BYSTRONIC UK LIMITED

Register to unlock more data on OkredoRegister

BYSTRONIC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02276120

Incorporation date

11/07/1988

Size

Full

Contacts

Registered address

Registered address

6 Wayside Business Park, Wilsons Lane, Coventry CV6 6NYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1988)
dot icon27/02/2026
Full accounts made up to 2025-12-31
dot icon19/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon05/10/2025
Termination of appointment of Eamon Doherty as a director on 2025-09-30
dot icon05/10/2025
Appointment of Mr Christopher David Burnett as a director on 2025-10-01
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Beat Neukom as a director on 2025-04-17
dot icon17/04/2025
Appointment of Mr Michel Dell’Amore as a director on 2025-04-17
dot icon17/04/2025
Secretary's details changed for Lee Paul Murrell on 2025-04-17
dot icon17/04/2025
Director's details changed for Lee Paul Murrell on 2025-04-17
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon24/10/2024
Termination of appointment of Anish Chauhan as a secretary on 2024-10-22
dot icon24/10/2024
Appointment of Lee Murrell as a secretary on 2024-10-23
dot icon24/10/2024
Secretary's details changed for Lee Murrell on 2024-10-23
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Johan Elster as a director on 2024-03-31
dot icon10/04/2024
Appointment of Mr Eamon Doherty as a director on 2024-04-01
dot icon14/02/2024
Termination of appointment of Darren Ashley Long as a director on 2024-02-13
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon11/09/2023
Appointment of Mr Darren Ashley Long as a director on 2023-09-05
dot icon01/09/2023
Termination of appointment of Paul Andrew Cooper as a director on 2023-08-31
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon31/10/2022
Termination of appointment of Daniel William Thombs as a director on 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon15/02/2022
Full accounts made up to 2021-12-31
dot icon10/02/2022
Appointment of Mr Paul Andrew Cooper as a director on 2022-02-01
dot icon07/02/2022
Termination of appointment of Michael Kron as a director on 2022-01-31
dot icon16/11/2021
Appointment of Mr Michael Kron as a director on 2021-11-01
dot icon16/11/2021
Director's details changed for Mr Daniel William Thombs on 2021-11-01
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon19/07/2021
Satisfaction of charge 12 in full
dot icon11/05/2021
Change of details for Conzzeta Ag as a person with significant control on 2021-05-03
dot icon11/05/2021
Appointment of Mr Beat Neukom as a director on 2021-05-01
dot icon11/05/2021
Termination of appointment of Cornelia Gehrig as a director on 2021-04-30
dot icon03/03/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Termination of appointment of Lee Paul Murrell as a secretary on 2021-02-21
dot icon24/02/2021
Appointment of Mr Anish Chauhan as a secretary on 2021-02-22
dot icon26/01/2021
Notification of Conzzeta Ag as a person with significant control on 2021-01-01
dot icon26/01/2021
Cessation of Bystronic Group as a person with significant control on 2021-01-01
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Termination of appointment of David Michael Larcombe as a director on 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon01/10/2018
Appointment of Mr Daniel William Thombs as a director on 2018-10-01
dot icon14/03/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/03/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Director's details changed for Johan Elster on 2017-03-10
dot icon10/03/2017
Director's details changed for Johan Elster on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr David Michael Larcombe on 2017-03-10
dot icon10/03/2017
Director's details changed for Cornelia Gehrig on 2017-03-10
dot icon09/03/2017
Director's details changed for Lee Paul Murrell on 2017-03-01
dot icon09/03/2017
Appointment of Lee Paul Murrell as a director on 2017-03-01
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon16/03/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon30/04/2015
Auditor's resignation
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon17/10/2011
Appointment of Cornelia Gehrig as a director
dot icon09/05/2011
Termination of appointment of Franco Cornacchia as a director
dot icon22/02/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon13/10/2010
Register inspection address has been changed from Unit 3 Maple Park Lowfields Avenue Leeds LS12 6HH United Kingdom
dot icon13/10/2010
Registered office address changed from 6 Wayside Business Park Wilsons Lane Coventry Warwickshire CV6 6NY on 2010-10-13
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Registered office address changed from Maple Park Lowfields Avenue Leeds LS12 6HH on 2009-12-23
dot icon18/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Franco Cornacchia on 2009-10-31
dot icon05/11/2009
Director's details changed for Johan Elster on 2009-10-31
dot icon05/11/2009
Director's details changed for David Michael Larcombe on 2009-10-31
dot icon05/11/2009
Secretary's details changed for Lee Paul Murrell on 2009-10-31
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/05/2009
Director appointed franco cornacchia
dot icon19/05/2009
Appointment terminated director christoph schupbach
dot icon06/03/2009
Full accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon28/10/2008
Secretary's change of particulars / lee murrell / 01/06/2008
dot icon28/10/2008
Appointment terminated director christian zurcher
dot icon15/04/2008
Director appointed johan elster
dot icon08/04/2008
Appointment terminated director ferdi tongi
dot icon07/03/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 12/10/07; full list of members
dot icon17/02/2007
Full accounts made up to 2006-12-31
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Return made up to 12/10/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Nc inc already adjusted 06/12/05
dot icon10/01/2006
