Background WavePink WaveYellow Wave

SCHUF(UK)LIMITED (01047274)

SCHUF(UK)LIMITED (01047274) is an active UK company. incorporated on 23 March 1972. with registered office in Plympton. The company operates in the Manufacturing sector, engaged in unknown sic code (28120) and 1 other business activities. SCHUF(UK)LIMITED has been registered for 54 years. Current directors include OGLE, James.

Company Number
01047274
Status
active
Type
ltd
Incorporated
23 March 1972
Age
54 years
Address
Unit 6 Meadow Close, Plympton, PL7 5EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
OGLE, James
SIC Codes
28120, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHUF(UK)LIMITED

SCHUF(UK)LIMITED is an active company incorporated on 23 March 1972 with the registered office located in Plympton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120) and 1 other business activity. SCHUF(UK)LIMITED was registered 54 years ago.(SIC: 28120, 28990)

Status

active

Active since 54 years ago

Company No

01047274

LTD Company

Age

54 Years

Incorporated 23 March 1972

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 30 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

4 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Unit 6 Meadow Close Langage Industrial Estate Plympton, PL7 5EX,

Previous Addresses

Unit 6 Meadow Close Langage Industrial Estate Plympton England
From: 30 May 2014To: 30 May 2014
2 Barnfield Crescent Exeter Devon EX1 1QT
From: 16 May 2011To: 30 May 2014
925 Finchley Road London NW11 7PE
From: 23 March 1972To: 16 May 2011
Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OGLE, James

Active
Meadow Close, PlymptonPL7 5EX
Born January 1997
Director
Appointed 16 Apr 2025

LEE, Edith Patricia

Resigned
157 Park Road, TeddingtonTW11 0BP
Secretary
Appointed N/A
Resigned 28 Oct 2008

DAVIES, Nicholas John

Resigned
Field House, Little LondonRG26 5EX
Born December 1960
Director
Appointed N/A
Resigned 10 Nov 2004

LEE, Edith Patricia

Resigned
157 Park Road, TeddingtonTW11 0BP
Born October 1941
Director
Appointed N/A
Resigned 28 Oct 2008

LEE, John Kenneth

Resigned
157 Park Road, TeddingtonTW11 0BP
Born January 1932
Director
Appointed N/A
Resigned 14 Apr 2008

OGLE, Stuart

Resigned
Meadow Close, PlymptonPL7 5EX
Born December 1966
Director
Appointed 28 Oct 2008
Resigned 16 Apr 2025

Persons with significant control

2

Mr Stuart Reed Ogle

Active
Meadow Close, PlymptonPL7 5EX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2017

Schuf Chemieventile Vertriebs Gmbh & Co.Kg

Active
65817 Eppstein, Frankfurt

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Gazette Filings Brought Up To Date
27 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
23 March 1992
363x363x
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
28 June 1991
287Change of Registered Office
Legacy
8 June 1990
363363
Accounts With Accounts Type Small
2 April 1990
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
363363
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts