Having been setup in 1925, Weleda (U.K.) Ltd has its registered office in Derbyshire. The companies directors are listed as Bairstow, Mark Andrew, Van Boven, Marc Steven Maria, Yarmolenko, Nataliya, Spibey, Simon Allen, Aebersold, Moritz Christian, Brandle, Peter, Evans, Russell, Frei, Dieter Waltner, Keen, Robert, Kral, Rainer, Levi, Hella Amelta, Liebendorfer, Orjan Alexander, Sirdey, Patrick, Sommer, Andreas Olaf, Stroink, Ramon Edward, Van Den Hoogenband, Matthew Johannes Maria, Volonte, Michael Georges Brenner, Wiggle, Ian Patrick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN BOVEN, Marc Steven Maria | 12 August 2020 | - | 1 |
YARMOLENKO, Nataliya | 12 August 2020 | - | 1 |
AEBERSOLD, Moritz Christian | 13 April 2006 | 08 June 2012 | 1 |
BRANDLE, Peter | 01 August 2011 | 16 February 2018 | 1 |
EVANS, Russell | N/A | 18 April 2002 | 1 |
FREI, Dieter Waltner | N/A | 30 April 1999 | 1 |
KEEN, Robert | 16 February 2018 | 12 August 2020 | 1 |
KRAL, Rainer | N/A | 30 April 1999 | 1 |
LEVI, Hella Amelta | N/A | 27 April 1995 | 1 |
LIEBENDORFER, Orjan Alexander | 08 April 2008 | 22 April 2010 | 1 |
SIRDEY, Patrick | 02 April 1998 | 08 April 2008 | 1 |
SOMMER, Andreas Olaf | 16 July 2012 | 27 September 2019 | 1 |
STROINK, Ramon Edward | 22 April 2010 | 01 April 2011 | 1 |
VAN DEN HOOGENBAND, Matthew Johannes Maria | 02 April 1998 | 13 April 2006 | 1 |
VOLONTE, Michael Georges Brenner | 17 October 2019 | 12 August 2020 | 1 |
WIGGLE, Ian Patrick | 27 April 1995 | 28 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIRSTOW, Mark Andrew | 12 August 2020 | - | 1 |
SPIBEY, Simon Allen | 03 April 2003 | 01 April 2014 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 August 2020 | |
TM01 - Termination of appointment of director | 13 August 2020 | |
AP03 - Appointment of secretary | 13 August 2020 | |
AP01 - Appointment of director | 13 August 2020 | |
AP01 - Appointment of director | 13 August 2020 | |
CS01 - N/A | 02 June 2020 | |
AP01 - Appointment of director | 22 October 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 09 May 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
TM01 - Termination of appointment of director | 16 February 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 11 May 2017 | |
MR04 - N/A | 14 March 2017 | |
MR04 - N/A | 11 February 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 06 May 2015 | |
RESOLUTIONS - N/A | 16 December 2014 | |
CC04 - Statement of companies objects | 16 December 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 19 May 2014 | |
TM02 - Termination of appointment of secretary | 07 May 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AP01 - Appointment of director | 06 November 2012 | |
TM01 - Termination of appointment of director | 13 June 2012 | |
AR01 - Annual Return | 23 May 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AA - Annual Accounts | 08 March 2012 | |
SH01 - Return of Allotment of shares | 10 January 2012 | |
AP01 - Appointment of director | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
TM01 - Termination of appointment of director | 18 May 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AP01 - Appointment of director | 27 July 2010 | |
TM01 - Termination of appointment of director | 21 June 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363s - Annual Return | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
AA - Annual Accounts | 04 March 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363s - Annual Return | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
363s - Annual Return | 05 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
AA - Annual Accounts | 06 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
AUD - Auditor's letter of resignation | 14 September 2003 | |
AA - Annual Accounts | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2002 | |
AA - Annual Accounts | 18 July 2001 | |
363s - Annual Return | 22 June 2001 | |
363s - Annual Return | 05 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2000 | |
AA - Annual Accounts | 04 July 2000 | |
395 - Particulars of a mortgage or charge | 15 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 22 February 2000 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1998 | |
363s - Annual Return | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
AA - Annual Accounts | 04 August 1998 | |
RESOLUTIONS - N/A | 23 January 1998 | |
123 - Notice of increase in nominal capital | 23 January 1998 | |
363s - Annual Return | 08 August 1997 | |
AA - Annual Accounts | 19 May 1997 | |
AA - Annual Accounts | 14 August 1996 | |
363s - Annual Return | 24 July 1996 | |
AA - Annual Accounts | 22 November 1995 | |
123 - Notice of increase in nominal capital | 18 August 1995 | |
288 - N/A | 10 July 1995 | |
288 - N/A | 21 June 1995 | |
363a - Annual Return | 21 June 1995 | |
AUD - Auditor's letter of resignation | 19 December 1994 | |
363b - Annual Return | 01 November 1994 | |
288 - N/A | 21 June 1994 | |
AA - Annual Accounts | 16 June 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 28 May 1993 | |
363a - Annual Return | 24 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 1992 | |
AA - Annual Accounts | 01 June 1992 | |
AA - Annual Accounts | 18 November 1991 | |
363b - Annual Return | 07 July 1991 | |
AA - Annual Accounts | 01 November 1990 | |
288 - N/A | 31 July 1990 | |
363 - Annual Return | 24 July 1990 | |
363 - Annual Return | 26 January 1990 | |
AA - Annual Accounts | 17 January 1990 | |
395 - Particulars of a mortgage or charge | 22 May 1989 | |
395 - Particulars of a mortgage or charge | 22 May 1989 | |
395 - Particulars of a mortgage or charge | 22 May 1989 | |
395 - Particulars of a mortgage or charge | 02 March 1989 | |
395 - Particulars of a mortgage or charge | 23 January 1989 | |
AA - Annual Accounts | 17 June 1988 | |
363 - Annual Return | 17 June 1988 | |
AA - Annual Accounts | 20 November 1987 | |
363 - Annual Return | 17 November 1987 | |
288 - N/A | 28 July 1987 | |
AA - Annual Accounts | 04 June 1986 | |
363 - Annual Return | 04 June 1986 | |
AA - Annual Accounts | 15 May 1986 | |
NEWINC - New incorporation documents | 19 January 1925 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2006 | Fully Satisfied |
N/A |
Legal charge | 12 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 2000 | Fully Satisfied |
N/A |
Legal charge | 18 February 2000 | Outstanding |
N/A |
Legal charge | 15 May 1989 | Fully Satisfied |
N/A |
Legal charge | 15 May 1989 | Fully Satisfied |
N/A |
Legal charge | 15 May 1989 | Fully Satisfied |
N/A |
Mortgage | 28 February 1989 | Outstanding |
N/A |
Legal charge | 20 January 1989 | Fully Satisfied |
N/A |
Agreement | 28 February 1986 | Fully Satisfied |
N/A |
Legal charge | 10 August 1985 | Fully Satisfied |
N/A |
Charge | 29 May 1981 | Fully Satisfied |
N/A |
Mortgage | 07 January 1980 | Fully Satisfied |
N/A |
Charge | 19 April 1979 | Fully Satisfied |
N/A |
Mortgage | 19 July 1978 | Fully Satisfied |
N/A |
Mortgage | 23 May 1974 | Fully Satisfied |
N/A |