Background WavePink WaveYellow Wave

ROSENBAUER UK LIMITED (06583030)

ROSENBAUER UK LIMITED (06583030) is an active UK company. incorporated on 2 May 2008. with registered office in Holmfirth. The company operates in the Public Administration and Defence sector, engaged in fire service activities. ROSENBAUER UK LIMITED has been registered for 17 years. Current directors include ROBERTSHAW, Ian James, SMITH, Andrew James Krauser, VORABERGER, Wolfgang.

Company Number
06583030
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
Concept House Huddersfield Road, Holmfirth, HD9 4AN
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
ROBERTSHAW, Ian James, SMITH, Andrew James Krauser, VORABERGER, Wolfgang
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSENBAUER UK LIMITED

ROSENBAUER UK LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Holmfirth. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. ROSENBAUER UK LIMITED was registered 17 years ago.(SIC: 84250)

Status

active

Active since 17 years ago

Company No

06583030

LTD Company

Age

17 Years

Incorporated 2 May 2008

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 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ROSENBAUER UK PLC
From: 13 May 2014To: 24 November 2015
NORTH FIRE PLC
From: 28 November 2011To: 13 May 2014
NORTH FIRE LIMITED
From: 2 May 2008To: 28 November 2011
Contact
Address

Concept House Huddersfield Road Meltham Holmfirth, HD9 4AN,

Previous Addresses

Units 6 & 7 Brockholes Industrial Park Brockholes Holmfirth HD9 7BN
From: 16 August 2010To: 22 December 2016
Unit 7 Springwell 27 Dark Lane Birstall Batley West Yorkshire WF17 9LN
From: 2 May 2008To: 16 August 2010
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Apr 11
Funding Round
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
May 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Funding Round
May 16
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 24
Director Joined
Apr 25
Director Left
Apr 25
6
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROBERTSHAW, Ian James

Active
Huddersfield Road, HolmfirthHD9 4AN
Born January 1981
Director
Appointed 11 Nov 2019

SMITH, Andrew James Krauser

Active
Huddersfield Road, HolmfirthHD9 4AN
Born July 1989
Director
Appointed 01 Jan 2024

VORABERGER, Wolfgang

Active
Huddersfield Road, HolmfirthHD9 4AN
Born December 1973
Director
Appointed 01 Apr 2025

BOLT, Andrew

Resigned
Park Wood Top, KeighleyBD21 5QZ
Secretary
Appointed 19 Jan 2009
Resigned 01 Oct 2009

COWLEY, Tessa

Resigned
Fernlea, CheadleSK8 3RB
Secretary
Appointed 02 May 2008
Resigned 19 Jan 2009

TOMPKINS, Alan

Resigned
Statham Close, LymmWA13 9NN
Secretary
Appointed 23 Nov 2011
Resigned 31 Jul 2018

BOLT, Andrew

Resigned
Brockholes Industrial Park, HolmfirthHD9 7BN
Born August 1953
Director
Appointed 19 Jan 2009
Resigned 28 Mar 2011

DAVY, Kenneth Ernest

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born July 1941
Director
Appointed 21 Nov 2011
Resigned 24 Apr 2014

DETZLHOFER, Hans

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born July 1961
Director
Appointed 24 Apr 2014
Resigned 22 Nov 2019

GARZON, Manuel

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born May 1966
Director
Appointed 24 Apr 2014
Resigned 03 Oct 2017

NORTH, Oliver

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born January 1981
Director
Appointed 02 May 2008
Resigned 31 Jan 2019

SIEGEL, Dieter

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born September 1964
Director
Appointed 24 Apr 2014
Resigned 13 Dec 2017

TRAXLER, Christian

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born August 1977
Director
Appointed 13 Dec 2017
Resigned 22 Nov 2019

UWINS, Nicholas Raymond

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born March 1959
Director
Appointed 01 Feb 2019
Resigned 01 Apr 2025

WOLF, Sebastian

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born November 1982
Director
Appointed 24 Apr 2014
Resigned 13 Dec 2017

ZELLER, Andreas

Resigned
Huddersfield Road, HolmfirthHD9 4AN
Born February 1972
Director
Appointed 13 Dec 2017
Resigned 22 Nov 2019

Persons with significant control

1

Paschinger Strasse, 4060 Leonding

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Auditors Resignation Company
4 February 2022
AUDAUD
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Resolution
5 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 January 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
6 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Resolution
25 May 2016
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
24 November 2015
CERT10CERT10
Re Registration Memorandum Articles
24 November 2015
MARMAR
Resolution
24 November 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 November 2015
RR02RR02
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Capital Cancellation Shares
8 October 2014
SH06Cancellation of Shares
Resolution
8 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 October 2014
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
20 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Resolution
16 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
6 May 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 May 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Legacy
27 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Accounts Balance Sheet
28 November 2011
BSBS
Auditors Report
28 November 2011
AUDRAUDR
Auditors Statement
28 November 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 November 2011
CERT5CERT5
Re Registration Memorandum Articles
28 November 2011
MARMAR
Resolution
28 November 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
28 November 2011
RR01RR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Resolution
22 November 2011
RESOLUTIONSResolutions
Legacy
22 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Legacy
30 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
287Change of Registered Office
Legacy
22 May 2009
363aAnnual Return
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation