Company NameE. & L. (Erhardt & Leimer) Limited
Company StatusActive
Company Number01326451
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)
Previous NameDavits (General Engineers) Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameHannelore Leimer
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFairfax House 9 Wool Gate
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameDr Michael Proeller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2003(25 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFairfax House 9 Wool Gate
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameMr Matthew Charles Rust
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(37 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFairfax House 9 Wool Gate
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Director NameStephen Tendlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address3 Colston Close
Bradford
West Yorkshire
BD8 0BN
Secretary NamePeter James Crichton
NationalityBritish
StatusResigned
Appointed25 May 1995(17 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressFlat 5
3 Mount Royd
Bradford
West Yorkshire
BD8 7AY
Secretary NameStephen Tendlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCo Director
Correspondence Address3 Colston Close
Bradford
West Yorkshire
BD8 0BN
Secretary NameStephen Tendlow
NationalityBritish
StatusResigned
Appointed24 December 1996(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCo Director
Correspondence Address3 Colston Close
Bradford
West Yorkshire
BD8 0BN
Secretary NamePaul Stephen Young
NationalityBritish
StatusResigned
Appointed24 December 1996(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 December 1996)
RoleSolicitor
Correspondence Address59 Clough Park
Fenay Bridge
Huddersfield
HD8 0JH
Director NameJurgen Brau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1998(20 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFairfax House 9 Wool Gate
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
Secretary NameCharles Malcolm Harper
NationalityBritish
StatusResigned
Appointed31 December 1998(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 January 2008)
RoleCompany Director
Correspondence Address42 Banksfield Avenue
Yeadon
Leeds
West Yorkshire
LS19 7JX
Secretary NameNigel Thornton
NationalityBritish
StatusResigned
Appointed07 January 2008(30 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address15 Terrington Crest
Clayton
Bradford
West Yorkshire
BD14 6HE
Director NameNigel Thornton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(33 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Terrington Crest
Clayton
Bradford
West Yorkshire
BD14 6HE

Contact

Websiteerhardt-leimer.com

Location

Registered AddressFairfax House 9 Wool Gate
Cottingley Business Park
Bingley
West Yorkshire
BD16 1PE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Shareholders

34.1k at £1Erhardt & Leimer Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£349,566
Cash£361,010
Current Liabilities£571,264

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

7 February 2014Delivered on: 11 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 May 1995Delivered 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

