Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director Name | Dr Michael Proeller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2003(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fairfax House 9 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Director Name | Mr Matthew Charles Rust |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(37 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fairfax House 9 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Director Name | Stephen Tendlow |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 3 Colston Close Bradford West Yorkshire BD8 0BN |
Secretary Name | Peter James Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | Flat 5 3 Mount Royd Bradford West Yorkshire BD8 7AY |
Secretary Name | Stephen Tendlow |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Co Director |
Correspondence Address | 3 Colston Close Bradford West Yorkshire BD8 0BN |
Secretary Name | Stephen Tendlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Co Director |
Correspondence Address | 3 Colston Close Bradford West Yorkshire BD8 0BN |
Secretary Name | Paul Stephen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 December 1996) |
Role | Solicitor |
Correspondence Address | 59 Clough Park Fenay Bridge Huddersfield HD8 0JH |
Director Name | Jurgen Brau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 1998(20 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fairfax House 9 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
Secretary Name | Charles Malcolm Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(21 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 42 Banksfield Avenue Yeadon Leeds West Yorkshire LS19 7JX |
Secretary Name | Nigel Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 15 Terrington Crest Clayton Bradford West Yorkshire BD14 6HE |
Director Name | Nigel Thornton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Terrington Crest Clayton Bradford West Yorkshire BD14 6HE |
Website | erhardt-leimer.com |
---|
Registered Address | Fairfax House 9 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
34.1k at £1 | Erhardt & Leimer Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349,566 |
Cash | £361,010 |
Current Liabilities | £571,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
7 February 2014 | Delivered on: 11 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 May 1995 | Delivered on: 6 June 1995 Satisfied on: 27 February 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 October 2023 | Termination of appointment of Jurgen Brau as a director on 16 June 2023 (1 page) |
---|---|
26 May 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
18 May 2023 | Change of details for Doctor Michael Proeller as a person with significant control on 18 May 2023 (2 pages) |
18 May 2023 | Change of details for Hannelore Leimer as a person with significant control on 18 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
9 May 2023 | Change of details for Hannelore Leimer as a person with significant control on 29 April 2023 (2 pages) |
9 May 2023 | Director's details changed for Hannelore Leimer on 29 April 2023 (2 pages) |
9 May 2023 | Change of details for Doctor Michael Proeller as a person with significant control on 29 April 2023 (2 pages) |
9 May 2023 | Director's details changed for Doctor Michael Proeller on 29 April 2023 (2 pages) |
9 May 2023 | Director's details changed for Jurgen Brau on 29 April 2023 (2 pages) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
3 May 2022 | Director's details changed for Mr Matthew Charles Rust on 29 April 2022 (2 pages) |
16 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages) |
16 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
23 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
13 May 2020 | Director's details changed for Mr Matthew Charles Rust on 30 April 2020 (2 pages) |
12 May 2020 | Director's details changed for Jurgen Brau on 30 April 2020 (2 pages) |
12 May 2020 | Director's details changed for Hannelore Leimer on 12 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Hannelore Leimer on 12 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Doctor Michael Proeller on 12 May 2020 (2 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
29 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
29 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
7 February 2017 | Termination of appointment of Nigel Thornton as a director on 31 October 2016 (1 page) |
7 February 2017 | Termination of appointment of Nigel Thornton as a secretary on 31 October 2016 (1 page) |
7 February 2017 | Termination of appointment of Nigel Thornton as a secretary on 31 October 2016 (1 page) |
7 February 2017 | Termination of appointment of Nigel Thornton as a director on 31 October 2016 (1 page) |
20 October 2016 | Director's details changed for Mr Matthew Charles Rust on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Matthew Charles Rust on 20 October 2016 (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 February 2016 | Satisfaction of charge 013264510002 in full (4 pages) |
26 February 2016 | Satisfaction of charge 013264510002 in full (4 pages) |
11 August 2015 | Appointment of Mr Matthew Charles Rust as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Matthew Charles Rust as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Matthew Charles Rust as a director on 1 August 2015 (2 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 February 2014 | Registration of charge 013264510002 (6 pages) |
11 February 2014 | Registration of charge 013264510002 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Hannelore Leimer on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jurgen Brau on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Hannelore Leimer on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jurgen Brau on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Hannelore Leimer on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Jurgen Brau on 1 May 2012 (2 pages) |
21 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 August 2011 | Director's details changed for Jurgen Brau on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Jurgen Brau on 30 August 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2010 | Appointment of Nigel Thornton as a director (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of Nigel Thornton as a director (3 pages) |
6 October 2010 | Resolutions
|
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
20 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page) |
9 May 2006 | Return made up to 30/04/06; full list of members
|
9 May 2006 | Return made up to 30/04/06; full list of members
|
11 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 30/04/03; no change of members (4 pages) |
14 May 2003 | Return made up to 30/04/03; no change of members (4 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members
|
9 May 2001 | Return made up to 30/04/01; full list of members
|
2 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (2 pages) |
7 January 1999 | Secretary resigned (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
15 July 1998 | £ ic 68180/34091 03/07/98 £ sr 34089@1=34089 (1 page) |
15 July 1998 | £ ic 68180/34091 03/07/98 £ sr 34089@1=34089 (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
10 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 5, mill lane, manchester road, bradford, west yorkshire. BD5 0ES (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 5, mill lane, manchester road, bradford, west yorkshire. BD5 0ES (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Return made up to 30/04/96; full list of members (5 pages) |
4 July 1996 | Return made up to 30/04/96; full list of members (5 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 November 1995 | Return made up to 30/04/95; no change of members (4 pages) |
23 November 1995 | Return made up to 30/04/95; no change of members (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 November 1977 | Company name changed\certificate issued on 16/11/77 (2 pages) |
16 November 1977 | Company name changed\certificate issued on 16/11/77 (2 pages) |
22 August 1977 | Incorporation (12 pages) |
22 August 1977 | Incorporation (12 pages) |