Background WavePink WaveYellow Wave

PUTZMEISTER LIMITED (01020871)

PUTZMEISTER LIMITED (01020871) is an active UK company. incorporated on 13 August 1971. with registered office in Sheepbridge Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). PUTZMEISTER LIMITED has been registered for 54 years. Current directors include BAWIDAMANN, Jens Otto, MILLS-BROWN, Darin Aidan, PLOTZITZKA, Tobias Bernd and 1 others.

Company Number
01020871
Status
active
Type
ltd
Incorporated
13 August 1971
Age
54 years
Address
Carrwood Road, Sheepbridge Chesterfield, S41 9QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
BAWIDAMANN, Jens Otto, MILLS-BROWN, Darin Aidan, PLOTZITZKA, Tobias Bernd, ROSEL, Stefanie Nicole
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUTZMEISTER LIMITED

PUTZMEISTER LIMITED is an active company incorporated on 13 August 1971 with the registered office located in Sheepbridge Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). PUTZMEISTER LIMITED was registered 54 years ago.(SIC: 28131)

Status

active

Active since 54 years ago

Company No

01020871

LTD Company

Age

54 Years

Incorporated 13 August 1971

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 22 September 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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Carrwood Road Chesterfield Trading Estate Sheepbridge Chesterfield, S41 9QB,

Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Jul 17
Director Left
Jun 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MILLS-BROWN, Darin Aidan

Active
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Secretary
Appointed 11 Jun 2018

BAWIDAMANN, Jens Otto

Active
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born July 1975
Director
Appointed 01 May 2024

MILLS-BROWN, Darin Aidan

Active
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born February 1993
Director
Appointed 18 Mar 2019

PLOTZITZKA, Tobias Bernd

Active
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born January 1994
Director
Appointed 01 Apr 2024

ROSEL, Stefanie Nicole

Active
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born April 1975
Director
Appointed 01 May 2024

BLETSO, Bryan Edward

Resigned
11 Broomfield Park, WestcottRH4 3QQ
Secretary
Appointed 31 Mar 2006
Resigned 15 May 2017

KAUFMAN, Andrew Charles

Resigned
15 The Ridgeway, StanmoreHA7 4BE
Secretary
Appointed N/A
Resigned 04 May 1994

RHODES, John Eric

Resigned
40 West Hill Park, LondonN6 6ND
Secretary
Appointed 04 May 1994
Resigned 30 Mar 2006

BAILEY, Edward Roger

Resigned
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born April 1950
Director
Appointed 19 Dec 2008
Resigned 01 Jul 2015

BAWIDAMANN, Jens

Resigned
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born July 1975
Director
Appointed 09 Nov 2018
Resigned 19 Jun 2020

DOIG, Brian Kenneth

Resigned
Whitegates, BaslowDE45 1RQ
Born October 1943
Director
Appointed 01 Jan 2003
Resigned 19 Dec 2008

ESCHNER, Gunther

Resigned
Talstr 21 6906 Leimen
Born December 1937
Director
Appointed N/A
Resigned 01 Jul 1998

FIGGE, John

Resigned
The Anchorage Main Street, DoncasterDN10 4HB
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 2002

HACKER, Franz Wilhelm

Resigned
Kellerbachstrasse 11, Berg
Born March 1957
Director
Appointed 10 Dec 2007
Resigned 30 Nov 2009

HOFHEINZ, Markus

Resigned
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born November 1966
Director
Appointed 01 Jul 2016
Resigned 20 Jun 2018

KIMBERLIN, Paul Ian

Resigned
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born February 1977
Director
Appointed 30 Nov 2010
Resigned 30 Apr 2016

KNECHT, Jochen

Resigned
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born March 1967
Director
Appointed 20 Jun 2018
Resigned 27 Jan 2020

QUIER, Austin Arthur

Resigned
Hilltop Castle Mount Way, BakewellDE45 1BQ
Born November 1945
Director
Appointed N/A
Resigned 30 Nov 2010

RUFF, Erwin Konrad

Resigned
Wielandstr 8, HeiningenD 73092
Born April 1955
Director
Appointed 01 Jul 1998
Resigned 10 Dec 2007

SEILER, Robert

Resigned
Carrwood Road, ChesterfieldS41 9QB
Born March 1967
Director
Appointed 19 Jun 2020
Resigned 25 Feb 2021

WHITE, Martin

Resigned
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born September 1980
Director
Appointed 01 Jul 2015
Resigned 09 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Markus Hofheinz

Ceased
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Jun 2018

Mr Martin White

Ceased
Carrwood Road, Sheepbridge ChesterfieldS41 9QB
Born September 1980

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 09 Nov 2018

Putzmeister Concrete Pumps Gmbh

Active
10, 72631, Aichtal

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Auditors Resignation Company
9 October 2013
AUDAUD
Auditors Resignation Company
30 September 2013
AUDAUD
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company With Old Address
10 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Miscellaneous
8 January 2012
MISCMISC
Auditors Resignation Company
13 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
26 June 1990
403aParticulars of Charge Subject to s859A
Legacy
26 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Legacy
14 August 1989
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
26 August 1987
288288
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
7 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363