
287 - Change in situation or address of Registered Office 13 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 02 October 1990
288 - N/A 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 17 February 1989
287 - Change in situation or address of Registered Office 09 February 1989
363 - Annual Return 09 February 1989
287 - Change in situation or address of Registered Office 21 October 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 19 May 1988
395 - Particulars of a mortgage or charge 22 April 1988
288 - N/A 21 March 1987
GAZ(U) - N/A 10 March 1987
MEM/ARTS - N/A 10 March 1987
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
MISC - Miscellaneous document 01 November 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 1988 Fully Satisfied

N/A

Debenture 06 June 1984 Fully Satisfied

N/A

Legal charge 02 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.