Background WavePink WaveYellow Wave

AMMERAAL BELTECH LIMITED (01163300)

AMMERAAL BELTECH LIMITED (01163300) is an active UK company. incorporated on 18 March 1974. with registered office in Hertford,. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). AMMERAAL BELTECH LIMITED has been registered for 52 years. Current directors include HARTILL, Lisa Jane, WELLER, Max Granger.

Company Number
01163300
Status
active
Type
ltd
Incorporated
18 March 1974
Age
52 years
Address
Foxholes Business Park,, Hertford,, SG13 7QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HARTILL, Lisa Jane, WELLER, Max Granger
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMMERAAL BELTECH LIMITED

AMMERAAL BELTECH LIMITED is an active company incorporated on 18 March 1974 with the registered office located in Hertford,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). AMMERAAL BELTECH LIMITED was registered 52 years ago.(SIC: 22290)

Status

active

Active since 52 years ago

Company No

01163300

LTD Company

Age

52 Years

Incorporated 18 March 1974

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 6 January 2026 (3 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

AMMERAAL LIMITED
From: 5 February 1990To: 2 October 2000
AMMERAAL (U.K.) LIMITED
From: 18 March 1974To: 5 February 1990
Contact
Address

Foxholes Business Park, John Tate Road, Hertford,, SG13 7QE,

Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Sept 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Feb 18
Loan Cleared
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

GEORGIOU, Christine

Active
Foxholes Business Park,, Hertford,SG13 7QE
Secretary
Appointed 02 Oct 2025

HARTILL, Lisa Jane

Active
Foxholes Business Park,, Hertford,SG13 7QE
Born October 1974
Director
Appointed 27 Feb 2025

WELLER, Max Granger

Active
Foxholes Business Park,, Hertford,SG13 7QE
Born October 1971
Director
Appointed 01 Feb 2018

ADDISON, Peter Ashley

Resigned
23 Waterbeach, Welwyn Garden CityAL7 2PT
Secretary
Appointed 01 Mar 1995
Resigned 20 Apr 2007

FARLEY, Susan

Resigned
Cresset Close, WareSG12 8LL
Secretary
Appointed 21 Aug 2009
Resigned 09 Aug 2024

FARLEY, Susan

Resigned
Cresset Close, WareSG12 8LL
Secretary
Appointed 20 Apr 2007
Resigned 28 Nov 2007

HAMILTON, Paul Robert

Resigned
11 Mandeville Rise, Welwyn Garden CityAL8 7JT
Secretary
Appointed N/A
Resigned 01 Mar 1995

HARROLD, David

Resigned
6 Langley Crescent, St AlbansAL3 5RS
Secretary
Appointed 28 Nov 2007
Resigned 21 Aug 2009

PARSONS, Alison

Resigned
Foxholes Business Park,, Hertford,SG13 7QE
Secretary
Appointed 09 Aug 2024
Resigned 02 Oct 2025

COMERMA, Jorge Crusafon

Resigned
Pla Dels Avellaners 15, Barbera Del VallesE-08210
Born October 1971
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2019

CRUSAFON MORRAL, Juan

Resigned
C1 Premia 5, Gava
Born June 1944
Director
Appointed 31 Dec 2000
Resigned 20 Mar 2003

DELTRAP, Jens

Resigned
Lyceumstraat 64, 1814 Bt Alkmaar
Born January 1965
Director
Appointed 31 Dec 2000
Resigned 18 Sept 2003

GOUD, Adrianus Wilhelmus Ludovicus Maria

Resigned
1 Handelstraat, Heerhugowaard
Born April 1947
Director
Appointed 22 Apr 1997
Resigned 31 Dec 2000

HAMILTON, Paul Robert

Resigned
11 Mandeville Rise, Welwyn Garden CityAL8 7JT
Born May 1952
Director
Appointed N/A
Resigned 20 Feb 1996

HAYNES, Charles John Edmund

Resigned
Foxholes Business Park,, Hertford,SG13 7QE
Born April 1971
Director
Appointed 04 Jan 2011
Resigned 29 Jan 2019

