UKBizDB.co.uk

HUTTENES-ALBERTUS U.K. LIMITED

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

This company is commonly known as Huttenes-albertus U.k. Limited. The company was founded 46 years ago and was given the registration number 01359479. The firm's registered office is in SHEFFIELD. You can find them at Unit 3 Marrtree Business Park Kirkwood Close, Oxspring, Sheffield, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:HUTTENES-ALBERTUS U.K. LIMITED
Company Number:01359479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:Unit 3 Marrtree Business Park Kirkwood Close, Oxspring, Sheffield, S36 8ZP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 13, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, England, S36 6DT

Secretary31 May 2007Active
Suite 13, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, England, S36 6DT

Director01 January 2013Active
Suite 13, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, England, S36 6DT

Director12 October 2018Active
6 St James Close, Harvington, Evesham, WR11 8PZ

Secretary22 April 2004Active
697 Abbey Lane, Sheffield, S11 9ND

Secretary01 February 2001Active
53 Lawton Street, Congleton, CW12 1RU

Secretary-Active
Dr Wilhelm-Hilser St.10, Meerbusch, Germany,

Secretary09 February 2005Active
276 Codsall Road, Dam Mill Codsall, Wolverhampton, WV8 2LA

Secretary04 March 2002Active
Viehstiegeg, D4056 Schualmtal 2, West Germany, FOREIGN

Director12 February 1993Active
Huttens-Albertus(U.K).Ltd, Hazlehead, Crow Edge, Sheffield, United Kingdom, S36 4HG

Director01 January 2013Active
23 Whineoak Drive, Kingswinford, DY6 9QN

Director-Active
Wesentrasse 23/64, 4000 Dusseldorf, Germany,

Director-Active
Stratumer Str 72,, D 40668 Merbusch,, Germany,

Director01 December 1994Active
Unit 3 Marrtree Business Park, Kirkwood Close, Sheffield, Uk, S36 8ZP

Director31 December 2013Active
Hover Kull 24, Willich, Germany,

Director01 January 2001Active
1 Springvale Avenue, Brookhouse, Walsall, WS5 3QB

Director-Active
Kaiser Wilhelm Ring 15, 4000 Dusseldorf, Germany,

Director-Active

People with Significant Control

Mr Richard John Bentley
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Suite 13, Penistone 1, Regent Court, St. Marys Street, Sheffield, England, S36 6DT
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 (8 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
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-11-02Auditors

Auditors resignation company.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Change person secretary company with change date.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type small.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Auditors

Auditors resignation company.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.