A&E GÜTERMANN (UK) LIMITED

Register to unlock more data on OkredoRegister

A&E GÜTERMANN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC016501

Incorporation date

06/07/1931

Size

Small

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1931)
dot icon25/11/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon17/04/2025
Registered office address changed from 41 East Port Dunfermline Fife KY12 7LG to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-04-17
dot icon03/04/2025
Termination of appointment of Jurgen Drescher as a director on 2025-02-25
dot icon26/11/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/11/2022
Accounts for a small company made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon31/07/2019
Appointment of Kristen Higbee Hughes as a director on 2019-07-24
dot icon31/07/2019
Termination of appointment of Craig George Stover as a director on 2019-07-24
dot icon07/05/2019
Director's details changed for Mr Christopher Randall on 2019-05-07
dot icon07/05/2019
Appointment of Mr Christopher Randall as a director on 2019-04-30
dot icon07/05/2019
Termination of appointment of John L Miller as a director on 2019-04-30
dot icon13/03/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon08/10/2018
Appointment of Mr Andreas Fischer as a secretary on 2018-09-27
dot icon08/10/2018
Termination of appointment of Carsten De Haas as a secretary on 2018-09-27
dot icon26/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon22/06/2018
Accounts for a small company made up to 2017-10-01
dot icon15/11/2017
Confirmation statement made on 2017-08-12 with updates
dot icon15/11/2017
Notification of a person with significant control statement
dot icon15/11/2017
Cessation of American & Efird Global Llc as a person with significant control on 2016-04-06
dot icon12/05/2017
Full accounts made up to 2016-10-02
dot icon23/11/2016
Certificate of change of name
dot icon23/11/2016
Resolutions
dot icon27/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon15/07/2016
Appointment of Jurgen Drescher as a director on 2016-04-07
dot icon13/07/2016
Appointment of Carsten De Haas as a secretary on 2016-04-27
dot icon13/07/2016
Appointment of John L Miller as a director on 2016-04-07
dot icon06/07/2016
Termination of appointment of Freddy Alfred Jackson as a director on 2016-04-07
dot icon06/07/2016
Termination of appointment of Richard Crook as a secretary on 2016-04-27
dot icon06/07/2016
Termination of appointment of Peter Zwicky as a director on 2016-04-07
dot icon09/06/2016
Full accounts made up to 2015-09-27
dot icon03/11/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Thomas Klaus Robert Diels as a director on 2015-07-31
dot icon15/05/2015
Full accounts made up to 2014-09-30
dot icon17/10/2014
Resolutions
dot icon06/10/2014
Appointment of Craig George Stover as a director on 2014-09-02
dot icon06/10/2014
Appointment of Freddy Alfred Jackson as a director on 2014-09-02
dot icon04/09/2014
Current accounting period shortened from 2014-12-31 to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon07/09/2010
Director's details changed for Peter Zwicky on 2010-01-01
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Full accounts made up to 2008-12-31
dot icon03/02/2010
Auditor's resignation
dot icon27/11/2009
Appointment of Mr Thomas Klaus Robert Diels as a director
dot icon11/09/2009
Return made up to 10/08/09; full list of members
dot icon22/06/2009
Return made up to 10/08/08; full list of members
dot icon22/06/2009
Appointment terminated director clemens gutermann
dot icon24/02/2009
Secretary appointed richard crook
dot icon24/02/2009
Appointment terminated secretary walter imhof
dot icon12/02/2009
Full accounts made up to 2007-12-31
dot icon26/03/2008
Secretary appointed walter imhof
dot icon20/03/2008
Appointment terminated secretary christine williams
dot icon20/03/2008
Appointment terminated director kim walker
dot icon18/08/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 10/08/07; full list of members
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 10/08/06; full list of members
dot icon22/09/2005
Return made up to 10/08/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon24/09/2004
Return made up to 10/08/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-12-31
dot icon14/08/2003
Return made up to 10/08/03; full list of members
dot icon11/04/2003
Full accounts made up to 2002-12-31
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 10/08/02; full list of members
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon10/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 10/08/01; full list of members
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
Secretary resigned
dot icon02/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon02/08/2000
Return made up to 10/08/00; full list of members
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon12/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon12/08/1999
Return made up to 10/08/99; full list of members
dot icon28/06/1999
New director appointed
dot icon31/12/1998
Partic of mort/charge *
dot icon07/10/1998
Dec mort/charge *
dot icon07/10/1998
Dec mort/charge *
dot icon19/08/1998
Full group accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 10/08/98; no change of members
dot icon18/08/1997
Full group accounts made up to 1996-12-31
dot icon18/08/1997
Return made up to 10/08/97; change of members
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon13/05/1997
Registered office changed on 13/05/97 from: 6 rutland square edinburgh EH1 2AS
dot icon12/08/1996
Return made up to 10/08/96; full list of members
dot icon12/08/1996
Full group accounts made up to 1995-12-31
dot icon14/08/1995
Full group accounts made up to 1994-12-31
dot icon14/08/1995
Return made up to 10/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full group accounts made up to 1993-12-31
dot icon18/08/1994
Return made up to 10/08/94; no change of members
dot icon13/09/1993
Full group accounts made up to 1992-12-31
dot icon13/09/1993
Return made up to 10/08/93; full list of members
dot icon06/08/1992
Full group accounts made up to 1991-12-31
dot icon06/08/1992
Return made up to 10/08/92; no change of members
dot icon04/09/1991
Full group accounts made up to 1990-12-31
dot icon21/08/1991
Return made up to 10/08/91; change of members
dot icon04/12/1990
Return made up to 19/10/90; full list of members
dot icon29/11/1990
Full group accounts made up to 1989-12-31
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Director resigned
dot icon14/11/1989
Return made up to 10/08/89; full list of members
dot icon14/11/1989
Full group accounts made up to 1988-12-31
dot icon03/10/1988
Return made up to 05/09/88; full list of members
dot icon23/09/1988
Full group accounts made up to 1987-12-31
dot icon27/04/1988
Director resigned
dot icon20/10/1987
Full group accounts made up to 1986-12-31
dot icon12/10/1987
Return made up to 10/09/87; full list of members
dot icon06/04/1987
Director resigned
dot icon15/01/1987
Full accounts made up to 1985-12-31
dot icon15/01/1987
Return made up to 31/07/86; full list of members
dot icon20/06/1977
Memorandum and Articles of Association
dot icon02/09/1969
Certificate of change of name
dot icon06/07/1931
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+93.83 % *

