Background WavePink WaveYellow Wave

STORCK UK LIMITED (00947998)

STORCK UK LIMITED (00947998) is an active UK company. incorporated on 14 February 1969. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (10821). STORCK UK LIMITED has been registered for 57 years. Current directors include JORDAN, Mark, MUNSTER, Ronald Bernhard, OBERWELLAND, Axel and 1 others.

Company Number
00947998
Status
active
Type
ltd
Incorporated
14 February 1969
Age
57 years
Address
2nd Floor, Forest View Crockford Lane, Basingstoke, RG24 8QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
JORDAN, Mark, MUNSTER, Ronald Bernhard, OBERWELLAND, Axel, ZINK, Michael
SIC Codes
10821

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORCK UK LIMITED

STORCK UK LIMITED is an active company incorporated on 14 February 1969 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821). STORCK UK LIMITED was registered 57 years ago.(SIC: 10821)

Status

active

Active since 57 years ago

Company No

00947998

LTD Company

Age

57 Years

Incorporated 14 February 1969

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 31 July 2025 (9 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

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BENDICKS (MAYFAIR) LIMITED
From: 12 March 1985To: 16 September 2009
NABISCO BRANDS CONFECTIONERY LIMITED
From: 30 September 1983To: 12 March 1985
O.P. CHOCOLATE LIMITED
From: 14 February 1969To: 30 September 1983
Contact
Address

2nd Floor, Forest View Crockford Lane Chineham Business Park Basingstoke, RG24 8QZ,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 17 November 2014To: 23 September 2021
Moorside Road Winnall Winchester Hampshire SO23 7SA
From: 14 February 1969To: 17 November 2014
Timeline

8 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Feb 69
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Nov 17
Director Left
Jul 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

JORDAN, Mark

Active
Crockford Lane, BasingstokeRG24 8QZ
Secretary
Appointed 13 Jan 2009

JORDAN, Mark

Active
Crockford Lane, BasingstokeRG24 8QZ
Born February 1967
Director
Appointed 13 Jan 2009

MUNSTER, Ronald Bernhard

Active
Crockford Lane, BasingstokeRG24 8QZ
Born February 1970
Director
Appointed 30 Mar 2010

OBERWELLAND, Axel

Active
Paulinenweg 12, 33790 Halle
Born August 1966
Director
Appointed 30 Oct 2003

ZINK, Michael

Active
Paulinenweg 12, 33790 Halle
Born August 1968
Director
Appointed 08 Dec 2005

JORDAN, Amanda Linda

Resigned
Bighton Lane, AlresfordSO24 9SW
Secretary
Appointed 15 Sept 2008
Resigned 13 Jan 2009

MACINTYRE, Ian Darby

Resigned
2 Saint Annes Glade, BagshotGU19 5EF
Secretary
Appointed N/A
Resigned 12 Sept 2008

ALBRECHT, Thomas Torsten

Resigned
Born June 1957
Director
Appointed 27 Apr 2009
Resigned 01 Jul 2015

BARNETT, Stephen Ambrose

Resigned
Two Ways Stoney Lane, NewburyRG16 9HD
Born May 1952
Director
Appointed N/A
Resigned 30 Apr 1992

CASSIDY, Dermot Cornish

Resigned
Highgrove House, StroudGL6 6UE
Born February 1939
Director
Appointed N/A
Resigned 25 Feb 2004

DRAYSON, Richard

Resigned
Budgenor Cottage, MidhurstGU29 0AB
Born November 1964
Director
Appointed 21 Oct 1997
Resigned 13 Jan 2009

EIFLER, Jurgen

Resigned
Horandweg 14, 1000 Berlin 28
Born April 1949
Director
Appointed 11 Feb 1993
Resigned 14 Sept 2004

ERBSLOH, Wolfgang

Resigned
Raiffeisenstrasse 12, 4650 Gelsenkirchen-BuerFOREIGN
Born October 1939
Director
Appointed N/A
Resigned 20 Mar 2003

