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

LAYHER LIMITED

UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU,
Company Registration Number
02142812
Private Limited Company
Active

Company Overview

About Layher Ltd
LAYHER LIMITED was founded on 1987-06-29 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Layher Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAYHER LIMITED
 
Legal Registered Office
UNIT 1B FOCUS 4
FOURTH AVENUE
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 2TU
Other companies in SG6
 
Filing Information
Company Number 02142812
Company ID Number 02142812
Date formed 1987-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB430128203  
Last Datalog update: 2025-01-05 09:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAYHER LIMITED
The accountancy firm based at this address is CORE GAIN UK LTD
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.
Companies with same name LAYHER LIMITED
The following companies were found which have the same name as LAYHER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAYHER AS Industrivegen 30 JESSHEIM 2069 Active Company formed on the 2004-12-28
LAYHER BIOLOGICS RTEC INC Arkansas Unknown
Layher Consulting, Inc. 5157 Ridgevine Way Fair Oaks CA 95628 Dissolved Company formed on the 2005-06-03
LAYHER FARM PROPERTIES LLC Michigan UNKNOWN
LAYHER FARM DEVELOPERS LLC Michigan UNKNOWN
LAYHER INC. Ontario Dissolved
LAYHER INC Delaware Unknown
Layher Inc Maryland Unknown
LAYHER INC Tennessee Unknown
LAYHER INC Louisiana Unknown
LAYHER INTERNATIONAL GMBH Singapore Active Company formed on the 2008-10-09
LAYHER JEWELERS INCORPORATED Michigan UNKNOWN
LAYHER PROPERTIES LLC Michigan UNKNOWN
LAYHER PTE. LTD. CECIL STREET Singapore 069535 Active Company formed on the 2008-09-12
LAYHER PTY LIMITED NSW 2170 Active Company formed on the 2012-10-03
LAYHER SCAFFOLDING SYSTEMS PRIVATE LIMITED 234 ANSAL CHAMBERS-II 6 BHIKAJI CAMA PLACE NEW DELHI Delhi 110066 ACTIVE Company formed on the 2007-12-06
LAYHER SCAFFOLDING SERVICES INC Delaware Unknown
LAYHER SERVICES LLC Michigan UNKNOWN
LAYHER SYSTEM SCAFFOLDING LIMITED C/O MAPLES & CALDER 75 ST. STEPHENS GREEN DUBLIN 2, DUBLIN, D02PR50, IRELAND D02PR50 Active Company formed on the 2015-12-07
LAYHER, INC. 8225 HANSEN RD HOUSTON TX 77075 Active Company formed on the 2003-01-21

Company Officers of LAYHER LIMITED

Current Directors
Officer Role Date Appointed
SEAN PIKE
Company Secretary 2005-04-01
CAROLIN LANGER
Director 1993-05-01
GEORG LAYHER
Director 1993-05-01
SEAN PIKE
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KITTNER
Company Secretary 2004-05-29 2005-03-31
THOMAS KITTNER
Director 2004-05-29 2005-03-31
PAUL FREDERICK KEEVILL
Company Secretary 1995-05-22 2004-05-28
PAUL FREDERICK KEEVILL
Director 1995-05-22 2004-05-28
HOWARD MARTIN BALL
Director 1992-07-30 1995-08-03
STEPHEN CHARLES SMYTH
Company Secretary 1993-07-01 1995-05-31
STEPHEN CHARLES SMYTH
Director 1992-07-30 1995-05-31
WALTER LUDMANN
Company Secretary 1992-07-30 1993-06-30
WALTER LUDMANN
Director 1992-07-30 1993-06-30
BERNARD WAGENKNECHT
Director 1992-07-30 1993-01-04

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
2024-12-12FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-13CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES
2023-08-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-08-04DIRECTOR APPOINTED MS KATHERINE FOX
2022-12-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 800000
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-14PSC02Notification of Layher International Gmbh as a person with significant control on 2016-04-06
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 800000
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 800000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 800000
2015-08-05AR0130/07/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 800000
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2013-08-05AR0130/07/13 ANNUAL RETURN FULL LIST
2012-09-10AR0130/07/12 ANNUAL RETURN FULL LIST
2011-08-17AR0130/07/11 ANNUAL RETURN FULL LIST
2010-08-16AR0130/07/10 ANNUAL RETURN FULL LIST
2010-07-13SH19Statement of capital on 2010-07-13 GBP 800,000
2010-07-13CAP-SSSolvency statement dated 30/06/10
2010-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2010-05-28SH0126/05/10 STATEMENT OF CAPITAL GBP 2200000
2009-08-12363aReturn made up to 30/07/09; full list of members
2009-08-12353Location of register of members
2009-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 1A THE WYND LETCHWORTH HERTFORDSHIRE SG6 3EN
2008-08-07363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN PIKE / 30/07/2008
2008-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2007-08-22363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2006-10-20363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20353LOCATION OF REGISTER OF MEMBERS
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 69 HERMITAGE ROAD HITCHIN HERTFORDSHIRE SG5 1DB
2006-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-14AUDAUDITOR'S RESIGNATION
2006-06-30AUDAUDITOR'S RESIGNATION
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-15363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-04-19225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-16363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-1888(2)RAD 18/12/98--------- £ SI 750000@1=750000 £ IC 50000/800000
1999-02-09123£ NC 50000/800000 18/12/98
1999-02-09SRES01ADOPT MEM AND ARTS 18/12/98
1999-02-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98
1999-02-09SRES01ALTER MEM AND ARTS 18/12/98
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: PLUMTREE COURT LONDON EC4A 4HT
1998-09-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-12363aRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1997-08-03363aRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-07-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-01244DELIVERY EXT'D 3 MTH 31/12/95
1996-09-03363xRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1996-08-20288DIRECTOR RESIGNED
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-25244DELIVERY EXT'D 3 MTH 31/12/94
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 LAYHER 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 LAYHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAYHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.439
MortgagesNumMortOutstanding0.929
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LAYHER LIMITED

Intangible Assets
Patents
We have not found any records of LAYHER LIMITED registering or being granted any patents
Domain Names

LAYHER LIMITED owns 1 domain names.

layher.co.uk  

Trademarks
We have not found any records of LAYHER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 11
2

We have found 13 mortgage charges which are owed to LAYHER LIMITED

Income
Government Income
We have not found government income sources for LAYHER 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 LAYHER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAYHER 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.
Import/Export of Goods
Goods imported/exported by LAYHER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0073084000Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds)
2011-10-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAYHER 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 LAYHER 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
    S1