* during past year

Cash in Bank

£69,876.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.15M
-
0.00
36.05K
-
2022
5
1.35M
-
789.19K
69.88K
-
2022
5
1.35M
-
789.19K
69.88K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.35M £Ascended18.05 % *

Total Assets(GBP)

-

Turnover(GBP)

789.19K £Ascended- *

Cash in Bank(GBP)

69.88K £Ascended93.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drescher, Jurgen
Director
07/04/2016 - 25/02/2025
-
Alt, Christopher Randall
Director
30/04/2019 - Present
-
Hughes, Kristen Higbee
Director
24/07/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4
STOCKWIN OF LONDON LIMITED3 Creekmouth Industrial Estate, 57 River Road, Barking, Essex IG11 0DA
Active

Category:

Production of meat and poultry meat products

Comp. code:

02380510

Reg. date:

05/05/1989

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A&E GÜTERMANN (UK) LIMITED

A&E GÜTERMANN (UK) LIMITED is an(a) Active company incorporated on 06/07/1931 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A&E GÜTERMANN (UK) LIMITED?

toggle

A&E GÜTERMANN (UK) LIMITED is currently Active. It was registered on 06/07/1931 .

Where is A&E GÜTERMANN (UK) LIMITED located?

toggle

A&E GÜTERMANN (UK) LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does A&E GÜTERMANN (UK) LIMITED do?

toggle

A&E GÜTERMANN (UK) LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

How many employees does A&E GÜTERMANN (UK) LIMITED have?

toggle

A&E GÜTERMANN (UK) LIMITED had 5 employees in 2022.

What is the latest filing for A&E GÜTERMANN (UK) LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a small company made up to 2024-12-31.