Background WavePink WaveYellow Wave

EGGER (UK) LIMITED (02813369)

EGGER (UK) LIMITED (02813369) is an active UK company. incorporated on 22 April 1993. with registered office in Hexham. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). EGGER (UK) LIMITED has been registered for 32 years. Current directors include BRETTERKLIEBER-TAYE, Elfriede, LAIDLER, Andrew Keith, LOWDEN, Stephen John and 5 others.

Company Number
02813369
Status
active
Type
ltd
Incorporated
22 April 1993
Age
32 years
Address
Egger (Uk) Limited, Hexham, NE46 4JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
BRETTERKLIEBER-TAYE, Elfriede, LAIDLER, Andrew Keith, LOWDEN, Stephen John, MCARTHUR, Steven William, MUIR, Amy Sarah, STEINLECHNER, Bernd, TAIT, Andrew Myles, TULLY, Jonathan
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGER (UK) LIMITED

EGGER (UK) LIMITED is an active company incorporated on 22 April 1993 with the registered office located in Hexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). EGGER (UK) LIMITED was registered 32 years ago.(SIC: 16210)

Status

active

Active since 32 years ago

Company No

02813369

LTD Company

Age

32 Years

Incorporated 22 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

M.T.G. SHELF LIMITED
From: 22 April 1993To: 7 May 1993
Contact
Address

Egger (Uk) Limited Anick Road Hexham, NE46 4JS,

Previous Addresses

1st Floor Technology House, 48-54 Goldsworth Road Woking GU21 6LE England
From: 22 June 2020To: 14 March 2023
21-25 Church Street West Woking Surrey GU21 6DJ
From: 22 April 1993To: 22 June 2020
Timeline

24 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Oct 10
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
Apr 18
Director Left
May 21
Director Joined
May 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

STEINLECHNER, Bernd

Active
Anick Road, HexhamNE46 4JS
Secretary
Appointed 01 Dec 2006

BRETTERKLIEBER-TAYE, Elfriede

Active
Anick Road, HexhamNE46 4JS
Born May 1979
Director
Appointed 01 Apr 2026

LAIDLER, Andrew Keith

Active
Anick Road, HexhamNE46 4JS
Born August 1966
Director
Appointed 30 Sept 2024

LOWDEN, Stephen John

Active
Anick Road, HexhamNE46 4JS
Born May 1982
Director
Appointed 30 Sept 2024

MCARTHUR, Steven William

Active
Anick Road, HexhamNE46 4JS
Born January 1990
Director
Appointed 01 Aug 2023

MUIR, Amy Sarah

Active
Anick Road, HexhamNE46 4JS
Born December 1987
Director
Appointed 01 Nov 2025

STEINLECHNER, Bernd

Active
Anick Road, HexhamNE46 4JS
Born June 1971
Director
Appointed 15 Jul 2003

TAIT, Andrew Myles

Active
Anick Road, HexhamNE46 4JS
Born January 1968
Director
Appointed 01 May 2021

TULLY, Jonathan

Active
Anick Road, HexhamNE46 4JS
Born March 1983
Director
Appointed 30 Sept 2024

SLORICK, Michael Alexander

Resigned
35 Between Streets, CobhamKT11 1AA
Secretary
Appointed 22 Apr 1993
Resigned 03 Oct 2006

SECRETARIES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, BirminghamB3 1RL
Corporate secretary
Appointed 22 Apr 1993
Resigned 22 Apr 1993

DOTLINGER, Simon

Resigned
28c Inkerman Court, AyrKA7 1HF
Born July 1965
Director
Appointed 04 Dec 2001
Resigned 30 Apr 2009

EGGER, Michael

Resigned
6830 St Johann In TyrolFOREIGN
Born August 1948
Director
Appointed 05 May 1993
Resigned 03 Oct 2006

GARDNER, David Leslie

Resigned
Fox Cottage, PetworthGU28 0HE
Born February 1946
Director
Appointed 22 Apr 1993
Resigned 01 Aug 1999

KIRKUP, Robert Allen

Resigned
Buckles Cottage, HardwickeGL2 6QA
Born April 1941
Director
Appointed 19 Nov 1998
Resigned 02 May 2003

LICHTBLAU, Heiko

Resigned
Anick Road, HexhamNE46 4JS
Born July 1979
Director
Appointed 01 Nov 2016
Resigned 01 Aug 2023

LIVESEY, Michael Robert

Resigned
Goldsworth Road, WokingGU21 6LE
Born November 1959
Director
Appointed 25 Apr 1995
Resigned 30 Apr 2021

MIKELL, Steven Paul

Resigned
Roeville Village Lane, WashingtonNE38 7HY
Born June 1945
Director
Appointed 25 Apr 1995
Resigned 31 Dec 1999

NIEDERMOSER, Leonhard

Resigned
Church Street West, WokingGU21 6DJ
Born December 1960
Director
Appointed 01 Oct 2010
Resigned 01 May 2017

POTTER, Iain Victor

Resigned
9 Adeline Gardens, GosforthNE3 4JQ
Born August 1960
Director
Appointed 04 Dec 2001
Resigned 27 Jun 2003

SANDERSON, Andrew

Resigned
Anick Road, HexhamNE46 4JS
Born July 1982
Director
Appointed 30 Sept 2024
Resigned 01 Nov 2025

SOULSBY, Neil

Resigned
Church Street West, WokingGU21 6DJ
Born May 1962
Director
Appointed 01 May 2016
Resigned 31 Oct 2016

VEILE, Matthias

Resigned
Church Street West, WokingGU21 6DJ
Born February 1971
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2013

WEBSTER, Barrie

Resigned
High Green, HexhamNE46 2JQ
Born May 1955
Director
Appointed 05 May 1993
Resigned 10 Jun 2001

ZIMMERMANN, Tobias

Resigned
Anick Road, HexhamNE46 4JS
Born June 1971
Director
Appointed 01 May 2013
Resigned 01 Apr 2026

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 22 Apr 1993
Resigned 22 Apr 1993

Persons with significant control

3

2 Active
1 Ceased
6380, Sankt Johann In Tirol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2017
Ceased 22 Apr 2017

Mr Fritz Egger

Active
6380, Sankt Johann In Tirol
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Egger

Active
6380, Sankt Johann In Tirol
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Auditors Resignation Company
10 January 2012
AUDAUD
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
190190
Legacy
20 May 2008
353353
Resolution
21 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
88(2)R88(2)R
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Legacy
12 July 2006
123Notice of Increase in Nominal Capital
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
23 September 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288cChange of Particulars
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
17 July 1998
288cChange of Particulars
Legacy
29 June 1998
288cChange of Particulars
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
30 December 1995
403aParticulars of Charge Subject to s859A
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
8 June 1995
287Change of Registered Office
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
88(2)R88(2)R
Legacy
14 December 1993
288288
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
288288
Legacy
22 August 1993
224224
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
287Change of Registered Office
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1993
NEWINCIncorporation