ABICOR BINZEL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ABICOR BINZEL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01618280

Incorporation date

01/03/1982

Size

Small

Contacts

Registered address

Registered address

Binzel House, Mill Lane, Winwick, Warrington WA2 8UACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1982)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Cessation of Abicor Beteiligungsgesellschaft Mbh as a person with significant control on 2024-06-03
dot icon03/06/2024
Notification of a person with significant control statement
dot icon04/03/2024
Termination of appointment of Emil Schubert as a director on 2024-02-29
dot icon04/03/2024
Termination of appointment of Alf Klaus Schmidt as a director on 2024-02-29
dot icon04/03/2024
Appointment of Mr Peter Schuster as a director on 2024-03-01
dot icon04/03/2024
Appointment of Mr Andreas Boeckling as a director on 2024-03-01
dot icon12/02/2024
Termination of appointment of Stephen Walter Hallows as a director on 2024-01-01
dot icon12/02/2024
Appointment of Mark Owens as a director on 2024-01-01
dot icon03/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon14/12/2020
Notification of Abicor Beteiligungsgesellschaft Mbh as a person with significant control on 2020-11-07
dot icon14/12/2020
Cessation of Abicor Unternehmensverwaltungsgesellschaft Gmbh as a person with significant control on 2020-11-07
dot icon15/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/10/2017
Resolutions
dot icon20/10/2017
Change of name notice
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon22/10/2015
Secretary's details changed for Andrew Duncan Hallows on 2015-10-02
dot icon20/10/2015
Secretary's details changed for Andrew Duncan Hallows on 2015-10-02
dot icon05/08/2015
Accounts for a small company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon29/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/10/2010
Director's details changed for Stephen Walter Hallows on 2010-09-29
dot icon11/10/2010
Director's details changed for Dr Emil Schubert on 2010-09-29
dot icon06/07/2010
Appointment of Herr Alf Klaus Schmidt as a director
dot icon05/07/2010
Termination of appointment of Matthew Scoffield as a director
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon20/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon13/04/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2008
Return made up to 29/09/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-12-31
dot icon15/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon15/11/2007
New director appointed
dot icon23/10/2007
Return made up to 29/09/07; full list of members
dot icon23/10/2007
Location of debenture register
dot icon23/10/2007
Location of register of members
dot icon22/10/2007
Director resigned
dot icon23/05/2007
Accounts for a small company made up to 2006-12-31
dot icon05/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/10/2006
Return made up to 29/09/06; full list of members
dot icon30/10/2006
Location of debenture register
dot icon30/10/2006
Location of register of members
dot icon14/12/2005
Return made up to 29/09/05; full list of members
dot icon04/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon11/05/2005
Director resigned
dot icon12/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/10/2004
Return made up to 29/09/04; full list of members
dot icon30/10/2003
Return made up to 29/09/03; full list of members
dot icon24/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 29/09/02; full list of members
dot icon13/09/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon24/09/2001
Return made up to 29/09/01; full list of members
dot icon22/08/2001
Director resigned
dot icon25/07/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon05/06/2000
New secretary appointed
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
New director appointed
dot icon23/11/1999
Return made up to 29/09/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon26/10/1998
Return made up to 29/09/98; full list of members
dot icon12/08/1998
Full accounts made up to 1997-12-31
dot icon23/10/1997
Return made up to 29/09/97; no change of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon15/10/1996
Return made up to 29/09/96; no change of members
dot icon13/10/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 29/09/95; full list of members
dot icon16/11/1995
Location of debenture register address changed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 29/09/94; full list of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/03/1994
Secretary's particulars changed
dot icon01/03/1994
Director's particulars changed
dot icon18/10/1993
Return made up to 29/09/93; full list of members
dot icon06/07/1993
Accounts for a small company made up to 1992-12-31
dot icon01/03/1993
Director resigned
dot icon15/10/1992
Return made up to 29/09/92; full list of members
dot icon28/08/1992
Full group accounts made up to 1991-12-31
dot icon03/12/1991
Full group accounts made up to 1990-12-31
dot icon22/10/1991
Return made up to 29/09/91; full list of members
dot icon05/06/1991
Return made up to 01/03/91; full list of members
dot icon14/03/1991
Registered office changed on 14/03/91 from: 10 colville court calver road winwick quay estate warrington WA2 8QT
dot icon14/03/1991
Return made up to 28/12/90; full list of members
dot icon14/03/1991
Director resigned
dot icon11/10/1990
Group accounts for a medium company made up to 1989-12-31
dot icon11/10/1990
New director appointed
dot icon15/06/1990
Director resigned
dot icon14/06/1990
Registered office changed on 14/06/90 from: lauriston house montpellier cheltenham glos GL50 1TE
dot icon14/06/1990
Return made up to 29/09/89; full list of members
dot icon14/06/1990
Return made up to 26/08/88; full list of members
dot icon11/10/1989
Full accounts made up to 1987-12-31
dot icon11/10/1989
Accounts for a small company made up to 1988-12-31
dot icon28/04/1989
First gazette
dot icon05/04/1988
Certificate of change of name
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon29/09/1987
Return made up to 26/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Accounts for a small company made up to 1985-12-31
dot icon17/06/1986
Return made up to 31/05/86; full list of members
dot icon19/05/1986
Registered office changed on 19/05/86 from: cornerstones hawling andoversford gloucs
dot icon12/04/1983
Memorandum and Articles of Association
dot icon06/05/1982
Certificate of change of name
dot icon01/03/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

34
2022
change arrow icon+27.36 % *

* during past year

Cash in Bank

£881,160.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
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
29
2.97M
-
0.00
691.85K
-
2022
34
3.88M
-
0.00
881.16K
-
2022
34
3.88M
-
0.00
881.16K
-

Employees

2022

Employees

34 Ascended17 % *

Net Assets(GBP)

3.88M £Ascended30.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

881.16K £Ascended27.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scoffield, Matthew James Mylrea
Director
01/01/2008 - 30/06/2010
24
Lieser, Frank
Director
01/05/2001 - 30/07/2001
-
Hallows, Stephen Walter
Director
05/09/2002 - 01/01/2024
2
Faber, Joerg Otmar, Herr
Director
01/01/2002 - 30/04/2005
-
Schmidt, Alf Klaus, Herr
Director
01/07/2010 - 29/02/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ABICOR BINZEL (U.K.) LIMITED

ABICOR BINZEL (U.K.) LIMITED is an(a) Active company incorporated on 01/03/1982 with the registered office located at Binzel House, Mill Lane, Winwick, Warrington WA2 8UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ABICOR BINZEL (U.K.) LIMITED?

toggle

ABICOR BINZEL (U.K.) LIMITED is currently Active. It was registered on 01/03/1982 .

Where is ABICOR BINZEL (U.K.) LIMITED located?

toggle

ABICOR BINZEL (U.K.) LIMITED is registered at Binzel House, Mill Lane, Winwick, Warrington WA2 8UA.

What does ABICOR BINZEL (U.K.) LIMITED do?

toggle

ABICOR BINZEL (U.K.) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does ABICOR BINZEL (U.K.) LIMITED have?

toggle

ABICOR BINZEL (U.K.) LIMITED had 34 employees in 2022.

What is the latest filing for ABICOR BINZEL (U.K.) LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with updates.