UKBizDB.co.uk

HALTERMANN CARLESS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haltermann Carless Uk Limited. The company was founded 77 years ago and was given the registration number 00429315. The firm's registered office is in LEATHERHEAD. You can find them at Grove House, Guildford Road, Leatherhead, Surrey. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:HALTERMANN CARLESS UK LIMITED
Company Number:00429315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Grove House, Guildford Road, Leatherhead, Surrey, England, KT22 9DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Secretary30 May 2022Active
3, Edmund Rumpler Strabe, Frankfurt Am Main, Germany, 60549

Director01 February 2024Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director01 September 2023Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director08 March 2024Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Secretary01 February 2003Active
60 Broadwalk, Winchmore Hill, London, N21 3BX

Secretary-Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Secretary20 July 2017Active
"Tykes", Grosvenor Road, Orsett, RM16 3BT

Secretary07 September 2001Active
"Tykes", Grosvenor Road, Orsett, RM16 3BT

Secretary18 May 2000Active
10 Cheyne Hill, Surbiton, KT5 8BN

Secretary01 January 2002Active
20 Etheldene Avenue, London, England, N10 3QH

Secretary06 June 1996Active
Merrylands, Polesden Lane Ripley, Woking, GU23 6DX

Secretary14 December 2000Active
Cedar Court, Guildford Road, Leatherhead, United Kingdom, KT22 9RX

Secretary15 April 2013Active
Diegodeleon 69, 3rd Floor A, Madrid, Spain,

Director09 May 1996Active
Jazmin 95, 1a El Soto 28017 Madrid, Spain,

Director-Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Director04 January 2011Active
O` Donnell - 6, Madrid, Spain, 28009

Director22 July 1993Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Director01 February 2003Active
Nuria 80, Madrid, Spain, 28034

Director22 July 1993Active
Tall Fire, 134 Oakhill Road, Sevenoaks, TN13 1NX

Director-Active
13 Oakley Dell, Guildford, GU4 7HJ

Director-Active
Neptuno No 4, Pozuelo De Alarcon, Madrid, 282244

Director09 May 1996Active
16a Villa Road, Stanway, Colchester, CO3 5RH

Director-Active
10 Birch Close, Brandon Groves, South Ockendon, RM15 6XD

Director04 November 2003Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Director10 September 2003Active
3 The Hawthorns, Woodbridge Road, Birmingham, B13 9DY

Director02 December 2002Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Director04 November 2003Active
C/Puerto De Canencia No 10 3od, 280220 Majadahonda, Madrid, Spain, FOREIGN

Director22 July 1993Active
Grove House, Guildford Road, Leatherhead, England, KT22 9DF

Director02 March 2017Active
64 Balliol Avenue, Highams Park, London, E4 6LY

Director18 December 2000Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director01 April 2019Active
Cedar Court, Guildford Road, Leatherhead, KT22 9RX

Director23 December 2004Active
12 Fenby Close, Horsham, RH13 6RP

Director14 August 2003Active
Cedar Court, Guildford Road, Fetcham, Leatherhead, England, KT22 9RX

Director01 April 2019Active
4 The Copse, Cranleigh, GU6 7NU

Director18 December 2000Active

People with Significant Control

Mr Hans Henrik Kruepper
Notified on:31 December 2019
Status:Active
Country of residence:Germany
Address:Hcs Group, Gateway Gardens, Frankfurt 60549, Germany,
Nature of control:
  • Right to appoint and remove directors
Pcl Bidco Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:Cedar Court, Guildford Road, Leatherhead, England, KT22 9RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Uwe Nickel
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:German
Country of residence:England
Address:Grove House, Guildford Road, Leatherhead, England, KT22 9DF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person secretary company with change date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.