WELEDA (U.K.) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 8DR

Company number 00203230
Status Active
Incorporation Date 19 January 1925
Company Type Private Limited Company
Address HEANOR ROAD, ILKESTON, DERBYSHIRE, DE7 8DR
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 16 in full; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of WELEDA (U.K.) LIMITED are www.weledauk.co.uk, and www.weleda-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. Weleda U K Limited is a Private Limited Company. The company registration number is 00203230. Weleda U K Limited has been working since 19 January 1925. The present status of the company is Active. The registered address of Weleda U K Limited is Heanor Road Ilkeston Derbyshire De7 8dr. . BRANDLE, Peter is a Director of the company. SOMMER, Andreas Olaf is a Director of the company. Secretary PARKER, David has been resigned. Secretary SPIBEY, Simon Allen has been resigned. Director AEBERSOLD, Moritz Christian has been resigned. Director BALLARD, Robert has been resigned. Director EVANS, Russell has been resigned. Director FREI, Dieter Waltner has been resigned. Director JENKINSON, David Angus Grant has been resigned. Director KRAL, Rainer has been resigned. Director LEVI, Hella Amelta has been resigned. Director LIEBENDORFER, Orjan Alexander has been resigned. Director PARKER, David has been resigned. Director SIRDEY, Patrick has been resigned. Director STROINK, Ramon Edward has been resigned. Director VAN DEN HOOGENBAND, Mattheus Johannes Maria has been resigned. Director VAN DEN HOOGENBAND, Matthew Johannes Maria has been resigned. Director VINER, Penelope Diana has been resigned. Director WIGGLE, Ian has been resigned. Director WIGGLE, Ian Patrick has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Director
BRANDLE, Peter
Appointed Date: 01 August 2011
48 years old

Director
SOMMER, Andreas Olaf
Appointed Date: 16 July 2012
54 years old

Resigned Directors

Secretary
PARKER, David
Resigned: 03 April 2003

Secretary
SPIBEY, Simon Allen
Resigned: 01 April 2014
Appointed Date: 03 April 2003

Director
AEBERSOLD, Moritz Christian
Resigned: 08 June 2012
Appointed Date: 13 April 2006
72 years old

Director
BALLARD, Robert
Resigned: 24 April 2012
Appointed Date: 03 July 1995
78 years old

Director
EVANS, Russell
Resigned: 18 April 2002
100 years old

Director
FREI, Dieter Waltner
Resigned: 30 April 1999
92 years old

Director
JENKINSON, David Angus Grant
Resigned: 03 April 2005
Appointed Date: 18 April 2002
75 years old

Director
KRAL, Rainer
Resigned: 30 April 1999
93 years old

Director
LEVI, Hella Amelta
Resigned: 27 April 1995
102 years old

Director
LIEBENDORFER, Orjan Alexander
Resigned: 22 April 2010
Appointed Date: 08 April 2008
63 years old

Director
PARKER, David
Resigned: 18 April 2002
93 years old

Director
SIRDEY, Patrick
Resigned: 08 April 2008
Appointed Date: 02 April 1998
77 years old

Director
STROINK, Ramon Edward
Resigned: 01 April 2011
Appointed Date: 22 April 2010
59 years old

Director
VAN DEN HOOGENBAND, Mattheus Johannes Maria
Resigned: 26 April 1996
Appointed Date: 29 April 1994
81 years old

Director
VAN DEN HOOGENBAND, Matthew Johannes Maria
Resigned: 13 April 2006
Appointed Date: 02 April 1998
81 years old

Director
VINER, Penelope Diana
Resigned: 15 May 1995
82 years old

Director
WIGGLE, Ian
Resigned: 01 April 2011
Appointed Date: 18 April 2002
65 years old

Director
WIGGLE, Ian Patrick
Resigned: 28 April 2000
Appointed Date: 27 April 1995
65 years old

WELEDA (U.K.) LIMITED Events

14 Mar 2017
Satisfaction of charge 14 in full
11 Feb 2017
Satisfaction of charge 16 in full
28 Sep 2016
Accounts for a medium company made up to 31 December 2015
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,214,999.955

26 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,214,999.955

...
... and 116 more events
28 Jul 1987
Director resigned;new director appointed

04 Jun 1986
Accounts for a medium company made up to 31 December 1985

04 Jun 1986
Return made up to 14/05/86; full list of members

15 May 1986
Full accounts made up to 31 December 1984

19 Jan 1925
Incorporation

WELEDA (U.K.) LIMITED Charges

12 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 11 February 2017
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 11 June 2011
Persons entitled: Camphill Social Fund Limited
Description: Land/blds on south west side of heanor…
12 April 2000
Legal mortgage
Delivered: 14 April 2000
Status: Satisfied on 14 March 2017
Persons entitled: Triodos Bank Nv
Description: Land and buildings on the south west side of heanor road…
18 February 2000
Legal charge
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of hassock lane north shipley…
15 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 14 April 2000
Persons entitled: Conphill Social Fund Limited
Description: Land & buildings on the south west side of heanor road &…
15 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 14 April 2000
Persons entitled: Mercury Provident PLC
Description: Land & buildings on the south west side of heanor road &…
15 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 14 April 2000
Persons entitled: D. Donahaye J Wells D. Bromige M. Spence M. Wood C. Marshall W Ruseemeas Trustees of the Mercury Provident Pension Sch
Description: Land & buildings on the south west side of heanor road &…
28 February 1989
Mortgage
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Weleda A.G.
Description: Land & buildings on the south west side of heanor road &…
20 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank PLC
Description: F/H dwellinghouse k/a 37 heanor road, ilkeston, derbyshire…
28 February 1986
Agreement
Delivered: 11 March 1986
Status: Satisfied on 11 June 2011
Persons entitled: Marley Vehicle Leasing Limited
Description: Motor vehicles, registration numbers: B498 euy, B24 nbc…
10 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 14 April 2000
Persons entitled: M. Wood N. Ruse D. Bromicetrustees of the Mercury Provident Pension Scheme T M Spence D. Donahaye R. Mitchell
Description: Land and buildings on south west side of heanor road and…
29 May 1981
Charge
Delivered: 11 June 1981
Status: Satisfied on 11 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts floating charge over all…
7 January 1980
Mortgage
Delivered: 15 January 1980
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank PLC
Description: F/H land and premises being heanor road ilkeston derbyshire…
19 April 1979
Charge
Delivered: 26 April 1979
Status: Satisfied on 14 April 2000
Persons entitled: Midland Bank PLC
Description: Floating charge over all undertaking and all property…
19 July 1978
Mortgage
Delivered: 2 August 1978
Status: Satisfied on 9 June 1992
Persons entitled: Dr. R. Lissau G.C. Lamont R.G. Seddon N.C. Thomas
Description: Land and buildings fronting to heanor road, ilkeston, derby…
23 May 1974
Mortgage
Delivered: 29 May 1974
Status: Satisfied on 11 June 2011
Persons entitled: Midland Bank PLC
Description: "Littlehurst" ship street east grinstead together with all…