About

Registered Number: 01589921
Date of Incorporation: 07/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire, S60 5WG

 

Based in Rotherham in South Yorkshire, Hottinger Bruel & Kjaer Uk Ltd was registered on 07 October 1981. The current directors of Hottinger Bruel & Kjaer Uk Ltd are Unwin, Eliza Mary, Beardsworth, Paul, Fleet, Stephen, Dabell, Brian, Davies, Peter, Huellhorst, Andreas, Johnson, Michael, Jones, Kathryn Ada, Jordan, William Thomas, Keetman, Bernardus Gerhardus Marinus, Morton, Kenneth, Musiol, Christopher, Dr, Powers, Dennis Wayne, Sykes, Neill, Westmacott, Graham David. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDSWORTH, Paul 19 December 2018 - 1
DABELL, Brian 01 September 1998 18 December 2008 1
DAVIES, Peter 16 February 2004 02 July 2007 1
HUELLHORST, Andreas 31 July 2008 31 July 2019 1
JOHNSON, Michael 06 May 2011 19 December 2018 1
JONES, Kathryn Ada 02 January 2007 31 July 2008 1
JORDAN, William Thomas N/A 30 April 1992 1
KEETMAN, Bernardus Gerhardus Marinus 18 December 2008 06 May 2011 1
MORTON, Kenneth N/A 16 February 2004 1
MUSIOL, Christopher, Dr N/A 30 January 1998 1
POWERS, Dennis Wayne 07 October 2005 31 July 2008 1
SYKES, Neill N/A 30 January 1998 1
WESTMACOTT, Graham David 02 March 1999 28 November 2000 1
Secretary Name Appointed Resigned Total Appointments
UNWIN, Eliza Mary 03 June 2020 - 1
FLEET, Stephen 01 December 1995 03 June 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
PARENT_ACC - N/A 25 September 2020
AGREEMENT2 - N/A 25 September 2020
CS01 - N/A 01 July 2020
AP03 - Appointment of secretary 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
AA - Annual Accounts 12 September 2019
GUARANTEE2 - N/A 12 September 2019
TM01 - Termination of appointment of director 27 August 2019
PARENT_ACC - N/A 09 August 2019
AGREEMENT2 - N/A 09 August 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 23 October 2018
PARENT_ACC - N/A 27 September 2018
GUARANTEE2 - N/A 27 September 2018
AGREEMENT2 - N/A 27 September 2018
CS01 - N/A 04 July 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 19 July 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 06 July 2015
AUD - Auditor's letter of resignation 18 December 2014
AUD - Auditor's letter of resignation 09 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 08 July 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 July 2012
RESOLUTIONS - N/A 24 January 2012
CC04 - Statement of companies objects 24 January 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
MEM/ARTS - N/A 23 December 2008
CERTNM - Change of name certificate 22 December 2008
363a - Annual Return 18 September 2008
225 - Change of Accounting Reference Date 03 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 26 June 2008
RESOLUTIONS - N/A 10 June 2008
RESOLUTIONS - N/A 10 June 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 15 November 2006
AA - Annual Accounts 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
363a - Annual Return 07 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
363s - Annual Return 20 July 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
395 - Particulars of a mortgage or charge 27 June 2005
395 - Particulars of a mortgage or charge 27 June 2005
AA - Annual Accounts 24 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 22 July 2003
AUD - Auditor's letter of resignation 07 June 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
363s - Annual Return 31 July 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 February 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 February 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
AUD - Auditor's letter of resignation 19 October 1998
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 25 August 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
AUD - Auditor's letter of resignation 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 July 1996
288 - N/A 21 December 1995
288 - N/A 21 December 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 21 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 03 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 21 December 1993
395 - Particulars of a mortgage or charge 10 June 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 15 January 1993
169 - Return by a company purchasing its own shares 05 June 1992
RESOLUTIONS - N/A 26 May 1992
288 - N/A 21 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 06 January 1992
395 - Particulars of a mortgage or charge 20 November 1991
287 - Change in situation or address of Registered Office 15 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 07 February 1991
RESOLUTIONS - N/A 27 September 1990
288 - N/A 31 May 1990
395 - Particulars of a mortgage or charge 15 May 1990
395 - Particulars of a mortgage or charge 19 April 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
PUC 2 - N/A 20 September 1988
RESOLUTIONS - N/A 24 June 1988
123 - Notice of increase in nominal capital 24 June 1988
288 - N/A 12 May 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
288 - N/A 17 March 1988
288 - N/A 18 December 1987
288 - N/A 05 February 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 10 December 1986
CERTNM - Change of name certificate 15 February 1983
MISC - Miscellaneous document 07 October 1981
NEWINC - New incorporation documents 07 October 1981

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 September 2011 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005 17 January 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05 28 November 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005 08 November 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 October 2005 Fully Satisfied

N/A

Security agreement 14 June 2005 Fully Satisfied

N/A

Share pledge agreement 13 June 2005 Fully Satisfied

N/A

A credit agreement 03 June 1993 Fully Satisfied

N/A

Legal charge 06 November 1991 Fully Satisfied

N/A

Letter of charge 24 April 1990 Fully Satisfied

N/A

Debenture 10 April 1990 Fully Satisfied

N/A

Debenture 30 March 1984 Fully Satisfied

N/A

Loan agreement 26 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.