Company NamePfannenberg (UK) Limited
DirectorsAndreas Pfannenberg and Mark Martin Rosten-Edwards
Company StatusActive
Company Number02814464
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAndreas Pfannenberg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 6c Aspen Court
Bessemer Way Centurion Business
Park Templeborough Rotherham
South Yorkshire
S60 1FB
Secretary NameAndreas Pfannenberg
NationalityGerman
StatusCurrent
Appointed01 January 2005(11 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 6c Aspen Court
Bessemer Way Centurion Business
Park Templeborough Rotherham
South Yorkshire
S60 1FB
Director NameMr Mark Martin Rosten-Edwards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6c Aspen Court
Bessemer Way Centurion Business
Park Templeborough Rotherham
South Yorkshire
S60 1FB
Secretary NameMr Michael Singh
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSecretary
Correspondence Address36 Hewer Street
London
W10 6DU
Secretary NameMr Mehmet Vedat Musa
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address20 Rowantree Close
Winchmore Hill
London
N21 3EE
Director NameMr Peter David Fay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Church Lane
Arborfield Reading
Berkshire
RG2 9JA
Director NameMr Neil Bayley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2004)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bassett Close
Cheadle
Stoke On Trent
Staffordshire
ST10 1UU
Director NameDietrich Peter Obermann
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed07 November 2005(12 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressBehaimweg 2
Hamburg
22119
Foreign
Director NameMr Dean Stuart Fairbourn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(12 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2007)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address31 Swangate
Brampton Bierlow
Rotherham
South Yorkshire
S63 6ER
Director NameOttmar Gerlach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPfannenberg Group Holding Gmbh Werner-Witt-Strasse
Hamburg
21035
Germany
Director NameMr Blaine Witt
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 6c Aspen Court
Bessemer Way Centurion Business
Park Templeborough Rotherham
South Yorkshire
S60 1FB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitepfannenberg.com
Email address[email protected]
Telephone01709 364211
Telephone regionRotherham

Location

Registered AddressUnit 6c Aspen Court
Bessemer Way Centurion Business
Park Templeborough Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

25.5k at £1Pfannenberg Group Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£639,844
Cash£371,817
Current Liabilities£235,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

8 December 2005Delivered on: 20 December 2005
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account. The deposit account means a separate interest earning deposit account or accounts into which the initial deposit of £5,496 plus vat shall be paid.
Outstanding

Filing History

24 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
11 August 2020Termination of appointment of Blaine Witt as a director on 1 July 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
2 May 2019Accounts for a small company made up to 31 December 2018 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 April 2019Director's details changed for Andreas Pfannenberg on 30 April 2019 (2 pages)
30 April 2019Secretary's details changed for Andreas Pfannenberg on 30 April 2019 (1 page)
30 April 2019Director's details changed for Mark Martin Rosten-Edwards on 30 April 2019 (2 pages)
21 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
10 May 2017Director's details changed for Andreas Pfannenberg on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Director's details changed for Andreas Pfannenberg on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Andreas Pfannenberg on 3 May 2017 (2 pages)
4 May 2017Secretary's details changed for Andreas Pfannenberg on 3 May 2017 (1 page)
4 May 2017Director's details changed for Andreas Pfannenberg on 3 May 2017 (2 pages)
4 May 2017Director's details changed for Andreas Pfannenberg on 3 May 2017 (2 pages)
4 May 2017Secretary's details changed for Andreas Pfannenberg on 3 May 2017 (1 page)
4 May 2017Director's details changed for Andreas Pfannenberg on 3 May 2017 (2 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,500
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,500
(5 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 July 2015Appointment of Mr Blaine Witt as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Blaine Witt as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Blaine Witt as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Ottmar Gerlach as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ottmar Gerlach as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Ottmar Gerlach as a director on 1 July 2015 (1 page)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,500
(6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,500
(6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,500
(6 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,500
(6 pages)
13 January 2014Termination of appointment of Dietrich Obermann as a director (2 pages)
13 January 2014Appointment of Ottmar Gerlach as a director (3 pages)
13 January 2014Director's details changed for Mark Martin Rosten-Edwards on 31 December 2013 (3 pages)
13 January 2014Director's details changed for Mark Martin Rosten-Edwards on 31 December 2013 (3 pages)
13 January 2014Appointment of Ottmar Gerlach as a director (3 pages)
13 January 2014Termination of appointment of Dietrich Obermann as a director (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Dietrich Peter Obermann on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Martin Rosten-Edwards on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Martin Rosten-Edwards on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Dietrich Peter Obermann on 30 April 2010 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
15 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
15 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Appointment terminated director dean fairbourn (1 page)
9 May 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Appointment terminated director dean fairbourn (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
17 July 2007Return made up to 30/04/07; no change of members (7 pages)
17 July 2007Return made up to 30/04/07; no change of members (7 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 May 2006New director appointed (4 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006New director appointed (4 pages)
9 March 2006Registered office changed on 09/03/06 from: impress house mansell road acton. London. W3 7QH. (1 page)
9 March 2006Registered office changed on 09/03/06 from: impress house mansell road acton. London. W3 7QH. (1 page)
20 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
23 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
4 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 September 2003Full accounts made up to 31 December 2002 (18 pages)
4 September 2003Full accounts made up to 31 December 2002 (18 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
12 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
18 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
19 May 2000Accounts for a small company made up to 31 December 1999 (9 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (14 pages)
1 April 1997Full accounts made up to 31 December 1996 (14 pages)
26 February 1997£ nc 5000/30000 31/12/96 (1 page)
26 February 1997£ nc 5000/30000 31/12/96 (1 page)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 February 1997Ad 31/12/96--------- £ si 25000@1=25000 £ ic 500/25500 (2 pages)
7 February 1997Ad 31/12/96--------- £ si 25000@1=25000 £ ic 500/25500 (2 pages)
7 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Full accounts made up to 31 December 1994 (12 pages)
3 May 1996Full accounts made up to 31 December 1994 (12 pages)
1 April 1996Full accounts made up to 31 December 1993 (13 pages)
1 April 1996Full accounts made up to 31 December 1993 (13 pages)
24 November 1995Return made up to 30/04/95; no change of members (6 pages)
24 November 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 April 1993Incorporation (14 pages)
30 April 1993Incorporation (14 pages)