Background WavePink WaveYellow Wave

WITTMANN BATTENFELD UK LTD. (00630797)

WITTMANN BATTENFELD UK LTD. (00630797) is an active UK company. incorporated on 19 June 1959. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. WITTMANN BATTENFELD UK LTD. has been registered for 66 years. Current directors include CADMAN, Tracy Fiona, WILLIAMS, Daniel John, WITTMANN, Peter Michael.

Company Number
00630797
Status
active
Type
ltd
Incorporated
19 June 1959
Age
66 years
Address
Sanders Road Finedon Road, Wellingborough, NN8 4NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CADMAN, Tracy Fiona, WILLIAMS, Daniel John, WITTMANN, Peter Michael
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITTMANN BATTENFELD UK LTD.

WITTMANN BATTENFELD UK LTD. is an active company incorporated on 19 June 1959 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. WITTMANN BATTENFELD UK LTD. was registered 66 years ago.(SIC: 46690)

Status

active

Active since 66 years ago

Company No

00630797

LTD Company

Age

66 Years

Incorporated 19 June 1959

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 11 September 2025 (7 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

BATTENFELD UK LIMITED
From: 9 November 1984To: 29 January 2009
BATTENFELD (ENGLAND) LIMITED
From: 19 June 1959To: 9 November 1984
Contact
Address

Sanders Road Finedon Road Finedon Road Industrial Estate Wellingborough, NN8 4NL,

Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CADMAN, Tracy Fiona

Active
Sanders Road Finedon Road, WellingboroughNN8 4NL
Born April 1967
Director
Appointed 12 Dec 2019

WILLIAMS, Daniel John

Active
Sanders Road Finedon Road, WellingboroughNN8 4NL
Born February 1971
Director
Appointed 12 Dec 2019

WITTMANN, Peter Michael

Active
Bergasse 2, Leobendorf2100
Born May 1966
Director
Appointed 31 Aug 2009

BEARE, Kevin Leslie

Resigned
22 Beech Glen, BracknellRG12 7DQ
Secretary
Appointed N/A
Resigned 05 Oct 1992

BECKSMITH, Derrick Paul

Resigned
14 Oldfield Wood, WokingGU22 8AN
Secretary
Appointed 26 Nov 2004
Resigned 27 Feb 2009

HAGGITH, Simon Peter

Resigned
5 Browns Close, BramleyRG26 5AS
Secretary
Appointed 28 Sept 2001
Resigned 30 Jun 2004

MERCHANT, Paul Geoffrey

Resigned
15 Sandygate Close, MarlowSL7 3BA
Secretary
Appointed 01 Dec 1999
Resigned 28 Sept 2001

SAYERS, Robert

Resigned
26 Dorian Drive, AscotSL5 7QL
Secretary
Appointed 05 Oct 1992
Resigned 01 Dec 1999

AUINGER, Peter Alexander

Resigned
Maria-Theresienstr 33, AustriaFOREIGN
Born November 1954
Director
Appointed 01 Aug 1993
Resigned 31 Oct 1995

BAER, Herbert

Resigned
Kaiserstrasse 92
Born May 1933
Director
Appointed N/A
Resigned 01 May 1993

BEARE, Kevin Leslie

Resigned
22 Beech Glen, BracknellRG12 7DQ
Born July 1949
Director
Appointed N/A
Resigned 05 Oct 1992

BURESCH, Hubert

Resigned
Karl-Spath-Strasse 18, Germany
Born June 1949
Director
Appointed 01 May 1993
Resigned 05 Oct 1994

BURMANN, Franz-Josef

Resigned
Haufer Strasse 33, 58285 Geverlsberg
Born May 1958
Director
Appointed 01 Feb 1996
Resigned 31 Dec 1999

DORNER, Frits, Doctor

Resigned
Dr-Wiefel-Strasse 6, Gummersbach
Born November 1962
Director
Appointed 16 Dec 2002
Resigned 30 Jun 2006

EBSTER, Markus

Resigned
Franz-Von-Suppestrasse 2-2-2, A-2540 Bad Voslau
Born July 1964
Director
Appointed 01 Apr 1996
Resigned 31 Jul 2001

ERNST, Volker

Resigned
Bietigheimer Strasse 5, D-71229 Leonberg
Born May 1954
Director
Appointed 01 Apr 1996
Resigned 29 Nov 1997

