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

HAAG-STREIT UK LIMITED

UNIT C, WOODSIDE INDUSTRIAL ESTATE, DUNMOW ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 5RG,
Company Registration Number
02407950
Private Limited Company
Active

Company Overview

About Haag-streit Uk Ltd
HAAG-STREIT UK LIMITED was founded on 1989-07-25 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Haag-streit Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAAG-STREIT UK LIMITED
 
Legal Registered Office
UNIT C, WOODSIDE INDUSTRIAL ESTATE
DUNMOW ROAD
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 5RG
Other companies in CM20
 
Previous Names
CLEMENT CLARKE (HOLDINGS) LIMITED25/01/2022
Filing Information
Company Number 02407950
Company ID Number 02407950
Date formed 1989-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAAG-STREIT 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 HAAG-STREIT UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID JACOBS
Company Secretary 2008-06-27
PETER DEMARMELS
Director 2018-03-01
GUERINO OSTACCHINI
Director 2013-07-01
RENÉ OTT
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER INABNIT
Director 1991-07-25 2018-02-28
DAVID CHARLES WRIGHT
Director 2008-08-07 2013-06-30
ROGER GEORGE RISBY BETHEL
Company Secretary 2001-01-01 2008-06-27
BRIAN DONALD WOODCOCK
Director 1993-08-02 2008-05-06
PAUL BURCHETT
Company Secretary 1993-08-02 2000-12-31
BRIAN DONALD WOODCOCK
Company Secretary 1991-07-25 1993-08-02
WALTER NEIDHART
Director 1991-07-25 1993-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID JACOBS JOHN WEISS & SON,LIMITED Company Secretary 2008-06-27 CURRENT 1899-07-07 Active - Proposal to Strike off
PETER DEMARMELS HS HARLOW LIMITED Director 2018-03-01 CURRENT 1986-04-21 Active - Proposal to Strike off
PETER DEMARMELS CLEMENT CLARKE INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1942-12-11 Active
RENÉ OTT LIFECARE HOSPITAL SUPPLIES LIMITED Director 2018-03-01 CURRENT 1978-09-20 Active - Proposal to Strike off
RENÉ OTT HS HARLOW LIMITED Director 2018-03-01 CURRENT 1986-04-21 Active - Proposal to Strike off
RENÉ OTT MEDIX LIMITED Director 2018-03-01 CURRENT 1993-01-19 Active - Proposal to Strike off
RENÉ OTT JOHN WEISS & SON,LIMITED Director 2018-03-01 CURRENT 1899-07-07 Active - Proposal to Strike off
RENÉ OTT MEDIX GROUP LIMITED Director 2018-03-01 CURRENT 1984-08-13 Active - Proposal to Strike off
RENÉ OTT CLEMENT CLARKE INTERNATIONAL LIMITED Director 2018-03-01 CURRENT 1942-12-11 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
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024079500003
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Edinburgh Way Harlow Essex CM20 2TT
2023-05-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-30Appointment of Mr Martin O'neill as company secretary on 2022-05-04
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BERNHARD
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-31Termination of appointment of Stephen David Jacobs on 2022-01-31
2022-01-31TM02Termination of appointment of Stephen David Jacobs on 2022-01-31
2022-01-25NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-25Company name changed clement clarke (holdings) LIMITED\certificate issued on 25/01/22
2022-01-25CERTNMCompany name changed clement clarke (holdings) LIMITED\certificate issued on 25/01/22
2022-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-17REGISTRATION OF A CHARGE / CHARGE CODE 024079500003
2022-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024079500003
2022-01-07DIRECTOR APPOINTED MR DEAN JOHNSON
2022-01-07AP01DIRECTOR APPOINTED MR DEAN JOHNSON
2021-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR PATRIK MAX RICHARD
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RENé OTT
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BüCHLER
2020-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR STEFAN BüCHLER
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEMARMELS
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-05-03PSC02Notification of Metall Zug Ag as a person with significant control on 2018-03-01
2018-05-03PSC07CESSATION OF CHRISTOPH PETER HAAG AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-24PSC07CESSATION OF ANNA INABNIT-HAAG AS A PSC
2018-04-24PSC07CESSATION OF MATTHIAS WILHELM HAAG AS A PSC
2018-04-24PSC07CESSATION OF WALTER INABNIT-HAAG AS A PSC
2018-04-24PSC04Change of details for Mr Christoph Peter Haag as a person with significant control on 2018-03-01
2018-04-12AP01DIRECTOR APPOINTED MR PETER DEMARMELS
2018-04-10AP01DIRECTOR APPOINTED MR RENé OTT
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WALTER INABNIT
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 7200000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 7200000
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-26CH01Director's details changed for Director Walter Inabnit on 2016-03-30
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 7200000
2015-05-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-29CH01Director's details changed for Director Walter Inabnit on 2015-04-28
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 7200000
2014-04-09AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2013-08-07AP01DIRECTOR APPOINTED MR GUERINO OSTACCHINI
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0131/03/13 FULL LIST
2012-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID JACOBS / 19/11/2011
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0131/03/11 FULL LIST
2010-06-04AR0126/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WRIGHT / 26/05/2010
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-12RES01ADOPT ARTICLES 05/05/2010
2009-07-09363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 25/05/2009
2009-07-09288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACOBS / 25/05/2009
2009-07-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN JACOBS / 25/05/2009
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 25/05/2009
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-08-08288aDIRECTOR APPOINTED DAVID CHARLES WRIGHT
2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aSECRETARY APPOINTED STEPHEN DAVID JACOBS
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ROGER BETHEL
2008-06-25363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN WOODCOCK
2007-10-18123NC INC ALREADY ADJUSTED 05/10/07
2007-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-18RES04£ NC 3000000/7200000 05/1
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-06-01363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2006-07-03363sRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2002-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-15363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-02RES04£ NC 100/3000000 10/0
2002-05-02123NC INC ALREADY ADJUSTED 10/04/02
2002-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-27363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-04-10288bSECRETARY RESIGNED
2001-04-10288aNEW SECRETARY APPOINTED
2000-06-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
1999-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-09363sRETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS
1998-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-29AUDAUDITOR'S RESIGNATION
1998-06-29363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-29363sRETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS
1997-10-03395PARTICULARS OF MORTGAGE/CHARGE
1997-07-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAAG-STREIT 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 HAAG-STREIT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-08-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-10-03 Outstanding BARCLAYS 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
2008-12-31

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 HAAG-STREIT UK LIMITED

Intangible Assets
Patents
We have not found any records of HAAG-STREIT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAAG-STREIT UK LIMITED
Trademarks
We have not found any records of HAAG-STREIT UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE RAPID BIOSENSOR SYSTEMS LIMITED 2007-07-17 Outstanding

We have found 1 mortgage charges which are owed to HAAG-STREIT UK LIMITED

Income
Government Income
We have not found government income sources for HAAG-STREIT 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 (70100 - Activities of head offices) as HAAG-STREIT UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HAAG-STREIT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAAG-STREIT 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 HAAG-STREIT 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.