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

KURT J. LESKER COMPANY LIMITED

AUSTIN HOUSE SIDNEY LITTLE ROAD, CHURCHFIELDS INDUSTRIAL ESTATE, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 9PU,
Company Registration Number
02426614
Private Limited Company
Active

Company Overview

About Kurt J. Lesker Company Ltd
KURT J. LESKER COMPANY LIMITED was founded on 1989-09-26 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Kurt J. Lesker Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KURT J. LESKER COMPANY LIMITED
 
Legal Registered Office
AUSTIN HOUSE SIDNEY LITTLE ROAD
CHURCHFIELDS INDUSTRIAL ESTATE
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 9PU
Other companies in TN35
 
Filing Information
Company Number 02426614
Company ID Number 02426614
Date formed 1989-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KURT J. LESKER COMPANY LIMITED
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 KURT J. LESKER COMPANY LIMITED
The following companies were found which have the same name as KURT J. LESKER COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kurt J. Lesker Company Limited Active Company formed on the 2013-01-04
KURT J. LESKER COMPANY 1925 ROUTE 51 JEFFERSON HLS PA 15025 Active Company formed on the 2002-08-14

Company Officers of KURT J. LESKER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT MANSBRIDGE
Company Secretary 2018-06-18
ADAM KEITH BARTLETT
Director 2008-07-29
CHARLES DEVENTURA
Director 2015-04-15
LEE JOHN EMILIO HOWELL
Director 2016-01-12
KURT JOHN LESKER IV
Director 2015-04-15
JOHN LUBIC
Director 2008-07-30
SIMON ROBERT MANSBRIDGE
Director 2018-06-18
TIMOTHY GEORGE PEARCE
Director 1991-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JOHN EMILIO HOWELL
Company Secretary 2016-11-29 2018-06-18
ADAM KEITH BARTLETT
Company Secretary 2010-05-06 2016-11-29
KURT JOHN LESKER III
Director 1991-01-11 2015-10-24
DUANE SCOTT BINGAMAN
Director 2008-07-30 2015-04-15
ALLEN RALPH DEMETRIUS
Company Secretary 1991-01-11 2010-05-06
ALLEN RALPH DEMETRIUS
Director 1991-01-11 2008-07-30
NEIL GRAHAM PEARCE
Director 1991-01-11 2000-04-03
IAN MICHAEL ALEXANDER STEWART
Company Secretary 1990-12-31 1991-01-11
IAN MICHAEL ALEXANDER STEWART
Director 1990-12-31 1991-01-11
LYNN CHRISTINA WALLIS
Director 1990-12-31 1991-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GEORGE PEARCE STABLES TRUST LIMITED(THE) Director 2004-03-24 CURRENT 1957-10-11 Active

