Company NameGlutz UK Limited
DirectorsPaul Joseph Grech and Sascha Lauber
Company StatusActive
Company Number03708239
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NamePaul Joseph Grech
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleManager
Correspondence Address11 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMr Sascha Lauber
Date of BirthApril 1978 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed11 February 2020(21 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Finch Drive Springfield Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameMs Karin Wynen
StatusCurrent
Appointed12 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address11 Finch Drive Kestrel Park
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMr Mark Christopher O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NamePeter Kasper Riedweg
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameMrs Susan O'Sullivan
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameDr Juergen Oswald
Date of BirthApril 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2005(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2013)
RoleCoo Int'L Business
Correspondence Address11 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameHeinz Luder
NationalitySwiss
StatusResigned
Appointed20 July 2005(6 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 January 2021)
RoleController
Correspondence Address11 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMr Ewald Marschallinger
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2013(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address11 Finch Drive
Kestrel Park Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMr Alexander Bradfisch
Date of BirthApril 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2017(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11 Finch Drive Kestrel Park
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglutz.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

200.1k at £1Glutz A.g.
99.95%
Ordinary A
100 at £1Glutz A.g.
0.05%
Ordinary B

Financials

Year2014
Net Worth£101,706
Cash£200,004
Current Liabilities£442,172

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

8 April 2005Delivered on: 20 April 2005
Persons entitled: Sg Hambros Trust Company Limited

Classification: Rent deposit deed
Secured details: £9,000 due or to become due from the company to the chargee.
Particulars: £9,000 together with any amounts from time to time credited to a deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
14 January 2021Appointment of Ms Karin Wynen as a secretary on 12 January 2021 (2 pages)
14 January 2021Termination of appointment of Heinz Luder as a secretary on 12 January 2021 (1 page)
15 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
13 February 2020Appointment of Mr Sascha Lauber as a director on 11 February 2020 (2 pages)
15 January 2020Termination of appointment of Alexander Bradfisch as a director on 14 January 2020 (1 page)
18 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
29 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
21 August 2017Director's details changed for Mr Alexander Bradfisch on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Alexander Bradfisch on 21 August 2017 (2 pages)
20 March 2017Termination of appointment of Peter Kasper Riedweg as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Peter Kasper Riedweg as a director on 15 March 2017 (1 page)
16 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Appointment of Mr Alexander Bradfisch as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Alexander Bradfisch as a director on 13 February 2017 (2 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200,200
(6 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200,200
(6 pages)
14 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (9 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (9 pages)
12 March 2015Termination of appointment of Ewald Marschallinger as a director on 28 February 2015 (1 page)
12 March 2015Termination of appointment of Ewald Marschallinger as a director on 28 February 2015 (1 page)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,200
(7 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,200
(7 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,200
(7 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,200
(7 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,200
(7 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200,200
(7 pages)
18 April 2013Termination of appointment of Juergen Oswald as a director (1 page)
18 April 2013Termination of appointment of Juergen Oswald as a director (1 page)
9 April 2013Appointment of Mr Ewald Marschallinger as a director (2 pages)
9 April 2013Appointment of Mr Ewald Marschallinger as a director (2 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Dr Juergen Oswald on 14 February 2011 (2 pages)
15 March 2011Director's details changed for Peter Kasper Riedweg on 14 February 2011 (2 pages)
15 March 2011Director's details changed for Peter Kasper Riedweg on 14 February 2011 (2 pages)
15 March 2011Director's details changed for Dr Juergen Oswald on 14 February 2011 (2 pages)
14 March 2011Director's details changed for Paul Joseph Grech on 14 February 2011 (2 pages)
14 March 2011Secretary's details changed for Heinz Luder on 14 February 2011 (2 pages)
14 March 2011Director's details changed for Paul Joseph Grech on 14 February 2011 (2 pages)
14 March 2011Secretary's details changed for Heinz Luder on 14 February 2011 (2 pages)
5 August 2010Sect 519 (1 page)
5 August 2010Sect 519 (1 page)
26 July 2010Resignation of an auditor (2 pages)
26 July 2010Resignation of an auditor (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 200,200
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 200,200
(2 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 April 2009Return made up to 04/02/09; no change of members (3 pages)
8 April 2009Return made up to 04/02/09; no change of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
26 March 2008Return made up to 04/02/08; no change of members (7 pages)
26 March 2008Return made up to 04/02/08; no change of members (7 pages)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007Full accounts made up to 31 December 2006 (14 pages)
13 March 2007Return made up to 04/02/07; full list of members (7 pages)
13 March 2007Return made up to 04/02/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
11 April 2006Return made up to 04/02/06; full list of members (7 pages)
11 April 2006Return made up to 04/02/06; full list of members (7 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(8 pages)
10 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(8 pages)
30 April 2003Ad 04/02/03--------- £ si 100000@1 (2 pages)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2003£ nc 11000/111000 04/02/03 (1 page)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2003£ nc 11000/111000 04/02/03 (1 page)
30 April 2003Ad 04/02/03--------- £ si 100000@1 (2 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 March 2003Return made up to 04/02/03; full list of members (7 pages)
1 March 2003Return made up to 04/02/03; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 04/02/00; full list of members (6 pages)
21 February 2000Return made up to 04/02/00; full list of members (6 pages)
24 February 1999Ad 18/02/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
24 February 1999Ad 18/02/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)