Background WavePink WaveYellow Wave

LOHMANN GB LIMITED (04087186)

LOHMANN GB LIMITED (04087186) is an active UK company. incorporated on 10 October 2000. with registered office in Worcester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470). LOHMANN GB LIMITED has been registered for 25 years. Current directors include DEEKEN, Christian, PITTMAN, Jamie William, SHAW, Kenneth.

Company Number
04087186
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
Unit 2, The Triangle, Worcester, WR5 2QX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
DEEKEN, Christian, PITTMAN, Jamie William, SHAW, Kenneth
SIC Codes
01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOHMANN GB LIMITED

LOHMANN GB LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Worcester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470). LOHMANN GB LIMITED was registered 25 years ago.(SIC: 01470)

Status

active

Active since 25 years ago

Company No

04087186

LTD Company

Age

25 Years

Incorporated 10 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CASTLEGATE 165 LIMITED
From: 10 October 2000To: 23 February 2001
Contact
Address

Unit 2, The Triangle Wildwood Drive Worcester, WR5 2QX,

Previous Addresses

Unit 2, the Triange Wildwood Drive Worcester WR5 2QX England
From: 27 July 2020To: 29 October 2020
Suite 1B Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA
From: 10 October 2000To: 27 July 2020
Timeline

22 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PITTMAN, Jamie

Active
Wildwood Drive, WorcesterWR5 2QX
Secretary
Appointed 03 Oct 2022

DEEKEN, Christian

Active
Wildwood Drive, WorcesterWR5 2QX
Born August 1983
Director
Appointed 15 Mar 2021

PITTMAN, Jamie William

Active
Wildwood Drive, WorcesterWR5 2QX
Born April 1975
Director
Appointed 03 Oct 2022

SHAW, Kenneth

Active
Wildwood Drive, WorcesterWR5 2QX
Born October 1965
Director
Appointed 01 Jan 2018

ADAMS, Julie

Resigned
Wildwood Drive, WorcesterWR5 2QX
Secretary
Appointed 21 Oct 2009
Resigned 03 Oct 2022

SABBERTON, John Michael

Resigned
Rosedene 5 Heather Close, Woodhall SpaLN10 6YD
Secretary
Appointed 10 Jan 2001
Resigned 31 Jul 2008

TILLY, David William

Resigned
14 Parkhouse Gates, NottinghamNG3 5LX
Secretary
Appointed 10 Oct 2000
Resigned 10 Jan 2001

HARRISON CLARK (SECRETARIAL) LIMITED

Resigned
Shire Business Park, WorcesterWR4 9FA
Corporate secretary
Appointed 31 Jul 2008
Resigned 21 Oct 2009

ADAMS, Julie Ann

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born September 1961
Director
Appointed 01 Jul 2016
Resigned 03 Oct 2022

AUDEFRAY, Joel Joseph Henry

Resigned
Wildwood Drive, WorcesterWR5 2QX
Born June 1959
Director
Appointed 01 Jul 2016
Resigned 15 Mar 2021

BLATHERWICK, Iain Peter

Resigned
The Old Dairy 67 North Road, NottinghamNG2 7NG
Born June 1967
Director
Appointed 10 Oct 2000
Resigned 10 Jan 2001

CORDTS, Albert

Resigned
Scharhorner Ring 2, 21762 Otterndorf
Born December 1959
Director
Appointed 14 Feb 2001
Resigned 31 Dec 2004

DONSON, Stephen

Resigned
Woodlyne House, SalisburySP5 3DS
Born October 1954
Director
Appointed 10 Jan 2001
Resigned 09 Jan 2008

FAHLBUSCH, Markus Stefan Hermann

Resigned
Visbeker Strasse 36, D-49424 Goldenstedt
Born August 1965
Director
Appointed 01 Jan 2005
Resigned 09 Jan 2008

HERLYN, Enno

Resigned
Hogenbogen 1, 49429 Visbek
Born April 1965
Director
Appointed 27 Sept 2013
Resigned 30 Jun 2014

PREISINGER, Rudolf Josef, Prof Dr

Resigned
Shire Business Park, WorcesterWR4 9FA
Born December 1957
Director
Appointed 02 Jun 2006
Resigned 27 Sept 2013

REIMERS, Jurgen

Resigned
Esteburgring 10, 21635 Jork
Born April 1956
Director
Appointed 14 Feb 2001
Resigned 19 Apr 2006

SABBERTON, John Michael

Resigned
Rosedene 5 Heather Close, Woodhall SpaLN10 6YD
Born January 1949
Director
Appointed 10 Jan 2001
Resigned 09 Jan 2008

SCOTT, David Stirling

Resigned
Shire Business Park, WorcesterWR4 9FA
Born January 1957
Director
Appointed 10 Jan 2001
Resigned 31 Dec 2017

WESJOHANN, Dirk

Resigned
Hogenbogen 1, 49429 Visbek
Born September 1972
Director
Appointed 27 Sept 2013
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Hogenbogen 1, D-49429 Visbek

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 Jan 2018

Mr David Stirling Scott

Ceased
Shire Business Park, WorcesterWR4 9FA
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Auditors Resignation Company
8 June 2017
AUDAUD
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Legacy
26 September 2011
MG02MG02
Legacy
26 September 2011
MG02MG02
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Resolution
14 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
23 December 2008
287Change of Registered Office
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
123Notice of Increase in Nominal Capital
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
6 April 2005
AAMDAAMD
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Memorandum Articles
1 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2001
123Notice of Increase in Nominal Capital
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
88(2)R88(2)R
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
122122
Legacy
23 January 2001
225Change of Accounting Reference Date
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Incorporation Company
10 October 2000
NEWINCIncorporation