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 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05686572
Private limited company
Age
20 years
Incorporated
24 January 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 December 2025
(1 month ago)
Next confirmation dated
1 December 2026
Due by
15 December 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(6 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 4 months 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
3
Shareholders
1
Controllers (PSC)
1
Scott Michael Zuehlke
Director • American • Lives in United States • Born in Aug 1976
Paul Boyd Cornett
Director • American • Lives in United States • Born in Mar 1977
Waterstone Company Secretaries Ltd
Secretary
Quanex Extruded Solutions Limited
PSC
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
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Schlegel Building Products Limited
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Era Security Hardware Limited
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Era Home Security Limited
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Quanex Management Limited
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Schlegel Limited
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Jasper Acquisition Holdings Limited
Waterstone Company Secretaries Ltd, Paul Boyd Cornett, and 1 more are mutual people.
Active
Quanex Access Solutions Limited
Scott Michael Zuehlke, Waterstone Company Secretaries Ltd, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£694K
Increased by £11K (+2%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£83.73M
Decreased by £22.91M (-21%)
Total Liabilities
-£44.35M
Decreased by £14.2M (-24%)
Net Assets
£39.38M
Decreased by £8.71M (-18%)
Debt Ratio (%)
53%
Decreased by 1.94% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Dec 2025
Tyman Limited (PSC) Details Changed
1 Month Ago on 2 Dec 2025
Accounting Period Shortened
3 Months Ago on 24 Oct 2025
Full Accounts Submitted
3 Months Ago on 16 Oct 2025
Mr Paul Boyd Cornett Details Changed
8 Months Ago on 23 May 2025
Auditor Resigned
1 Year Ago on 3 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Dec 2024
Juliette Lowes Resigned
1 Year 2 Months Ago on 27 Nov 2024
Jason Russel Gary Ashton Resigned
1 Year 2 Months Ago on 27 Nov 2024
Quanex Extruded Solutions Limited (PSC) Details Changed
1 Year 3 Months Ago on 9 Oct 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
Confirmation statement made on 1 December 2025 with no updates
Submitted on 18 Dec 2025
Change of details for Quanex Extruded Solutions Limited as a person with significant control on 9 October 2024
Submitted on 18 Dec 2025
Change of details for Tyman Limited as a person with significant control on 2 December 2025
Submitted on 17 Dec 2025
Current accounting period shortened from 31 December 2025 to 31 October 2025
Submitted on 24 Oct 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs