Company NameWitzenmann UK Limited
DirectorsKevin John East and Niels Torsten Hennig
Company StatusActive
Company NumberSC073404
CategoryPrivate Limited Company
Incorporation Date12 December 1980(43 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameJohn Michael Campbell Nairn
NationalityBritish
StatusCurrent
Appointed05 May 2005(24 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address8 Mearns Road
Clarkston
Lanarkshire
G76 7EU
Scotland
Director NameMr Kevin John East
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Finchley Close
Troedyrhiw
Merthyr Tydfill
Mid Glamorgan
CF48 4HR
Wales
Director NameMr Niels Torsten Hennig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed09 April 2020(39 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWitzenmann Gmbh Ostliche Karl-Friedich-Str.134
75175
Pforzheim
Germany
Director NameKenneth Iain Neil Macfadyen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address35 Albert Drive
Bearsden
Glasgow
G61 2PG
Scotland
Director NameKenneth Hamilton Martyn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address107 Townhead Street
Hamilton
Lanarkshire
ML3 7BX
Scotland
Director NameMitchell Gordon Dick Scott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(8 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address45 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Secretary NameKenneth Iain Neil Macfadyen
NationalityBritish
StatusResigned
Appointed14 January 1989(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address35 Albert Drive
Bearsden
Glasgow
G61 2PG
Scotland
Secretary NameMitchell Gordon Dick Scott
NationalityBritish
StatusResigned
Appointed28 June 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address45 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameJohn Kilpatrick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(11 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ainsty Road
Wetherby
West Yorkshire
LS22 7FY
Director NameDr Hans Eberhard Koch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2000(20 years after company formation)
Appointment Duration16 years, 5 months (resigned 24 May 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressReutackerstrabe 3
Remchingen
Baden-Wurttemberg 75196
Germany
Director NameDr Gerhard Alfred Flock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2000(20 years after company formation)
Appointment Duration18 years, 3 months (resigned 30 March 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressKalkstattstrabe 29
Straubenhardt
Baden-Wurttemberg 75334
Germany
Secretary NameMorag Rose Crawford
NationalityBritish
StatusResigned
Appointed21 June 2001(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address84 Munro Road
Glasgow
Strathclyde
G13 1SG
Scotland
Director NameMr Wolfgang Bruno Weinbrecht
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2019(38 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWitzenmann Gmbh Ostliche Karl-Friedrich-Str.
134 75175
Pforzheim
Germany

Contact

Websitewitzenmann.com

Location

Registered Address2 Earn Avenue
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

62.5k at £1Witzenmann Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,240,951
Cash£259,236
Current Liabilities£783,763

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

20 May 1997Delivered on: 28 May 1997
Satisfied on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects north east of earn avenue,bellshill.
Fully Satisfied
20 August 1992Delivered on: 28 August 1992
Satisfied on: 20 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop/office premises, 4 earn road, righead industrial estate, bellshill, lanarkshire.
Fully Satisfied
26 April 1995Delivered on: 12 May 1995
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 May 1986Delivered on: 2 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 February 2024Accounts for a small company made up to 31 December 2023 (9 pages)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 February 2022Accounts for a small company made up to 31 December 2021 (9 pages)
13 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 June 2020Auditor's resignation (1 page)
17 April 2020Change of details for Mr Niels Torsten Hennig as a person with significant control on 9 April 2020 (2 pages)
16 April 2020Change of details for Mr Niels Torsten Hennig as a person with significant control on 9 April 2020 (2 pages)
16 April 2020Cessation of Wolfgang Bruno Weinbrecht as a person with significant control on 9 April 2020 (1 page)
16 April 2020Termination of appointment of Wolfgang Bruno Weinbrecht as a director on 9 April 2020 (1 page)
16 April 2020Appointment of Mr Niels Torsten Hennig as a director on 9 April 2020 (2 pages)
16 April 2020Notification of Niels Torsten Hennig as a person with significant control on 9 April 2020 (2 pages)
2 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 May 2019Notification of Wolfgang Bruno Weinbrecht as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Appointment of Mr Wolfgang Bruno Weinbrecht as a director on 24 April 2019 (2 pages)
18 April 2019Cessation of Gerhard Alfred Flock as a person with significant control on 30 March 2019 (1 page)
18 April 2019Termination of appointment of Gerhard Alfred Flock as a director on 30 March 2019 (1 page)
1 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
7 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Hans Eberhard Koch as a director on 24 May 2017 (1 page)
27 July 2017Termination of appointment of Hans Eberhard Koch as a director on 24 May 2017 (1 page)
27 July 2017Cessation of Hans Eberhard Koch as a person with significant control on 24 May 2017 (1 page)
27 July 2017Cessation of Hans Eberhard Koch as a person with significant control on 24 May 2017 (1 page)
27 July 2017Cessation of Hans Eberhard Koch as a person with significant control on 27 July 2017 (1 page)
7 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
4 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 62,500
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 62,500
(6 pages)
2 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 62,500
(6 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 62,500
(6 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 62,500
(6 pages)
30 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 62,500
(6 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
8 July 2010Termination of appointment of John Kilpatrick as a director (1 page)
8 July 2010Termination of appointment of John Kilpatrick as a director (1 page)
8 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
8 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
23 December 2009Director's details changed for Dr Hans Eberhard Koch on 18 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Dr Hans Eberhard Koch on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Kevin John East on 18 December 2009 (2 pages)
23 December 2009Director's details changed for John Kilpatrick on 18 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Dr Gerhard Alfred Flock on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Kevin John East on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Dr Gerhard Alfred Flock on 18 December 2009 (2 pages)
23 December 2009Director's details changed for John Kilpatrick on 18 December 2009 (2 pages)
6 November 2009Appointment of Mr Kevin John East as a director (1 page)
6 November 2009Appointment of Mr Kevin John East as a director (1 page)
27 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
13 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 February 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
1 February 2007Return made up to 30/11/06; full list of members (3 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
(7 pages)
13 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
(7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
17 May 2001Company name changed martyn scott LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed martyn scott LIMITED\certificate issued on 17/05/01 (2 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997£ nc 25000/122900 06/08/97 (1 page)
14 October 1997Ad 13/08/97--------- £ si 60400@1=60400 £ ic 2100/62500 (2 pages)
14 October 1997Particulars of contract relating to shares (4 pages)
14 October 1997£ nc 25000/122900 06/08/97 (1 page)
14 October 1997Ad 13/08/97--------- £ si 60400@1=60400 £ ic 2100/62500 (2 pages)
14 October 1997Particulars of contract relating to shares (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
20 August 1997Dec mort/charge * (4 pages)
20 August 1997Dec mort/charge * (4 pages)
19 August 1997Registered office changed on 19/08/97 from: earn avenue righead ind est bellshill ML4 3LF (1 page)
19 August 1997Registered office changed on 19/08/97 from: earn avenue righead ind est bellshill ML4 3LF (1 page)
28 May 1997Partic of mort/charge * (5 pages)
28 May 1997Partic of mort/charge * (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 31/12/94; no change of members (4 pages)
10 May 1995Return made up to 31/12/94; no change of members (4 pages)