Background WavePink WaveYellow Wave

SCHURTER LIMITED (00436766)

SCHURTER LIMITED (00436766) is an active UK company. incorporated on 10 June 1947. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCHURTER LIMITED has been registered for 78 years. Current directors include BIRD, Natalie.

Company Number
00436766
Status
active
Type
ltd
Incorporated
10 June 1947
Age
78 years
Address
Unit 3 Midshires Business Park, Aylesbury, HP19 8HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIRD, Natalie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHURTER LIMITED

SCHURTER LIMITED is an active company incorporated on 10 June 1947 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCHURTER LIMITED was registered 78 years ago.(SIC: 74990)

Status

active

Active since 78 years ago

Company No

00436766

LTD Company

Age

78 Years

Incorporated 10 June 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

RENDAR-SCHURTER LIMITED
From: 5 November 1998To: 7 January 2000
RENDAR LIMITED
From: 25 November 1983To: 5 November 1998
RENDAR INSTRUMENTS LIMITED
From: 10 June 1947To: 25 November 1983
Contact
Address

Unit 3 Midshires Business Park Smeaton Close Aylesbury, HP19 8HL,

Previous Addresses

29 Pembroke Road Aylesbury Buckinghamshire HP20 1DB England
From: 21 June 2016To: 1 October 2024
Unit 8 Clock Park Shripney Road Bognor Regis West Sussex PO22 9NH
From: 10 June 1947To: 21 June 2016
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

BIRD, Natalie

Active
Smeaton Close, AylesburyHP19 8HL
Born June 1978
Director
Appointed 13 May 2025

ATKINSON, Richard

Resigned
5 Lukins Drive, DunmowCM6 1XQ
Secretary
Appointed 21 Jul 1998
Resigned 04 Nov 1998

ELSTONE, Henry Claude

Resigned
Valley House, PontefractWF8 3BT
Secretary
Appointed N/A
Resigned 29 Sept 1994

KAUFMAN, Andrew Charles

Resigned
15 The Ridgeway, StanmoreHA7 4BE
Secretary
Appointed 04 Nov 1998
Resigned 03 Apr 2001

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Secretary
Appointed 29 Sept 1994
Resigned 16 Jun 1995

THACKRAY, Alan

Resigned
21 Stroud Green Drive, Bognor RegisPO21 5TL
Secretary
Appointed 03 Apr 2001
Resigned 27 May 2005

THOMSON, Andrea Anita

Resigned
Smeaton Close, AylesburyHP19 8HL
Secretary
Appointed 15 May 2007
Resigned 31 Dec 2025

DONNINGTON SECRETARIES LIMITED

Resigned
C/O Spofforths 9 Donnington Park, ChichesterPO20 7AJ
Corporate secretary
Appointed 27 May 2005
Resigned 15 May 2007

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 1995
Resigned 21 Jul 1998

AUSTIN, Carey Jean Julian

Resigned
31 Upper Brighton Road, WorthingBN14 9HY
Born July 1952
Director
Appointed N/A
Resigned 12 Jul 1996

BELISARIO, Anthony Alfredo

Resigned
24 Coronation Road, CheltenhamGL52 3DA
Born May 1950
Director
Appointed 16 Jul 1996
Resigned 04 Nov 1998

BIRCH, Andrew John

Resigned
Smeaton Close, AylesburyHP19 8HL
Born February 1968
Director
Appointed 01 Aug 2017
Resigned 13 May 2025

CLIFFORD, Brian Graham

Resigned
23 Erringham Road, Shoreham By SeaBN43 5NQ
Born March 1950
Director
Appointed N/A
Resigned 12 Jul 1996

DOWDING, Keith Stuart

Resigned
12 Nursery View, FaringdonSN7 8SJ
Born March 1951
Director
Appointed 28 Aug 1998
Resigned 04 Nov 1998

FAIRLAMB, David Andrew

Resigned
The Manse, Bishops StortfordCM22 6AJ
Born May 1946
Director
Appointed 12 Jul 1996
Resigned 04 Nov 1998

FISHER, Andrew Charles

Resigned
5 Esholt Avenue, LeedsLS20 8AX
Born February 1958
Director
Appointed 28 Mar 1995
Resigned 31 Mar 1995

HALL, Eric

Resigned
Barton House, Boston SpaLS23 6BA
Born December 1932
Director
Appointed N/A
Resigned 07 Jul 1992

KIDD, Raymond

Resigned
3 Rosedale, HarrogateHG3 1LB
Born August 1932
Director
Appointed N/A
Resigned 18 Jun 1993

