Background WavePink WaveYellow Wave

BISCHOF & KLEIN (UK) LIMITED (01372782)

BISCHOF & KLEIN (UK) LIMITED (01372782) is an active UK company. incorporated on 12 June 1978. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). BISCHOF & KLEIN (UK) LIMITED has been registered for 47 years. Current directors include EDELMANN, Erik, PAX, Karsten, Herr, PLUMB, Darren Alden.

Company Number
01372782
Status
active
Type
ltd
Incorporated
12 June 1978
Age
47 years
Address
Unit C-D, Telford, TF1 7XX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
EDELMANN, Erik, PAX, Karsten, Herr, PLUMB, Darren Alden
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISCHOF & KLEIN (UK) LIMITED

BISCHOF & KLEIN (UK) LIMITED is an active company incorporated on 12 June 1978 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). BISCHOF & KLEIN (UK) LIMITED was registered 47 years ago.(SIC: 22220)

Status

active

Active since 47 years ago

Company No

01372782

LTD Company

Age

47 Years

Incorporated 12 June 1978

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 8 September 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

MIDDLEWISE LIMITED
From: 12 June 1978To: 31 December 1978
Contact
Address

Unit C-D Hortonwood 2 Telford, TF1 7XX,

Previous Addresses

Hortonwood2 Telford Shorpshire TF1 7XX
From: 12 June 1978To: 24 March 2025
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Feb 19
New Owner
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Oct 23
New Owner
Mar 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

TOON, Graeme Richard

Active
Hortonwood 2, TelfordTF1 7XX
Secretary
Appointed 02 Dec 2024

EDELMANN, Erik

Active
Rahstrasse 47, Lengerich
Born May 1977
Director
Appointed 10 Oct 2023

PAX, Karsten, Herr

Active
Rahstrasse 47, Lengerich
Born May 1970
Director
Appointed 01 Jan 2018

PLUMB, Darren Alden

Active
Hortonwood2, ShorpshireTF1 7XX
Born January 1970
Director
Appointed 12 Apr 2006

BAWA, Sumeet

Resigned
Hortonwood2, ShorpshireTF1 7XX
Secretary
Appointed 18 Dec 2023
Resigned 09 Oct 2024

ELLIS, Andrew Norman

Resigned
28 Park End, NewportTF10 7JG
Secretary
Appointed 29 May 1996
Resigned 29 Jun 2000

HENDLEY, Samantha Jay

Resigned
Hortonwood2, ShorpshireTF1 7XX
Secretary
Appointed 02 Jan 2020
Resigned 11 Oct 2023

KINGSBURY, Michael Trevor

Resigned
4 Broad Haven Close, ShrewsburySY1 3XF
Secretary
Appointed N/A
Resigned 05 Apr 1996

PARTINGTON, Christopher Noel

Resigned
"Cassantree" 134 Chester Road, NorthwichCW8 4AW
Secretary
Appointed 05 Apr 1996
Resigned 29 May 1996

PLUMB, Darren Alden

Resigned
Hortonwood2, ShorpshireTF1 7XX
Secretary
Appointed 10 Sept 2001
Resigned 02 Jan 2020

TURNER, Kim Michelle

Resigned
4 Ice House Close, TelfordTF1 6RJ
Secretary
Appointed 29 Jun 2000
Resigned 10 Sept 2001

ANDERSON, David

Resigned
Scarrbarn Farm Goodshaw Fold, RossendaleBB4 8UF
Born September 1955
Director
Appointed 01 Jun 1998
Resigned 30 Mar 2001

BURNELL, Philip John

Resigned
25 Stockwell Road, WolverhamptonWV6 9PG
Born June 1945
Director
Appointed 08 Feb 1994
Resigned 28 Feb 2001

BUSHELL, Christopher John

Resigned
8 The Grange, NorthwichCW8 1QJ
Born May 1937
Director
Appointed N/A
Resigned 16 Jun 1992

COUSINS, Richard John

Resigned
Inglesby, BanchoryAB31 5TN
Born March 1959
Director
Appointed 31 Jan 1997
Resigned 01 Jun 1998

EICKHOLT, Gunter Wilhelm

Resigned
Hortonwood2, ShorpshireTF1 7XX
Born September 1953
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2020

EICKHOLT, Gunter Wilhelm

Resigned
Little Hudwick Farm, BridgnorthWV15 6TG
Born September 1953
Director
Appointed N/A
Resigned 08 Feb 1994

HAUSMANN, Frich Gustan, Herr

Resigned
Windmuhlenstrasse 23, Lengerich
Born December 1938
Director
Appointed N/A
Resigned 16 Jun 1992

KINGSBURY, Michael Trevor

Resigned
4 Broad Haven Close, ShrewsburySY1 3XF
Born April 1959
Director
Appointed 01 Dec 1993
Resigned 05 Apr 1996

KONERMANN, Fritz, Herr

Resigned
Wiesentstrasse 2, Lengerich
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1996

PARTINGTON, Christopher Noel

Resigned
"Cassantree" 134 Chester Road, NorthwichCW8 4AW
Born May 1944
Director
Appointed N/A
Resigned 30 Mar 2001

PFENNIG, Volker, Dr

Resigned
Hortonwood2, ShorpshireTF1 7XX
Born April 1955
Director
Appointed 01 Jan 2000
Resigned 01 Jan 2018

RICHARDSON, Alan

Resigned
Goodrest House, KenilworthCV8 1NN
Born May 1936
Director
Appointed N/A
Resigned 31 Jan 1997

SCHERF, Hartmut Rudolf, Herr

Resigned
Weststrasse 2, Hagen
Born October 1950
Director
Appointed N/A
Resigned 01 Oct 2002

SUNDERMANN, Gerd, Herr

Resigned
Hortonwood2, ShorpshireTF1 7XX
Born April 1960
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2019

SUNDERMANN, Horst, Herr

Resigned
Hortonwood2, ShorpshireTF1 7XX
Born January 1950
Director
Appointed 12 Apr 2006
Resigned 31 Dec 2014

SUNDERMANN, Horst, Herr

Resigned
Sudenfelder Strasse 18, D - 49525
Born January 1950
Director
Appointed 01 Jan 1997
Resigned 01 Jan 2000

Persons with significant control

8

5 Active
3 Ceased

Erik Edelmann

Active
Hortonwood 2, TelfordTF1 7XX
Born May 1977

Nature of Control

Significant influence or control
Notified 10 Oct 2023

Herr Karsten Pax

Active
Hortonwood 2, TelfordTF1 7XX
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Gunter Wilhelm Eickholt

Ceased
Hortonwood2, ShorpshireTF1 7XX
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Gerd Sundermann

Ceased
Hortonwood2, ShorpshireTF1 7XX
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019

Dr Volker Pfennig

Ceased
Hortonwood2, ShorpshireTF1 7XX
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018
Rahestrasse 47, Lengerich

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Darren Alden Plumb

Active
Hortonwood 2, TelfordTF1 7XX
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Rahestrasse 47, Lengerich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Legacy
5 March 2010
MG01MG01
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
29 June 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Auditors Resignation Company
18 August 2005
AUDAUD
Auditors Resignation Company
17 August 2005
AUDAUD
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Memorandum Articles
23 May 2002
MEM/ARTSMEM/ARTS
Resolution
23 May 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288cChange of Particulars
Legacy
30 June 1996
288288
Legacy
19 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
6 April 1992
288288
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363b363b
Legacy
21 November 1991
287Change of Registered Office
Memorandum Articles
26 June 1991
MEM/ARTSMEM/ARTS
Resolution
26 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363363
Legacy
8 October 1990
288288
Legacy
19 July 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
5 February 1990
288288
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
3 May 1988
288288
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
9 July 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
28 May 1986
288288
Certificate Change Of Name Company
14 September 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 June 1978
MISCMISC