Background WavePink WaveYellow Wave

FRANTSCHACH HOLDINGS UK LIMITED (01305063)

FRANTSCHACH HOLDINGS UK LIMITED (01305063) is an active UK company. incorporated on 28 March 1977. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FRANTSCHACH HOLDINGS UK LIMITED has been registered for 48 years. Current directors include HAMPSHIRE, Jennifer Louise, SUPPAN, Philipp.

Company Number
01305063
Status
active
Type
ltd
Incorporated
28 March 1977
Age
48 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMPSHIRE, Jennifer Louise, SUPPAN, Philipp
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANTSCHACH HOLDINGS UK LIMITED

FRANTSCHACH HOLDINGS UK LIMITED is an active company incorporated on 28 March 1977 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FRANTSCHACH HOLDINGS UK LIMITED was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01305063

LTD Company

Age

48 Years

Incorporated 28 March 1977

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ASSIDOMAN HOLDINGS UK LIMITED
From: 11 December 1996To: 25 September 2000
ASSIDOMAN PACKAGING UK LIMITED
From: 1 September 1994To: 11 December 1996
ASSI PACKAGING (U.K.) LIMITED
From: 20 July 1990To: 1 September 1994
ASSI FOREST INDUSTRY HOLDINGS LIMITED
From: 31 December 1977To: 20 July 1990
TOWWISE SECURITIES LIMITED
From: 28 March 1977To: 31 December 1977
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG
From: 28 March 1977To: 22 November 2021
Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 15
Funding Round
Dec 15
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Oct 19
Director Joined
Oct 19
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 31 Mar 2012

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Born May 1983
Director
Appointed 31 Dec 2016

SUPPAN, Philipp

Active
The Heights, WeybridgeKT13 0NY
Born May 1978
Director
Appointed 10 Oct 2019

FENWICK, Graham Peter

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Secretary
Appointed 01 Jul 2009
Resigned 30 Mar 2012

FOSTER, Eric Lancelot

Resigned
49 Mauldeth Road, StockportSK4 3NB
Secretary
Appointed N/A
Resigned 03 Mar 1997

MCDONALD, Jack Denney

Resigned
25 Brentwood Place, BrentwoodCM15 9DN
Secretary
Appointed 03 Mar 1997
Resigned 11 Aug 2000

WARDLAW, Angela

Resigned
13 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 11 Aug 2000
Resigned 29 Jun 2004

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate secretary
Appointed 29 Jun 2004
Resigned 01 Jul 2009

GOTTE, Jan Erik

Resigned
Norrlimstav 42, Kramfors87231
Born August 1947
Director
Appointed 13 Jul 1999
Resigned 11 Aug 2000

HAMREFORS, Bengt Herman

Resigned
S105 22 StockholmFOREIGN
Born October 1929
Director
Appointed N/A
Resigned 31 Dec 1993

HUNT, Carol Anne

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born April 1961
Director
Appointed 01 Jul 2009
Resigned 30 Dec 2016

IRVINE, Brian James

Resigned
3 Bernham Crescent, StonehavenAB39 2WQ
Born February 1956
Director
Appointed 09 Jun 2004
Resigned 29 Aug 2007

JAMES, Warren Robert

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born December 1971
Director
Appointed 16 Oct 2012
Resigned 28 Aug 2015

KILANDER, Ulf

Resigned
S 105 22 Stockholm, Solna SwedenFOREIGN
Born August 1947
Director
Appointed 24 Jan 1994
Resigned 07 Mar 1997

KUNGBERG, Bo Gosia Albert

Resigned
S105 22 StockholmFOREIGN
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1993

LAGERCRANTZ, Johan

Resigned
Ringvagen 32, Lidingo
Born March 1952
Director
Appointed 07 Mar 1997
Resigned 11 Aug 2000

LIFFNER, Christina

Resigned
Signe Linnea, Solna 169 51 SwedenFOREIGN
Born October 1950
Director
Appointed 07 Mar 1997
Resigned 01 Jan 1999

