BURG-WACHTER UK LIMITED

Register to unlock more data on OkredoRegister

BURG-WACHTER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199096

Incorporation date

26/11/1987

Size

Small

Contacts

Registered address

Registered address

Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire BD5 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon10/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon05/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2020
Notification of Burg-Wachter Uk (Holdings) Limited as a person with significant control on 2020-07-01
dot icon02/07/2020
Cessation of Andrew James Field as a person with significant control on 2020-07-01
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/08/2019
Termination of appointment of Nina Williams as a secretary on 2019-08-02
dot icon06/02/2019
Appointment of Miss Nina Williams as a secretary on 2019-01-01
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon01/02/2019
Notification of Andrew James Field as a person with significant control on 2019-02-01
dot icon01/02/2019
Cessation of Andrew James Field as a person with significant control on 2019-02-01
dot icon07/11/2018
Termination of appointment of Reginald Charles Atkins as a director on 2018-11-02
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Ben Ashdown as a secretary on 2018-03-19
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon31/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/05/2016
Accounts for a small company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon01/03/2016
Certificate of change of name
dot icon25/06/2015
Appointment of Mr Andrew James Field as a director on 2015-06-24
dot icon25/06/2015
Termination of appointment of Anthony Paul Kelly as a director on 2015-06-24
dot icon14/05/2015
Accounts for a small company made up to 2014-10-31
dot icon22/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon20/03/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon20/03/2015
Termination of appointment of Ian Christopher Brown as a director on 2015-03-20
dot icon19/01/2015
Registered office address changed from Leeds Bradford Airport Industrial Estate Harrogate Road Yeadon Leeds LS19 7WP to Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW on 2015-01-19
dot icon01/05/2014
Accounts for a small company made up to 2013-10-31
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Mr Ben Ashdown on 2013-09-20
dot icon15/04/2013
Resolutions
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/04/2013
Appointment of Mr Ben Ashdown as a secretary
dot icon11/03/2013
Termination of appointment of Robin Womersley as a director
dot icon11/03/2013
Termination of appointment of Robin Womersley as a secretary
dot icon11/03/2013
Appointment of Mr Christopher Markus Lüling as a director
dot icon11/03/2013
Appointment of Mr Dietmar Adalbert Lüling as a director
dot icon11/03/2013
Appointment of Mr Harald Alfred Lüling as a director
dot icon11/03/2013
Memorandum and Articles of Association
dot icon11/03/2013
Statement of company's objects
dot icon08/03/2013
Accounts for a small company made up to 2012-10-31
dot icon28/05/2012
Accounts for a small company made up to 2011-10-31
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/04/2012
Director's details changed for Anthony Paul Kelly on 2012-01-01
dot icon03/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon30/03/2011
Accounts for a small company made up to 2010-10-31
dot icon13/04/2010
Accounts for a small company made up to 2009-10-31
dot icon08/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon08/04/2010
Director's details changed for Ian Christopher Brown on 2010-04-04
dot icon08/04/2010
Director's details changed for Reginald Charles Atkins on 2010-04-04
dot icon28/04/2009
Return made up to 05/04/09; full list of members
dot icon07/04/2009
Accounts for a small company made up to 2008-10-31
dot icon30/10/2008
Auditor's resignation
dot icon10/04/2008
Return made up to 05/04/08; full list of members
dot icon25/02/2008
Accounts for a small company made up to 2007-10-31
dot icon20/02/2008
Certificate of change of name
dot icon14/12/2007
New director appointed
dot icon18/04/2007
Return made up to 05/04/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-10-31
dot icon19/04/2006
Return made up to 05/04/06; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: 14 beech hill otley west yorkshire LS21 3AX
dot icon02/03/2006
New director appointed
dot icon17/01/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned;director resigned
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon17/01/2006
New director appointed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Accounts for a small company made up to 2005-10-31
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Accounts for a small company made up to 2004-10-31
dot icon04/05/2005
Return made up to 05/04/05; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-10-31
dot icon08/05/2004
Return made up to 05/04/04; full list of members
dot icon16/08/2003
Accounts for a small company made up to 2002-10-31
dot icon29/04/2003
Return made up to 05/04/03; full list of members
dot icon21/08/2002
Accounts for a small company made up to 2001-10-31
dot icon01/05/2002
Return made up to 05/04/02; full list of members
dot icon16/08/2001
Accounts for a small company made up to 2000-10-31
dot icon02/05/2001
Return made up to 05/04/01; full list of members
dot icon21/11/2000
Secretary resigned;director resigned
dot icon09/11/2000
New secretary appointed
dot icon22/08/2000
Accounts for a small company made up to 1999-10-31
dot icon18/04/2000
Return made up to 05/04/00; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-10-31
dot icon20/04/1999
Return made up to 05/04/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-10-31
dot icon21/04/1998
Return made up to 05/04/98; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1996-10-31
dot icon15/04/1997
Return made up to 05/04/97; no change of members
dot icon06/02/1997
Director's particulars changed
dot icon25/04/1996
Return made up to 05/04/96; full list of members
dot icon19/02/1996
Accounts for a small company made up to 1995-10-31
dot icon13/04/1995
Return made up to 05/04/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Director resigned;new director appointed
dot icon09/06/1994
Accounts for a small company made up to 1993-10-31
dot icon26/04/1994
Return made up to 05/04/94; full list of members
dot icon28/07/1993
Accounts for a small company made up to 1992-10-31
dot icon21/04/1993
Return made up to 05/04/93; no change of members
dot icon10/02/1993
New director appointed
dot icon01/05/1992
Return made up to 05/04/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-10-31
dot icon09/09/1991
Full accounts made up to 1990-10-31
dot icon25/04/1991
Return made up to 05/04/91; no change of members
dot icon17/12/1990
Return made up to 13/04/90; no change of members
dot icon26/10/1990
Full accounts made up to 1989-10-31
dot icon24/07/1989
Return made up to 06/04/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-10-31
dot icon06/12/1988
Wd 22/11/88 pd 09/12/87--------- £ si 2@1
dot icon06/12/1988
Wd 22/11/88 ad 09/12/87--------- £ si 12498@1=12498 £ ic 2/12500
dot icon24/05/1988
Particulars of mortgage/charge
dot icon22/01/1988
Accounting reference date notified as 31/10
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon26/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
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
38
8.87M
-
0.00
1.54M
-
2022
37
8.75M
-
0.00
1.66M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kelly, Anthony Paul
Director
03/01/2006 - 23/06/2015
4
Womersley, Robin Neil
Director
03/01/2006 - 27/02/2013
63
Mr Andrew James Field
Director
24/06/2015 - Present
5
Stone, Henry Stephen Neil
Director
18/09/1994 - 03/01/2006
5
Hyman, Michael
Director
03/12/1992 - 03/01/2006
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURG-WACHTER UK LIMITED

BURG-WACHTER UK LIMITED is an(a) Active company incorporated on 26/11/1987 with the registered office located at Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire BD5 8HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURG-WACHTER UK LIMITED?

toggle

BURG-WACHTER UK LIMITED is currently Active. It was registered on 26/11/1987 .

Where is BURG-WACHTER UK LIMITED located?

toggle

BURG-WACHTER UK LIMITED is registered at Unit 3 Eurocam Technology Park, Chase Way, Bradford, West Yorkshire BD5 8HW.

What does BURG-WACHTER UK LIMITED do?

toggle

BURG-WACHTER UK LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BURG-WACHTER UK LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-20 with no updates.