HENKELMAN, Jan Willem

Resigned
Blijdensteinlaan, 1217 Pe Hilversum
Born August 1962
Director
Appointed 05 Jan 2009
Resigned 22 Jun 2009

KEMME, Peter

Resigned
1 Handelstraat, Heerhugowaard
Born February 1955
Director
Appointed 15 May 1996
Resigned 22 Apr 1997

KNAAPEN, Andries Maria

Resigned
Potgietersingel, 8011 Na Zwolle
Born April 1962
Director
Appointed 05 Jan 2009
Resigned 22 Jun 2009

MELTON, David Christopher

Resigned
Foxholes Business Park,, Hertford,SG13 7QE
Born June 1982
Director
Appointed 01 Apr 2019
Resigned 27 Feb 2026

OLIEMANS, Roland Adolf Arie

Resigned
Handelsstraat 1FOREIGN
Born February 1944
Director
Appointed N/A
Resigned 15 Nov 1994

ROBERTI, Alexander

Resigned
Deventerweg 6a, GorsselFOREIGN
Born May 1946
Director
Appointed 20 Feb 1996
Resigned 15 May 1996

SCHWENKE, Uwe

Resigned
Am Alten Kirchweg 1, D 21509 Gunde
Born November 1954
Director
Appointed 18 Sept 2003
Resigned 31 Mar 2007

SPAARGAREN, Ivo

Resigned
Hospeslaan, Haarlem
Born February 1965
Director
Appointed 22 Jun 2009
Resigned 04 Jan 2011

TEEKENS, Johannes Abraham

Resigned
Comeniusstraat, Alkmaar
Born September 1971
Director
Appointed 05 Jan 2016
Resigned 11 Jan 2017

VAN DER LINDEN, Johannes

Resigned
Leeuwerik 2, Castricum1902 KL
Born May 1946
Director
Appointed 29 Sept 1994
Resigned 11 May 1999

VOGEL, Michael Rene

Resigned
Foxholes Business Park,, Hertford,
Born September 1964
Director
Appointed 21 Jun 2011
Resigned 13 Aug 2015

WELLER, Max Granger

Resigned
Valley Close, WareSG12 0ED
Born October 1971
Director
Appointed 20 Apr 2009
Resigned 16 May 2011

WELLER, Max Granger

Resigned
25 Newton Lane, ChesterCH2 2HH
Born October 1971
Director
Appointed 28 Nov 2007
Resigned 23 Feb 2009

WIERINGA, Jan Willem

Resigned
Ida Gerhardstraat 58, 1822 Hg Alkmar
Born December 1968
Director
Appointed 31 Mar 2007
Resigned 05 Jan 2009

WOOLFE, Peter F

Resigned
88 Old Park Ridings, LondonN21 2ES
Born May 1944
Director
Appointed N/A
Resigned 31 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
John Tate Road, HertfordSG13 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Commeniusstraat 8, 1817 Alkmaar1817MS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
27 April 2018
MR05Certification of Charge
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
21 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Resolution
23 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
123Notice of Increase in Nominal Capital
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
363sAnnual Return (shuttle)
Miscellaneous
4 September 1998
MISCMISC
Auditors Resignation Company
4 September 1998
AUDAUD
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1996
AAAnnual Accounts
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
21 March 1995
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Accounts With Accounts Type Full Group
28 March 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1993
AAAnnual Accounts
Legacy
26 February 1993
363b363b
Legacy
28 January 1993
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1992
AAAnnual Accounts
Legacy
2 May 1991
288288
Legacy
17 April 1991
288288
Legacy
22 March 1991
363x363x
Accounts With Accounts Type Full Group
4 March 1991
AAAnnual Accounts
Legacy
5 December 1990
287Change of Registered Office
Legacy
30 April 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Full Group
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
287Change of Registered Office
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1989
363363
Accounts With Accounts Type Full Group
13 March 1989
AAAnnual Accounts
Legacy
5 January 1989
288288
Legacy
13 May 1988
363363
Legacy
27 April 1988
288288
Accounts With Accounts Type Full Group
22 March 1988
AAAnnual Accounts
Legacy
3 March 1988
PUC 2PUC 2
Legacy
3 March 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
28 February 1987
288288
Legacy
4 February 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1974
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1974
MISCMISC