About

Registered Number: 02775102
Date of Incorporation: 18/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 2 Brooklands, Moons Moat Drive, Redditch, Worcestershire, B98 9DW

 

Based in Redditch, Worcestershire, Swisslog (UK) Ltd was registered on 18 December 1992, it's status at Companies House is "Active". 101-250 people work at the organisation. Adams, Jeffrey Nicholas, Kueffer, Andreas Kurt, Sharples, James Arthur, Trioschi, Antonio, Aebersold, Lorenz, Apelgren, Klas Anders, Bohm, Lars Olof, Feenstra, Pieter Lieuwe, Jansson, Ulf Bengt, Karlsson, Sigvard Karl Gunnar, Mader, Christian, Maier, Wolfgang, Mansfield, Susan Diane, Manship, Andrew Philip, Sanden, Sven Gustaf, Schleede, Kristian Robert Dietrich, Dr, Schmidt, Markus Michael, Schwyn, Christoph Andreas, Siegenthaler, Urs, Svennson, Sven Gunnar, Teissonniere, Charles Albert Pierre, Watkiss, Jonathan are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Jeffrey Nicholas 04 May 1994 - 1
KUEFFER, Andreas Kurt 01 April 2019 - 1
SHARPLES, James Arthur 06 August 2013 - 1
TRIOSCHI, Antonio 07 November 2016 - 1
AEBERSOLD, Lorenz 31 May 2016 31 March 2019 1
APELGREN, Klas Anders 31 October 1995 01 January 2000 1
BOHM, Lars Olof 01 January 1993 31 October 1995 1
FEENSTRA, Pieter Lieuwe 20 November 2007 26 July 2010 1
JANSSON, Ulf Bengt 21 October 1994 07 July 2004 1
KARLSSON, Sigvard Karl Gunnar 01 January 1993 30 October 1996 1
MADER, Christian 30 November 2005 01 May 2015 1
MAIER, Wolfgang 18 May 2007 09 January 2008 1
MANSFIELD, Susan Diane 15 February 1993 30 March 1994 1
MANSHIP, Andrew Philip 26 July 2010 31 December 2015 1
SANDEN, Sven Gustaf 30 October 1996 12 March 2003 1
SCHLEEDE, Kristian Robert Dietrich, Dr 07 July 2004 30 November 2005 1
SCHMIDT, Markus Michael 01 June 2003 01 September 2005 1
SCHWYN, Christoph Andreas 19 November 2007 31 May 2016 1
SIEGENTHALER, Urs 01 September 2005 24 September 2007 1
SVENNSON, Sven Gunnar 01 January 1993 30 September 1994 1
TEISSONNIERE, Charles Albert Pierre 07 July 2004 19 November 2007 1
WATKISS, Jonathan 01 January 2000 31 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 September 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC07 - N/A 02 January 2019
PSC01 - N/A 02 January 2019
PSC02 - N/A 02 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 July 2017
AP01 - Appointment of director 07 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 19 October 2015
AUD - Auditor's letter of resignation 06 August 2015
AA - Annual Accounts 27 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 17 October 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 01 February 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 28 September 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 October 2009
CH03 - Change of particulars for secretary 20 October 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363s - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 15 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AUD - Auditor's letter of resignation 27 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 30 October 2003
AUD - Auditor's letter of resignation 22 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 15 May 2003
CERTNM - Change of name certificate 02 May 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 10 December 1998
AUD - Auditor's letter of resignation 17 November 1998
AA - Annual Accounts 09 November 1998
CERTNM - Change of name certificate 02 January 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 24 March 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
363s - Annual Return 11 December 1996
AA - Annual Accounts 10 September 1996
CERTNM - Change of name certificate 26 March 1996
363s - Annual Return 21 December 1995
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
MEM/ARTS - N/A 08 December 1995
288 - N/A 15 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 23 March 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1995
123 - Notice of increase in nominal capital 18 January 1995
363s - Annual Return 04 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1994
AA - Annual Accounts 18 December 1994
288 - N/A 28 November 1994
288 - N/A 17 May 1994
288 - N/A 15 April 1994
363s - Annual Return 02 March 1994
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1993
395 - Particulars of a mortgage or charge 25 January 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 21 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.