Messer Griesheim Limited CRAMLINGTON


Founded in 1960, Messer Griesheim, classified under reg no. 00656079 is an active company. Currently registered at Unit 4C Northumberland Business Park West NE23 7RH, Cramlington the company has been in the business for sixty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Anka S. and Joerg M.. In addition one secretary - Richard B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Messer Griesheim Limited Address / Contact

Office Address Unit 4C Northumberland Business Park West
Office Address2 Dudley
Town Cramlington
Post code NE23 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656079
Date of Incorporation Mon, 11th Apr 1960
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Anka S.

Position: Director

Appointed: 21 October 2022

Richard B.

Position: Secretary

Appointed: 01 July 2020

Joerg M.

Position: Director

Appointed: 21 May 2008

John E.

Position: Director

Appointed: 27 October 2020

Resigned: 14 September 2022

Oliver F.

Position: Director

Appointed: 24 June 2019

Resigned: 27 October 2020

Peter S.

Position: Director

Appointed: 29 November 2011

Resigned: 30 June 2017

Alan C.

Position: Secretary

Appointed: 12 September 2008

Resigned: 30 June 2020

Catherine L.

Position: Secretary

Appointed: 19 June 2007

Resigned: 12 September 2008

Arvid V.

Position: Director

Appointed: 22 November 2004

Resigned: 18 October 2011

John M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 19 June 2007

Pamela H.

Position: Secretary

Appointed: 01 February 2003

Resigned: 01 October 2004

Gunther K.

Position: Director

Appointed: 03 May 2002

Resigned: 21 May 2008

James B.

Position: Secretary

Appointed: 17 September 2001

Resigned: 31 January 2003

Claudia E.

Position: Director

Appointed: 31 July 2001

Resigned: 17 May 2002

Michael M.

Position: Director

Appointed: 31 July 2001

Resigned: 02 April 2012

Burkhard F.

Position: Director

Appointed: 31 July 2001

Resigned: 14 October 2004

Christopher A.

Position: Secretary

Appointed: 31 May 2001

Resigned: 17 September 2001

Tim B.

Position: Director

Appointed: 20 March 2000

Resigned: 31 May 2001

Bruno F.

Position: Director

Appointed: 12 January 2000

Resigned: 23 February 2001

Karl L.

Position: Director

Appointed: 19 March 1999

Resigned: 20 March 2000

George D.

Position: Director

Appointed: 26 May 1998

Resigned: 20 December 1999

Stefan M.

Position: Director

Appointed: 12 March 1997

Resigned: 31 July 1998

Michael R.

Position: Director

Appointed: 20 November 1995

Resigned: 30 April 1998

Bruno F.

Position: Director

Appointed: 12 October 1994

Resigned: 25 May 1995

Ulff B.

Position: Director

Appointed: 23 March 1993

Resigned: 30 September 1993

Paul S.

Position: Director

Appointed: 28 March 1992

Resigned: 07 October 1992

Falk W.

Position: Director

Appointed: 28 March 1992

Resigned: 20 February 1997

James P.

Position: Director

Appointed: 28 March 1992

Resigned: 23 March 1993

John K.

Position: Director

Appointed: 28 March 1992

Resigned: 31 March 1999

David C.

Position: Director

Appointed: 28 March 1992

Resigned: 31 July 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Stefan M. This PSC and has 25-50% shares.

Stefan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 12940 584
Current Assets3 240 4333 126 059
Debtors2 993 3352 842 246
Net Assets Liabilities-2 281 5472 307 368
Property Plant Equipment14 8697 812
Total Inventories195 969243 229
Other
Audit Fees Expenses10 25012 250
Accrued Liabilities263 567279 177
Accumulated Depreciation Impairment Property Plant Equipment329 775309 324
Actuarial Gain Loss On Assets Defined Benefit Plan 665 000
Additions Other Than Through Business Combinations Property Plant Equipment 3 807
Amounts Owed By Related Parties2 606 4512 384 707
Amounts Owed To Related Parties39 23262 123
Assumed Rate Increase Pensions In Payment Deferred Pensions44
Assumed Rate Inflation- R P I43
Average Number Employees During Period1212
Cash Cash Equivalents Held In Defined Benefit Plan Percentage11
Creditors453 339490 789
Decrease In Assets Defined Benefit Plan From Benefits Paid -433 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement -3 909 000
Deficit Surplus In Defined Benefit Plan5 063 000315 000
Discount Rate Used Defined Benefit Plan25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -31 315
Disposals Property Plant Equipment -31 315
Fair Value Assets Defined Benefit Plan6 657 0007 276 000
Financial Commitments Other Than Capital Commitments154 84399 769
Finished Goods Goods For Resale145 977205 224
Gain Loss On Remeasurement Defined Benefit Plans Net Tax In Other Comprehensive Income1 275 0004 574 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 864
Increase In Assets Defined Benefit Plan From Contributions By Employer 265 000
Increase In Assets Defined Benefit Plan From Return On Assets Net Interest Income 122 000
Increase In Liabilities Defined Benefit Plan From Interest Expense 213 000
Liabilities Defined Benefit Plan Present Value11 720 0007 591 000
Net Current Assets Liabilities2 787 0942 635 270
Prepayments45 44024 891
Property Plant Equipment Gross Cost344 644317 136
Provisions For Liabilities Balance Sheet Subtotal20 51020 714
Return On Assets Benefit Plan37 000787 000
Taxation Social Security Payable49 97692 518
Total Assets Less Current Liabilities2 801 9632 643 082
Trade Creditors Trade Payables100 56456 971
Trade Debtors Trade Receivables341 444432 648
Work In Progress49 99238 005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 3rd, August 2023
Free Download (17 pages)

Company search

Advertisements