About

Registered Number: 02819214
Date of Incorporation: 18/05/1993 (31 years ago)
Company Status: Active
Registered Address: TECHMAN ENGINEERING LIMITED, Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT

 

Schoeller-bleckmann (UK) Ltd was registered on 18 May 1993 and has its registered office in Chesterfield, it's status at Companies House is "Active". There are 3 directors listed as Grohmann, Gerald, Oxspring, Simon John, Oxspring, Simon John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROHMANN, Gerald 23 April 2015 - 1
OXSPRING, Simon John 23 April 2015 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
OXSPRING, Simon John 23 April 2015 30 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM02 - Termination of appointment of secretary 04 July 2019
CS01 - N/A 30 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AA01 - Change of accounting reference date 07 May 2015
AD01 - Change of registered office address 06 May 2015
AP03 - Appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 15 June 2010
RESOLUTIONS - N/A 12 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 May 2010
SH19 - Statement of capital 12 May 2010
CAP-SS - N/A 12 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 27 May 2009
AUD - Auditor's letter of resignation 06 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 May 2008
225 - Change of Accounting Reference Date 23 July 2007
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 16 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 27 June 2003
AUD - Auditor's letter of resignation 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 08 June 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363s - Annual Return 29 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
AA - Annual Accounts 09 May 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 26 May 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 24 May 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1994
288 - N/A 01 November 1993
288 - N/A 01 November 1993
288 - N/A 26 October 1993
288 - N/A 26 October 1993
288 - N/A 29 September 1993
CERTNM - Change of name certificate 16 July 1993
287 - Change in situation or address of Registered Office 14 July 1993
NEWINC - New incorporation documents 18 May 1993

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.