LINDQWISTER, Olle Arne

Resigned
S105 22 StockholmFOREIGN
Born April 1942
Director
Appointed N/A
Resigned 31 Dec 1993

LOCK, Allan Martin

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born April 1970
Director
Appointed 02 May 2017
Resigned 30 Sept 2019

MCDONALD, Jack Denney

Resigned
25 Brentwood Place, BrentwoodCM15 9DN
Born December 1944
Director
Appointed 24 Jan 1994
Resigned 11 Aug 2000

OTT, Thomas

Resigned
Strassergasse 8-12/1/21, Vienna
Born October 1967
Director
Appointed 11 Aug 2000
Resigned 09 Nov 2006

ROBSON, Nigel

Resigned
Hollows Farm Stamford Lane, ChesterCH3 7QD
Born January 1943
Director
Appointed N/A
Resigned 01 Jan 1992

SCHEIDL, Franz

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born January 1965
Director
Appointed 14 Sept 2016
Resigned 31 May 2017

SCHOONBROOD, Armand

Resigned
Hertog Van Brabantlaan 82, Maastricht
Born August 1963
Director
Appointed 11 Aug 2000
Resigned 09 Nov 2006

SMITH, Albert

Resigned
32 Fletcher Drive, StockportSK12 2ND
Born October 1941
Director
Appointed N/A
Resigned 01 Jan 1992

SORRELL, Ronald Desmond

Resigned
New Thatched Barn, HuntingdonPE18 0QU
Born October 1943
Director
Appointed 01 Jan 1997
Resigned 11 Aug 2000

STEWART, Alan Peter

Resigned
Aviator Park Station Road, AddlestoneKT15 2PG
Born July 1969
Director
Appointed 29 Aug 2007
Resigned 30 Sept 2012

STURZENBECHER, Herwig

Resigned
Bergheidengasse, Vienna
Born January 1954
Director
Appointed 11 Aug 2000
Resigned 08 Jul 2009

THOMAS, David

Resigned
Wood House, BillericayCM12 0RX
Born June 1942
Director
Appointed N/A
Resigned 01 Jan 1997

TREASURE, John Albert Penberthy, Dr

Resigned
20 Queensberry House, RichmondTW9 1NT
Born June 1924
Director
Appointed N/A
Resigned 25 Jan 1994

WARDLAW, Angela

Resigned
13 Northwood Avenue, RochesterME3 8SX
Born December 1966
Director
Appointed 11 Aug 2000
Resigned 09 Jun 2004

Persons with significant control

1

The Heights, WeybridgeKT13 0NY

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

184

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Memorandum Articles
7 May 2010
MEM/ARTSMEM/ARTS
Resolution
31 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2010
CC04CC04
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
12 August 2005
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
169169
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
20 October 2000
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
88(2)R88(2)R
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Resolution
11 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Memorandum Articles
16 December 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
16 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
5 July 1995
AUDAUD
Memorandum Articles
19 January 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Resolution
20 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1994
363sAnnual Return (shuttle)
Miscellaneous
16 May 1994
MISCMISC
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Memorandum Articles
13 January 1994
MEM/ARTSMEM/ARTS
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
88(2)R88(2)R
Legacy
13 January 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
4 February 1993
MEM/ARTSMEM/ARTS
Legacy
10 January 1993
88(2)R88(2)R
Resolution
8 January 1993
RESOLUTIONSResolutions
Resolution
8 January 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
88(2)R88(2)R
Resolution
11 May 1992
RESOLUTIONSResolutions
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
123Notice of Increase in Nominal Capital
Legacy
29 April 1992
287Change of Registered Office
Memorandum Articles
9 January 1992
MEM/ARTSMEM/ARTS
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
8 February 1991
288288
Memorandum Articles
6 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Full Group
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
19 May 1988
288288
Legacy
5 May 1988
287Change of Registered Office
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Certificate Change Of Name Company
5 August 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 March 1977
MISCMISC