Wittmann Battenfeld Uk Ltd. WELLINGBOROUGH


Founded in 1959, Wittmann Battenfeld Uk, classified under reg no. 00630797 is an active company. Currently registered at Sanders Road Finedon Road NN8 4NL, Wellingborough the company has been in the business for sixty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2009/01/29 Wittmann Battenfeld Uk Ltd. is no longer carrying the name Battenfeld Uk.

The firm has 3 directors, namely Tracy C., Daniel W. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 31 August 2009 and Tracy C. and Daniel W. have been with the company for the least time - from 12 December 2019. Currently 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.

Wittmann Battenfeld Uk Ltd. Address / Contact

Office Address Sanders Road Finedon Road
Office Address2 Finedon Road Industrial Estate
Town Wellingborough
Post code NN8 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630797
Date of Incorporation Fri, 19th Jun 1959
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Tracy C.

Position: Director

Appointed: 12 December 2019

Daniel W.

Position: Director

Appointed: 12 December 2019

Peter W.

Position: Director

Appointed: 31 August 2009

Barry H.

Position: Director

Appointed: 01 February 2009

Resigned: 12 December 2019

Alexander M.

Position: Director

Appointed: 01 July 2007

Resigned: 23 March 2009

Michael J.

Position: Director

Appointed: 31 October 2006

Resigned: 30 June 2007

Gregor G.

Position: Director

Appointed: 31 October 2006

Resigned: 25 August 2009

Derrick B.

Position: Secretary

Appointed: 26 November 2004

Resigned: 27 February 2009

Dietmar M.

Position: Director

Appointed: 01 July 2004

Resigned: 15 October 2007

Simon H.

Position: Director

Appointed: 01 December 2003

Resigned: 30 June 2004

Reinhard G.

Position: Director

Appointed: 26 February 2003

Resigned: 30 April 2004

Frits D.

Position: Director

Appointed: 16 December 2002

Resigned: 30 June 2006

Simon H.

Position: Secretary

Appointed: 28 September 2001

Resigned: 30 June 2004

Harald M.

Position: Director

Appointed: 31 December 1999

Resigned: 30 June 2006

Paul M.

Position: Secretary

Appointed: 01 December 1999

Resigned: 28 September 2001

Mike E.

Position: Director

Appointed: 01 December 1999

Resigned: 01 February 2009

Thomas R.

Position: Director

Appointed: 01 June 1999

Resigned: 31 July 2003

Markus E.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2001

Volker E.

Position: Director

Appointed: 01 April 1996

Resigned: 29 November 1997

Hans-Peter K.

Position: Director

Appointed: 01 April 1996

Resigned: 01 June 1999

Franz-Josef B.

Position: Director

Appointed: 01 February 1996

Resigned: 31 December 1999

Thomas M.

Position: Director

Appointed: 20 September 1995

Resigned: 01 February 1996

Lutz W.

Position: Director

Appointed: 20 September 1995

Resigned: 31 December 2000

Peter R.

Position: Director

Appointed: 01 January 1994

Resigned: 01 December 1999

Peter A.

Position: Director

Appointed: 01 August 1993

Resigned: 31 October 1995

Helmut E.

Position: Director

Appointed: 01 May 1993

Resigned: 16 December 2002

Hubert B.

Position: Director

Appointed: 01 May 1993

Resigned: 05 October 1994

Robert S.

Position: Director

Appointed: 06 April 1993

Resigned: 31 January 2005

Robert S.

Position: Secretary

Appointed: 05 October 1992

Resigned: 01 December 1999

Dietmar W.

Position: Director

Appointed: 01 January 1992

Resigned: 30 June 1995

Kevin B.

Position: Director

Appointed: 04 August 1991

Resigned: 05 October 1992

Friederich H.

Position: Director

Appointed: 04 August 1991

Resigned: 02 June 1993

Rainer H.

Position: Director

Appointed: 04 August 1991

Resigned: 31 December 1991

Barrie P.

Position: Director

Appointed: 04 August 1991

Resigned: 31 December 1993

Herbert B.

Position: Director

Appointed: 04 August 1991

Resigned: 01 May 1993

Werner F.

Position: Director

Appointed: 04 August 1991

Resigned: 24 May 1993

Hans-Karl M.

Position: Director

Appointed: 04 August 1991

Resigned: 31 March 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Tracy C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Barry H. This PSC has significiant influence or control over the company,.

Tracy C.

Notified on 12 December 2019
Nature of control: significiant influence or control

Barry H.

Notified on 1 July 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Company previous names

Battenfeld Uk January 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand531 307658 477
Current Assets1 523 3471 887 698
Debtors516 062742 828
Net Assets Liabilities222 546302 507
Property Plant Equipment9 8883 827
Total Inventories475 978486 393
Other
Accrued Liabilities Deferred Income332 718316 744
Accumulated Depreciation Impairment Property Plant Equipment40 81346 874
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 32 556
Amounts Owed To Group Undertakings29 250957 611
Average Number Employees During Period1415
Creditors29 2501 558 369
Increase From Depreciation Charge For Year Property Plant Equipment 6 061
Net Current Assets Liabilities269 205329 329
Number Shares Issued Fully Paid 800 000
Other Taxation Social Security Payable29 28430 772
Par Value Share 1
Prepayments Accrued Income14 37414 523
Property Plant Equipment Gross Cost50 701 
Provisions27 29730 649
Provisions For Liabilities Balance Sheet Subtotal27 29730 649
Provisions Used 29 204
Total Assets Less Current Liabilities279 093333 156
Trade Creditors Trade Payables40 57752 526
Trade Debtors Trade Receivables501 688728 305

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 18th, July 2023
Free Download (13 pages)

Company search

Advertisements