About

Registered Number: 00677497
Date of Incorporation: 12/12/1960 (63 years and 4 months ago)
Company Status: Active
Registered Address: Normandy Lane, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB

 

Established in 1960, Liebherr - Great Britain Ltd have registered office in Biggleswade, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Webber, Claire Michelle, Everist, Richard James, Field, Bruce Robert, Lotz, Thomas, Wagishauser, Paul at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERIST, Richard James 02 November 2009 - 1
FIELD, Bruce Robert 01 January 1995 07 October 2005 1
LOTZ, Thomas N/A 05 December 1991 1
WAGISHAUSER, Paul N/A 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WEBBER, Claire Michelle 01 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 20 November 2012
AR01 - Annual Return 20 November 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AP01 - Appointment of director 11 November 2009
AA - Annual Accounts 25 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 03 June 2007
AUD - Auditor's letter of resignation 10 January 2007
363s - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
287 - Change in situation or address of Registered Office 19 July 2004
AA - Annual Accounts 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
RESOLUTIONS - N/A 27 January 2004
RESOLUTIONS - N/A 27 January 2004
123 - Notice of increase in nominal capital 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 August 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 23 September 1996
288 - N/A 01 May 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 18 September 1995
288 - N/A 20 April 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 17 October 1992
288 - N/A 10 December 1991
363a - Annual Return 15 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 10 July 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 20 September 1989
PUC 2 - N/A 19 January 1989
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
123 - Notice of increase in nominal capital 01 December 1988
288 - N/A 21 November 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 03 November 1987
363 - Annual Return 17 October 1986
AA - Annual Accounts 02 September 1986
363 - Annual Return 12 May 1986
CERTNM - Change of name certificate 01 January 1972
NEWINC - New incorporation documents 12 December 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 1979 Fully Satisfied

N/A

Legal charge 02 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.