About

Registered Number: 03467709
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12a Follingsby Close, Follingsby Park, Wardley, Gateshead, Tyne And Wear, NE10 8YG

 

Based in Gateshead, Scholle Ipn Uk Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Mooi, Wouter, Moonen, Jasper, Director, Trousdale, Jerry, Beenders, Pascal Hendrikus Mathis Hubertus, Bell, Martin, Moore, Jack, Oppenhuizen, Anton Jan, Bickford, Thomas John, Director, Buhre, Tim, Carmeli, Eliaho, Edwards, Michael, Gianneschi, Leon Paul, Gianneschi, Leon Paul, Dr, Oostrom, Cornelis Johannes Maria, Scholle, William John, Smit, Erik Albert, Waller, Simon John, Director are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOOI, Wouter 11 February 2019 - 1
MOONEN, Jasper, Director 10 July 2018 - 1
TROUSDALE, Jerry 31 October 2016 - 1
BICKFORD, Thomas John, Director 14 November 2013 01 November 2016 1
BUHRE, Tim 19 January 2016 01 October 2017 1
CARMELI, Eliaho 01 November 2016 01 October 2017 1
EDWARDS, Michael 01 August 2009 13 November 2013 1
GIANNESCHI, Leon Paul 04 February 2013 19 January 2016 1
GIANNESCHI, Leon Paul, Dr 08 January 1998 11 September 2003 1
OOSTROM, Cornelis Johannes Maria 31 October 2016 01 October 2017 1
SCHOLLE, William John 17 December 1997 21 December 2012 1
SMIT, Erik Albert 19 January 2016 31 December 2016 1
WALLER, Simon John, Director 14 November 2013 19 January 2016 1
Secretary Name Appointed Resigned Total Appointments
BEENDERS, Pascal Hendrikus Mathis Hubertus 01 October 2014 19 January 2016 1
BELL, Martin 11 September 2003 14 November 2013 1
MOORE, Jack 01 May 2014 19 January 2016 1
OPPENHUIZEN, Anton Jan 01 June 2011 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 19 November 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 08 June 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 09 January 2018
AUD - Auditor's letter of resignation 04 September 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 30 January 2017
RESOLUTIONS - N/A 27 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 27 June 2016
CERTNM - Change of name certificate 17 February 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AR01 - Annual Return 11 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 04 March 2015
AP03 - Appointment of secretary 04 March 2015
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 14 July 2014
AR01 - Annual Return 11 December 2013
TM02 - Termination of appointment of secretary 19 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 20 November 2012
RESOLUTIONS - N/A 25 May 2012
SH19 - Statement of capital 25 May 2012
CAP-SS - N/A 25 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AD01 - Change of registered office address 16 June 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH04 - Change of particulars for corporate secretary 19 November 2010
MISC - Miscellaneous document 02 November 2010
AUD - Auditor's letter of resignation 26 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
AP01 - Appointment of director 14 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
363s - Annual Return 07 December 2004
287 - Change in situation or address of Registered Office 20 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 27 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 13 December 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 10 December 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 21 December 1998
225 - Change of Accounting Reference Date 11 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
123 - Notice of increase in nominal capital 28 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
CERTNM - Change of name certificate 17 December 1997
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.