BEURER UK LIMITED

Register to unlock more data on OkredoRegister

BEURER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06247279

Incorporation date

15/05/2007

Size

Small

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon16/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon01/10/2025
Accounts for a small company made up to 2025-03-31
dot icon13/05/2025
Director's details changed for Robert Slade on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Michael Timothy Mcculloch on 2025-05-13
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon16/06/2021
Appointment of Mr Sebastian Kebbe as a director on 2021-04-01
dot icon16/06/2021
Termination of appointment of Georg Walkenbach as a director on 2021-04-01
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon25/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon19/07/2018
Accounts for a small company made up to 2018-03-31
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon12/07/2017
Accounts for a small company made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon12/01/2017
Termination of appointment of David Allen Mcclelland as a secretary on 2016-12-21
dot icon12/01/2017
Appointment of Mr Michael Timothy Mcculloch as a director on 2016-12-20
dot icon09/08/2016
Accounts for a small company made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon04/04/2016
Termination of appointment of John Graham Mcclelland as a director on 2016-03-31
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon16/09/2015
Accounts for a small company made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon19/05/2015
Director's details changed for Robert Slade on 2015-04-01
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon24/04/2014
Certificate of change of name
dot icon24/04/2014
Change of name notice
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Appointment of Marco Buhler as a director
dot icon27/09/2013
Appointment of Georg Walkenbach as a director
dot icon25/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon01/05/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon01/05/2013
Resolutions
dot icon09/08/2012
Resolutions
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2012
Purchase of own shares.
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Appointment of Mr David Allen Mcclelland as a secretary
dot icon07/06/2012
Termination of appointment of Wnj Secretaries Limited as a secretary
dot icon06/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon06/06/2012
Director's details changed for John Graham Mcclelland on 2012-05-15
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Resolutions
dot icon12/07/2011
Purchase of own shares.
dot icon20/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon20/06/2011
Director's details changed for John Graham Mcclalland on 2011-05-15
dot icon06/06/2011
Cancellation of shares. Statement of capital on 2011-06-06
dot icon16/05/2011
Appointment of Robert Slade as a director
dot icon13/01/2011
Appointment of John Graham Mcclalland as a director
dot icon13/01/2011
Termination of appointment of Richard Webb as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon05/07/2010
Director's details changed for Richard Peter Webb on 2010-05-15
dot icon05/07/2010
Secretary's details changed for Wnj Secretaries Limited on 2010-05-15
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 15/05/09; full list of members
dot icon30/03/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon13/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/07/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon30/06/2008
Appointment terminate, secretary beverley anna mcclelland logged form
dot icon30/06/2008
Secretary appointed wnj secretaries LIMITED logged form
dot icon25/06/2008
Return made up to 15/05/08; full list of members
dot icon25/06/2008
Secretary appointed wnj secretaries LIMITED
dot icon25/06/2008
Appointment terminated secretary beverley mcclelland
dot icon15/05/2008
Nc inc already adjusted 18/12/07
dot icon13/05/2008
Director appointed richard peter webb
dot icon13/05/2008
Appointment terminated director john mcclelland
dot icon07/05/2008
Ad 21/12/07\gbp si 600@1=600\gbp ic 4400/5000\
dot icon01/05/2008
Ad 18/12/07\gbp si 4399@1=4399\gbp ic 1/4400\
dot icon01/05/2008
Resolutions
dot icon15/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-37.93 % *

* during past year

Cash in Bank

£439,658.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
649.05K
-
0.00
3.07M
-
2022
8
665.98K
-
0.00
708.28K
-
2023
9
628.94K
-
0.00
439.66K
-
2023
9
628.94K
-
0.00
439.66K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

628.94K £Descended-5.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

439.66K £Descended-37.93 % *

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
WNJ SECRETARIES LIMITED
Corporate Secretary
14/01/2008 - 07/06/2012
4
Mcclelland, John Graham
Director
15/05/2007 - 28/12/2007
8
Mcclelland, John Graham
Director
30/12/2010 - 31/03/2016
8
Mcculloch, Michael Timothy
Director
20/12/2016 - Present
3
Webb, Richard Peter
Director
28/12/2007 - 30/11/2010
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BEURER UK LIMITED

BEURER UK LIMITED is an(a) Active company incorporated on 15/05/2007 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There are currently 4 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 BEURER UK LIMITED?

toggle

BEURER UK LIMITED is currently Active. It was registered on 15/05/2007 .

Where is BEURER UK LIMITED located?

toggle

BEURER UK LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does BEURER UK LIMITED do?

toggle

BEURER UK LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BEURER UK LIMITED have?

toggle

BEURER UK LIMITED had 9 employees in 2023.

What is the latest filing for BEURER UK LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-11 with no updates.