Background WavePink WaveYellow Wave

HAHN & KOLB (GREAT BRITAIN) LIMITED (02989943)

HAHN & KOLB (GREAT BRITAIN) LIMITED (02989943) is an active UK company. incorporated on 14 November 1994. with registered office in Warwick. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HAHN & KOLB (GREAT BRITAIN) LIMITED has been registered for 31 years. Current directors include DOYLE, Martin James, TEMPLE, John Alan.

Company Number
02989943
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
Unit 16, Wellesbourne Distribution Park Loxley Road, Warwick, CV35 9JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOYLE, Martin James, TEMPLE, John Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAHN & KOLB (GREAT BRITAIN) LIMITED

HAHN & KOLB (GREAT BRITAIN) LIMITED is an active company incorporated on 14 November 1994 with the registered office located in Warwick. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HAHN & KOLB (GREAT BRITAIN) LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02989943

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

H.K. TECHNOLOGIES LIMITED
From: 6 April 1995To: 21 April 1999
LUDGATE NINETY EIGHT LIMITED
From: 14 November 1994To: 6 April 1995
Contact
Address

Unit 16, Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick, CV35 9JY,

Previous Addresses

Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
From: 27 July 2017To: 24 July 2019
Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG
From: 17 December 2015To: 27 July 2017
Unit 7 Hadrians Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1st
From: 14 November 1994To: 17 December 2015
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Loan Secured
Dec 19
Director Left
Oct 20
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DOYLE, Martin James

Active
Loxley Road, WarwickCV35 9JY
Born August 1973
Director
Appointed 17 Jul 2019

TEMPLE, John Alan

Active
Loxley Road, WarwickCV35 9JY
Born January 1956
Director
Appointed 17 Jul 2019

ALLEN, Adrian Roger

Resigned
Hill Farm, RugbyCV23 8DX
Secretary
Appointed 28 Mar 1995
Resigned 31 Mar 1999

GORDON, Anthony Richard Francis

Resigned
189 North Gower Street, LondonNW1 2ND
Nominee secretary
Appointed 14 Nov 1994
Resigned 28 Mar 1995

HARRIS, John Graham

Resigned
17 Westfield Road, BirminghamB15 3QF
Secretary
Appointed 31 Mar 1999
Resigned 18 May 2000

SMITH, Timothy

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Secretary
Appointed 18 May 2000
Resigned 17 Dec 2015

WALTER, David Andrew

Resigned
11 Carshalton Lodge, WeybridgeKT13 9LJ
Nominee secretary
Appointed 14 Nov 1994
Resigned 28 Mar 1995

ALLEN, Adrian Roger

Resigned
Hill Farm, RugbyCV23 8DX
Born November 1945
Director
Appointed 28 Mar 1995
Resigned 01 Jan 2004

AUDLEY, Maxwell Charles

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Born April 1954
Nominee director
Appointed 14 Nov 1994
Resigned 28 Mar 1995

BRINDLE, David James

Resigned
Shaw Brow, ChorleyPR6 7HG
Born February 1970
Director
Appointed 23 Oct 2014
Resigned 17 Jul 2019

BUNT, Nigel Kenneth

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1954
Director
Appointed 30 Jan 2004
Resigned 23 Oct 2014

GORDON, Anthony Richard Francis

Resigned
189 North Gower Street, LondonNW1 2ND
Born January 1965
Nominee director
Appointed 14 Nov 1994
Resigned 28 Mar 1995

JONES, Gareth John

Resigned
Loxley Road, WarwickCV35 9JY
Born February 1982
Director
Appointed 05 Aug 2019
Resigned 08 Oct 2020

MAHER, Adam Antony

Resigned
Loxley Road, WarwickCV35 9JY
Born February 1973
Director
Appointed 17 Jul 2019
Resigned 06 Mar 2026

SEEKINGS, Mark

Resigned
Shaw Brow, ChorleyPR6 7HG
Born September 1960
Director
Appointed 23 Oct 2014
Resigned 23 Sept 2016

TURNER, Darren James

Resigned
Shaw Brow, ChorleyPR6 7HG
Born June 1973
Director
Appointed 23 Oct 2014
Resigned 17 Jul 2019

VAUGHAN, Stanley Charles

Resigned
Hollyoak 6 Market Mews, Market BosworthCV13 0GZ
Born August 1932
Director
Appointed 28 Mar 1995
Resigned 01 Jan 2004

WALTER, David Andrew

Resigned
11 Carshalton Lodge, WeybridgeKT13 9LJ
Born May 1954
Nominee director
Appointed 14 Nov 1994
Resigned 28 Mar 1995

Persons with significant control

1

Loxley Road, WarwickCV35 9JY

Nature of Control

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

Filing History

117

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 June 2023
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
13 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Memorandum Articles
30 December 2019
MAMA
Resolution
30 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
26 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
225Change of Accounting Reference Date
Legacy
16 April 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 March 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 1996
AAAnnual Accounts
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
363sAnnual Return (shuttle)
Legacy
23 June 1995
224224
Legacy
11 April 1995
288288
Legacy
10 April 1995
288288
Memorandum Articles
10 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1995
287Change of Registered Office
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
14 November 1994
NEWINCIncorporation