Background WavePink WaveYellow Wave

ENDRES UK LIMITED (05312341)

ENDRES UK LIMITED (05312341) is an active UK company. incorporated on 14 December 2004. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ENDRES UK LIMITED has been registered for 21 years. Current directors include ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James.

Company Number
05312341
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
C/O Drive Devilbiss Healthcare Sidhil Business Park, Halifax, HX2 9TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDRES UK LIMITED

ENDRES UK LIMITED is an active company incorporated on 14 December 2004 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ENDRES UK LIMITED was registered 21 years ago.(SIC: 46900)

Status

active

Active since 21 years ago

Company No

05312341

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax, HX2 9TN,

Previous Addresses

1 Heathfield Lane Birkenshaw Bradford BD11 2HW England
From: 13 January 2017To: 3 February 2021
Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP
From: 14 December 2004To: 13 January 2017
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 20
Director Joined
Oct 20
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ADAMS, Simon Charles Rouen

Active
Sidhil Business Park, HalifaxHX2 9TN
Born June 1972
Director
Appointed 01 Oct 2020

MCGLEENAN, Richard James

Active
Sidhil Business Park, HalifaxHX2 9TN
Born July 1970
Director
Appointed 31 Jan 2008

COLLETT, Desmond

Resigned
81 Gloucester Road, ManchesterM43 7PW
Secretary
Appointed 30 Mar 2007
Resigned 27 Nov 2007

COWLEY, Gary Richard

Resigned
8 St Sevan Way, ExmouthEX8 5RE
Secretary
Appointed 27 Nov 2007
Resigned 31 Jan 2008

KOLB, Erich

Resigned
Am Moos 3, IsnyD88316
Secretary
Appointed 14 Dec 2004
Resigned 25 Nov 2005

SCHNEIDER-LITTFELD, Johannes

Resigned
Karl-Marx-Strasse 19, Heppenheim
Secretary
Appointed 25 Nov 2005
Resigned 30 Mar 2007

WAINE, Michael Thomas

Resigned
Heathfield Lane, BradfordBD11 2HW
Secretary
Appointed 31 Jan 2008
Resigned 28 Feb 2019

HAUGHEY, James Robert

Resigned
Heathfield Lane, BradfordBD11 2HW
Born January 1967
Director
Appointed 28 Feb 2019
Resigned 31 Aug 2020

IHLER, Bernd, Dr

Resigned
Atzenberg 15, Wangen
Born April 1962
Director
Appointed 14 Dec 2004
Resigned 01 Feb 2008

WAINE, Michael Thomas

Resigned
Heathfield Lane, BradfordBD11 2HW
Born July 1951
Director
Appointed 31 Jan 2008
Resigned 28 Feb 2019

Persons with significant control

1

Drive Devilbiss Healthcare Limited

Active
Heathfield Lane, BradfordBD11 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
6 September 2011
MG01MG01
Legacy
7 April 2011
MG02MG02
Legacy
24 March 2011
MG01MG01
Accounts With Accounts Type Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Auditors Resignation Company
3 November 2008
AUDAUD
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
287Change of Registered Office
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Incorporation Company
14 December 2004
NEWINCIncorporation