AMMANN UK LIMITED

Register to unlock more data on OkredoRegister

AMMANN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02406359

Incorporation date

20/07/1989

Size

Small

Contacts

Registered address

Registered address

Wavensmere Farm Barns Wawensmere Road, Wootton Wawen, Henley-In-Arden, West Midlands B95 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1989)
dot icon24/03/2026
Accounts for a small company made up to 2025-12-31
dot icon18/02/2026
Director's details changed for Mr David Hunt on 2026-02-16
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon24/02/2025
Accounts for a small company made up to 2024-12-31
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon07/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon26/11/2020
Termination of appointment of Sascha Niccolo Seglias as a director on 2020-10-30
dot icon25/11/2020
Appointment of Mr Matthias Halter as a director on 2020-10-30
dot icon25/11/2020
Appointment of Mr Andreas Christoph Aeberhard as a director on 2020-10-30
dot icon25/11/2020
Termination of appointment of Bernd Holz as a director on 2020-10-30
dot icon09/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon22/10/2018
Accounts for a small company made up to 2017-12-31
dot icon02/10/2018
Appointment of Mr Bernd Holz as a director on 2018-08-26
dot icon02/10/2018
Termination of appointment of Herbert Pirklbauer as a director on 2018-08-26
dot icon24/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon02/10/2017
Appointment of Mr David Hunt as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Malcolm Geoffrey Apperley as a director on 2017-10-01
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/08/2017
Cessation of Ugasa Ag as a person with significant control on 2017-08-21
dot icon24/08/2017
Notification of Ammann Bauausruestung Ag as a person with significant control on 2017-08-21
dot icon09/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon09/08/2017
Notification of Ugasa Ag as a person with significant control on 2016-06-30
dot icon09/06/2017
Accounts for a small company made up to 2016-12-31
dot icon02/02/2017
Director's details changed for Mr Sascha Niccolo Seglias on 2017-02-01
dot icon22/09/2016
Appointment of Mr Herbert Pirklbauer as a director on 2016-09-21
dot icon12/09/2016
Termination of appointment of Marc Balsiger as a director on 2016-09-01
dot icon12/09/2016
Appointment of Mr Sascha Niccolo Seglias as a director on 2016-09-01
dot icon22/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon21/07/2016
Registered office address changed from , 96 High Street, Henley-in-Arden, West Midlands, B95 5BY, England to Wavensmere Farm Barns Wawensmere Road Wootton Wawen Henley-in-Arden West Midlands B95 6BP on 2016-07-21
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon15/10/2015
Registered office address changed from , Bearley, Stratford upon Avon, Warwickshire, CV37 0TY to Wavensmere Farm Barns Wawensmere Road Wootton Wawen Henley-in-Arden West Midlands B95 6BP on 2015-10-15
dot icon30/09/2015
Amended accounts for a small company made up to 2014-12-31
dot icon08/09/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon28/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon04/06/2014
Accounts for a small company made up to 2013-12-31
dot icon05/02/2014
Appointment of Malcolm Geoffrey Apperley as a director
dot icon05/02/2014
Appointment of Marc Balsiger as a director
dot icon05/02/2014
Termination of appointment of Robert Brown as a secretary
dot icon05/02/2014
Termination of appointment of Robert Brown as a director
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/11/2009
Director's details changed for Robert Stephen Brown on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Robert Stephen Brown on 2009-11-27
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon20/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Appointment terminated director elmar egli
dot icon14/10/2008
Return made up to 28/06/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/10/2007
Auditor's resignation
dot icon25/09/2007
Return made up to 28/06/07; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon03/07/2006
Return made up to 28/06/06; full list of members
dot icon26/05/2006
Full accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 28/06/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Registered office changed on 22/07/05 from:\1-4 daniel mews, bathwick, bath, avon BA2 6NG
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 28/06/04; full list of members
dot icon23/09/2003
Full accounts made up to 2002-12-31
dot icon19/07/2003
Return made up to 28/06/03; full list of members
dot icon18/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon21/06/2002
Return made up to 28/06/02; full list of members
dot icon21/06/2002
Director resigned
dot icon15/05/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
New secretary appointed
dot icon29/07/2001
Return made up to 28/06/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Secretary resigned
dot icon04/08/2000
Return made up to 28/06/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-12-31
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Return made up to 28/06/99; no change of members
dot icon11/01/1999
New director appointed
dot icon31/12/1998
Director resigned
dot icon26/06/1998
Return made up to 28/06/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/07/1997
Return made up to 28/06/97; full list of members
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon20/10/1996
Accounts for a small company made up to 1995-12-31
dot icon12/07/1996
Return made up to 28/06/96; no change of members
dot icon09/08/1995
Return made up to 28/06/95; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon10/03/1995
Registered office changed on 10/03/95 from:\11 lord wilmot house, cavalier court, bumpers farm industrial estate, chippenham wiltshire SN14 6NU
dot icon18/01/1995
New director appointed
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon12/08/1994
Return made up to 28/06/94; full list of members
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon01/07/1993
Return made up to 28/06/93; no change of members
dot icon17/07/1992
Secretary's particulars changed
dot icon17/07/1992
Return made up to 30/06/92; no change of members
dot icon28/05/1992
Accounts for a small company made up to 1991-12-31
dot icon07/09/1991
Return made up to 20/07/91; full list of members
dot icon11/07/1991
Accounts for a small company made up to 1990-12-31
dot icon30/04/1991
New director appointed
dot icon17/02/1991
Return made up to 26/12/90; full list of members
dot icon02/05/1990
Registered office changed on 02/05/90 from:\10,newhall street,, birmingham., B3 3LX
dot icon11/04/1990
Ad 28/02/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon27/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/11/1989
£ nc 100/90000 01/11/89
dot icon13/11/1989
Ad 01/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/1989
Accounting reference date notified as 31/12
dot icon06/09/1989
Certificate of change of name
dot icon06/09/1989
Certificate of change of name
dot icon04/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1989
Registered office changed on 04/09/89 from:\70/74 city road, london, EC1Y 2DQ
dot icon20/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-47.87 % *

* during past year

Cash in Bank

£482,253.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
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
8
341.92K
-
0.00
925.19K
-
2022
9
821.13K
-
0.00
482.25K
-
2022
9
821.13K
-
0.00
482.25K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

821.13K £Ascended140.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

482.25K £Descended-47.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Andrew Peter
Director
31/07/1993 - 29/05/2003
3
Brown, Robert Stephen
Director
30/04/2003 - 28/11/2013
6
Apperley, Malcolm Geoffrey
Director
28/11/2013 - 30/09/2017
-
Hunt, David
Director
01/10/2017 - Present
-
Aeberhard, Andreas Christoph
Director
30/10/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMMANN UK LIMITED

AMMANN UK LIMITED is an(a) Active company incorporated on 20/07/1989 with the registered office located at Wavensmere Farm Barns Wawensmere Road, Wootton Wawen, Henley-In-Arden, West Midlands B95 6BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMMANN UK LIMITED?

toggle

AMMANN UK LIMITED is currently Active. It was registered on 20/07/1989 .

Where is AMMANN UK LIMITED located?

toggle

AMMANN UK LIMITED is registered at Wavensmere Farm Barns Wawensmere Road, Wootton Wawen, Henley-In-Arden, West Midlands B95 6BP.

What does AMMANN UK LIMITED do?

toggle

AMMANN UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AMMANN UK LIMITED have?

toggle

AMMANN UK LIMITED had 9 employees in 2022.

What is the latest filing for AMMANN UK LIMITED?

toggle

The latest filing was on 24/03/2026: Accounts for a small company made up to 2025-12-31.