Background WavePink WaveYellow Wave

BURG-WACHTER UK (HOLDINGS) LIMITED (05591752)

BURG-WACHTER UK (HOLDINGS) LIMITED (05591752) is an active UK company. incorporated on 13 October 2005. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). BURG-WACHTER UK (HOLDINGS) LIMITED has been registered for 20 years. Current directors include LÜLING, Christopher Markus, LÜLING, Dietmar Adalbert, LÜLING, Harald Alfred.

Company Number
05591752
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park, Bradford, BD5 8HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
LÜLING, Christopher Markus, LÜLING, Dietmar Adalbert, LÜLING, Harald Alfred
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURG-WACHTER UK (HOLDINGS) LIMITED

BURG-WACHTER UK (HOLDINGS) LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). BURG-WACHTER UK (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 46740)

Status

active

Active since 20 years ago

Company No

05591752

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

BURG-WACHTER UK LIMITED
From: 7 June 2013To: 1 March 2016
STERLING SECURITY LIMITED
From: 20 February 2008To: 7 June 2013
STERLING LOCKS LIMITED
From: 28 March 2006To: 20 February 2008
L&P 145 LIMITED
From: 13 October 2005To: 28 March 2006
Contact
Address

Burg-Wachter Uk Limited Unit 3 Eurocam Technology Park Chase Way Bradford, BD5 8HW,

Previous Addresses

C/O Sterling Locks Limited Unit 3 Eurocam Technology Park Chase Way Bradford West Yorkshire BD5 8HW
From: 19 January 2015To: 1 July 2020
C/O Phoenix Security Products Ltd Leeds Bradford Airport Ind Est Harrogate Road Yeadon Leeds West Yorkshire LS19 7WP
From: 13 October 2005To: 19 January 2015
Timeline

12 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Mar 15
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LÜLING, Christopher Markus

Active
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born June 1983
Director
Appointed 28 Feb 2013

LÜLING, Dietmar Adalbert

Active
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born April 1955
Director
Appointed 28 Feb 2013

LÜLING, Harald Alfred

Active
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born May 1958
Director
Appointed 28 Feb 2013

ASHDOWN, Ben

Resigned
Oaklands Avenue, LeedsLS13 1LH
Secretary
Appointed 30 Jun 2013
Resigned 19 Mar 2018

WOMERSLEY, Robin Neil

Resigned
5 Davies Avenue, LeedsLS8 1JZ
Secretary
Appointed 04 Jan 2006
Resigned 28 Feb 2013

LEE & PRIESTLEY SECRETARY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate secretary
Appointed 13 Oct 2005
Resigned 04 Jan 2006

HARTLEY, John David Smith

Resigned
The Steadings, KeighleyBD20 9AE
Born February 1956
Director
Appointed 04 Jan 2006
Resigned 28 Feb 2013

KELLY, Anthony Paul

Resigned
Eurocam Technology Park, BradfordBD5 8HW
Born August 1958
Director
Appointed 04 Jan 2006
Resigned 20 Mar 2015

WOMERSLEY, Robin Neil

Resigned
5 Davies Avenue, LeedsLS8 1JZ
Born March 1971
Director
Appointed 04 Jan 2006
Resigned 28 Feb 2013

LEE & PRIESTLEY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate director
Appointed 13 Oct 2005
Resigned 04 Jan 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Dietmar Adalbert Lüling

Active
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Christopher Markus Lüling

Active
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Harald Alfred Lüling

Active
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Andrew James Field

Ceased
Unit 3 Eurocam Technology Park, BradfordBD5 8HW
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Resolution
11 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
12 February 2013
MG02MG02
Legacy
7 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
7 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Auditors Resignation Company
30 October 2008
AUDAUD
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
19 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
88(2)R88(2)R
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
123Notice of Increase in Nominal Capital
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
13 October 2005
NEWINCIncorporation