Company NameM R B Schumag Ltd
DirectorsUwe Repschlager and Joern Schulte
Company StatusActive
Company Number01221308
CategoryPrivate Limited Company
Incorporation Date31 July 1975(48 years, 9 months ago)
Previous NameSchumag (U.K.) Limited

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMr Uwe Repschlager
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2010(35 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Director NameMr Joern Schulte
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed16 April 2012(36 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSms Meer Gmbh Ohlerkirchweg 66
Moenchengladbach
41069
Director NameJohn Parkes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address19 Wardles Lane
Great Wyrley
Walsall
West Midlands
WS6 6DX
Director NameHarald Breme
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1991(15 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 1998)
RoleChairman
Correspondence AddressAachen D-5100
Germany
Secretary NameJohn Parkes
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1992)
RoleCompany Director
Correspondence Address19 Wardles Lane
Great Wyrley
Walsall
West Midlands
WS6 6DX
Director NameWalter Wetzels
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed23 September 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressMaarweg 12
D-5100 Aachen
Germany
Director NameMr George Nicklin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buttermere
Spennymoor
County Durham
DL16 6UD
Director NameMr Nigel Alan Charles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressLakeview 6 Marlborough Drive
Darlington
Durham
DL1 5YA
Secretary NameMr George Nicklin
NationalityBritish
StatusResigned
Appointed23 September 1992(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buttermere
Spennymoor
County Durham
DL16 6UD
Director NameJames Geoffrey Peirson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address17 Lindom Avenue
Chester Le Street
County Durham
DH3 3PP
Director NameMr Paul Antony Storey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(21 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Secretary NameDavid Robson
NationalityBritish
StatusResigned
Appointed01 July 1997(21 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 August 2008)
RoleCompany Director
Correspondence Address2 Spire Hollin
Peterlee
County Durham
SR8 1DA
Director NameKlaus Friedrich Erkes
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1998(23 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2005)
RoleChairman
Correspondence AddressAuf Der Alm 10a
Roetgen D-52159
Germany
Foreign
Director NameMr Anthony James Corder
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Director NameDr Joachim Graefe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2005(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2007)
RoleChairman
Correspondence AddressSonnenhang 7b
Schwerte
D-58239
Germany
Director NameDr Gunter Finke
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2007(31 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 March 2008)
RoleChairman
Correspondence AddressSchumag Ag
Nerscheider Weg 170
Aachen
D 52076
Director NameRainer Kiechl
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2007(31 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2008)
RoleDirector/ Chairman
Correspondence AddressSchumag Ag Schumag Ag
Nerscheider Weg 170
Aachen
D 52076
Director NameMr Heiner Kudrus
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2008(32 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2008)
RoleChairman
Correspondence AddressKehrweg 38 4700
Eupen
Belguim
Secretary NameMiss Sarah Jane Garbutt
NationalityBritish
StatusResigned
Appointed11 November 2008(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2011)
RoleFinance Manager/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Director NameCornelia Menz
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2008(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2010)
RoleBusiness Woman
Country of ResidenceGermany
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Director NameMiss Sarah Jane Garbutt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Secretary NameMrs Tanya Kelly
StatusResigned
Appointed01 August 2011(36 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA

Location

Registered Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

1.5m at £1Sms Meer Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,095,620
Gross Profit-£334,715
Net Worth-£557,553
Cash£405,631
Current Liabilities£1,243,140

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 February 2017 (overdue)

Charges

30 July 2010Delivered on: 14 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 August 2004Delivered on: 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Henson close south church enterprise park bishop auckland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 October 1993Delivered on: 14 October 1993
Satisfied on: 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those former school buildings at fir tree crook durham now k/a prospect house fir tree crook.
Fully Satisfied
5 October 1993Delivered on: 13 October 1993
Satisfied on: 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 institute terrace fir street crook co. Durham.
Fully Satisfied
5 October 1993Delivered on: 14 October 1993
Satisfied on: 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, 28/30 berrington road sydenham leamington spa warwickshire.
Fully Satisfied
1 October 1992Delivered on: 17 October 1992
Satisfied on: 9 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1983Delivered on: 10 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as units 28-30 sydenham industrial estate, leamington spa, warwickshire title no wk 250893.
Fully Satisfied