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
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024266140008
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-01DIRECTOR APPOINTED MR DAVID WILLIAM MILLS
2022-09-01AP01DIRECTOR APPOINTED MR DAVID WILLIAM MILLS
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-06-16CH01Director's details changed for John Lubic on 2021-06-15
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024266140008
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 15/16 Burgess Road Hastings East Sussex TN35 4NR
2020-03-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CH01Director's details changed for Mr Simon Robert Mansbridge on 2020-03-05
2020-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ROBERT MANSBRIDGE on 2020-03-05
2020-02-05CH01Director's details changed for Mr Lee John Emilio Howell on 2020-02-05
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KEITH BARTLETT
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-18AP03Appointment of Mr Simon Robert Mansbridge as company secretary on 2018-06-18
2018-06-18AP01DIRECTOR APPOINTED MR SIMON ROBERT MANSBRIDGE
2018-06-18TM02Termination of appointment of Lee John Emilio Howell on 2018-06-18
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-15AP03Appointment of Lee John Emilio Howell as company secretary on 2016-11-29
2017-02-15TM02Termination of appointment of Adam Keith Bartlett on 2016-11-29
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AP01DIRECTOR APPOINTED MR LEE JOHN EMILIO HOWELL
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KURT JOHN LESKER III
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR KURT JOHN LESKER IV
2015-09-09AP01DIRECTOR APPOINTED MR CHARLES DEVENTURA
2015-09-08CH01Director's details changed for Kurt John Lesker Iii on 2015-09-08
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DUANE SCOTT BINGAMAN
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-24AR0126/09/13 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0126/09/12 ANNUAL RETURN FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0126/09/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0126/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUBIC / 26/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT JOHN LESKER III / 26/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUANE SCOTT BINGAMAN / 26/09/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM KEITH BARTLETT / 26/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AP03SECRETARY APPOINTED MR ADAM KEITH BARTLETT
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY ALLEN DEMETRIUS
2009-10-22AR0126/09/09 FULL LIST
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 16 IVYHOUSE LANE HASTINGS EAST SUSSEX TN35 4NN
2008-09-30363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR ALLEN DEMETRIUS
2008-08-13288aDIRECTOR APPOINTED JOHN LUBIC
2008-08-13288aDIRECTOR APPOINTED DUANE SCOTT BINGAMAN
2008-08-01288aDIRECTOR APPOINTED ADAM KEITH BARTLETT
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-05-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-21363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-20363sRETURN MADE UP TO 26/09/01; NO CHANGE OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 26/09/00; NO CHANGE OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-25363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
2000-04-21288bDIRECTOR RESIGNED
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-30363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1997-10-29363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-25CERTNMCOMPANY NAME CHANGED KURT J. LESKER LIMITED CERTIFICATE ISSUED ON 28/04/97
1997-04-23395PARTICULARS OF MORTGAGE/CHARGE
1996-11-29395PARTICULARS OF MORTGAGE/CHARGE
1996-10-23363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-08-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 16 IVYHOUSE LANE HASTINGS EAST SUSSEX TN35 4NN
1996-03-12287REGISTERED OFFICE CHANGED ON 12/03/96 FROM: 444 OLD LONDON ROAD HASTINGS EAST SUSSEX TN35 5BB
1995-12-06363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KURT J. LESKER COMPANY 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 KURT J. LESKER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-02-08 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-08-17 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1991-09-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KURT J. LESKER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KURT J. LESKER COMPANY LIMITED
Trademarks
We have not found any records of KURT J. LESKER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KURT J. LESKER COMPANY 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 (32990 - Other manufacturing n.e.c.) as KURT J. LESKER COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Medzinárodné laserové centrum Electrotechnical equipment 2013/10/29 EUR 537,677

Predmetom zákazky je výber dodávateľa na dodanie:

Uniwersytet Mikołaja Kopernika w Toruniu Detection and analysis apparatus 2013/08/23 PLN 386,493

Przedmiotem zamówienia jest dostawa napylarki próżniowej do cienkich warstw z osprzętem, zwanej dalej

Politechnika Wrocławska machines and apparatus for testing and measuring 2012/02/24 EUR 410,000

1. Przedmiotem zamówienia było:

Politechnika Gdańska Laboratory, optical and precision equipments (excl. glasses) 2014/02/20 PLN 198,000

1. Przedmiotem zamówienia jest dostawa fabrycznie nowych wolnych od wszelkich wad i nie będących przedmiotem praw osób trzecich kompatybilnych urządzeń służących wytwarzania organicznych struktur cienkowarstwowych wraz z kompatybilnym oprzyrządowaniem, drobnymi elementami pozwalającymi na przeprowadzenie minimum 100 cykli wyparowań oraz udzielenie nieograniczonej terytorialnie i nieograniczonej czasowo licencji na oprogramowanie służące do obsługi dostarczanych urządzeń. Wykonawca ma obowiązek przeprowadzić szkolenie instruktażowe w miejscu dostawy dla minimum 3 pracowników Zamawiającego. Przedmiot zamówienia musi charakteryzować się właściwościami technicznymi i pomiarowymi opisanymi w pkt 2. Przedmiot zamówienia we wzorze umowy – załączniku nr 6 do SIWZ zwany jest przedmiotem umowy.

Outgoings
Business Rates/Property Tax
No properties were found where KURT J. LESKER COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
KURT J. LESKER COMPANY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 174,700

CategoryAward Date Award/Grant
Development of Prototype High Efficiency Multi-Junction Organic Solar Cells : Collaborative Research and Development 2011-07-01 £ 174,700

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KURT J. LESKER COMPANY 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.