Background WavePink WaveYellow Wave

SCHLEGEL (U.K.) LIMITED (01157470)

SCHLEGEL (U.K.) LIMITED (01157470) is an active UK company. incorporated on 18 January 1974. with registered office in Henlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). SCHLEGEL (U.K.) LIMITED has been registered for 52 years. Current directors include BOND, Philip Murray Peter.

Company Number
01157470
Status
active
Type
ltd
Incorporated
18 January 1974
Age
52 years
Address
Unit 25 Henlow Industrial Estate, Henlow, SG16 6DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BOND, Philip Murray Peter
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHLEGEL (U.K.) LIMITED

SCHLEGEL (U.K.) LIMITED is an active company incorporated on 18 January 1974 with the registered office located in Henlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). SCHLEGEL (U.K.) LIMITED was registered 52 years ago.(SIC: 7499)

Status

active

Active since 52 years ago

Company No

01157470

LTD Company

Age

52 Years

Incorporated 18 January 1974

Size

N/A

Accounts

ARD: 31/12

Overdue

13 years overdue

Last Filed

Made up to 31 December 2010 (15 years ago)
Submitted on 9 June 2011 (14 years ago)
Period: 1 January 2010 - 31 December 2010(13 months)
Type: Dormant

Next Due

Due by 30 September 2012
Period: 1 January 2011 - 31 December 2011

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 November 2016
For period ending 31 October 2016

Previous Company Names

SCHLEGEL (U.K.) PLASTICS LIMITED
From: 18 January 1974To: 1 January 1983
Contact
Address

Unit 25 Henlow Industrial Estate Henlow, SG16 6DS,

Previous Addresses

Crusader House 145-157 st John Street London EC1V 4RU
From: 18 January 1974To: 26 May 2016
Timeline

3 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Jan 74
Company Founded
Jul 90
Director Left
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

BOND, Philip Murray Peter

Active
6 Sucklings Yard, Steeple BumpsteadCB9 7DB
Born November 1965
Director
Appointed 04 Apr 2006

GORANSSON, Sten Valdemar

Resigned
80 Cravells Road, HarpendenAL5 1BD
Secretary
Appointed 04 Apr 2006
Resigned 15 Jul 2024

MINICK, Woodrow Ted

Resigned
2433 Thomas Drive 159, Panama City32408
Secretary
Appointed 12 Dec 1997
Resigned 05 Jun 2001

PARRATT, Christopher Joseph

Resigned
Church Field House, OakleyHP18 9QF
Secretary
Appointed 05 Jun 2001
Resigned 04 Apr 2006

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed N/A
Resigned 12 Dec 1997

BORLACE, Charles Anthony

Resigned
3 Dunsmore Close, LoughboroughLE11 3RD
Born October 1943
Director
Appointed N/A
Resigned 12 Dec 1997

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 07 Jun 1993
Resigned 12 Dec 1997

CANT, Laurence

Resigned
26 Grosvenor Close, RingwoodBH24 2HG
Born September 1942
Director
Appointed 12 Dec 1997
Resigned 08 Jun 2001

GORANSSON, Sten Valdemar

Resigned
Cravells Road, HarpendenAL5 1BA
Born December 1951
Director
Appointed 04 Apr 2006
Resigned 15 Jul 2024

MILES JR, David A

Resigned
1611 Wakefield Court, Michigan48306
Born April 1942
Director
Appointed 15 Oct 1992
Resigned 06 Mar 1996

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed N/A
Resigned 12 Dec 1997

PARRATT, Christopher Joseph

Resigned
Church Field House, OakleyHP18 9QF
Born March 1962
Director
Appointed 05 Jun 2001
Resigned 04 Apr 2006

RAGAN, John Edward

Resigned
33 Windrush Valley Road, FairportFOREIGN
Born October 1938
Director
Appointed N/A
Resigned 31 Oct 1995

SMITH, David Peter

Resigned
4 The Bramleys, RoystonSG8 6PY
Born August 1954
Director
Appointed N/A
Resigned 09 Sept 1994

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 24 Oct 1997
Resigned 12 Dec 1997

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 24 Oct 1997
Resigned 12 Dec 1997

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born March 1962
Director
Appointed 05 Jun 2001
Resigned 04 Apr 2006

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed N/A
Resigned 08 Jun 1993
Fundings
Financials
Latest Activities

Filing History

141

Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Restoration Order Of Court
21 March 2018
AC92AC92
Gazette Dissolved Compulsory
11 October 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Restoration Order Of Court
20 October 2015
AC92AC92
Gazette Dissolved Voluntary
24 January 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 September 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 September 2011
DS01DS01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
14 October 2002
287Change of Registered Office
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
19 April 2000
287Change of Registered Office
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Auditors Resignation Company
13 January 1999
AUDAUD
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
11 August 1998
288cChange of Particulars
Legacy
11 August 1998
288cChange of Particulars
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
155(6)a155(6)a
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
287Change of Registered Office
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 1997
AAAnnual Accounts
Resolution
11 November 1997
RESOLUTIONSResolutions
Legacy
22 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
8 November 1996
363aAnnual Return
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
2 November 1995
363x363x
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Resolution
21 July 1994
RESOLUTIONSResolutions
Legacy
5 February 1994
363x363x
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
26 May 1993
288288
Legacy
11 December 1992
363x363x
Legacy
26 November 1992
288288
Resolution
7 November 1992
RESOLUTIONSResolutions
Resolution
7 November 1992
RESOLUTIONSResolutions
Resolution
7 November 1992
RESOLUTIONSResolutions
Legacy
7 November 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
287Change of Registered Office
Legacy
23 September 1992
288288
Legacy
5 March 1992
288288
Legacy
16 December 1991
288288
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Legacy
14 June 1991
288288
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
13 February 1991
288288
Incorporation Company
1 August 1990
NEWINCIncorporation
Legacy
23 May 1990
288288
Legacy
23 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
30 November 1988
288288
Legacy
28 November 1988
288288
Legacy
28 November 1988
288288
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
16 October 1987
288288
Legacy
16 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Accounts With Made Up Date
11 January 1985
AAAnnual Accounts
Accounts With Made Up Date
6 March 1984
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 January 1974
MISCMISC
Incorporation Company
18 January 1974
NEWINCIncorporation