Background WavePink WaveYellow Wave

VOLLMER UK LIMITED (00503995)

VOLLMER UK LIMITED (00503995) is an active UK company. incorporated on 31 January 1952. with registered office in Town Street Sandiacre Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). VOLLMER UK LIMITED has been registered for 74 years. Current directors include CROSS, Martyn John, VOLLMER WERKE MASCHINENFABRIK GMBH.

Company Number
00503995
Status
active
Type
ltd
Incorporated
31 January 1952
Age
74 years
Address
Unit 2, Town Street Sandiacre Nottingham, NG10 5BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CROSS, Martyn John, VOLLMER WERKE MASCHINENFABRIK GMBH
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLLMER UK LIMITED

VOLLMER UK LIMITED is an active company incorporated on 31 January 1952 with the registered office located in Town Street Sandiacre Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). VOLLMER UK LIMITED was registered 74 years ago.(SIC: 28990)

Status

active

Active since 74 years ago

Company No

00503995

LTD Company

Age

74 Years

Incorporated 31 January 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ORIGINAL VOLLMER LIMITED
From: 31 December 1981To: 10 May 1988
ORTON SAWS LIMITED
From: 31 January 1952To: 31 December 1981
Contact
Address

Unit 2 Orchard Park Industrial Est Town Street Sandiacre Nottingham, NG10 5BP,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Oct 17
Director Joined
Mar 23
Director Left
Apr 23
Loan Cleared
Feb 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROSS, Martyn John

Active
Unit 2, Town Street Sandiacre NottinghamNG10 5BP
Born April 1965
Director
Appointed 16 Jan 2023

VOLLMER WERKE MASCHINENFABRIK GMBH

Active
Postfach 1760, Biberach/Riss
Corporate director
Appointed N/A

HODGSON, John Strickland

Resigned
250 Basford Road, NottinghamNG6 0HY
Secretary
Appointed N/A
Resigned 01 Oct 2009

ALLEN, Peter Charles

Resigned
Unit 2, Town Street Sandiacre NottinghamNG10 5BP
Born April 1962
Director
Appointed 17 Nov 2006
Resigned 16 Jan 2023

HOPKINS, Peter Graham

Resigned
85 Bownham Park, StroudGL5 5BZ
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 2006

ORTON, Robert David

Resigned
380 Bennett Street, NottinghamNG10 4JF
Born May 1945
Director
Appointed N/A
Resigned 03 Dec 1991

PALMER, John

Resigned
9 Ervin Way, LeicesterLE7 3TT
Born June 1941
Director
Appointed 09 Dec 1991
Resigned 31 Dec 2003

TAYLOR, Andrew Peter

Resigned
7 Blenheim Chase, HuddersfieldHD8 9UA
Born February 1954
Director
Appointed 01 Jan 2004
Resigned 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 April 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Auditors Resignation Company
14 January 2013
AUDAUD
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288cChange of Particulars
Legacy
6 December 2004
288cChange of Particulars
Resolution
28 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Auditors Resignation Company
15 August 2003
AUDAUD
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
15 March 1999
288cChange of Particulars
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
9 June 1998
403aParticulars of Charge Subject to s859A
Legacy
20 April 1998
288cChange of Particulars
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 June 1995
MEM/ARTSMEM/ARTS
Resolution
28 June 1995
RESOLUTIONSResolutions
Resolution
28 June 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
88(3)88(3)
Legacy
28 June 1995
88(2)R88(2)R
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
27 September 1994
88(3)88(3)
Legacy
27 September 1994
88(2)O88(2)O
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Legacy
22 August 1994
88(2)P88(2)P
Legacy
29 June 1994
123Notice of Increase in Nominal Capital
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Auditors Resignation Company
8 May 1991
AUDAUD
Auditors Resignation Company
2 May 1991
AUDAUD
Accounts With Accounts Type Small
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
17 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
9 February 1989
287Change of Registered Office
Certificate Change Of Name Company
9 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Made Up Date
2 April 1983
AAAnnual Accounts
Legacy
21 September 1981
363363
Legacy
8 May 1981
288aAppointment of Director or Secretary