Filing History

10 February 2016Restoration by order of the court (3 pages)
10 February 2016Restoration by order of the court (3 pages)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500,000
(4 pages)
3 February 2014Termination of appointment of Tanya Kelly as a secretary (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500,000
(4 pages)
3 February 2014Termination of appointment of Tanya Kelly as a secretary (1 page)
29 November 2013Termination of appointment of Paul Storey as a director (1 page)
29 November 2013Termination of appointment of Paul Storey as a director (1 page)
30 September 2013Termination of appointment of Anthony Corder as a director (1 page)
30 September 2013Termination of appointment of Anthony Corder as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Joern Schulte was registered on 12/06/2012
(5 pages)
12 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Joern Schulte was registered on 12/06/2012
(5 pages)
18 April 2012Appointment of Mr Joern Schulte as a director
  • ANNOTATION A second filed AP01 for Joern Schulte was registered on 12/06/2012
(3 pages)
18 April 2012Appointment of Mr Joern Schulte as a director
  • ANNOTATION A second filed AP01 for Joern Schulte was registered on 12/06/2012
(3 pages)
23 March 2012Full accounts made up to 31 December 2011 (18 pages)
23 March 2012Full accounts made up to 31 December 2011 (18 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 August 2011Appointment of Mrs Tanya Kelly as a secretary (1 page)
1 August 2011Appointment of Mrs Tanya Kelly as a secretary (1 page)
19 May 2011Termination of appointment of Sarah Garbutt as a secretary (1 page)
19 May 2011Termination of appointment of Sarah Garbutt as a secretary (1 page)
19 May 2011Termination of appointment of Sarah Garbutt as a director (1 page)
19 May 2011Termination of appointment of Sarah Garbutt as a director (1 page)
16 March 2011Full accounts made up to 31 December 2010 (20 pages)
16 March 2011Full accounts made up to 31 December 2010 (20 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Cornelia Menz as a director (1 page)
26 January 2011Termination of appointment of Cornelia Menz as a director (1 page)
8 December 2010Appointment of Mr Uwe Repschlager as a director (2 pages)
8 December 2010Appointment of Mr Uwe Repschlager as a director (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
14 June 2010Full accounts made up to 31 December 2009 (21 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
21 January 2010Resignation of an auditor (2 pages)
21 January 2010Resignation of an auditor (2 pages)
15 October 2009Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Anthony James Corder on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Anthony James Corder on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Cornelia Menz on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Cornelia Menz on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (1 page)
9 October 2009Director's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Miss Sarah Jane Garbutt on 9 October 2009 (1 page)
10 July 2009Director appointed miss sarah jane garbutt (1 page)
10 July 2009Director appointed miss sarah jane garbutt (1 page)
16 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 January 2009Director appointed cornelia menz (2 pages)
13 January 2009Director appointed cornelia menz (2 pages)
21 December 2008Full accounts made up to 30 September 2008 (23 pages)
21 December 2008Full accounts made up to 30 September 2008 (23 pages)
17 December 2008Appointment terminated director rainer kiechl (1 page)
17 December 2008Appointment terminated director rainer kiechl (1 page)
13 November 2008Secretary appointed miss sarah jane garbutt (1 page)
13 November 2008Secretary appointed miss sarah jane garbutt (1 page)
3 November 2008Director's change of particulars / rainer kiechl / 30/10/2008 (1 page)
3 November 2008Director's change of particulars / rainer kiechl / 30/10/2008 (1 page)
30 October 2008Appointment terminated secretary david robson (1 page)
30 October 2008Appointment terminated director heiner kudrus (1 page)
30 October 2008Appointment terminated director heiner kudrus (1 page)
30 October 2008Appointment terminated secretary david robson (1 page)
30 October 2008Director's change of particulars / rainer kiechl / 30/10/2008 (1 page)
30 October 2008Director's change of particulars / rainer kiechl / 30/10/2008 (1 page)
8 April 2008Director appointed mr heiner kudrus (1 page)
8 April 2008Director appointed mr heiner kudrus (1 page)
20 March 2008Appointment terminated director gunter finke (1 page)
20 March 2008Appointment terminated director gunter finke (1 page)
26 February 2008Full accounts made up to 30 September 2007 (23 pages)
26 February 2008Full accounts made up to 30 September 2007 (23 pages)
25 February 2008Return made up to 31/01/08; no change of members (8 pages)
