Company NameMeissner Bolte (UK) Limited
Company StatusActive
Company Number05125135
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Previous NameMeissner, Bolte & Partners (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Lilian Janet Hughes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleChartered Patent Attorney
Country of ResidenceEngland
Correspondence AddressRaw Holme Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AF
Director NameMr Kay Rupprecht
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed11 May 2004(same day as company formation)
RolePatent And Trademark Attorney
Country of ResidenceGermany
Correspondence AddressFriedinger Srt 8
Seefeld
D82229
Secretary NameMr Geoffrey William Hughes
NationalityBritish
StatusCurrent
Appointed17 June 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRaw Holme
Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AF
Director NameMr Andrew James Parker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RolePatent Attorney
Country of ResidenceGermany
Correspondence AddressRaw Holme Midgehole Road
Hebden Bridge
HX7 7AF
Secretary NameMrs Lilian Janet Hughes
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleChartered Patent Attorney
Country of ResidenceEngland
Correspondence AddressRaw Holme Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01422 842575
Telephone regionHalifax

Location

Registered Address4a Top Land Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Shareholders

12 at £1Kay Rupprecht
50.00%
Ordinary
12 at £1Lilian Janet Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£29,212
Cash£28,140
Current Liabilities£1,573

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

8 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 1 May 2016
Statement of capital on 2016-05-05
  • GBP 24
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 24
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 24
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Kay Rupprecht on 11 May 2010 (2 pages)
13 May 2010Director's details changed for Mrs Lilian Janet Hughes on 11 May 2010 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2007Return made up to 11/05/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Return made up to 11/05/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
10 June 2004Ad 11/05/04--------- £ si 23@1=23 £ ic 1/24 (2 pages)
10 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 June 2004Location of register of members (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New director appointed (1 page)
20 May 2004Registered office changed on 20/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (1 page)
11 May 2004Incorporation (18 pages)