About

Registered Number: 00641676
Date of Incorporation: 10/11/1959 (64 years and 5 months ago)
Company Status: Active
Registered Address: Klippon House Centurion Court Office Park, Meridian East, Meridian Business Park, Leicester,Le19 1tp, LE19 1TP

 

Established in 1959, Weidmuller Ltd are based in Leicester,Le19 1tp, it's status in the Companies House registry is set to "Active". The organisation has 15 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Timo, Dr 30 September 2019 - 1
BIBELHAUSEN, Volker 01 September 2018 - 1
GROSS, Josef 17 June 2014 - 1
ALVAREZ-TOBAR, Jose Carlos 07 April 2016 30 September 2019 1
BOENSCH, Christof, Dr 27 April 2001 24 June 2002 1
BORST, Thomas 01 September 2000 07 March 2001 1
BRIEL, Volpert 16 March 2010 07 April 2016 1
GREENWELL, Peter Ernest N/A 07 February 1995 1
HAGEN, Thomas 01 May 2000 03 March 2003 1
KLEINERT, Felix Maria 01 October 1996 31 December 1998 1
KÖHLER, Peter, Dr 30 May 2011 28 February 2017 1
SCHUBL, Wolfgang 01 February 1999 30 April 2000 1
THOMAS, William Edward 01 February 1997 01 February 1999 1
VOGELSANG, Harald 16 March 2010 23 February 2016 1
Secretary Name Appointed Resigned Total Appointments
FINNEGAN, Martin Leslie 09 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 03 October 2019
CS01 - N/A 03 October 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 15 May 2014
AUD - Auditor's letter of resignation 24 October 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2012
AA - Annual Accounts 17 July 2012
AP03 - Appointment of secretary 14 March 2012
AD01 - Change of registered office address 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 07 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 17 September 2010
MISC - Miscellaneous document 14 September 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 06 April 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2007
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 30 July 2007
AA - Annual Accounts 20 June 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
MEM/ARTS - N/A 28 December 2006
128(4) - Notice of assignment of name or new name to any class of shares 28 December 2006
AA - Annual Accounts 20 November 2006
363a - Annual Return 23 October 2006
363a - Annual Return 05 October 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
AA - Annual Accounts 30 March 2005
CERTNM - Change of name certificate 08 March 2005
AA - Annual Accounts 29 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 22 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
363s - Annual Return 16 October 2003
RESOLUTIONS - N/A 11 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 16 October 2002
AUD - Auditor's letter of resignation 19 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
AUD - Auditor's letter of resignation 24 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 07 September 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
363s - Annual Return 14 October 1998
CERTNM - Change of name certificate 10 July 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 28 June 1995
288 - N/A 29 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 02 June 1994
288 - N/A 08 March 1994
288 - N/A 24 January 1994
363s - Annual Return 20 October 1993
AA - Annual Accounts 05 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 20 October 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
288 - N/A 08 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
RESOLUTIONS - N/A 19 December 1991
288 - N/A 15 June 1991
288 - N/A 29 January 1991
288 - N/A 22 January 1991
RESOLUTIONS - N/A 04 January 1991
CERTNM - Change of name certificate 03 January 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 14 December 1990
395 - Particulars of a mortgage or charge 24 October 1990
287 - Change in situation or address of Registered Office 01 October 1990
288 - N/A 29 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 03 November 1989
288 - N/A 05 April 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 28 October 1988
288 - N/A 06 October 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 27 October 1987
AA - Annual Accounts 31 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1986
363 - Annual Return 04 November 1986
288 - N/A 15 October 1986
363 - Annual Return 09 January 1981
363 - Annual Return 08 January 1981
NEWINC - New incorporation documents 10 November 1959

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 July 2007 Fully Satisfied

N/A

Legal charge 17 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.