Background WavePink WaveYellow Wave

KRAUSSMAFFEI GROUP UK LIMITED (00992565)

KRAUSSMAFFEI GROUP UK LIMITED (00992565) is an active UK company. incorporated on 23 October 1970. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). KRAUSSMAFFEI GROUP UK LIMITED has been registered for 55 years. Current directors include BAUER, Markus, LONGUET, Christophe Claude Dominique, VON VARCHMIN, Manuel.

Company Number
00992565
Status
active
Type
ltd
Incorporated
23 October 1970
Age
55 years
Address
Europa Boulevard, Warrington, WA5 7TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BAUER, Markus, LONGUET, Christophe Claude Dominique, VON VARCHMIN, Manuel
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRAUSSMAFFEI GROUP UK LIMITED

KRAUSSMAFFEI GROUP UK LIMITED is an active company incorporated on 23 October 1970 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). KRAUSSMAFFEI GROUP UK LIMITED was registered 55 years ago.(SIC: 33200)

Status

active

Active since 55 years ago

Company No

00992565

LTD Company

Age

55 Years

Incorporated 23 October 1970

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 7 October 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

KRAUSSMAFFEI GROUP LIMITED
From: 9 May 2013To: 24 July 2013
KRAUSS-MAFFEI (U.K.) LIMITED
From: 23 October 1970To: 9 May 2013
Contact
Address

Europa Boulevard Gemini Business Park Warrington, WA5 7TR,

Timeline

21 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Oct 70
Director Left
Oct 09
Director Left
Oct 09
Director Left
May 12
Director Joined
Sept 12
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

EARDLEY, Brendan Cormac

Active
Europa Boulevard, WarringtonWA5 7TR
Secretary
Appointed 07 Dec 2021

BAUER, Markus

Active
Europa Boulevard, WarringtonWA5 7TR
Born August 1966
Director
Appointed 26 Apr 2017

LONGUET, Christophe Claude Dominique

Active
Europa Boulevard, WarringtonWA5 7TR
Born January 1971
Director
Appointed 01 May 2024

VON VARCHMIN, Manuel

Active
Europa Boulevard, WarringtonWA5 7TR
Born September 1980
Director
Appointed 23 Jul 2025

CLARK, Ellen Rachel

Resigned
Europa Boulevard, WarringtonWA5 7TR
Secretary
Appointed 18 May 2020
Resigned 07 Dec 2021

ISAAC, David Glyn

Resigned
36 Avon Road, AltrinchamWA15 0LB
Secretary
Appointed 01 Apr 1997
Resigned 30 Apr 2009

KELLY, Vincent

Resigned
8 Old Broadway, ManchesterM20 3DF
Secretary
Appointed N/A
Resigned 31 Mar 1997

MEEHAN, Anthony, Mr.

Resigned
Europa Boulevard, WarringtonWA5 7TR
Secretary
Appointed 30 Apr 2009
Resigned 18 May 2020

ALBRECHT, Benjamin

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born October 1990
Director
Appointed 15 Sept 2023
Resigned 30 Apr 2024

BANGE, Klaus

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born July 1961
Director
Appointed 02 Apr 2015
Resigned 26 Apr 2017

BATE, Michael Antony

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born June 1963
Director
Appointed 30 Apr 2009
Resigned 15 Sept 2023

DANIEL, Tobias

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born September 1977
Director
Appointed 11 Jan 2021
Resigned 31 Dec 2022

FORDHAM, Anthony Edward

Resigned
6 Heathfield Walk, LeedsLS16 7QQ
Born June 1944
Director
Appointed N/A
Resigned 20 Jul 1993

ISAAC, David Glyn

Resigned
36 Avon Road, AltrinchamWA15 0LB
Born July 1958
Director
Appointed 01 Apr 1997
Resigned 30 Apr 2009

KELLY, Vincent

Resigned
8 Old Broadway, ManchesterM20 3DF
Born April 1957
Director
Appointed 07 Oct 1992
Resigned 31 Mar 1997

LEARNEY, Stephen

Resigned
19 Queensgate, BramhallSK7 1JT
Born December 1958
Director
Appointed 01 Apr 2000
Resigned 30 Apr 2002

LIDL, Rolf

Resigned
Marstrasse 9, Bavaria
Born December 1940
Director
Appointed N/A
Resigned 26 May 1995

MAERTL, Josef

Resigned
Schoenstrasse 15c, Bavaria
Born July 1958
Director
Appointed 12 Apr 2002
Resigned 31 Jul 2007

MEEHAN, Anthony, Mr.

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born January 1968
Director
Appointed 30 Apr 2009
Resigned 18 May 2020

MORALES, Faridh Naim

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born August 1987
Director
Appointed 26 Sept 2022
Resigned 31 Dec 2024

ORLIN, Pete

Resigned
Im Hart 31, Bavaria 8034
Born October 1936
Director
Appointed N/A
Resigned 07 Oct 1996

PETERS, Frank

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born September 1966
Director
Appointed 01 Sept 2012
Resigned 03 Jun 2014

RAUHUT, Joachim, Dr

Resigned
Krauss Maffei Strasse 2, GermanyFOREIGN
Born May 1954
Director
Appointed 01 Jul 1997
Resigned 31 Mar 1999

SCHRODER, Wilhelm, President

Resigned
Eisenacher Strasse 13, MunichFOREIGN
Born February 1957
Director
Appointed 01 Aug 2001
Resigned 16 Sept 2002

SCHULZ, Oliver

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born January 1987
Director
Appointed 11 Jan 2021
Resigned 17 Feb 2022

STARKE, Jorg, Dr

Resigned
Krauss Maffei, MunichFOREIGN
Born May 1948
Director
Appointed 19 Apr 1999
Resigned 15 Feb 2000

STRAUB, Dietmar Alfred, Doctor

Resigned
Europa Boulevard, WarringtonWA5 7TR
Born September 1954
Director
Appointed 31 Jul 2007
Resigned 01 Jan 2012

THOMPSON, Peter Hedley

Resigned
19 Mayflower Avenue, PrestonPR1 0LJ
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 1993

TUMAT, Holger

Resigned
Zum Kaifield 5, Dachau
Born November 1973
Director
Appointed 05 Dec 2007
Resigned 12 Aug 2009

VOGL, Wolfgang Dietrich

Resigned
Gabiel Von Seidl Str 43, Gruenwald
Born October 1944
Director
Appointed 15 Feb 2000
Resigned 31 Jul 2001

VOGT, Klaus D

Resigned
Krauss Maffie Strasse, Munich
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 1997

WILKINS, Nicholas Alexander

Resigned
Old Brooklands Brook Street, DaventryNN11 3SL
Born May 1943
Director
Appointed 24 Jan 1994
Resigned 30 Jun 1999

Persons with significant control

1

Krauss-Maffei-Str.2, Munich

Nature of Control

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

Filing History

156

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
20 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Miscellaneous
31 October 2011
MISCMISC
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Auditors Resignation Company
30 May 2002
AUDAUD
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
288cChange of Particulars
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Legacy
1 November 1994
288288
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363b363b
Legacy
10 September 1992
288288
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
29 August 1989
288288
Legacy
18 January 1989
PUC 2PUC 2
Legacy
2 November 1988
123Notice of Increase in Nominal Capital
Resolution
2 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
13 January 1988
288288
Legacy
19 June 1987
363363
Accounts With Accounts Type Full
19 June 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Incorporation Company
23 October 1970
NEWINCIncorporation