Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUPKES WIJMA (UK) LIMITED
Company Information for

HUPKES WIJMA (UK) LIMITED

TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WZ,
Company Registration Number
03308748
Private Limited Company
Active

Company Overview

About Hupkes Wijma (uk) Ltd
HUPKES WIJMA (UK) LIMITED was founded on 1997-01-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Hupkes Wijma (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUPKES WIJMA (UK) LIMITED
 
Legal Registered Office
TENNYSON HOUSE
CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ
Other companies in CB5
 
Telephone01842 810555
 
Previous Names
WIJMA (UK) LIMITED19/07/2021
Filing Information
Company Number 03308748
Company ID Number 03308748
Date formed 1997-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB700435189  
Last Datalog update: 2024-03-07 00:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUPKES WIJMA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUPKES WIJMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
THEO SCHRIJER
Company Secretary 2017-07-01
MAARTEN GERARD WIJMA
Director 1997-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
GYS TEUNISSEN
Company Secretary 2008-10-01 2017-07-01
FRANK KOENDERMAN
Company Secretary 2007-06-30 2008-10-01
JACOMIEN KELLIJ
Company Secretary 2005-05-01 2007-06-30
MAARTEN GERARD WIJMA
Company Secretary 2004-06-04 2005-05-01
DIRK WILLEM OUWEHAND
Director 1997-01-28 2005-05-01
DAVID DOWSON COATES
Company Secretary 2002-08-21 2004-06-04
JOHANNES ADRIAAN JUSTUS VAN HEERDEN
Director 2002-08-21 2004-03-31
BRIAN DAVID PASSMORE
Company Secretary 2001-10-24 2002-08-21
ROBBERT WAPSTRA
Company Secretary 1997-01-28 2001-10-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-01-28 1997-01-28
COMPANY DIRECTORS LIMITED
Nominated Director 1997-01-28 1997-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-22CESSATION OF MAARTEN WIJMA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF MAARTEN WIJMA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF ALBERT WIJMA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF ALBERT WIJMA AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF JOAN DE JONG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF JOAN DE JONG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22Notification of a person with significant control statement
2023-03-22Notification of a person with significant control statement
2023-03-22CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19RES15CHANGE OF COMPANY NAME 19/07/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-02-05PSC04Change of details for Mr Albert Wijma as a person with significant control on 2020-01-01
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-20RP04CS01Second filing of Confirmation Statement dated 28/01/2017
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-13AP03Appointment of Mr Theo Schrijer as company secretary on 2017-07-01
2018-02-13TM02Termination of appointment of Gys Teunissen on 2017-07-01
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 250002
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-04-19DISS40Compulsory strike-off action has been discontinued
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-14AR0128/01/16 ANNUAL RETURN FULL LIST
2015-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 250002
2015-01-30AR0128/01/15 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 250002
2014-02-04AR0128/01/14 ANNUAL RETURN FULL LIST
2013-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-05AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0128/01/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0128/01/11 ANNUAL RETURN FULL LIST
2010-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0128/01/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN GERARD WIJMA / 28/01/2010
2009-04-14363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY FRANK KOENDERMAN
2008-12-19288aSECRETARY APPOINTED GYS TEUNISSEN
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / FRANK KOENDERMAN / 28/01/2008
2008-03-27363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-08288bSECRETARY RESIGNED
2007-09-08288aNEW SECRETARY APPOINTED
2007-03-23363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bSECRETARY RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288bSECRETARY RESIGNED
2005-03-31363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: PO BOX 49 BRANDON SUFFOLK IP27 0YH
2004-06-25288aNEW SECRETARY APPOINTED
2004-06-25288bSECRETARY RESIGNED
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-29288bDIRECTOR RESIGNED
2004-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/04
2004-02-07363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-09-04288aNEW SECRETARY APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288bSECRETARY RESIGNED
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-31288bSECRETARY RESIGNED
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-05363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-1688(2)AD 15/12/99--------- £ SI 250000@1
2000-04-11123£ NC 20000/1000000 15/12/99
2000-04-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/99
2000-04-11SRES04NC INC ALREADY ADJUSTED 15/12/99
2000-03-17363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: BUSINESS & TECHNOLOGY CENTRE CHROMA HOUSE SHIRE HILL, SAFFRON MALDEN ESSEX CB11 3AQ
1999-03-26363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-12-01225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-11-26395PARTICULARS OF MORTGAGE/CHARGE
1998-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 27/10/98
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-03-27363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to HUPKES WIJMA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUPKES WIJMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-11-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUPKES WIJMA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HUPKES WIJMA (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HUPKES WIJMA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUPKES WIJMA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as HUPKES WIJMA (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUPKES WIJMA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUPKES WIJMA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUPKES WIJMA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4