Background WavePink WaveYellow Wave

ZF LEMFORDER UK LIMITED (02370396)

ZF LEMFORDER UK LIMITED (02370396) is an active UK company. incorporated on 10 April 1989. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). ZF LEMFORDER UK LIMITED has been registered for 36 years. Current directors include BATTERBEE, Stephen Mark, MAULDRIDGE, Philip Andrew.

Company Number
02370396
Status
active
Type
ltd
Incorporated
10 April 1989
Age
36 years
Address
Heath Road, Wednesbury, WS10 8XL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BATTERBEE, Stephen Mark, MAULDRIDGE, Philip Andrew
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZF LEMFORDER UK LIMITED

ZF LEMFORDER UK LIMITED is an active company incorporated on 10 April 1989 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). ZF LEMFORDER UK LIMITED was registered 36 years ago.(SIC: 25620)

Status

active

Active since 36 years ago

Company No

02370396

LTD Company

Age

36 Years

Incorporated 10 April 1989

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 22 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

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

LEMFORDER UK LIMITED
From: 21 March 1997To: 17 March 2000
SPECIAL PRODUCTS LEMFORDER LIMITED
From: 6 June 1989To: 21 March 1997
SPL - SPECIAL PRODUCTS LEMFORDER LIMITED
From: 10 April 1989To: 6 June 1989
Contact
Address

Heath Road Darlaston Wednesbury, WS10 8XL,

Previous Addresses

35 Heath Road Darlaston Wednesbury West Midlands WS10 8LZ United Kingdom
From: 22 February 2024To: 5 April 2024
P.O. Box 35, Darlaston, Wednesbury W. Midlands WS10 8BH
From: 10 April 1989To: 22 February 2024
Timeline

29 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
May 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
May 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MAULDRIDGE, Philip Andrew

Active
Darlaston, WednesburyWS10 8XL
Secretary
Appointed 04 Jul 2008

BATTERBEE, Stephen Mark

Active
Darlaston, WednesburyWS10 8XL
Born March 1967
Director
Appointed 01 May 2024

MAULDRIDGE, Philip Andrew

Active
Darlaston, WednesburyWS10 8XL
Born August 1969
Director
Appointed 04 Jul 2008

NEWMAN, Colin James

Resigned
138a Coleshill Road, BirminghamB46 1QE
Secretary
Appointed N/A
Resigned 04 Jul 2008

ARAUJO MATE, Carlos

Resigned
Bartolome Ordonez, Burgos
Born July 1953
Director
Appointed 01 Jan 2005
Resigned 13 Oct 2008

ARMBRUSTER, Ludwig Bernhard

Resigned
Darlaston, WednesburyWS10 8XL
Born October 1968
Director
Appointed 12 Nov 2015
Resigned 01 May 2024

BALLMEIER, Paul Otto

Resigned
D-49356, Diepholz
Born September 1943
Director
Appointed N/A
Resigned 25 Mar 1998

BUCKERMANN, Peter

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born April 1960
Director
Appointed 13 Oct 2008
Resigned 12 Nov 2015

BUHL, Reinhard Bernhard

Resigned
Birkenstrasse 21,, 49163,Bohmte
Born February 1952
Director
Appointed 20 Oct 2003
Resigned 13 Oct 2008

CHELL, Adrian Liam

Resigned
Darlaston, WednesburyWS10 8XL
Born December 1975
Director
Appointed 10 Apr 2017
Resigned 01 May 2024

EVANS, James

Resigned
5 Hunter Close, LichfieldWS14 9HP
Born January 1941
Director
Appointed N/A
Resigned 09 Mar 2006

GENTNER, Arnaud Robert Eugene

Resigned
Darlaston, WednesburyWS10 8XL
Born February 1974
Director
Appointed 01 May 2024
Resigned 06 Oct 2025

HABERSACK, Bernd

Resigned
Akazienweg, D-2840 Dimpholz 3
Born February 1941
Director
Appointed N/A
Resigned 31 Dec 2004

HAEDGE, Christian

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born April 1961
Director
Appointed 19 Oct 2011
Resigned 22 Feb 2021

KIBBLE, Timothy Paul

Resigned
Darlaston, WednesburyWS10 8XL
Born May 1962
Director
Appointed 10 Apr 2017
Resigned 24 Jul 2025

KLEINER, Franz, Dr

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born October 1959
Director
Appointed 06 Oct 2010
Resigned 31 Jul 2011

NEWMAN, Colin James

Resigned
138a Coleshill Road, BirminghamB46 1QE
Born July 1945
Director
Appointed 09 Oct 2001
Resigned 04 Jul 2008

PETZOLDT, Carl Albert

Resigned
Klusring 22, Bad EssenD49154
Born April 1946
Director
Appointed 21 Oct 1996
Resigned 02 Oct 2007

PROTE, Reinhard

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born July 1955
Director
Appointed 13 Oct 2008
Resigned 30 Jul 2011

REICHELT, Steffen

Resigned
Darlaston, WednesburyWS10 8XL
Born February 1974
Director
Appointed 23 Mar 2021
Resigned 06 Oct 2025

REMME, Guido Hermann Willi

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born January 1969
Director
Appointed 21 Aug 2020
Resigned 23 Mar 2021

SAUER, Konstantin, Dr

Resigned
Mozartstr. 18, Uperlingen
Born July 1959
Director
Appointed 02 Oct 2007
Resigned 30 Apr 2010

SCHULTHEIS, Ulrich

Resigned
Meyerhof Strasse, Bunde
Born October 1955
Director
Appointed 01 Jan 2001
Resigned 23 Apr 2003

SOMERFIELD, Terence

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born February 1954
Director
Appointed 09 Oct 2001
Resigned 31 Mar 2017

STAEDTLER, Fredrik

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born September 1967
Director
Appointed 19 Oct 2011
Resigned 22 Mar 2012

WRENBECK, Bruce Robert

Resigned
P.O. Box 35,, WednesburyWS10 8BH
Born September 1957
Director
Appointed 22 Mar 2012
Resigned 19 May 2020

ZEIDLER, Ernst Georg Kurt

Resigned
Heinrichstr 4, GermanyFOREIGN
Born March 1936
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2000

Persons with significant control

1

Heath Road, WednesburyWS10 8BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
22 July 2013
AUDAUD
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
11 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
12 April 1990
288288
Legacy
9 April 1990
288288
Legacy
1 December 1989
288288
Legacy
27 July 1989
88(2)R88(2)R
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1989
224224
Incorporation Company
10 April 1989
NEWINCIncorporation