Filing History

18 October 2023Termination of appointment of Jurgen Brau as a director on 16 June 2023 (1 page)
26 May 2023Accounts for a small company made up to 31 December 2022 (6 pages)
18 May 2023Change of details for Doctor Michael Proeller as a person with significant control on 18 May 2023 (2 pages)
18 May 2023Change of details for Hannelore Leimer as a person with significant control on 18 May 2023 (2 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 May 2023Change of details for Hannelore Leimer as a person with significant control on 29 April 2023 (2 pages)
9 May 2023Director's details changed for Hannelore Leimer on 29 April 2023 (2 pages)
9 May 2023Change of details for Doctor Michael Proeller as a person with significant control on 29 April 2023 (2 pages)
9 May 2023Director's details changed for Doctor Michael Proeller on 29 April 2023 (2 pages)
9 May 2023Director's details changed for Jurgen Brau on 29 April 2023 (2 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (7 pages)
4 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
3 May 2022Director's details changed for Mr Matthew Charles Rust on 29 April 2022 (2 pages)
16 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
16 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
23 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
13 May 2020Director's details changed for Mr Matthew Charles Rust on 30 April 2020 (2 pages)
12 May 2020Director's details changed for Jurgen Brau on 30 April 2020 (2 pages)
12 May 2020Director's details changed for Hannelore Leimer on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Hannelore Leimer on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Doctor Michael Proeller on 12 May 2020 (2 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
29 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
29 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
7 February 2017Termination of appointment of Nigel Thornton as a director on 31 October 2016 (1 page)
7 February 2017Termination of appointment of Nigel Thornton as a secretary on 31 October 2016 (1 page)
7 February 2017Termination of appointment of Nigel Thornton as a secretary on 31 October 2016 (1 page)
7 February 2017Termination of appointment of Nigel Thornton as a director on 31 October 2016 (1 page)
20 October 2016Director's details changed for Mr Matthew Charles Rust on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Matthew Charles Rust on 20 October 2016 (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (19 pages)
12 May 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 34,091
(8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 34,091
(8 pages)
26 February 2016Satisfaction of charge 013264510002 in full (4 pages)
26 February 2016Satisfaction of charge 013264510002 in full (4 pages)
11 August 2015Appointment of Mr Matthew Charles Rust as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Matthew Charles Rust as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Matthew Charles Rust as a director on 1 August 2015 (2 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 34,091
(7 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 34,091
(7 pages)
4 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 34,091
(7 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 34,091
(7 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 February 2014Registration of charge 013264510002 (6 pages)
11 February 2014Registration of charge 013264510002 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Director's details changed for Hannelore Leimer on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jurgen Brau on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Hannelore Leimer on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jurgen Brau on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Hannelore Leimer on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Jurgen Brau on 1 May 2012 (2 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 August 2011Director's details changed for Jurgen Brau on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Jurgen Brau on 30 August 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2010Appointment of Nigel Thornton as a director (3 pages)
6 October 2010Resolutions
  • RES13 ‐ Appointment of director 01/10/2010
(1 page)
6 October 2010Appointment of Nigel Thornton as a director (3 pages)
6 October 2010Resolutions
  • RES13 ‐ Appointment of director 01/10/2010
(1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
26 June 2008Return made up to 30/04/08; full list of members (4 pages)
26 June 2008Return made up to 30/04/08; full list of members (4 pages)
14 April 2008Full accounts made up to 31 December 2007 (16 pages)
14 April 2008Full accounts made up to 31 December 2007 (16 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
20 June 2007Return made up to 30/04/07; full list of members (7 pages)
20 June 2007Return made up to 30/04/07; full list of members (7 pages)
16 April 2007Full accounts made up to 31 December 2006 (15 pages)
16 April 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2006Registered office changed on 28/07/06 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page)
28 July 2006Registered office changed on 28/07/06 from: moorview business park 628 leeds road thackley bradford west yorkshire BD10 8JH (1 page)
9 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
11 April 2006Full accounts made up to 31 December 2005 (18 pages)
25 April 2005Return made up to 30/04/05; full list of members (7 pages)
25 April 2005Return made up to 30/04/05; full list of members (7 pages)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2004Return made up to 30/04/04; full list of members (6 pages)
2 June 2004Return made up to 30/04/04; full list of members (6 pages)
15 April 2004Full accounts made up to 31 December 2003 (18 pages)
15 April 2004Full accounts made up to 31 December 2003 (18 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
14 May 2003Return made up to 30/04/03; no change of members (4 pages)
14 May 2003Return made up to 30/04/03; no change of members (4 pages)
15 April 2003Full accounts made up to 31 December 2002 (19 pages)
15 April 2003Full accounts made up to 31 December 2002 (19 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 April 2002Full accounts made up to 31 December 2001 (17 pages)
2 April 2002Full accounts made up to 31 December 2001 (17 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
10 May 2001Full accounts made up to 31 December 2000 (17 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 December 1999 (17 pages)
8 March 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 1999Full accounts made up to 31 December 1998 (20 pages)
26 May 1999Full accounts made up to 31 December 1998 (20 pages)
4 May 1999Return made up to 30/04/99; full list of members (6 pages)
4 May 1999Return made up to 30/04/99; full list of members (6 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (2 pages)
7 January 1999Secretary resigned (2 pages)
7 January 1999New 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 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1998Return made up to 30/04/98; no change of members (4 pages)
10 May 1998Return made up to 30/04/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 July 1997Return made up to 30/04/97; no change of members (4 pages)
17 July 1997Return made up to 30/04/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: 5, mill lane, manchester road, bradford, west yorkshire. BD5 0ES (1 page)
29 November 1996Registered office changed on 29/11/96 from: 5, mill lane, manchester road, bradford, west yorkshire. BD5 0ES (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
4 July 1996Return made up to 30/04/96; full list of members (5 pages)
4 July 1996Return made up to 30/04/96; full list of members (5 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 November 1995Return made up to 30/04/95; no change of members (4 pages)
23 November 1995Return made up to 30/04/95; no change of members (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 November 1977Company name changed\certificate issued on 16/11/77 (2 pages)
16 November 1977Company name changed\certificate issued on 16/11/77 (2 pages)
22 August 1977Incorporation (12 pages)
22 August 1977Incorporation (12 pages)