KOST, Arthur Alois

Resigned
Chalacherstrasse 13,, 5619 Buttikon
Born February 1950
Director
Appointed 22 Mar 2004
Resigned 26 Nov 2007

LAMMING, Philip Andrew

Resigned
25 Leconfield Garth, HarrogateHG3 1NF
Born July 1942
Director
Appointed 07 Jul 1992
Resigned 11 Jul 1996

LAMMING, Philip Andrew

Resigned
25 Leconfield Garth, HarrogateHG3 1NF
Born July 1942
Director
Appointed N/A
Resigned 07 Jul 1992

LAUBER, Anton Arthur

Resigned
Clock Park, Bognor RegisPO22 9NH
Born July 1951
Director
Appointed 01 Jul 2009
Resigned 06 Feb 2012

LAUBER, Arthur Anton

Resigned
Rebmoosweg 73, Brugg
Born July 1951
Director
Appointed 04 Nov 1998
Resigned 22 Mar 2004

MCKENZIE, Ian Munro

Resigned
12 The Fairway, CambridgeCB3 8SR
Born August 1936
Director
Appointed 31 Mar 1995
Resigned 11 Jul 1997

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Born December 1958
Director
Appointed 28 Mar 1995
Resigned 31 Mar 1995

OCHS, Bruno

Resigned
Durban Road, Bognor RegisPO22 9RL
Born July 1959
Director
Appointed 18 Dec 1998
Resigned 31 Dec 2002

SCHUETZ, Martin Wilhelm

Resigned
Clock Park, Bognor RegisPO22 9NH
Born March 1966
Director
Appointed 02 Mar 2009
Resigned 31 Jul 2014

SCHURTER, Hans-Rudolf

Resigned
Clock Park, Bognor RegisPO22 9NH
Born November 1949
Director
Appointed 04 Nov 1998
Resigned 11 Mar 2014

TURNER, Kevin Bruce

Resigned
Lime Avenue, ChichesterPO20 3UF
Born December 1961
Director
Appointed 22 Mar 2004
Resigned 30 Jun 2009

WARD, Peter Douglas

Resigned
90 Station Road, IlkleyLS29 7NS
Born June 1943
Director
Appointed 05 Apr 1995
Resigned 30 Jun 1997

ZARGES, Martin

Resigned
Pembroke Road, AylesburyHP20 1DB
Born November 1965
Director
Appointed 06 Feb 2012
Resigned 15 Apr 2020

ZIEGLER, Andreas

Resigned
Pembroke Road, AylesburyHP20 1DB
Born May 1977
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2017

Persons with significant control

2

0 Active
2 Ceased

Bruno Schurter

Ceased
Werkhofstrasse 8-12, Luzern
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2023

Hans-Rudolf Schurter

Ceased
Werkhofstrasse 8-12, Luzern
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

207

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Statement Of Companys Objects
9 October 2012
CC04CC04
Memorandum Articles
9 October 2012
MEM/ARTSMEM/ARTS
Resolution
9 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Sail Address Company With Old Address
22 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
7 July 2008
287Change of Registered Office
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
190190
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Auditors Resignation Company
11 January 2006
AUDAUD
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
88(2)R88(2)R
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
123Notice of Increase in Nominal Capital
Auditors Resignation Company
27 January 1999
AUDAUD
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
13 November 1998
403b403b
Legacy
10 November 1998
287Change of Registered Office
Legacy
10 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
10 September 1997
287Change of Registered Office
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
18 July 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363x363x
Legacy
3 August 1995
288288
Legacy
3 August 1995
287Change of Registered Office
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Memorandum Articles
11 May 1995
MEM/ARTSMEM/ARTS
Resolution
10 May 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
155(6)a155(6)a
Legacy
2 May 1995
288288
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 April 1995
AUDAUD
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Legacy
21 April 1995
287Change of Registered Office
Legacy
13 April 1995
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
28 June 1994
363x363x
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Resolution
9 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
6 July 1992
363x363x
Legacy
18 June 1992
288288
Legacy
18 June 1992
288288
Legacy
17 March 1992
403aParticulars of Charge Subject to s859A
Legacy
17 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
9 April 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
8 September 1989
288288
Auditors Resignation Company
25 November 1988
AUDAUD
Legacy
18 November 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Legacy
20 October 1988
225(1)225(1)
Legacy
19 October 1988
288288
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Legacy
11 May 1988
288288
Legacy
1 March 1988
288288
Legacy
17 December 1987
288288
Legacy
9 November 1987
288288
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
4 June 1986
288288