BLUCHER UK LIMITED

Register to unlock more data on OkredoRegister

BLUCHER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01395057

Incorporation date

19/10/1978

Size

Small

Contacts

Registered address

Registered address

Commer House, Station Road, Tadcaster LS24 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1979)
dot icon11/03/2026
Registered office address changed from York House Station Road Tadcaster North Yorkshire LS24 9JF England to Commer House Station Road Tadcaster LS24 9JF on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Anders Landsig Moller Bertelsen on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Henrik Skov Ladefoged on 2026-03-11
dot icon21/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon21/01/2026
Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Registered office address changed from Unit 4 Station Road Industrial Estate Tadcaster Yorkshire LS24 9SG to York House Station Road Tadcaster North Yorkshire LS24 9JF on 2025-07-07
dot icon02/07/2025
Termination of appointment of Michael Diesendorff as a director on 2025-03-25
dot icon02/07/2025
Appointment of Mr Anders Landsig Moller Bertelsen as a director on 2025-04-25
dot icon06/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon14/08/2024
Accounts for a small company made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-26 with no updates
dot icon30/12/2023
Director's details changed for Mr Michael Diesendorff on 2023-12-30
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon28/12/2022
Cessation of Watts Water Technologies Inc as a person with significant control on 2022-12-23
dot icon28/12/2022
Confirmation statement made on 2022-12-26 with updates
dot icon28/12/2022
Director's details changed for Managing Director Michael Diesendorff on 2022-12-23
dot icon28/12/2022
Notification of a person with significant control statement
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-26 with no updates
dot icon07/01/2022
Appointment of Mr Henrik Skov Ladefoged as a director on 2021-08-02
dot icon15/11/2021
Change of details for Watts Water Technologies Inc as a person with significant control on 2021-11-15
dot icon02/09/2021
Termination of appointment of Jens Seehusen Christensen as a director on 2021-07-31
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-26 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Register(s) moved to registered inspection location 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon10/01/2020
Register inspection address has been changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ
dot icon09/01/2020
Confirmation statement made on 2019-12-26 with updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr Jens Seehusen Christensen as a director on 2019-01-31
dot icon04/03/2019
Termination of appointment of Per Thanning Johansen as a director on 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Appointment of Managing Director Michael Diesendorff as a director on 2018-09-17
dot icon20/09/2018
Termination of appointment of Gerrit Siekmans as a director on 2018-09-10
dot icon24/07/2018
Termination of appointment of Tracy Madeleine Guyler as a secretary on 2018-07-24
dot icon18/06/2018
Notification of Watts Water Technologies Inc as a person with significant control on 2016-04-06
dot icon16/01/2018
Director's details changed for Mr Gerrit Siekmans on 2018-01-05
dot icon10/01/2018
Withdrawal of a person with significant control statement on 2018-01-10
dot icon08/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon01/05/2017
Termination of appointment of Peter Michael Joseph Hardiman as a director on 2017-04-30
dot icon22/03/2017
Director's details changed for Peter Michael Joseph Hardiman on 2017-03-22
dot icon22/03/2017
Appointment of Mr Gerrit Siekmans as a director on 2017-03-22
dot icon09/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon15/08/2011
Appointment of Mr per Thanning Johansen as a director
dot icon15/08/2011
Termination of appointment of Hans Lohmann as a director
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon21/01/2010
Director's details changed for Hans Lohmann on 2010-01-21
dot icon08/10/2009
Director's details changed for Peter Michael Joseph Hardiman on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Tracy Madeleine Guyler on 2009-10-08
dot icon04/03/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 26/12/08; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Auditor's resignation
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2008
Return made up to 26/12/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 26/12/06; full list of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 26/12/05; full list of members
dot icon03/08/2005
Auditor's resignation
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 26/12/04; full list of members
dot icon07/05/2004
Auditor's resignation
dot icon28/04/2004
Miscellaneous
dot icon22/03/2004
Full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 26/12/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 26/12/02; full list of members
dot icon08/10/2002
Auditor's resignation
dot icon26/02/2002
Accounts for a medium company made up to 2001-12-31
dot icon25/02/2002
Return made up to 26/12/01; full list of members; amend
dot icon17/01/2002
Return made up to 26/12/01; full list of members
dot icon07/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon05/09/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon22/08/2001
Secretary's particulars changed;director's particulars changed
dot icon13/06/2001
Auditor's resignation
dot icon14/05/2001
Certificate of change of name
dot icon27/04/2001
Certificate of change of name
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 26/12/00; full list of members
dot icon09/03/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 26/12/99; full list of members
dot icon20/08/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon18/06/1999
New secretary appointed
dot icon06/06/1999
Secretary resigned
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Return made up to 26/12/98; full list of members
dot icon13/01/1999
Ad 23/12/98--------- £ si 170000@1=170000 £ ic 80000/250000
dot icon11/08/1998
Auditor's resignation
dot icon13/07/1998
Director resigned
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Director resigned
dot icon20/01/1998
Return made up to 26/12/97; full list of members
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon07/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon12/05/1997
Accounts for a medium company made up to 1996-09-30
dot icon25/02/1997
Return made up to 26/12/96; full list of members
dot icon09/01/1996
Return made up to 26/12/95; no change of members
dot icon05/12/1995
New director appointed
dot icon05/12/1995
Director resigned;new director appointed
dot icon08/11/1995
Full accounts made up to 1995-09-30
dot icon12/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: unit 3 station road industrial estate tadcaster north yorkshire LS24 9JE
dot icon22/11/1994
Director resigned
dot icon09/11/1994
Full accounts made up to 1994-09-30
dot icon03/06/1994
Director resigned
dot icon18/01/1994
Return made up to 26/12/93; full list of members
dot icon25/11/1993
Full accounts made up to 1993-09-30
dot icon17/11/1993
Particulars of mortgage/charge
dot icon07/01/1993
Return made up to 26/12/92; no change of members
dot icon22/12/1992
Accounts for a small company made up to 1992-09-30
dot icon11/11/1992
Director resigned;new director appointed
dot icon11/11/1992
New director appointed
dot icon24/10/1992
Particulars of mortgage/charge
dot icon09/01/1992
Return made up to 26/12/91; no change of members
dot icon15/11/1991
Accounts for a small company made up to 1991-09-30
dot icon17/01/1991
Return made up to 26/12/90; full list of members
dot icon18/12/1990
Director resigned
dot icon20/11/1990
Accounts for a small company made up to 1990-09-30
dot icon03/10/1990
Location of debenture register (non legible)
dot icon03/10/1990
Location - directors interests register: non legible
dot icon03/10/1990
Location of register of members (non legible)
dot icon12/01/1990
Accounts for a small company made up to 1989-09-30
dot icon12/01/1990
Return made up to 26/12/89; full list of members
dot icon15/11/1989
Secretary resigned;new secretary appointed
dot icon13/01/1989
Accounts for a small company made up to 1988-09-30
dot icon13/01/1989
Return made up to 20/12/88; full list of members
dot icon06/10/1988
New secretary appointed
dot icon06/10/1988
Secretary resigned;director resigned;new director appointed
dot icon15/03/1988
Director resigned;new director appointed
dot icon09/02/1988
Accounts for a small company made up to 1987-09-30
dot icon21/01/1988
Return made up to 17/12/87; full list of members
dot icon21/09/1987
Director resigned
dot icon25/07/1987
Increase in nominal capital
dot icon25/07/1987
Allotment of shares
dot icon25/07/1987
Resolutions
dot icon16/02/1987
Certificate of change of name
dot icon31/01/1987
Accounts for a small company made up to 1986-09-30
dot icon31/01/1987
Return made up to 31/12/86; full list of members
dot icon24/05/1979
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon+85.11 % *

