HALTERMANN CARLESS UK LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

HALTERMANN CARLESS UK LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
HALTERMANN CARLESS UK LIMITED was incorporated 77 years ago on 08/02/1947 and has the registered number: 00429315. The accounts status is FULL and accounts are next due on 30/09/2024.

HALTERMANN CARLESS UK LIMITED - LEATHERHEAD

This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CEDAR COURT GUILDFORD ROAD
LEATHERHEAD
KT22 9RX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PETROCHEM CARLESS LIMITED (until 18/05/2015)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER FRIESENHAHN Jun 1971 German Director 2024-02-01 CURRENT
MS BINGYING MA Secretary 2022-05-30 CURRENT
MR CHRIS JOHN ROWLAND HUTCHINSON Jan 1972 British Director 2019-04-01 CURRENT
MS BINGYING MA Apr 1983 British Director 2023-09-01 CURRENT
MR HANS HENRIK KRUPPER Apr 1971 German Director 2019-04-01 UNTIL 2023-08-31 RESIGNED
REPSOL OIL INTERNATIONAL LIMITED Director RESIGNED
REPSOL EXPLORATION (UK) LIMITED Director RESIGNED
MR. NICHOLAS BRIAN PYE Mar 1974 British Director 2013-04-15 UNTIL 2014-07-18 RESIGNED
RICHARD ODWYER Mar 1971 British Director 2002-01-01 UNTIL 2003-03-21 RESIGNED
DUNCAN PAUL STONEHOUSE Aug 1970 British Director 2013-04-15 UNTIL 2019-04-01 RESIGNED
CARMELO MAYORAL DE LOZOYA Nov 1950 Spanish Director 1999-07-29 UNTIL 2000-12-14 RESIGNED
MARK RAE MARTIN Aug 1951 Director RESIGNED
MARK RAE MARTIN Aug 1951 Director 2001-06-01 UNTIL 2001-12-31 RESIGNED
MR DAVID WARWICK ANDREW LUBBOCK Apr 1959 British Director 2000-12-14 UNTIL 2002-09-11 RESIGNED
DEMETRIO LOPEZ Jul 1934 Spanish Director 1993-07-22 UNTIL 1994-02-24 RESIGNED
MR NEIL JAMES May 1967 British Director 2004-12-23 UNTIL 2013-04-15 RESIGNED
MR DAVID TERENCE LITTLE Dec 1947 British Director 2000-12-18 UNTIL 2008-09-24 RESIGNED
GLENN MCCLELLAND Jan 1957 British Director 2001-03-02 UNTIL 2003-06-06 RESIGNED
MR ROGER ALUN BUTLER May 1966 British Secretary 2003-02-01 UNTIL 2013-04-15 RESIGNED
VERONICA CLAIRE GRIFFITHS Jul 1956 Secretary RESIGNED
MR CHRISTOPHER MICHAEL HIGGS Secretary 2017-07-20 UNTIL 2022-05-30 RESIGNED
MARK RAE MARTIN Aug 1951 Secretary 2000-05-18 UNTIL 2000-12-14 RESIGNED
RICHARD ODWYER Mar 1971 British Secretary 2002-01-01 UNTIL 2003-02-01 RESIGNED
MRS ELIZABETH ANNE SAGAR Secretary 1996-06-06 UNTIL 2000-05-18 RESIGNED
NIGEL JOHN WRIGHT British Secretary 2013-04-15 UNTIL 2017-07-20 RESIGNED
MARK RAE MARTIN Aug 1951 Secretary 2001-09-07 UNTIL 2001-12-31 RESIGNED
KENNETH JOHN WISEMAN Oct 1945 British Director 2000-12-18 UNTIL 2002-11-21 RESIGNED
MR DAVID BARCLAY Jun 1954 British Director 2011-01-04 UNTIL 2013-08-30 RESIGNED
JACOBO HERNANDEZ ESPINOSA Oct 1949 Spanish Director 1993-07-22 UNTIL 2000-12-14 RESIGNED
MR STEPHEN ALBERT HAITH May 1963 British Director 2003-11-04 UNTIL 2010-12-31 RESIGNED
MR PAUL GEMSKI Jan 1958 British Director 2003-09-10 UNTIL 2013-04-15 RESIGNED
VINCENT JOSEPH FANNON Aug 1959 British Director 2003-11-04 UNTIL 2004-11-18 RESIGNED
MR ROY SCOTT EMERSON Nov 1939 British Director RESIGNED
ANTONIO CARLOS DIAZ Jul 1950 Spanish Director 1996-05-09 UNTIL 1999-07-29 RESIGNED
MR RICHARD WINSTON HASTINGS DASENT Oct 1941 British Director RESIGNED
MR CHRISTOPHER MICHAEL HIGGS May 1956 British Director 2017-03-02 UNTIL 2022-05-30 RESIGNED
WILLIAM ANTHONY CROSS Jul 1948 British Director RESIGNED
