Waldner Limited OXFORD


Founded in 1989, Waldner, classified under reg no. 02388661 is an active company. Currently registered at John Eccles House Science Park OX4 4GP, Oxford the company has been in the business for 35 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 2nd January 2002 Waldner Limited is no longer carrying the name Waldner-m S A.

There is a single director in the firm at the moment - Rhea K., appointed on 13 November 2017. In addition, a secretary was appointed - Stephan S., appointed on 1 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Waldner Limited Address / Contact

Office Address John Eccles House Science Park
Office Address2 Robert Robinson Avenue
Town Oxford
Post code OX4 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02388661
Date of Incorporation Wed, 24th May 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Stephan S.

Position: Secretary

Appointed: 01 February 2022

Rhea K.

Position: Director

Appointed: 13 November 2017

Joerg H.

Position: Secretary

Appointed: 04 April 2018

Resigned: 30 April 2021

David P.

Position: Director

Appointed: 31 July 2017

Resigned: 13 November 2017

Steffen S.

Position: Secretary

Appointed: 29 January 2016

Resigned: 04 April 2018

Roland T.

Position: Secretary

Appointed: 07 December 2015

Resigned: 29 January 2016

Rhea K.

Position: Secretary

Appointed: 16 May 2014

Resigned: 07 December 2015

Jochen Z.

Position: Director

Appointed: 01 November 2013

Resigned: 16 May 2014

Stephan S.

Position: Director

Appointed: 01 November 2013

Resigned: 31 July 2017

Roland T.

Position: Secretary

Appointed: 13 July 2012

Resigned: 15 May 2014

Ingmar P.

Position: Director

Appointed: 15 August 2011

Resigned: 30 June 2013

Roland T.

Position: Director

Appointed: 15 August 2011

Resigned: 30 April 2016

Steffen S.

Position: Secretary

Appointed: 05 December 2003

Resigned: 13 July 2012

Steffen S.

Position: Director

Appointed: 05 December 2003

Resigned: 13 July 2012

Harry F.

Position: Secretary

Appointed: 19 June 2003

Resigned: 05 December 2003

Harris F.

Position: Director

Appointed: 08 July 2002

Resigned: 01 July 2004

Terence H.

Position: Director

Appointed: 01 July 2002

Resigned: 19 June 2003

David B.

Position: Secretary

Appointed: 01 July 2002

Resigned: 03 October 2002

Juergen L.

Position: Director

Appointed: 01 July 2002

Resigned: 19 June 2003

Konrad K.

Position: Director

Appointed: 01 January 2002

Resigned: 15 August 2011

Valentin F.

Position: Director

Appointed: 11 September 2000

Resigned: 18 May 2001

Alan B.

Position: Director

Appointed: 12 May 2000

Resigned: 30 September 2003

David B.

Position: Director

Appointed: 17 September 1999

Resigned: 19 June 2003

Christopher B.

Position: Director

Appointed: 01 December 1997

Resigned: 11 September 2000

Charles S.

Position: Director

Appointed: 14 February 1997

Resigned: 31 January 2001

Roger H.

Position: Director

Appointed: 08 November 1995

Resigned: 26 April 1996

Heinz W.

Position: Director

Appointed: 24 May 1991

Resigned: 13 July 2012

Werner S.

Position: Director

Appointed: 24 May 1991

Resigned: 14 November 2000

David W.

Position: Director

Appointed: 24 May 1991

Resigned: 09 December 1996

Michael H.

Position: Director

Appointed: 24 May 1991

Resigned: 08 May 2002

Alan B.

Position: Director

Appointed: 24 May 1991

Resigned: 28 November 1997

Christopher B.

Position: Secretary

Appointed: 24 May 1991

Resigned: 08 May 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Waldner Auslandsbeteiligungen Gmbh from Wangen Im Allgaeu, Germany. The abovementioned PSC is classified as "a private company with limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Waldner Auslandsbeteiligungen Gmbh

10-16 Anton-Waldner-Str., 88239, Wangen Im Allgaeu, Germany

Legal authority German Company Law
Legal form Private Company With Limited Liability
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Waldner-m S A January 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand140 674337 749204 109199 057274 740
Current Assets376 600486 735425 994392 804423 637
Debtors103 986132 909206 758159 76856 274
Other Debtors4 81937520 9501 5475 828
Total Inventories131 94016 07715 12733 979 
Other
Amounts Owed To Group Undertakings609 451546 785156 73042 2792 800
Average Number Employees During Period11   
Corporation Tax Payable   395 
Creditors744 031854 624659 026492 638370 445
Net Current Assets Liabilities-367 431-367 889-233 032-99 83453 192
Other Creditors92 936258 114419 018358 637265 862
Other Taxation Social Security Payable14 38241 811 17 333 
Trade Creditors Trade Payables27 2627 91483 27873 994101 783
Trade Debtors Trade Receivables99 167132 534185 808158 22150 446

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 16th, March 2023
Free Download (8 pages)

Company search