* during past year

Cash in Bank

£1,787,648.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
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
15
2.31M
-
0.00
965.72K
-
2022
15
2.81M
-
5.54M
1.79M
-
2022
15
2.81M
-
5.54M
1.79M
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

2.81M £Ascended21.75 % *

Total Assets(GBP)

-

Turnover(GBP)

5.54M £Ascended- *

Cash in Bank(GBP)

1.79M £Ascended85.11 % *

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
Diesendorff, Michael
Director
17/09/2018 - 25/03/2025
12
Bertelsen, Anders Landsig Moller
Director
25/04/2025 - Present
1
Ladefoged, Henrik Skov
Director
02/08/2021 - Present
1

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

30
LINTEC EUROPE (UK) LIMITED11 Castle Hill, Maidenhead, Berkshire SL6 4AA
Active

Category:

Manufacture of printed labels

Comp. code:

02863624

Reg. date:

19/10/1993

Turnover:

-

No. of employees:

14
LEGEND BRANDS EUROPE HOLDINGS LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

03657539

Reg. date:

28/10/1998

Turnover:

-

No. of employees:

11
S.M.K. TEXTILES LIMITED3 Linefield House, Linefield Road, Batley, West Yorkshire WF17 0ES
Active

Category:

Manufacture of other furniture

Comp. code:

04480488

Reg. date:

09/07/2002

Turnover:

-

No. of employees:

11
EMTEC PROPERTY SERVICES LIMITED29 Brandon Street, Hamilton, South Lanarkshire ML3 6DA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

SC303171

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

13
IFIELD & BARRETT (ROOFING) LIMITEDUnit 14 Rippleside Commercial Estate, Ripple Road, Barking, Essex IG11 0RJ
Active

Category:

Roofing activities

Comp. code:

01054153

Reg. date:

11/05/1972

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BLUCHER UK LIMITED

BLUCHER UK LIMITED is an(a) Active company incorporated on 19/10/1978 with the registered office located at Commer House, Station Road, Tadcaster LS24 9JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUCHER UK LIMITED?

toggle

BLUCHER UK LIMITED is currently Active. It was registered on 19/10/1978 .

Where is BLUCHER UK LIMITED located?

toggle

BLUCHER UK LIMITED is registered at Commer House, Station Road, Tadcaster LS24 9JF.

What does BLUCHER UK LIMITED do?

toggle

BLUCHER UK LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BLUCHER UK LIMITED have?

toggle

BLUCHER UK LIMITED had 15 employees in 2022.

What is the latest filing for BLUCHER UK LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from York House Station Road Tadcaster North Yorkshire LS24 9JF England to Commer House Station Road Tadcaster LS24 9JF on 2026-03-11.