STAUFF UK LIMITED
SOUTH YORKSHIRE SANDERSON HYDRAULICS LIMITED

Hellopages » South Yorkshire » Sheffield » S4 8BS

Company number 02496544
Status Active
Incorporation Date 26 April 1990
Company Type Private Limited Company
Address 500 CARLISLE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 8BS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD. The most likely internet sites of STAUFF UK LIMITED are www.stauffuk.co.uk, and www.stauff-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stauff Uk Limited is a Private Limited Company. The company registration number is 02496544. Stauff Uk Limited has been working since 26 April 1990. The present status of the company is Active. The registered address of Stauff Uk Limited is 500 Carlisle Street East Sheffield South Yorkshire S4 8bs. . DEEKS, Nicholas is a Secretary of the company. MENSHEN, Knut is a Director of the company. MORRIS, John Philip is a Director of the company. Secretary SANDERSON, Betty has been resigned. Director ANDERSON, John Arkley has been resigned. Director HOLLOWAY, Martin David James has been resigned. Director MORRIS, John Philip has been resigned. Director SANDERSON, Adrian Trevor has been resigned. Director SANDERSON, Betty has been resigned. Director TOELLE, Heinz has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DEEKS, Nicholas
Appointed Date: 01 May 2009

Director
MENSHEN, Knut
Appointed Date: 03 February 1999
65 years old

Director
MORRIS, John Philip
Appointed Date: 01 May 2009
60 years old

Resigned Directors

Secretary
SANDERSON, Betty
Resigned: 01 May 2009

Director
ANDERSON, John Arkley
Resigned: 07 March 1997
Appointed Date: 01 June 1993
76 years old

Director
HOLLOWAY, Martin David James
Resigned: 07 March 1997
Appointed Date: 01 June 1993
81 years old

Director
MORRIS, John Philip
Resigned: 01 July 1993
60 years old

Director
SANDERSON, Adrian Trevor
Resigned: 23 October 2008
Appointed Date: 15 August 1995
82 years old

Director
SANDERSON, Betty
Resigned: 10 August 1998
83 years old

Director
TOELLE, Heinz
Resigned: 21 December 2012
Appointed Date: 01 May 2009
65 years old

Persons With Significant Control

Mr Lutz Menshen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorle Tolle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAUFF UK LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
19 May 2016
Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,912,600

30 Apr 2015
Full accounts made up to 31 December 2014
...
... and 123 more events
07 Jun 1990
Secretary resigned;new secretary appointed

07 Jun 1990
Registered office changed on 07/06/90 from: 2 baches street london N1 6UB

04 Jun 1990
Memorandum and Articles of Association
04 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1990
Incorporation

STAUFF UK LIMITED Charges

31 July 2014
Charge code 0249 6544 0006
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
12 July 2011
Debenture
Delivered: 16 July 2011
Status: Satisfied on 29 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Fixed and floating charge
Delivered: 27 April 2007
Status: Satisfied on 23 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Debenture
Delivered: 29 May 1999
Status: Satisfied on 9 July 2009
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 March 1997
Deed
Delivered: 25 March 1997
Status: Satisfied on 13 May 2003
Persons entitled: Berkeley Eastoak Investments Limited
Description: As a continuing security the account (as defined in the…