MR ROGER ALUN BUTLER May 1966 British Director 2003-02-01 UNTIL 2013-04-15 RESIGNED
FERNANDO BLASCO Nov 1948 Spanish Director 1993-07-22 UNTIL 1996-06-25 RESIGNED
GRAHAM JAMES SIMMONS Jul 1959 British Director 2000-12-14 UNTIL 2001-09-07 RESIGNED
FRANCISCO ANDERIZ CEBRIAN May 1940 Spanish Director RESIGNED
SENOR ARTURO ALBARDIAZ GONZALEZ Sep 1943 Spanish Director 1996-05-09 UNTIL 2000-12-14 RESIGNED
FERNANDO CALBACHO May 1961 Spanish Director 1993-07-22 UNTIL 1995-08-21 RESIGNED
MR COLIN EDWARD HORTON Jan 1950 British Director 2000-12-18 UNTIL 2003-06-11 RESIGNED
GRAHAM JOHN GREEN Aug 1946 British Director 2002-12-02 UNTIL 2003-11-04 RESIGNED
PETER WILLIAM KERNS Jan 1950 British Director 2003-08-14 UNTIL 2008-06-02 RESIGNED
DENIS WINDLE Jan 1942 British Director RESIGNED
DR WILLIAM NIALL WATKINS Sep 1960 British Director 2005-11-07 UNTIL 2012-07-20 RESIGNED
MR PETER STUBBE May 1967 German Director 2023-09-01 UNTIL 2024-01-31 RESIGNED
GRAHAM JAMES SIMMONS Jul 1959 British Secretary 2000-12-14 UNTIL 2001-09-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Hans Henrik Kruepper 2019-12-31 - 2023-08-31 Frankfurt 60549   Right to appoint and remove directors
Pcl Bidco Limited 2016-10-01 Leatherhead   Surrey Ownership of shares 75 to 100 percent
Dr Uwe Nickel 2016-04-06 - 2019-12-31 5/1958 Leatherhead   Surrey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLO PETROLEUM LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 5050 - Retail sale of automotive fuel
LAMBROSE ENVIRONMENTAL SERVICES LIMITED WETHERBY Dissolved... DORMANT 99999 - Dormant Company
LAMBSON BUILDING PRODUCTS LIMITED CASTLEFORD Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
MAERSK OIL GRYPHON LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
LAMRO TECHNOLOGY LIMITED WETHERBY Dissolved... DORMANT 99999 - Dormant Company
PETROCHEM UK LIMITED LEATHERHEAD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
AFFINITI INTEGRATED SOLUTIONS LTD. EAST YORKSHIRE Active DORMANT 61900 - Other telecommunications activities
LAMBSON LIMITED WETHERBY Active SMALL 46750 - Wholesale of chemical products
METROHOLDINGS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ELECTRICAL OIL SERVICES LIMITED LEATHERHEAD ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
GARRISON GREEN AMENITY LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PETROCHEM CARLESS HOLDINGS LTD. LEATHERHEAD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
OVAL (2005) LIMITED LEATHERHEAD ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
GT MOTORCYCLES (2012) LTD PLYMOUTH Active TOTAL EXEMPTION FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
PCL HOLDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
PCL BIDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
VIDA ASSET MANAGEMENT LTD PLYMOUTH Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ELMOOR PROPERTY LIMITED COLYTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
BIKE STUFF LTD PLYMOUTH ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMBE INTERNATIONAL LIMITED LEATHERHEAD Active FULL 20420 - Manufacture of perfumes and toilet preparations
ELECTRICAL OIL SERVICES LIMITED LEATHERHEAD ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
PCL HOLDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
PCL BIDCO LIMITED LEATHERHEAD ENGLAND Active FULL 70100 - Activities of head offices
CHRISTOPHER SMITH ASSOCIATES LLP LEATHERHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied