Background WavePink WaveYellow Wave

URBIS SCHREDER LTD (01095726)

URBIS SCHREDER LTD (01095726) is an active UK company. incorporated on 12 February 1973. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). URBIS SCHREDER LTD has been registered for 53 years. Current directors include VAN DE VELDE, Johan, LEMANOS SRL, PREFAHAY.

Company Number
01095726
Status
active
Type
ltd
Incorporated
12 February 1973
Age
53 years
Address
Sapphire House Lime Tree Way, Hampshire Int Business Park, Basingstoke, RG24 8GG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
VAN DE VELDE, Johan, LEMANOS SRL, PREFAHAY
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBIS SCHREDER LTD

URBIS SCHREDER LTD is an active company incorporated on 12 February 1973 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). URBIS SCHREDER LTD was registered 53 years ago.(SIC: 27400)

Status

active

Active since 53 years ago

Company No

01095726

LTD Company

Age

53 Years

Incorporated 12 February 1973

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 14 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

URBIS LIGHTING LIMITED
From: 13 July 1989To: 8 April 2013
URBAN ENVIROSCAPE LIMITED
From: 12 February 1973To: 13 July 1989
Contact
Address

Sapphire House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke, RG24 8GG,

Previous Addresses

Sapphire House Lime Tree Way, Hampshire Int Business Park Basingstoke Hampshire RG24 8ER England
From: 17 April 2013To: 19 April 2013
Sapphire House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG England
From: 17 April 2013To: 17 April 2013
One Telford Road Houndmills Basingstoke Hampshire RG21 6YW
From: 12 February 1973To: 17 April 2013
Timeline

37 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Jun 24
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PALMER, Jeremy, Mr.

Active
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Secretary
Appointed 12 Sept 2025

VAN DE VELDE, Johan

Active
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born May 1971
Director
Appointed 24 Aug 2023

LEMANOS SRL

Active
Rothfeld, 4701 Kettenis
Corporate director
Appointed 31 Aug 2022

PREFAHAY

Active
Rue De Lusambo 67, 1190 Forest
Corporate director
Appointed 04 Nov 2020

DURRANT, Dean

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Secretary
Appointed 15 Apr 2021
Resigned 12 Sept 2025

FOX, Lawrence

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Secretary
Appointed 25 Sept 2019
Resigned 15 Apr 2021

PEARSON, David Brian

Resigned
12 Chelsea Embankment, LondonSW3 4LE
Secretary
Appointed N/A
Resigned 13 Jun 2008

TOOTILL, Martin

Resigned
Ashford Hill, ThatchamRG19 8BL
Secretary
Appointed 13 Jun 2008
Resigned 25 Sept 2019

BALDREY, Patrick Edward

Resigned
58 Canon Street, WinchesterSO23 9JW
Born February 1949
Director
Appointed N/A
Resigned 06 Dec 2012

CONSTABLE MAXWELL, Jeannette Alice Nora

Resigned
£9 12 Chelsea Embankment, LondonSW3 4LE
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 2007

KEUTGEN, Julia Anne Marie Fatima

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born October 1978
Director
Appointed 25 Sept 2019
Resigned 04 Nov 2020

NEUPREZ, Michel Paul Marie Jacques

Resigned
Avenue Keersdeek 61a, BelgiumFOREIGN
Born April 1947
Director
Appointed N/A
Resigned 21 Nov 2013

PAPOULAR, Andre Parcel

Resigned
Rue De Lusambo, Brussels
Born December 1955
Director
Appointed 07 Jun 2012
Resigned 27 Oct 2015

PEARSON, David Brian

Resigned
12 Chelsea Embankment, LondonSW3 4LE
Born February 1938
Director
Appointed N/A
Resigned 31 Mar 2007

PRATT, Ian James

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born September 1962
Director
Appointed 07 Jun 2012
Resigned 04 Jul 2018

RADDAOUI, Kais

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born January 1978
Director
Appointed 28 Jun 2017
Resigned 31 Dec 2018

ROWDEN, David Arthur

Resigned
Eastcote House, TowcesterNN12 8FF
Born February 1943
Director
Appointed 03 Oct 2006
Resigned 10 Jun 2010

RUBINSTEIN, John Stanley Yerbury

Resigned
12 Smith Street, LondonSW3 4EE
Born May 1952
Director
Appointed 29 Mar 2007
Resigned 17 May 2017

SAINT-PAUL, Marc Lucien Georges

Resigned
Rue Delaleau 2, Ophain
Born March 1967
Director
Appointed 29 Mar 2007
Resigned 21 Oct 2016

SCHREDER, Francis Jules

Resigned
Avenue G. Lecointe 62, BrusselsFOREIGN
Born May 1946
Director
Appointed N/A
Resigned 09 Jun 2011

SEGHERS, Natasha Suzanne Jean Andre Marie

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born September 1968
Director
Appointed 28 Jun 2017
Resigned 25 Sept 2019

SIMMONS WACHTER, Coline Elisabeth Muriel

Resigned
Lime Tree Way, BasingstokeRG24 8GG
Born October 1985
Director
Appointed 28 Sept 2016
Resigned 25 Sept 2019

VAN DE VELDE, Johan

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born May 1971
Director
Appointed 30 Jan 2023
Resigned 24 Aug 2023

VELEZ VESTIA, Maria Antonia

Resigned
Lime Tree Way, Hampshire Int Business Park, BasingstokeRG24 8GG
Born July 1965
Director
Appointed 01 Apr 2011
Resigned 31 Aug 2022

WELLENS, Didier

Resigned
Lime Tree Way, BasingstokeRG24 8GG
Born December 1966
Director
Appointed 28 Sept 2016
Resigned 22 May 2017

BELLERIVE & CO MANAGEMENT

Resigned
Rothfeld 11, 4701 Kettenis
Corporate director
Appointed 04 Nov 2020
Resigned 31 Aug 2022

K-IS CONSULTING SPRL

Resigned
Rue De Longtain, La Louviere
Corporate director
Appointed 01 Jan 2019
Resigned 24 Jun 2019

LEMANOS SPRL

Resigned
4701, Kettenis
Corporate director
Appointed 25 Sept 2019
Resigned 04 Nov 2020

REF.LEX BV

Resigned
Cederlaan 13, 1852 Humbeek (Grimbergen)
Corporate director
Appointed 31 Aug 2022
Resigned 30 Jan 2023

Persons with significant control

1

0 Active
1 Ceased
Rue De Lusambo, Brussels

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 October 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Corporate Director Company With Change Date
14 October 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 September 2022
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
16 September 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
26 March 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 March 2021
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
10 November 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
10 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 September 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 January 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Resolution
14 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Memorandum Articles
25 June 2012
MEM/ARTSMEM/ARTS
Resolution
25 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
190190
Legacy
9 October 2008
353353
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Auditors Resignation Company
29 September 2003
AUDAUD
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
31 October 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Medium
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
11 October 1989
363363
Accounts With Accounts Type Medium
4 October 1989
AAAnnual Accounts
Certificate Change Of Name Company
12 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
288288
Legacy
25 April 1989
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
29 June 1988
287Change of Registered Office
Accounts With Accounts Type Medium
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
363363
Accounts With Accounts Type Group
28 October 1986
AAAnnual Accounts
Legacy
4 August 1986
288288
Incorporation Company
12 February 1973
NEWINCIncorporation
Miscellaneous
12 February 1973
MISCMISC