Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POGGENPOHL GROUP UK LIMITED
Company Information for

POGGENPOHL GROUP UK LIMITED

100 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NX,
Company Registration Number
01186841
Private Limited Company
Active

Company Overview

About Poggenpohl Group Uk Ltd
POGGENPOHL GROUP UK LIMITED was founded on 1974-10-11 and has its registered office in St Albans. The organisation's status is listed as "Active". Poggenpohl Group Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POGGENPOHL GROUP UK LIMITED
 
Legal Registered Office
100 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NX
Other companies in AL1
 
Filing Information
Company Number 01186841
Company ID Number 01186841
Date formed 1974-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB217148868  
Last Datalog update: 2024-06-05 16:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POGGENPOHL GROUP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POGGENPOHL GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
SHARON WALLIS
Company Secretary 2017-05-11
SIMON JOHN RICHMOND
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MUIR GILL
Director 2001-10-01 2016-04-08
NEIL BAILEY
Director 2007-02-01 2012-10-31
ELMAR DUFFNER
Director 2005-04-01 2011-08-01
SHARON FAY WALLIS
Company Secretary 2008-02-18 2009-10-26
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-07-18 2008-02-18
LARS INGE LARSSON
Director 2000-12-12 2005-04-01
DIRK JAN BUUNK
Director 2000-12-12 2003-01-01
GRAHAM THOMAS HARRISON
Director 1999-02-22 2001-10-30
PALMERSTON SECRETARIES LIMITED
Company Secretary 1994-06-14 2001-07-18
ERIC GUNNAR SEVERIN
Director 1995-03-01 2000-12-14
PER GORAN BOSSON INGER
Director 1999-02-22 2000-12-12
GRAHAM MEYRICK JOSE
Company Secretary 1992-05-16 1999-10-15
GRAHAM MEYRICK JOSE
Director 1992-05-16 1999-10-15
KURT HUBER
Director 1993-01-01 1995-03-01
ROBERT JOSEPH WAMBACH
Director 1992-05-16 1993-05-16
ERNST OTTO LALK
Director 1992-05-16 1993-01-31
SIEGBERT ERNST STRECKER
Director 1992-05-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN RICHMOND ULTIMATE KITCHENS (PIMLICO) LIMITED Director 2012-05-01 CURRENT 1993-09-28 Active
SIMON JOHN RICHMOND WIGMORE STREET KITCHENS LIMITED Director 2012-05-01 CURRENT 1995-02-28 Active
SIMON JOHN RICHMOND NORMAN GLENN KITCHENS & INTERIORS LIMITED Director 2012-05-01 CURRENT 1988-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RALF MAROHN
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03AP01DIRECTOR APPOINTED MR RALF MAROHN
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOFA LIN
2020-09-02PSC09Withdrawal of a person with significant control statement on 2020-09-02
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GERNOT KONRAD MANG
2020-08-26PSC08Notification of a person with significant control statement
2020-08-07PSC07CESSATION OF POGGENPOHL MOBELWERKE GMBH AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN RICHARD JAMES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RICHMOND
2020-04-22AP01DIRECTOR APPOINTED MAG. (FH) GERNOT KONRAD MANG
2019-12-24SH20Statement by Directors
2019-12-24SH19Statement of capital on 2019-12-24 GBP 2,000,000
2019-12-24CAP-SSSolvency Statement dated 03/12/19
2019-12-24RES13Resolutions passed:
  • Reduce capital redemption reserve 03/12/2019
  • Resolution of reduction in issued share capital
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-24AP03Appointment of Mrs Sharon Wallis as company secretary on 2017-05-11
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 3688000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-10-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-14AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 3688000
2016-05-19AR0116/05/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MUIR GILL
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 3688000
2015-05-22AR0116/05/15 ANNUAL RETURN FULL LIST
2014-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3688000
2014-06-02AR0116/05/14 ANNUAL RETURN FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2013-06-13AR0116/05/13 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0116/05/12 FULL LIST
2012-06-12AP01DIRECTOR APPOINTED SIMON RICHMOND
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ELMAR DUFFNER
2011-06-06AR0116/05/11 FULL LIST
2010-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 477-481 FINCHLEY ROAD LONDON NW3 6HS
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0116/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAILEY / 16/05/2010
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY SHARON WALLIS
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GILL / 02/05/2008
2008-06-10363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED
2008-03-04288bAPPOINTMENT TERMINATE, SECRETARY ALDBURY ASSOCIATES LOGGED FORM
2008-03-04288aSECRETARY APPOINTED SHARON FAY WALLIS
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: SILBURY COURT 372 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2007-02-15288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-27122£ IC 3688000/2000000 11/07/05 £ SR 1688000@1=1688000
2005-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-06-16173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-06-02288bDIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02363(288)DIRECTOR RESIGNED
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29123NC INC ALREADY ADJUSTED 10/12/04
2004-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-29RES04£ NC 1200000/3688000 10/1
2004-12-2988(2)RAD 10/12/04--------- £ SI 2488000@1=2488000 £ IC 1200000/3688000
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-11-01244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-18225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-06-09363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-06-09AUDAUDITOR'S RESIGNATION
2003-06-09RES13RE HOLDING OFFICE 22/05/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-02-11AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to POGGENPOHL GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POGGENPOHL GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2013-07-30 Outstanding MRS CATHERINE GRANT
DEPOSIT AGREEMENT 2008-02-05 Satisfied MRS CATHERINE GRANT
RENT DEPOSIT ACCOUNT AGREEMENT 1993-10-29 Satisfied GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED
CHARGE 1988-03-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POGGENPOHL GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of POGGENPOHL GROUP UK LIMITED registering or being granted any patents
Domain Names

POGGENPOHL GROUP UK LIMITED owns 1 domain names.

poggenpohl.co.uk  

Trademarks
We have not found any records of POGGENPOHL GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POGGENPOHL GROUP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as POGGENPOHL GROUP UK LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
Business rates information was found for POGGENPOHL GROUP UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Wilway House Woodbridge Road Guildford Surrey GU1 1ED 192,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by POGGENPOHL GROUP UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084181020Combined refrigerator-freezers, of a capacity > 340 l, fitted with separate external doors
2018-04-0094034010Fitted kitchen units
2017-01-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2016-07-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2016-05-0094034090Wooden furniture of a kind used in kitchens (excl. seats and fitted kitchen units)
2016-04-0094039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2014-06-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POGGENPOHL GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POGGENPOHL GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.