About

Registered Number: 01032395
Date of Incorporation: 24/11/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Wharfedale Rd, Euroway Est, Bierley, Bradford W Yorks, BD4 6SG

 

Founded in 1971, Von Roll Uk Ltd are based in Bierley, Bradford W Yorks, it's status in the Companies House registry is set to "Active". Turner, Craig Martin, Lust, Artur, Bentley, George Nicholas, Camponi, Peter, Bedenig, Dietrich Oskar Franz, Buergin, Nikolai, Fritsche, Bernhard Hermann, Kellmann, Stephan, Klotz, Achim Werner, Mathias, Michael Gerhard, Matzner, Werner, Naef, Stephan, Nedvidek, Francis Jerome, Doctor, Rieupet, Alain, Rosaz, Bernard Antoine Alain, Schaller, Stephan, Scherbal, Markus, Trosch, Hans Geog, Van Nieuwenhuizen, Hendrik, Wasem, Bernard are the current directors of Von Roll Uk Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUST, Artur 01 August 2018 - 1
BEDENIG, Dietrich Oskar Franz N/A 27 April 1993 1
BUERGIN, Nikolai 01 March 1999 07 March 2005 1
FRITSCHE, Bernhard Hermann 24 June 2014 31 December 2016 1
KELLMANN, Stephan 28 June 2011 24 June 2014 1
KLOTZ, Achim Werner 22 May 2013 24 June 2014 1
MATHIAS, Michael Gerhard 30 September 2010 31 March 2011 1
MATZNER, Werner 29 October 2004 21 February 2006 1
NAEF, Stephan 21 February 2006 06 September 2006 1
NEDVIDEK, Francis Jerome, Doctor 09 February 2000 03 July 2001 1
RIEUPET, Alain 28 April 2008 28 June 2011 1
ROSAZ, Bernard Antoine Alain N/A 07 August 1997 1
SCHALLER, Stephan 24 June 2014 01 August 2018 1
SCHERBAL, Markus 06 September 2007 30 September 2010 1
TROSCH, Hans Geog 27 April 1993 31 May 2000 1
VAN NIEUWENHUIZEN, Hendrik 20 April 2011 22 May 2013 1
WASEM, Bernard 07 March 2005 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Craig Martin 17 September 2009 - 1
BENTLEY, George Nicholas 07 August 1997 23 March 2000 1
CAMPONI, Peter 27 April 2002 17 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 01 March 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 16 June 2016
MR04 - N/A 13 June 2016
AR01 - Annual Return 08 June 2016
AA03 - Notice of resolution removing auditors 18 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 29 October 2009
AP03 - Appointment of secretary 22 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 05 November 2006
MEM/ARTS - N/A 27 September 2006
CERTNM - Change of name certificate 14 September 2006
363a - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
AA - Annual Accounts 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 12 October 2004
AUD - Auditor's letter of resignation 21 September 2004
AUD - Auditor's letter of resignation 21 September 2004
363s - Annual Return 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 17 June 2003
AUD - Auditor's letter of resignation 12 February 2003
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 22 May 2002
395 - Particulars of a mortgage or charge 27 December 2001
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 19 December 1999
AA - Annual Accounts 29 June 1999
395 - Particulars of a mortgage or charge 28 June 1999
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
AA - Annual Accounts 20 October 1998
AUD - Auditor's letter of resignation 29 July 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 15 July 1997
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 10 June 1997
395 - Particulars of a mortgage or charge 12 March 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 05 July 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 26 October 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
363b - Annual Return 09 November 1992
AA - Annual Accounts 06 November 1992
288 - N/A 13 October 1992
288 - N/A 01 April 1992
288 - N/A 27 March 1992
288 - N/A 16 February 1992
CERTNM - Change of name certificate 13 January 1992
CERTNM - Change of name certificate 13 January 1992
288 - N/A 25 September 1991
288 - N/A 05 September 1991
AA - Annual Accounts 30 August 1991
363b - Annual Return 30 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 10 May 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 13 July 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1989
RESOLUTIONS - N/A 14 October 1988
RESOLUTIONS - N/A 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
123 - Notice of increase in nominal capital 20 September 1988
288 - N/A 12 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 12 July 1988
395 - Particulars of a mortgage or charge 23 May 1988
AA - Annual Accounts 14 January 1988
288 - N/A 08 December 1987
288 - N/A 20 August 1987
363 - Annual Return 30 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1986
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
288 - N/A 21 June 1986
MISC - Miscellaneous document 24 November 1971

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 December 2001 Fully Satisfied

N/A

Debenture 22 June 1999 Fully Satisfied

N/A

Mortgage 03 July 1997 Outstanding

N/A

Debenture deed 10 March 1997 Outstanding

N/A

Single debenture 17 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.