Ad 13/12/05--------- £ si 630000@1=630000 £ ic 570000/1200000
dot icon10/01/2006
Resolutions
dot icon05/01/2006
Auditor's resignation
dot icon06/12/2005
Certificate of change of name
dot icon21/10/2005
Return made up to 12/10/05; full list of members
dot icon09/05/2005
Director resigned
dot icon20/04/2005
New director appointed
dot icon23/03/2005
Auditor's resignation
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon22/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Director resigned
dot icon18/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Auditor's resignation
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Director resigned
dot icon06/01/2004
Particulars of mortgage/charge
dot icon16/10/2003
Return made up to 12/10/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Particulars of mortgage/charge
dot icon25/03/2003
Director resigned
dot icon10/10/2002
Return made up to 12/10/02; full list of members
dot icon17/07/2002
Director resigned
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned;director resigned
dot icon18/10/2001
Return made up to 12/10/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-12-31
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Return made up to 12/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon14/10/1999
Return made up to 12/10/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-12-31
dot icon15/10/1998
Declaration of satisfaction of mortgage/charge
dot icon15/10/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Return made up to 12/10/98; no change of members
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
New director appointed
dot icon24/10/1997
Return made up to 20/10/97; full list of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon06/03/1997
Director resigned
dot icon07/02/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
New director appointed
dot icon13/11/1996
Return made up to 31/10/96; no change of members
dot icon11/04/1996
Resolutions
dot icon28/03/1996
Accounting reference date extended from 31/08 to 31/12
dot icon06/11/1995
Full accounts made up to 1995-08-31
dot icon06/11/1995
Return made up to 31/10/95; change of members
dot icon12/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-08-31
dot icon16/11/1994
Return made up to 08/11/94; full list of members
dot icon10/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon26/05/1994
Particulars of mortgage/charge
dot icon26/05/1994
Particulars of mortgage/charge
dot icon07/04/1994
Director resigned
dot icon24/11/1993
Full accounts made up to 1993-08-31
dot icon24/11/1993
Return made up to 08/11/93; no change of members
dot icon26/08/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
Director resigned;new director appointed
dot icon27/11/1992
Full accounts made up to 1992-08-31
dot icon25/11/1992
Return made up to 18/11/92; no change of members
dot icon15/07/1992
Accounting reference date shortened from 30/04 to 31/08
dot icon04/02/1992
New director appointed
dot icon04/02/1992
New director appointed
dot icon22/01/1992
Director resigned
dot icon22/01/1992
Full accounts made up to 1991-04-30
dot icon22/01/1992
Return made up to 06/12/91; full list of members
dot icon24/09/1991
Director resigned
dot icon16/09/1991
Accounting reference date shortened from 31/08 to 30/04
dot icon25/07/1991
Resolutions
dot icon29/06/1991
Accounting reference date shortened from 30/04 to 31/08
dot icon02/05/1991
Director resigned
dot icon17/04/1991
Return made up to 06/12/90; full list of members
dot icon28/03/1991
Memorandum and Articles of Association
dot icon10/01/1991
Full accounts made up to 1990-04-30
dot icon20/12/1990
Particulars of mortgage/charge
dot icon24/08/1990
New director appointed
dot icon24/08/1990
New director appointed
dot icon15/08/1990
Ad 30/04/90--------- £ si 450000@1=450000 £ ic 50000/500000
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon15/08/1990
£ nc 50000/1000000 30/04/90
dot icon15/06/1990
Return made up to 06/12/89; full list of members
dot icon23/05/1990
Certificate of change of name
dot icon14/05/1990
Particulars of mortgage/charge
dot icon14/03/1990
Registered office changed on 14/03/90 from: unit 1,stadium way lowfields road leeds LS11 0EW
dot icon30/01/1990
Accounting reference date shortened from 31/08 to 30/04
dot icon23/01/1990
Certificate of change of name
dot icon12/12/1989
Ad 26/06/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/12/1989
£ nc 1000/50000 22/06/89
dot icon28/10/1988
Accounting reference date notified as 31/08
dot icon10/10/1988
Memorandum and Articles of Association
dot icon21/09/1988
Certificate of change of name
dot icon12/09/1988
Resolutions
dot icon12/09/1988
Secretary resigned;new secretary appointed
dot icon12/09/1988
Director resigned;new director appointed
dot icon12/09/1988
Registered office changed on 12/09/88 from: 2 baches street london N1 6UB
dot icon11/07/1988
Miscellaneous
dot icon11/07/1988
Miscellaneous
dot icon11/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christoph Schupbach
Director
01/01/2005 - 10/05/2009
-
Neukom, Beat
Director
01/05/2021 - 17/04/2025
-
Olsson, Torwald Sven
Director
02/03/2000 - 10/01/2005
1
Nordberg, Per-Ake
Director
29/06/1994 - 30/01/1997
1
Kjellberg, Karl-Ola
Director
30/01/1997 - 02/03/2000
1

Persons with Significant Control

0

No PSC data available.

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 BYSTRONIC UK LIMITED

BYSTRONIC UK LIMITED is an(a) Active company incorporated on 11/07/1988 with the registered office located at 6 Wayside Business Park, Wilsons Lane, Coventry CV6 6NY. 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 BYSTRONIC UK LIMITED?

toggle

BYSTRONIC UK LIMITED is currently Active. It was registered on 11/07/1988 .

Where is BYSTRONIC UK LIMITED located?

toggle

BYSTRONIC UK LIMITED is registered at 6 Wayside Business Park, Wilsons Lane, Coventry CV6 6NY.

What does BYSTRONIC UK LIMITED do?

toggle

BYSTRONIC UK LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BYSTRONIC UK LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-12-31.