Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Schlegel Acquisition Holdings Limited
Schlegel Acquisition Holdings Limited is an active company incorporated on 24 January 2006 with the registered office located in Ripley, Derbyshire. Schlegel Acquisition Holdings Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05686572
Private limited company
Age
19 years
Incorporated
24 January 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(10 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Schlegel Acquisition Holdings Limited
Contact
Update Details
Address
Flamstead House Flamstead House
Denby Hall Business Park
Denby
Derbyshire
DE5 8JX
United Kingdom
Address changed on
24 Sep 2024
(1 year ago)
Previous address was
29 Queen Anne's Gate London SW1H 9BU
Companies in DE5 8JX
Telephone
02079768000
Email
Unreported
Website
Schlegel.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Waterstone Company Secretaries Ltd
Secretary • Secretary
Juliette Lowes
Director • Accountant • British • Lives in UK • Born in Jul 1983
Paul Boyd Cornett
Director • American • Lives in United States • Born in Mar 1977
Jason Russel Gary Ashton
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1967
Scott Michael Zuehlke
Director • American • Lives in United States • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Octroi Group Limited
Jason Russel Gary Ashton, Juliette Lowes, and 3 more are mutual people.
Active
Tyman Management Limited
Jason Russel Gary Ashton, Juliette Lowes, and 3 more are mutual people.
Active
Jasper Acquisition Holdings Limited
Jason Russel Gary Ashton, Juliette Lowes, and 3 more are mutual people.
Active
Tyman Financial Services Limited
Jason Russel Gary Ashton, Juliette Lowes, and 3 more are mutual people.
Active
Schlegel Building Products Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Era Security Hardware Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Era Home Security Limited
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
Response Electronics Ltd
Scott Michael Zuehlke, Paul Boyd Cornett, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£683K
Increased by £536K (+365%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£106.64M
Increased by £4.21M (+4%)
Total Liabilities
-£58.55M
Increased by £6.14M (+12%)
Net Assets
£48.09M
Decreased by £1.93M (-4%)
Debt Ratio (%)
55%
Increased by 3.74% (+7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Days Ago on 16 Oct 2025
Mr Paul Boyd Cornett Details Changed
5 Months Ago on 23 May 2025
Auditor Resigned
9 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Waterstone Company Secretaries Ltd Appointed
10 Months Ago on 2 Dec 2024
Mr Paul Boyd Cornett Appointed
10 Months Ago on 28 Nov 2024
Mr Scott Michael Zuehlke Appointed
10 Months Ago on 28 Nov 2024
Juliette Lowes Resigned
10 Months Ago on 27 Nov 2024
Jason Russel Gary Ashton Resigned
10 Months Ago on 27 Nov 2024
Tyman Plc (PSC) Details Changed
1 Year 2 Months Ago on 14 Aug 2024
Get Alerts
Get Credit Report
Discover Schlegel Acquisition Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 16 Oct 2025
Director's details changed for Mr Paul Boyd Cornett on 23 May 2025
Submitted on 4 Jun 2025
Termination of appointment of Juliette Lowes as a director on 27 November 2024
Submitted on 17 Jan 2025
Termination of appointment of Jason Russel Gary Ashton as a director on 27 November 2024
Submitted on 17 Jan 2025
Auditor's resignation
Submitted on 3 Jan 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 23 Dec 2024
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2 December 2024
Submitted on 20 Dec 2024
Change of details for Tyman Plc as a person with significant control on 14 August 2024
Submitted on 15 Dec 2024
Appointment of Mr Scott Michael Zuehlke as a director on 28 November 2024
Submitted on 11 Dec 2024
Appointment of Mr Paul Boyd Cornett as a director on 28 November 2024
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs