About

Registered Number: 00902205
Date of Incorporation: 30/03/1967 (57 years ago)
Company Status: Active
Registered Address: Telford Road, Bicester, Oxon, OX26 4LA

 

Founded in 1967, Huber + Suhner (UK) Ltd are based in Oxon, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 11 directors listed as Kolbjerg, Lars, Nixon, Drew, Coo Global Sales, Ryffel, Urs, Wechsler, Ivo, Dr, Biggs, John Graham, Bygrave, Clifford, Hay, Tim David, Cappis, Marc Carl, Harris, Paul, Kaufmann, Urs, Schwarzer, Bernhard for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Drew, Coo Global Sales 10 April 2015 - 1
RYFFEL, Urs 01 April 2017 - 1
WECHSLER, Ivo, Dr 18 May 2010 - 1
CAPPIS, Marc Carl N/A 30 April 2003 1
HARRIS, Paul 29 November 1994 30 April 2015 1
KAUFMANN, Urs 30 April 2003 31 March 2017 1
SCHWARZER, Bernhard 06 May 2004 16 May 2010 1
Secretary Name Appointed Resigned Total Appointments
KOLBJERG, Lars 30 July 2015 - 1
BIGGS, John Graham 04 April 2007 17 December 2014 1
BYGRAVE, Clifford 10 March 1998 04 April 2007 1
HAY, Tim David 01 January 2015 18 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 May 2018
CS01 - N/A 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 10 May 2017
MR04 - N/A 21 November 2016
MR04 - N/A 21 November 2016
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 18 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 July 2015
AP03 - Appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 12 June 2015
TM02 - Termination of appointment of secretary 18 March 2015
AP03 - Appointment of secretary 23 February 2015
TM02 - Termination of appointment of secretary 17 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 27 May 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 13 June 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
395 - Particulars of a mortgage or charge 01 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 18 July 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 31 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 31 May 2000
AUD - Auditor's letter of resignation 16 August 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 21 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 22 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
RESOLUTIONS - N/A 23 March 1998
AA - Annual Accounts 19 May 1997
363s - Annual Return 19 May 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 23 June 1996
CERTNM - Change of name certificate 01 March 1996
RESOLUTIONS - N/A 09 November 1995
RESOLUTIONS - N/A 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
123 - Notice of increase in nominal capital 09 November 1995
395 - Particulars of a mortgage or charge 16 May 1995
395 - Particulars of a mortgage or charge 16 May 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 08 December 1994
RESOLUTIONS - N/A 01 December 1994
RESOLUTIONS - N/A 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
123 - Notice of increase in nominal capital 01 December 1994
AA - Annual Accounts 10 August 1994
288 - N/A 21 July 1994
363s - Annual Return 16 May 1994
395 - Particulars of a mortgage or charge 06 August 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 10 June 1993
363b - Annual Return 20 July 1992
AA - Annual Accounts 17 June 1992
288 - N/A 19 February 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 11 July 1990
363 - Annual Return 03 July 1989
AA - Annual Accounts 15 June 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 21 September 1988
288 - N/A 29 July 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
288 - N/A 11 June 1987
288 - N/A 11 May 1987
288 - N/A 19 February 1987
363 - Annual Return 15 July 1986
AA - Annual Accounts 31 May 1986
288 - N/A 02 May 1986
CERTNM - Change of name certificate 16 May 1967
NEWINC - New incorporation documents 30 March 1967

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 31 October 2002 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Mortgage deed 17 August 2000 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court dated 5TH may 1995 30 June 1994 Fully Satisfied

N/A

Mortgage registered pursuant to an oredr of court dated 5TH may 1995 30 June 1994 Fully Satisfied

N/A

Fixed charge 04 August 1993 Fully Satisfied

N/A

Mortgage 13 March 1984 Fully Satisfied

N/A

Memorandum of deposit 01 February 1984 Fully Satisfied

N/A

Memorandum of deposit 01 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.