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

SCHULKE & MAYR UK LIMITED

CYGNET HOUSE 1 JENKIN ROAD, MEADOWHALL, SHEFFIELD, SOUTH YORKSHIRE, S9 1AT,
Company Registration Number
02987168
Private Limited Company
Active

Company Overview

About Schulke & Mayr Uk Ltd
SCHULKE & MAYR UK LIMITED was founded on 1994-11-04 and has its registered office in Sheffield. The organisation's status is listed as "Active". Schulke & Mayr Uk Limited is a Private Limited Company registered in 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
SCHULKE & MAYR UK LIMITED
 
Legal Registered Office
CYGNET HOUSE 1 JENKIN ROAD
MEADOWHALL
SHEFFIELD
SOUTH YORKSHIRE
S9 1AT
Other companies in S9
 
Filing Information
Company Number 02987168
Company ID Number 02987168
Date formed 1994-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB679115901  
Last Datalog update: 2023-12-05 16:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHULKE & MAYR 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 SCHULKE & MAYR UK LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LEONARD
Company Secretary 1996-09-06
PHILIP LEONARD
Director 1996-09-06
BERTRAND, PATRICK, BERNARD MASSELOT
Director 2012-07-23
ANDREW PETER SCOTT
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN LUC CHARLET
Director 2004-06-30 2012-07-23
LUTZ HUBNER
Director 1996-09-06 2004-06-30
JEAN-PIERRE VERVOOT
Director 1996-09-06 2002-01-12
PAUL JAMES WILSON
Company Secretary 1996-03-01 1996-09-06
IAIN GEORGE DOBBIE
Director 1994-12-15 1996-09-06
PHILIP DAVID SALTMARSH
Director 1994-12-15 1996-09-06
PHILIP DAVID SALTMARSH
Company Secretary 1995-10-27 1996-03-01
ALEC TAYLOR
Company Secretary 1994-12-15 1995-10-27
TRUSEC LIMITED
Nominated Secretary 1994-11-04 1994-12-15
ROBERT ARTHUR REEVE
Nominated Director 1994-11-04 1994-12-15
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1994-11-04 1994-12-15

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
2023-12-14Second filing of the annual return made up to 2015-08-01
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2022-09-06CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LESLEY NAYLOR
2022-04-04AP01DIRECTOR APPOINTED ROBBIE BLACKWOOD
2022-02-21AP01DIRECTOR APPOINTED MR HANS-CHRISTIAN NEHLSEN
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER SCOTT
2019-01-08TM02Termination of appointment of Philip Leonard on 2018-09-30
2018-10-16AP01DIRECTOR APPOINTED MRS SUSAN LESLEY NAYLOR
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEONARD
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND, PATRICK, BERNARD MASSELOT
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-1114/12/23 ANNUAL RETURN FULL LIST
2015-08-1118/12/23 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-07AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CHARLET
2012-08-22AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-23AP01DIRECTOR APPOINTED BERTRAND, PATRICK, BERNARD MASSELOT
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-16AR0101/08/11 ANNUAL RETURN FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-01AR0101/08/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-09AP01DIRECTOR APPOINTED ANDREW PETER SCOTT
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-15363sRETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-19363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-18RES04£ NC 100/100000 11/06
2007-07-18123NC INC ALREADY ADJUSTED 11/06/07
2007-07-18RES14SUM OF £99998 11/06/07
2007-07-1888(2)RAD 12/06/07--------- £ SI 99998@1=99998 £ IC 2/100000
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-05363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-05363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-02-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-12288bDIRECTOR RESIGNED
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-02363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-17363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: COTSWOLD HOUSE CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-30363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-31363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: COTSWOLD HOUSE CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S66 0BL
1998-08-12363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-09-10363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-05-19287REGISTERED OFFICE CHANGED ON 19/05/97 FROM: COTSWOLD HOUSE CLIFFORD LISTER BUSINESS CENTRE BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 0BL
1997-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-05-19288aNEW DIRECTOR APPOINTED
1997-03-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-30287REGISTERED OFFICE CHANGED ON 30/10/96 FROM: ONE BURLINGTON LANE LONDON W4 2RW
1996-08-29363sRETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-08-03AAFULL ACCOUNTS MADE UP TO 30/12/95
1996-03-14288NEW SECRETARY APPOINTED
1996-03-14288SECRETARY RESIGNED
1995-11-17363(288)SECRETARY RESIGNED
1995-11-17363sRETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1995-11-09288NEW SECRETARY APPOINTED
1995-11-09288SECRETARY RESIGNED
1995-01-12288DIRECTOR RESIGNED
1994-12-21Registered office changed on 21/12/94 from:\ 35 basinghall street london EC2V 5DB
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to SCHULKE & MAYR 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 SCHULKE & MAYR UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHULKE & MAYR UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products

Filed Financial Reports
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 SCHULKE & MAYR UK LIMITED

Intangible Assets
Patents
We have not found any records of SCHULKE & MAYR UK LIMITED registering or being granted any patents
Domain Names

SCHULKE & MAYR UK LIMITED owns 2 domain names.

infectioncontroltraining.co.uk   desderman.co.uk  

Trademarks
We have not found any records of SCHULKE & MAYR UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHULKE & MAYR 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 (46750 - Wholesale of chemical products) as SCHULKE & MAYR UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHULKE & MAYR 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 SCHULKE & MAYR 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 SCHULKE & MAYR 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1