Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAEDTLER (U.K.) LIMITED
Company Information for

STAEDTLER (U.K.) LIMITED

31 OLD FIELD ROAD, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 5LJ,
Company Registration Number
00797272
Private Limited Company
Active

Company Overview

About Staedtler (u.k.) Ltd
STAEDTLER (U.K.) LIMITED was founded on 1964-03-20 and has its registered office in Bridgend. The organisation's status is listed as "Active". Staedtler (u.k.) 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
STAEDTLER (U.K.) LIMITED
 
Legal Registered Office
31 OLD FIELD ROAD
PENCOED
BRIDGEND
MID GLAMORGAN
CF35 5LJ
Other companies in CF35
 
Filing Information
Company Number 00797272
Company ID Number 00797272
Date formed 1964-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAEDTLER (U.K.) 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 STAEDTLER (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARETH DAVIES
Company Secretary 2008-03-28
JOHN NOEL EVANS
Director 2012-09-01
AXEL HELMUT MARX
Director 2006-01-01
PHILIP JAMES WESOLOWSKI
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN SAVAGE
Director 2009-01-01 2016-04-24
ARNO TELKÄMPER
Director 2014-02-01 2014-12-15
HERMANN JOSEF BRAEU
Director 2007-08-01 2014-02-01
JOHN NOEL EVANS
Director 1991-08-20 2008-12-31
GLYNDWR PARRY DAVIES
Company Secretary 1991-08-20 2008-03-28
ULLRICH JOSEF MARTIN GERHART
Director 2006-01-01 2007-07-31
PETER ALEXANDER KRUECKEL
Director 2000-05-01 2005-12-31
THOMAS ERNST ALBERT KNAEBLE
Director 1993-07-01 2000-04-28
HERMANN EGGER
Director 1991-08-20 1993-06-30
JOHN WESTBROOK SPRINGETT
Director 1991-08-20 1992-09-21

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
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN NOEL EVANS
2024-01-09APPOINTMENT TERMINATED, DIRECTOR AXEL HELMUT MARX
2024-01-09APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILFORD
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MRS CATHERINE WILFORD
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 2000000
2018-08-06SH19Statement of capital on 2018-08-06 GBP 2,000,000
2018-08-01SH20Statement by Directors
2018-08-01CAP-SSSolvency Statement dated 27/07/18
2018-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-05-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16AP01DIRECTOR APPOINTED MR PHILIP JAMES WESOLOWSKI
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 5000000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SAVAGE
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 5000000
2015-08-07AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ARNO TELKäMPER
2014-12-11AUDAUDITOR'S RESIGNATION
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 5000000
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR ARNO TELKäMPER
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HERMANN BRAEU
2013-08-23AR0104/08/13 ANNUAL RETURN FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AP01DIRECTOR APPOINTED MR JOHN NOEL EVANS
2012-08-20AR0104/08/12 ANNUAL RETURN FULL LIST
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-04AR0104/08/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0104/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AXEL HELMUT MARX / 04/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANN JOSEF BRAEU / 04/08/2010
2009-08-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16288aDIRECTOR APPOINTED MR DUNCAN STEWART MACRAE SAVAGE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN EVANS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM COWBRIDGE ROAD PONTYCLUN RHONDDA CYNON TAFF CF72 8YJ
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-03-28288aSECRETARY APPOINTED MR DAVID GARETH DAVIES
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY GLYNDWR DAVIES
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-14288cSECRETARY'S PARTICULARS CHANGED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-06288bDIRECTOR RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-05-29AUDAUDITOR'S RESIGNATION
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-11-07363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-05-19288bDIRECTOR RESIGNED
2000-05-19288aNEW DIRECTOR APPOINTED
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-19363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1998-08-20363sRETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-15AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to STAEDTLER (U.K.) 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 STAEDTLER (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1974-05-30 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
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
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 STAEDTLER (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of STAEDTLER (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAEDTLER (U.K.) LIMITED
Trademarks
We have not found any records of STAEDTLER (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STAEDTLER (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2015-1 GBP £4,784
Hampshire County Council 2014-12 GBP £1,492 Cleaning services
Nottinghamshire County Council 2014-12 GBP £2,164
Nottinghamshire County Council 2014-10 GBP £581
Nottinghamshire County Council 2014-8 GBP £5,645
Nottinghamshire County Council 2014-7 GBP £9,360
Nottinghamshire County Council 2014-6 GBP £23,802
Nottinghamshire County Council 2014-5 GBP £21,057
Nottinghamshire County Council 2014-3 GBP £4,994
Nottinghamshire County Council 2014-2 GBP £9,704
Nottinghamshire County Council 2014-1 GBP £3,611
Nottinghamshire County Council 2013-12 GBP £2,993
Nottinghamshire County Council 2013-10 GBP £1,312
Nottinghamshire County Council 2013-9 GBP £4,431
Nottinghamshire County Council 2013-8 GBP £17,936
Nottinghamshire County Council 2013-7 GBP £36,298
Nottinghamshire County Council 2013-6 GBP £13,589
Nottinghamshire County Council 2013-5 GBP £12,206
Nottinghamshire County Council 2013-4 GBP £4,248
Nottinghamshire County Council 2013-3 GBP £13,019
Nottinghamshire County Council 2013-2 GBP £2,163
Nottinghamshire County Council 2013-1 GBP £8,502
Nottinghamshire County Council 2012-12 GBP £1,662
Nottinghamshire County Council 2012-9 GBP £3,512
Nottinghamshire County Council 2012-8 GBP £22,051
Nottinghamshire County Council 2012-7 GBP £836
Nottinghamshire County Council 2012-6 GBP £9,918
Nottinghamshire County Council 2012-5 GBP £5,427
Nottinghamshire County Council 2012-3 GBP £5,047
Nottinghamshire County Council 2012-2 GBP £2,950
Nottinghamshire County Council 2012-1 GBP £3,225
Nottinghamshire County Council 2011-11 GBP £773
Nottinghamshire County Council 2011-9 GBP £503
Nottinghamshire County Council 2011-8 GBP £20,996
Nottinghamshire County Council 2011-6 GBP £5,888
Nottinghamshire County Council 2011-5 GBP £3,506
Nottinghamshire County Council 2011-4 GBP £8,474
Nottinghamshire County Council 2011-3 GBP £3,582
Nottinghamshire County Council 2011-2 GBP £4,562
Devon County Council 2011-1 GBP £4,650
Nottinghamshire County Council 2011-1 GBP £3,491
Devon County Council 2010-12 GBP £664
Nottinghamshire County Council 2010-12 GBP £1,352
Devon County Council 2010-10 GBP £1,615

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STAEDTLER (U.K.) 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 STAEDTLER (U.K.) 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 STAEDTLER (U.K.) 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