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

CLAUDIUS PETERS (UK) LIMITED

ENTERPRISE WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7HH,
Company Registration Number
01148578
Private Limited Company
Active

Company Overview

About Claudius Peters (uk) Ltd
CLAUDIUS PETERS (UK) LIMITED was founded on 1973-11-30 and has its registered office in Retford. The organisation's status is listed as "Active". Claudius Peters (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLAUDIUS PETERS (UK) LIMITED
 
Legal Registered Office
ENTERPRISE WAY
RETFORD
NOTTINGHAMSHIRE
DN22 7HH
Other companies in DN22
 
Filing Information
Company Number 01148578
Company ID Number 01148578
Date formed 1973-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 13:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAUDIUS PETERS (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 CLAUDIUS PETERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALFRED GEORGE ASTLE
Director 1999-12-20
REINER FRUHLING
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ANTHONY WATSON
Company Secretary 2001-12-31 2018-04-01
ALFRED ROTHLANDER
Director 2008-01-01 2009-12-31
JEAN PIERRE MEREAU
Director 2006-01-01 2008-01-01
ALFRED ROTHLANDER
Director 1999-12-20 2006-01-01
ANTHONY JOHN LANGLEY
Director 2001-12-31 2004-06-25
BARRY MORSE
Director 1995-06-01 2002-05-30
ROBERT SCOTT MARTIN
Company Secretary 1999-02-17 2001-12-31
GORDON ARDEN CAMPBELL
Director 2000-12-31 2001-12-31
NIGEL ROBERT YOUNG
Director 1997-07-31 2001-11-30
THOMAS JOHN PARKER
Director 1993-11-01 2000-12-31
JOHN ALLEN
Company Secretary 1992-07-12 1999-02-16
ERIK ALEXANDER STEVEN PORTER
Director 1994-04-19 1997-07-30
NICHOLAS ROBIN SALMON
Director 1993-11-01 1997-05-31
REINER HEROLD
Director 1992-07-12 1996-03-25
DIETER BIEDENKOPF
Director 1992-07-12 1995-05-18
MALCOLM PETER ALLITT
Director 1992-07-12 1994-12-16
ROBERT JAMES WETHERALL
Director 1992-07-12 1994-06-30

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
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GEORGE ASTLE
2022-05-04AP01DIRECTOR APPOINTED MR KURT MARIUS HERRMANN
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR REINER FRUHLING
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-04-20TM02Termination of appointment of Bernard Anthony Watson on 2018-04-01
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-17AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0112/07/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0112/07/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/11 FROM Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH United Kingdom
2011-01-25AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0112/07/10 ANNUAL RETURN FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/10 FROM Unit 2 Enterprise Way Retford Nottinghamshire DN22 7HH
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-10AD02SAIL ADDRESS CREATED
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ROTHLANDER
2010-02-26AP01DIRECTOR APPOINTED REINER FRUHLING
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 7AN
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-12-21CAP-SSSOLVENCY STATEMENT DATED 10/12/08
2008-12-21MISCMEMORANDUM OF CAPITAL - PROCESSED 21/12/08 - REDUCTION OF ISSD CAP
2008-12-21SH20STATEMENT BY DIRECTORS
2008-12-21RES06REDUCE ISSUED CAPITAL 10/12/2008
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-05288bDIRECTOR RESIGNED
2004-08-05363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-11-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363(288)DIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-01-28CERTNMCOMPANY NAME CHANGED BMH LIMITED CERTIFICATE ISSUED ON 28/01/02
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 2 CAVENDISH SQUARE, LONDON, W1G 0PX
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288bSECRETARY RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-01-15288bDIRECTOR RESIGNED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: BADMINTON COURT CHURCH STREET, AMERSHAM, BUCKINGHAMSHIRE HP7 0DD
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-10363aRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12288bDIRECTOR RESIGNED
2000-08-24363aRETURN MADE UP TO 12/07/00; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CLAUDIUS PETERS (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 CLAUDIUS PETERS (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
CLAUDIUS PETERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
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

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 CLAUDIUS PETERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLAUDIUS PETERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAUDIUS PETERS (UK) LIMITED
Trademarks
We have not found any records of CLAUDIUS PETERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAUDIUS PETERS (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 (71129 - Other engineering activities) as CLAUDIUS PETERS (UK) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CLAUDIUS PETERS (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 CLAUDIUS PETERS (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 CLAUDIUS PETERS (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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3