GREEN, Barry Charles

Resigned
Menzingen, Switzerland6313
Born December 1949
Director
Appointed 03 Jun 1998
Resigned 08 Dec 2005

HOLLAMBY, Anne

Resigned
19 Grange Road, WinchesterSO23 9RT
Born November 1953
Director
Appointed 11 Feb 2005
Resigned 13 Jan 2009

HUBER, Thomas

Resigned
Josefstrasse 84, 8031 Zurich
Born June 1966
Director
Appointed 01 Jun 2009
Resigned 20 Jun 2025

KILLEEN, William Cirarin

Resigned
20th Street, WillmetteFOREIGN
Born August 1963
Director
Appointed 14 Sept 2004
Resigned 27 Apr 2009

MACINTYRE, Ian Darby

Resigned
2 Saint Annes Glade, BagshotGU19 5EF
Born March 1954
Director
Appointed N/A
Resigned 12 Sept 2008

MUTTON, Andrew Edwin

Resigned
Crockford Lane, BasingstokeRG24 8QZ
Born December 1965
Director
Appointed 01 Nov 2017
Resigned 27 Oct 2025

OBERWELLAND, Klaus

Resigned
Am Rupenhorn 6, 1000 Berlin 19FOREIGN
Born August 1937
Director
Appointed N/A
Resigned 30 Oct 2003

SEFTEL, Paul Jeffrey

Resigned
8 Lansdowne Avenue, WinchesterSO23 9TJ
Born April 1953
Director
Appointed 01 Sept 1992
Resigned 15 Apr 2008

TISCHBIER, Roland Martin

Resigned
Am Kalderberg 8FOREIGN
Born February 1947
Director
Appointed N/A
Resigned 11 Feb 1993

VIERING, Tobias

Resigned
Basing View, BasingstokeRG21 4DZ
Born April 1972
Director
Appointed 30 Mar 2010
Resigned 31 Dec 2015

WEDDELL, Evelyn Ruth

Resigned
17 Rosewarne Court, WinchesterSO23 7HL
Born February 1958
Director
Appointed 10 Mar 2000
Resigned 13 Jan 2009

WHITE, Robert Gordon

Resigned
Packhouse, AlresfordSO24 9TJ
Born December 1952
Director
Appointed 11 Feb 1993
Resigned 29 Feb 2000

Persons with significant control

1

Mr Axel Oberwelland

Active
Crockford Lane, BasingstokeRG24 8QZ
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288cChange of Particulars
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
24 June 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288cChange of Particulars
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288cChange of Particulars
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 November 1993
MEM/ARTSMEM/ARTS
Resolution
7 November 1993
RESOLUTIONSResolutions
Memorandum Articles
7 November 1993
MEM/ARTSMEM/ARTS
Resolution
7 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
12 October 1992
288288
Legacy
18 June 1992
88(2)R88(2)R
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 June 1992
123Notice of Increase in Nominal Capital
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
16 February 1990
288288
Legacy
24 November 1989
288288
Legacy
1 August 1989
363363
Legacy
1 August 1989
225(1)225(1)
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Legacy
3 March 1989
123Notice of Increase in Nominal Capital
Resolution
3 March 1989
RESOLUTIONSResolutions
Resolution
3 March 1989
RESOLUTIONSResolutions
Resolution
3 March 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
288288
Legacy
21 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
24 January 1988
288288
Legacy
20 January 1988
288288
Legacy
26 November 1987
288288
Legacy
14 September 1987
363363
Legacy
29 July 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
363363
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Accounts With Made Up Date
26 March 1986
AAAnnual Accounts
Accounts With Made Up Date
2 April 1985
AAAnnual Accounts
Accounts With Made Up Date
26 August 1983
AAAnnual Accounts
Accounts With Made Up Date
24 March 1983
AAAnnual Accounts
Accounts With Made Up Date
18 June 1982
AAAnnual Accounts
Accounts With Made Up Date
14 January 1981
AAAnnual Accounts
Miscellaneous
14 February 1969
MISCMISC
Incorporation Company
14 February 1969
NEWINCIncorporation