Active
Company Information for E. & L. (ERHARDT & LEIMER) LIMITED
FAIRFAX HOUSE 9 WOOL GATE, COTTINGLEY BUSINESS PARK, BINGLEY, WEST YORKSHIRE, BD16 1PE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
E. & L. (ERHARDT & LEIMER) LIMITED | |
Legal Registered Office | |
FAIRFAX HOUSE 9 WOOL GATE COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PE Other companies in BD16 | |
Company Number | 01326451 | |
---|---|---|
Company ID Number | 01326451 | |
Date formed | 1977-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 23:27:17 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JURGEN BRAU |
||
HANNELORE LEIMER |
||
MICHAEL PROELLER |
||
MATTHEW CHARLES RUST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL THORNTON |
Company Secretary | ||
NIGEL THORNTON |
Director | ||
CHARLES MALCOLM HARPER |
Company Secretary | ||
STEPHEN TENDLOW |
Company Secretary | ||
STEPHEN TENDLOW |
Director | ||
PAUL STEPHEN YOUNG |
Company Secretary | ||
PETER JAMES CRICHTON |
Company Secretary | ||
STEPHEN TENDLOW |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JURGEN BRAU | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Hannelore Leimer as a person with significant control on 2023-05-18 | ||
Change of details for Doctor Michael Proeller as a person with significant control on 2023-05-18 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
Director's details changed for Mr Matthew Charles Rust on 2022-04-29 | ||
CH01 | Director's details changed for Mr Matthew Charles Rust on 2022-04-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew Charles Rust on 2020-04-30 | |
CH01 | Director's details changed for Hannelore Leimer on 2020-05-12 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 34091 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THORNTON | |
TM02 | Termination of appointment of Nigel Thornton on 2016-10-31 | |
CH01 | Director's details changed for Mr Matthew Charles Rust on 2016-10-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 34091 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013264510002 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES RUST | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 34091 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 34091 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013264510002 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANNELORE LEIMER / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JURGEN BRAU / 01/05/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JURGEN BRAU / 30/08/2011 | |
AR01 | 30/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
RES13 | APPOINTMENT OF DIRECTOR 01/10/2010 | |
AP01 | DIRECTOR APPOINTED NIGEL THORNTON | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: MOORVIEW BUSINESS PARK 628 LEEDS ROAD THACKLEY BRADFORD WEST YORKSHIRE BD10 8JH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 68180/34091 03/07/98 £ SR 34089@1=34089 | |
SRES09 | POS 03/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 07/04/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 5, MILL LANE, MANCHESTER ROAD, BRADFORD, WEST YORKSHIRE. BD5 0ES | |
288 | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 E. & L. (ERHARDT & LEIMER) LIMITED
The top companies supplying to UK government with the same SIC code (28940 - Manufacture of machinery for textile, apparel and leather production) as E. & L. (ERHARDT & LEIMER) LIMITED are:
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. |