Dore House Ind Estate
Sheffield
S13 9LU
Director Name | Mr Stuart John Woodsell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Mr John Leslie Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Secretary Name | Mr Gregg Alan Marshall |
---|---|
Status | Current |
Appointed | 15 January 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Dr Jost Baumgaertner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brahmsweg 9 Urbach 73660 Germany |
Director Name | John Nevil Brunskill |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 12 Harrier Close Rutland Place Cottesmore Oakham Rutland Leicestershire LE9 6RU |
Director Name | Dr Konstantin Papailiou |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Schlichtener Strasse 10 Schorndorf 73614 Germany |
Secretary Name | John Nevil Brunskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 12 Harrier Close Rutland Place Cottesmore Oakham Rutland Leicestershire LE9 6RU |
Director Name | Mr David Paul Reed |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Secretary Name | Mr David Paul Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 15 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Dr. - Ing Thomas Klein |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2013) |
Role | Member Of Managing Board |
Country of Residence | Germany |
Correspondence Address | Unit 9 Ellesmere Business Park Off Swingbridge Road Grantham Lincolnshire NG31 7XT |
Director Name | Mr Samuel Ansorge |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2014) |
Role | Excecutive Chairman |
Country of Residence | Switzerland |
Correspondence Address | Unit 9 Ellesmere Business Park Off Swingbridge Road Grantham Lincolnshire NG31 7XT |
Director Name | Mr Peter Hommel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2014(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2017) |
Role | Executive Chairman |
Country of Residence | Switzerland |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Mr Richard Ian Lockwood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Dr Walter Demmelhuber |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 July 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Mr Martin Billhardt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 2019(13 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2020) |
Role | Chairman |
Country of Residence | Switzerland |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Dr Konstantin Kurfiss |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | pfisterer.com |
---|---|
Email address | [email protected] |
Registered Address | 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Pfisterer Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,548,666 |
Gross Profit | £4,714,967 |
Net Worth | £3,660,202 |
Cash | £464,566 |
Current Liabilities | £3,653,895 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
24 December 2018 | Delivered on: 9 January 2019 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
13 March 2013 | Delivered on: 22 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pfisterer limited. Business premium account. Account number 53145158. Outstanding |
1 April 2009 | Delivered on: 4 April 2009 Persons entitled: Grantham Investments 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: £8,193.75. Outstanding |
27 September 2023 | Accounts for a small company made up to 30 June 2023 (12 pages) |
---|---|
28 February 2023 | Termination of appointment of Stuart John Woodsell as a director on 28 February 2023 (1 page) |
28 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
29 September 2022 | Accounts for a small company made up to 30 June 2022 (13 pages) |
28 July 2022 | Satisfaction of charge 2 in full (2 pages) |
21 March 2022 | Current accounting period shortened from 31 December 2022 to 30 June 2022 (1 page) |
11 February 2022 | Notification of Knill Energy Holding Gmbh as a person with significant control on 28 December 2021 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
10 February 2022 | Satisfaction of charge 055758090003 in full (1 page) |
20 January 2022 | Appointment of Mr John Leslie Morris as a director on 15 January 2022 (2 pages) |
19 January 2022 | Company name changed pfisterer LIMITED\certificate issued on 19/01/22
|
19 January 2022 | Appointment of Mr Stuart John Woodsell as a director on 15 January 2022 (2 pages) |
15 January 2022 | Termination of appointment of David Paul Reed as a secretary on 15 January 2022 (1 page) |
15 January 2022 | Termination of appointment of David Paul Reed as a director on 15 January 2022 (1 page) |
15 January 2022 | Termination of appointment of Richard Ian Lockwood as a director on 15 January 2022 (1 page) |
15 January 2022 | Termination of appointment of Konstantin Kurfiss as a director on 15 January 2022 (1 page) |
15 January 2022 | Appointment of Mr Gregg Alan Marshall as a secretary on 15 January 2022 (2 pages) |
13 January 2022 | Cessation of Konstantin Kurfiss as a person with significant control on 28 December 2021 (1 page) |
24 November 2021 | Amended full accounts made up to 31 December 2020 (31 pages) |
31 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 November 2020 | Withdrawal of a person with significant control statement on 20 November 2020 (2 pages) |
20 November 2020 | Notification of Konstantin Kurfiss as a person with significant control on 1 January 2020 (2 pages) |
20 November 2020 | Cessation of Martin Billhardt as a person with significant control on 31 December 2019 (1 page) |
20 November 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
20 November 2020 | Notification of a person with significant control statement (2 pages) |
24 February 2020 | Appointment of Dr Konstantin Kurfiss as a director on 1 January 2020 (2 pages) |
24 February 2020 | Termination of appointment of Martin Billhardt as a director on 1 January 2020 (1 page) |
4 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
11 February 2019 | Cessation of Walter Demmelhuber as a person with significant control on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Walter Demmelhuber as a director on 31 January 2019 (1 page) |
11 February 2019 | Appointment of Mr Martin Billhardt as a director on 31 January 2019 (2 pages) |
11 February 2019 | Notification of Martin Billhardt as a person with significant control on 31 January 2019 (2 pages) |
9 January 2019 | Registration of charge 055758090003, created on 24 December 2018 (15 pages) |
23 November 2018 | Satisfaction of charge 1 in full (4 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
6 October 2017 | Resolutions
|
28 September 2017 | Director's details changed for Mr David Paul Reed on 27 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Mr David Paul Reed on 27 September 2017 (1 page) |
27 September 2017 | Notification of Walter Demmelhuber as a person with significant control on 3 August 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr David Paul Reed on 27 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
8 September 2017 | Director's details changed for David Paul Reed on 28 September 2016 (2 pages) |
8 September 2017 | Secretary's details changed for David Paul Reed on 28 September 2016 (1 page) |
8 September 2017 | Cessation of Peter Hommel as a person with significant control on 1 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Peter Hommel as a director on 1 September 2017 (1 page) |
4 August 2017 | Appointment of Dr Walter Demmelhuber as a director on 21 July 2017 (2 pages) |
23 June 2017 | Registered office address changed from Unit 9 Ellesmere Business Park Off Swingbridge Road Grantham Lincolnshire NG31 7XT to 2-4 Orgreave Place Dore House Ind Estate Sheffield S13 9LU on 23 June 2017 (1 page) |
10 March 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
22 August 2016 | Appointment of Mr Richard Ian Lockwood as a director on 1 June 2016 (2 pages) |
22 August 2016 | Appointment of Mr Gregg Alan Marshall as a director on 1 June 2016 (2 pages) |
8 March 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 March 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 January 2016 | Auditor's resignation (1 page) |
18 January 2016 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 November 2014 | Appointment of Mr Peter Hommel as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Peter Hommel as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Peter Hommel as a director on 1 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Samuel Ansorge as a director on 30 September 2014 (1 page) |
27 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Samuel Ansorge as a director on 30 September 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 April 2013 | Termination of appointment of Thomas Klein as a director (1 page) |
5 April 2013 | Appointment of Mr Samuel Ansorge as a director (2 pages) |
5 April 2013 | Termination of appointment of Thomas Klein as a director (1 page) |
5 April 2013 | Appointment of Mr Samuel Ansorge as a director (2 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 February 2012 | Appointment of Dr. - Ing. Thomas Klein as a director (2 pages) |
28 February 2012 | Appointment of Dr. - Ing. Thomas Klein as a director (2 pages) |
27 February 2012 | Termination of appointment of Jost Baumgaertner as a director (1 page) |
27 February 2012 | Termination of appointment of Konstantin Papailiou as a director (1 page) |
27 February 2012 | Termination of appointment of Jost Baumgaertner as a director (1 page) |
27 February 2012 | Termination of appointment of Konstantin Papailiou as a director (1 page) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 December 2010 | Director's details changed for Dr Jost Baumgaertner on 27 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Dr Konstantin Papailiou on 27 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for David Paul Reed on 27 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Dr Konstantin Papailiou on 27 September 2010 (2 pages) |
7 December 2010 | Director's details changed for David Paul Reed on 27 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Dr Jost Baumgaertner on 27 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 29 pillings road oakham rutland LE15 6QF (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 29 pillings road oakham rutland LE15 6QF (1 page) |
2 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
2 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 March 2008 | Return made up to 27/09/07; full list of members (8 pages) |
17 March 2008 | Return made up to 27/09/07; full list of members (8 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 December 2006 | Nc inc already adjusted 10/01/06 (2 pages) |
19 December 2006 | Nc inc already adjusted 10/01/06 (2 pages) |
19 December 2006 | Return made up to 27/09/06; full list of members
|
19 December 2006 | Return made up to 27/09/06; full list of members
|
19 December 2006 | Resolutions
|
19 December 2006 | Ad 11/01/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Ad 11/01/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
5 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
5 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
26 January 2006 | New secretary appointed;new director appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed;new director appointed (1 page) |
26 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
27 September 2005 | Incorporation (28 pages) |
27 September 2005 | Incorporation (28 pages) |