Background WavePink WaveYellow Wave

WACKER NEUSON LIMITED (00721483)

WACKER NEUSON LIMITED (00721483) is an active UK company. incorporated on 13 April 1962. with registered office in Stafford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies and 2 other business activities. WACKER NEUSON LIMITED has been registered for 63 years. Current directors include HARRISON, Richard Frederick, TEBBITTS, Jon Marc, TILLY, Thomas and 1 others.

Company Number
00721483
Status
active
Type
ltd
Incorporated
13 April 1962
Age
63 years
Address
Wn Place, Stafford, ST18 0DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
HARRISON, Richard Frederick, TEBBITTS, Jon Marc, TILLY, Thomas, WILLIAMS, Andrew George
SIC Codes
46610, 46630, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WACKER NEUSON LIMITED

WACKER NEUSON LIMITED is an active company incorporated on 13 April 1962 with the registered office located in Stafford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies and 2 other business activities. WACKER NEUSON LIMITED was registered 63 years ago.(SIC: 46610, 46630, 46690)

Status

active

Active since 63 years ago

Company No

00721483

LTD Company

Age

63 Years

Incorporated 13 April 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

WACKER (GREAT BRITAIN) LIMITED
From: 13 April 1962To: 7 May 2008
Contact
Address

Wn Place Beacon Way Stafford, ST18 0DG,

Previous Addresses

Unit N Beacon Business Park Weston Road Stafford ST18 0WL
From: 2 September 2014To: 20 July 2016
Lea Road Waltham Cross Hertfordshire EN9 1AW
From: 13 April 1962To: 2 September 2014
Timeline

15 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Apr 62
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 13
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TEBBITTS, Jon Marc

Active
Beacon Way, StaffordST18 0DG
Secretary
Appointed 14 Jun 2016

HARRISON, Richard Frederick

Active
Beacon Way, StaffordST18 0DG
Born May 1960
Director
Appointed 30 Jan 2012

TEBBITTS, Jon Marc

Active
Beacon Way, StaffordST18 0DG
Born November 1974
Director
Appointed 01 Oct 2023

TILLY, Thomas

Active
Beacon Way, StaffordST18 0DG
Born March 1977
Director
Appointed 01 Jan 2019

WILLIAMS, Andrew George

Active
Beacon Way, StaffordST18 0DG
Born December 1964
Director
Appointed 01 Oct 2023

BRINKMANN, Gerald Gunter

Resigned
35 Parkside, LondonNW7 2LN
Secretary
Appointed N/A
Resigned 30 Sept 2001

HARRISON, Richard Frederick

Resigned
Beacon Business Park, StaffordST18 0WL
Secretary
Appointed 30 Jan 2012
Resigned 14 Jun 2016

HOWELLS, Andrew John

Resigned
Carters Hill, ToppesfieldCO9 4LZ
Secretary
Appointed 01 Oct 2001
Resigned 18 Mar 2011

BRINKMANN, Gerald Gunter

Resigned
35 Parkside, LondonNW7 2LN
Born September 1941
Director
Appointed N/A
Resigned 22 Mar 2002

EPPINGER, Martin Wolfgang

Resigned
Beacon Way, StaffordST18 0DG
Born October 1967
Director
Appointed 12 Jan 2018
Resigned 01 Jan 2019

GOETTLICHER, Christoph, Dr

Resigned
Beacon Way, StaffordST18 0DG
Born June 1964
Director
Appointed 01 Jul 2017
Resigned 12 Jan 2018

HOWELLS, Andrew John

Resigned
Carters Hill, ToppesfieldCO9 4LZ
Born May 1967
Director
Appointed 22 Mar 2002
Resigned 18 Mar 2011

KRUEGER, Andreas Franz Gunter

Resigned
Lea Road, HertfordshireEN9 1AW
Born March 1957
Director
Appointed 30 Jan 2012
Resigned 01 Nov 2013

MAYER, Richard Johann

Resigned
Albrecht-Durer Ring 26, Holzkirchen
Born March 1962
Director
Appointed 21 Jun 2005
Resigned 31 Jan 2012

VAINES, Jonathan David

Resigned
Lea Road, HertfordshireEN9 1AW
Born April 1965
Director
Appointed 01 Apr 2011
Resigned 31 Jan 2012

WACKER, Ulrich, Dr

Resigned
Wartaweil 59, 82211 Herrsching O A
Born April 1950
Director
Appointed N/A
Resigned 20 Jun 2005

Persons with significant control

1

41 Preussenstrasse, D-80809 Munich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Resolution
8 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Memorandum Articles
31 December 2013
MEM/ARTSMEM/ARTS
Resolution
31 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Auditors Resignation Company
8 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Memorandum Articles
14 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 June 1994
AAAnnual Accounts
Legacy
6 February 1994
363aAnnual Return
Legacy
3 June 1993
225(1)225(1)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Medium
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
21 January 1988
288288
Accounts With Accounts Type Medium
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 April 1962
NEWINCIncorporation