25 February 2008Return made up to 31/01/08; no change of members (8 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
26 February 2007Full accounts made up to 30 September 2006 (21 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
26 February 2007Full accounts made up to 30 September 2006 (21 pages)
26 February 2007Return made up to 31/01/07; full list of members (7 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
15 February 2006Full accounts made up to 30 September 2005 (21 pages)
15 February 2006Full accounts made up to 30 September 2005 (21 pages)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Full accounts made up to 30 September 2004 (20 pages)
21 February 2005Full accounts made up to 30 September 2004 (20 pages)
2 November 2004Registered office changed on 02/11/04 from: prospect house fir tree crook county durham DL15 8JU (1 page)
2 November 2004Registered office changed on 02/11/04 from: prospect house fir tree crook county durham DL15 8JU (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Full accounts made up to 30 September 2003 (20 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Full accounts made up to 30 September 2003 (20 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
7 February 2003Full accounts made up to 30 September 2002 (21 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Full accounts made up to 30 September 2002 (21 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Full accounts made up to 30 September 2001 (19 pages)
20 February 2002Full accounts made up to 30 September 2001 (19 pages)
6 February 2001Full accounts made up to 30 September 2000 (19 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Full accounts made up to 30 September 2000 (19 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Full accounts made up to 30 September 1999 (19 pages)
15 February 2000Full accounts made up to 30 September 1999 (19 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 September 1998 (21 pages)
23 February 1999Full accounts made up to 30 September 1998 (21 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
20 April 1998Return made up to 27/03/98; no change of members (4 pages)
20 April 1998Full accounts made up to 30 September 1997 (19 pages)
20 April 1998Full accounts made up to 30 September 1997 (19 pages)
20 April 1998Return made up to 27/03/98; no change of members (4 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
27 May 1997Return made up to 27/03/97; full list of members (6 pages)
27 May 1997Return made up to 27/03/97; full list of members (6 pages)
16 May 1997Full accounts made up to 30 September 1996 (19 pages)
16 May 1997Full accounts made up to 30 September 1996 (19 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
9 April 1996Full group accounts made up to 30 September 1995 (21 pages)
9 April 1996Return made up to 27/03/96; no change of members (6 pages)
9 April 1996Return made up to 27/03/96; no change of members (6 pages)
9 April 1996Full group accounts made up to 30 September 1995 (21 pages)
22 May 1995Return made up to 24/05/95; no change of members (44 pages)
22 May 1995Full group accounts made up to 30 September 1994 (20 pages)
22 May 1995Return made up to 24/05/95; no change of members (44 pages)
22 May 1995Full group accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 June 1994Full group accounts made up to 30 September 1993 (24 pages)
5 June 1994Full group accounts made up to 30 September 1993 (24 pages)
11 June 1993Full accounts made up to 30 September 1992 (27 pages)
11 June 1993Full accounts made up to 30 September 1992 (27 pages)
29 September 1992Company name changed schumag (U.K.) LIMITED\certificate issued on 30/09/92 (2 pages)
29 September 1992Company name changed schumag (U.K.) LIMITED\certificate issued on 30/09/92 (2 pages)
28 May 1992Full accounts made up to 30 September 1991 (13 pages)
28 May 1992Full accounts made up to 30 September 1991 (13 pages)
4 June 1991Full accounts made up to 30 September 1990 (15 pages)
4 June 1991Full accounts made up to 30 September 1990 (15 pages)
1 June 1990Full accounts made up to 30 September 1989 (16 pages)
1 June 1990Full accounts made up to 30 September 1989 (16 pages)
11 September 1989Full accounts made up to 31 December 1988 (16 pages)
11 September 1989Full accounts made up to 31 December 1988 (16 pages)
9 August 1988Full accounts made up to 31 December 1987 (16 pages)
9 August 1988Full accounts made up to 31 December 1987 (16 pages)
5 November 1987Full accounts made up to 31 December 1986 (15 pages)
5 November 1987Full accounts made up to 31 December 1986 (15 pages)
11 August 1986Full accounts made up to 31 December 1985 (15 pages)
11 August 1986Full accounts made up to 31 December 1985 (15 pages)
10 July 1985Accounts made up to 31 December 1984 (15 pages)
10 July 1985Accounts made up to 31 December 1984 (15 pages)