ESCHWEY, Helmut Ludwig, Dr

Resigned
Uhlandstrabe 25, D-6946 Gorxheimertal
Born July 1949
Director
Appointed 01 May 1993
Resigned 16 Dec 2002

EVERETT, Mike

Resigned
5 Glentworth Close, LiverpoolL31 5PW
Born June 1949
Director
Appointed 01 Dec 1999
Resigned 01 Feb 2009

FILLMANN, Werner

Resigned
Schiller Strasse 13, Hilchenbach
Born May 1944
Director
Appointed N/A
Resigned 24 May 1993

GOBEL, Gregor

Resigned
32-34/11 Grosse Sperlgasse, Vienna
Born April 1964
Director
Appointed 31 Oct 2006
Resigned 25 Aug 2009

GRUBER, Reinhard

Resigned
Seestrasse Ii/5, Neudorfl
Born September 1960
Director
Appointed 26 Feb 2003
Resigned 30 Apr 2004

HAGGITH, Simon Peter

Resigned
5 Browns Close, BramleyRG26 5AS
Born May 1971
Director
Appointed 01 Dec 2003
Resigned 30 Jun 2004

HEGELE, Rainer, Dr

Resigned
Kuckkucksweg 23FOREIGN
Born December 1940
Director
Appointed N/A
Resigned 31 Dec 1991

HEINDL, Friederich

Resigned
Dorflegasse 43FOREIGN
Born January 1948
Director
Appointed N/A
Resigned 02 Jun 1993

HILL, Barry Francis

Resigned
Sanders Road Finedon Road, WellingboroughNN8 4NL
Born July 1954
Director
Appointed 01 Feb 2009
Resigned 12 Dec 2019

JUDIS, Michael Horst Christian, Dr

Resigned
1 Gartenstrasse, Esselbach
Born December 1960
Director
Appointed 31 Oct 2006
Resigned 30 Jun 2007

KRAUSS, Hans-Peter

Resigned
Leibnitzstrasse 6, D53819 Neunkirchen-Seelscheid
Born May 1935
Director
Appointed 01 Apr 1996
Resigned 01 Jun 1999

MAETZEL, Thomas

Resigned
Leipziger Strasse 24, NetphenD57250
Born July 1956
Director
Appointed 20 Sept 1995
Resigned 01 Feb 1996

MORWITZER, Dietmar

Resigned
Josef-Fleischmanngasse 14, Kottingbrunn
Born September 1954
Director
Appointed 01 Jul 2004
Resigned 15 Oct 2007

MUCHA, Hans-Karl

Resigned
Pucklerstrasse 8
Born February 1948
Director
Appointed N/A
Resigned 31 Mar 1992

MULLER, Alexander

Resigned
1b Birkhahnweg, Landshut
Born April 1973
Director
Appointed 01 Jul 2007
Resigned 23 Mar 2009

MULLER, Harald Michael

Resigned
Hauptstrasse 63 A-2500 Sooss, Sooss
Born November 1968
Director
Appointed 31 Dec 1999
Resigned 30 Jun 2006

PENNEY, Barrie Martin

Resigned
Westfield, Henley On ThamesRG9 1TT
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 1993

RICHARDSON, Peter

Resigned
Orchard Mill, Great BrickhillMK17 9BD
Born June 1943
Director
Appointed 01 Jan 1994
Resigned 01 Dec 1999

ROBERS, Thomas

Resigned
Geesthoelzchen 35, Bergneustadt
Born February 1962
Director
Appointed 01 Jun 1999
Resigned 31 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Tracy Fiona Cadman

Active
Sanders Road Finedon Road, WellingboroughNN8 4NL
Born April 1967

Nature of Control

Significant influence or control
Notified 12 Dec 2019

Mr Barry Francis Hill

Ceased
Sanders Road Finedon Road, WellingboroughNN8 4NL
Born July 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Auditors Resignation Company
24 November 2009
AUDAUD
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
15 March 2007
AUDAUD
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
244244
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
4 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
21 February 1996
288288
Legacy
11 February 1996
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
22 April 1993
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
7 December 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Legacy
13 February 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
24 July 1987
363363
Legacy
1 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Miscellaneous
19 June 1959
MISCMISC