Company NameC.E. Niehoff & Co. Limited
Company StatusActive
Company Number02776434
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)
Previous NameC.E.Niehoff & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Susan Marie Metzner
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2017(24 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3a Eaton Point Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NG
Director NameJoseph T Herubin Jr
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleVp Marketing & Sales
Country of ResidenceUnited States
Correspondence Address3a Eaton Point Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NG
Director NameJulie A List
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompliance Manager
Country of ResidenceUnited States
Correspondence Address3a Eaton Point Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NG
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Ralph Joseph Hermann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 07 December 1999)
RoleAccountant
Correspondence Address500 Huntington Commons
Mount Prospect
Illinois 60056
United States
Director NameMr George Edward Buhrfeind
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(1 month after company formation)
Appointment Duration28 years, 4 months (resigned 01 June 2021)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address6 North 209 Linden
Medinah
Illinois 60157
United States
Director NameVictor Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(6 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2010)
RoleGeneral Manager
Correspondence Address33 Park Road
Leyland
Preston
Lancashire
PR25 3AP
Director NameStanley Rosenbloom
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(6 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 June 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address517 W Kingsley Drive
Arlington Heights
Illionois 60068
United States
Secretary NameVictor Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence Address33 Park Road
Leyland
Preston
Lancashire
PR25 3AP
Secretary NameVictor Wright
NationalityBritish
StatusResigned
Appointed24 December 2002(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence Address33 Park Road
Leyland
Preston
Lancashire
PR25 3AP
Secretary NameAnne Hamblin Schiave
NationalityAmerican
StatusResigned
Appointed19 September 2003(10 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 April 2017)
RoleAttorney
Correspondence Address1032 So Western Street
Park Ridge
Illinois 60068
United States
Director NameRobin John Raimond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshton House Ashton Lane
Sale
Cheshire
M33 6WT
Secretary NameMr George Michael Pearce
StatusResigned
Appointed25 April 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2019)
RoleCompany Director
Correspondence Address7 Peregrine Place
Leyland
PR25 3EY
Director NameDiane Sawyer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2021(28 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2022)
RoleController
Country of ResidenceUnited States
Correspondence Address3a Eaton Point Eaton Avenue
Buckshaw Village
Chorley
Lancashire
PR7 7NG
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1996)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Contact

Websiteceniehoff.com

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1C E Niehoff & Co. Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£456,102
Cash£224,426
Current Liabilities£170,308

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

3 October 2005Delivered on: 5 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to account designation number 10447163 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2020Director's details changed for Mrs Susan Marie Metzner on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mrs Susan Marie Metzner on 17 June 2020 (2 pages)
31 March 2020Director's details changed for Stanley Rosenbloom on 18 March 2020 (2 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
7 January 2020Termination of appointment of George Michael Pearce as a secretary on 29 March 2019 (2 pages)
12 November 2019Director's details changed for Mr George Edward Buhrfeind on 12 November 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 August 2018Memorandum and Articles of Association (9 pages)
22 August 2018Statement of company's objects (2 pages)
16 August 2018Change of name notice (2 pages)
16 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-30
(2 pages)
13 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
22 June 2017Appointment of Mr George Michael Pearce as a secretary on 25 April 2017 (2 pages)
22 June 2017Appointment of Mr George Michael Pearce as a secretary on 25 April 2017 (2 pages)
21 June 2017Termination of appointment of Anne Hamblin Schiave as a secretary on 24 April 2017 (1 page)
21 June 2017Termination of appointment of Anne Hamblin Schiave as a secretary on 24 April 2017 (1 page)
15 June 2017Secretary's details changed (1 page)
15 June 2017Secretary's details changed (1 page)
4 May 2017Appointment of Mrs Susan Marie Metzner as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Mrs Susan Marie Metzner as a director on 25 April 2017 (2 pages)
3 May 2017Termination of appointment of Robin John Raimond as a director on 25 April 2017 (1 page)
3 May 2017Termination of appointment of Robin John Raimond as a director on 25 April 2017 (1 page)
26 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 52
(6 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 52
(6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 52
(6 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 52
(6 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Appointment of Robin Raimond as a director (4 pages)
25 July 2012Appointment of Robin Raimond as a director (4 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Victor Wright as a director (1 page)
28 April 2010Termination of appointment of Victor Wright as a director (1 page)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Registered office address changed from 120 Towngate Leyland Preston Lancashire PR25 2LQ on 6 January 2010 (1 page)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 120 Towngate Leyland Preston Lancashire PR25 2LQ on 6 January 2010 (1 page)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 120 Towngate Leyland Preston Lancashire PR25 2LQ on 6 January 2010 (1 page)
5 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
15 January 2008Return made up to 24/12/07; full list of members (2 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 June 2007Ad 26/04/07--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 June 2007Particulars of contract relating to shares (2 pages)
6 June 2007Ad 26/04/07--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 June 2007Particulars of contract relating to shares (2 pages)
3 January 2007Return made up to 24/12/06; full list of members (2 pages)
3 January 2007Return made up to 24/12/06; full list of members (2 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 24/12/05; full list of members (2 pages)
13 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 24/12/04; full list of members (8 pages)
10 January 2005Return made up to 24/12/04; full list of members (8 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 February 2004New secretary appointed (1 page)
7 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 2004New secretary appointed (1 page)
29 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 February 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(7 pages)
21 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2000Return made up to 24/12/00; full list of members (7 pages)
28 December 2000Return made up to 24/12/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
22 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
15 January 1999Return made up to 24/12/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 December 1997Return made up to 24/12/97; no change of members (4 pages)
29 December 1997Return made up to 24/12/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Return made up to 24/12/96; no change of members (4 pages)
22 January 1997Registered office changed on 22/01/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
22 January 1997Registered office changed on 22/01/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
22 January 1997Return made up to 24/12/96; no change of members (4 pages)
17 January 1997Auditor's resignation (1 page)
17 January 1997Auditor's resignation (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 February 1996Return made up to 24/12/95; full list of members (6 pages)
17 February 1996Return made up to 24/12/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)