Company NameCoppenrath & Wiese (UK) Limited
DirectorsAndreas Wallmeier and Kasper Von Bockum
Company StatusActive
Company NumberSC073174
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAndreas Wallmeier
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed11 February 2010(29 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleManaging Director/Cto
Country of ResidenceGermany
Correspondence AddressC/O Conditorei Coppenrath & Wiese Gmbh & Co Kg Zum
Osnabruck
49076
Secretary NameAndreas Wallmeier
NationalityBritish
StatusCurrent
Appointed11 February 2010(29 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressC/O Conditorei Coppenrath & Wiese Gmbh & Co Kg Zum
Osnabruck
49076
Director NameMr Kasper Von Bockum
Date of BirthMay 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2024(43 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Conditorei Coppenrath & Wiese Kg Hansastrasse
49497 Mettingen
Germany
Director NameKlaus Peter Bugiel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 November 1988(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1990)
RoleArchitect Engineer
Correspondence AddressHeckenrosenweg 33
Krefeld 1
D4150
Director NameRudolf Georg Bugiel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1988(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1990)
RoleEconomist
Correspondence AddressHeckenrosenweg 33
Krefeld 1
D4150
Secretary NameRudolf Georg Bugiel
NationalityBritish
StatusResigned
Appointed12 November 1988(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1990)
RoleCompany Director
Correspondence AddressHeckenrosenweg 33
Krefeld 1
D4150
Director NameAloys Coppenrath
Date of BirthOctober 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1990(9 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 March 2005)
RoleManaging Director
Correspondence AddressEdinghauser Strasse 20
Osnabrueck
49076
Director NameJosef Wiese
Date of BirthMay 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1990(9 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 March 2005)
RoleManaging Director
Correspondence AddressMarkt 14
Mettingen
49497
Secretary NameAndreas Pache
NationalityGerman
StatusResigned
Appointed01 May 1990(9 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 11 January 2010)
RoleCompany Director
Correspondence AddressRueskenkampstrasse
33
Westerkappeln
49492
Director NameAndreas Pache
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2005(24 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2010)
RoleChief Financial Officer
Correspondence AddressRueskenkampstrasse
33
Westerkappeln
49492
Director NameMartin Mollmann
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2005(24 years, 3 months after company formation)
Appointment Duration11 years (resigned 09 March 2016)
RoleChief Financial Officer
Correspondence AddressBerentelgweg 40
Mettingen
49497
Director NameWeinand Jacob Van Kesteren
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed11 January 2010(29 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Conditorei Coppenrath & Wiese Gmbh & Co,Kg Zum
Osnabruck
49076
Secretary NameWeinand Jacob Van Kesteren
NationalityBritish
StatusResigned
Appointed11 January 2010(29 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 February 2010)
RoleCompany Director
Correspondence AddressC/O Conditorei Coppenrath & Weise Gmbh & Co Kg Zum
Osnabruck
49076
Director NamePeter Schmidt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2016(35 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressConditorei Coppenrath & Weise Gmbh&Cokg Zum Atters
Osnabruck
49 076

Contact

Websitecoppenrath-wiese.com
Email address[email protected]
Telephone01977 557737
Telephone regionPontefract

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Grotemeyer's Konditorei Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,702,293
Cash£2,058,646
Current Liabilities£239,432

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

8 April 2024Appointment of Mr Kasper Von Bockum as a director on 1 April 2024 (2 pages)
7 March 2024Termination of appointment of Peter Schmidt as a director on 29 February 2024 (1 page)
6 March 2024Accounts for a small company made up to 31 December 2023 (14 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 31 December 2022 (12 pages)
25 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
4 February 2022Accounts for a small company made up to 31 December 2021 (12 pages)
6 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
15 February 2021Accounts for a small company made up to 31 December 2020 (12 pages)
28 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
17 March 2020Accounts for a small company made up to 31 December 2019 (12 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
18 March 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
15 March 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
9 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Director's details changed for Peter Schmidt on 9 March 2016 (2 pages)
26 July 2016Director's details changed for Peter Schmidt on 9 March 2016 (2 pages)
23 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 March 2016Appointment of Peter Schmidt as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Peter Schmidt as a director on 9 March 2016 (2 pages)
10 March 2016Termination of appointment of Martin Mollmann as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Martin Mollmann as a director on 9 March 2016 (1 page)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(5 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 500
(5 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 500
(5 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Termination of appointment of Weinand Van Kesteren as a secretary (2 pages)
19 April 2010Appointment of Andreas Wallmeier as a director (3 pages)
19 April 2010Termination of appointment of Weinand Van Kesteren as a director (2 pages)
19 April 2010Appointment of Andreas Wallmeier as a secretary (3 pages)
19 April 2010Appointment of Andreas Wallmeier as a director (3 pages)
19 April 2010Termination of appointment of Weinand Van Kesteren as a secretary (2 pages)
19 April 2010Termination of appointment of Weinand Van Kesteren as a director (2 pages)
19 April 2010Appointment of Andreas Wallmeier as a secretary (3 pages)
26 January 2010Appointment of Weinand Jacob Van Kesteren as a secretary (3 pages)
26 January 2010Appointment of Weinand Jacob Van Kesteren as a director (3 pages)
26 January 2010Termination of appointment of Andreas Pache as a director (2 pages)
26 January 2010Appointment of Weinand Jacob Van Kesteren as a secretary (3 pages)
26 January 2010Termination of appointment of Andreas Pache as a secretary (2 pages)
26 January 2010Appointment of Weinand Jacob Van Kesteren as a director (3 pages)
26 January 2010Termination of appointment of Andreas Pache as a secretary (2 pages)
26 January 2010Termination of appointment of Andreas Pache as a director (2 pages)
17 September 2009Return made up to 20/07/09; full list of members (3 pages)
17 September 2009Return made up to 20/07/09; full list of members (3 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 August 2008Return made up to 20/07/08; full list of members (3 pages)
13 August 2008Return made up to 20/07/08; full list of members (3 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2007Return made up to 20/07/07; no change of members (7 pages)
15 August 2007Return made up to 20/07/07; no change of members (7 pages)
27 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
31 July 2003Return made up to 20/07/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
24 August 2000Return made up to 20/07/00; full list of members (7 pages)
24 August 2000Return made up to 20/07/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 1999Return made up to 20/07/99; no change of members (4 pages)
26 July 1999Return made up to 20/07/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 August 1997Return made up to 20/07/97; no change of members (4 pages)
4 August 1997Return made up to 20/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1996Return made up to 20/07/96; no change of members (4 pages)
7 August 1996Return made up to 20/07/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
27 April 1990Memorandum and Articles of Association (9 pages)
27 April 1990Memorandum and Articles of Association (9 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)
19 November 1980Incorporation (13 pages)
19 November 1980Certificate of incorporation (1 page)
19 November 1980Incorporation (13 pages)
19 November 1980Certificate of incorporation (1 page)