Company NameRheintacho UK Ltd
DirectorsWilliam Frank Buhler and Paul Leslie Hargraves
Company StatusActive
Company Number02431393
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 7 months ago)
Previous NamesFoundrometers Instrumentation Limited and Rheintacho (UK) Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Paul Leslie Hargraves
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lennox Gardens
Whitkirk
Leeds
LS15 0PA
Director NameMr William Frank Buhler
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2018(29 years after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU
Director NameMr Paul Leslie Hargraves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU
Director NameMr John Douglas Hebblethwaite
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1994)
RoleProduction Manager
Correspondence Address9 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Director NamePeter Guy Morley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration22 years, 6 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU
Director NameRichard Anthony Yeomans
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleGeneral Manager
Correspondence Address37 Brownberrie Drive
Horsforth
Leeds
West Yorkshire
LS18 5PP
Director NameMr Paul Leslie Hargraves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration30 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU
Director NameKlaus Hartkopf
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2001(11 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressGluemer Strasse 32
D-79102 Freiburg
Fr Germany
Director NameChristoph Mozer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2001(11 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU
Director NameHenning Behrens
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 2005)
RoleSales Director
Correspondence AddressSchwarzenberg Strasse 9
Waldkirch
79183
Germany
Director NameKlaus Peter Lenz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2006(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU

Contact

Websitefoundrometers.co.uk
Email address[email protected]
Telephone0113 2874411
Telephone regionLeeds

Location

Registered AddressUnit 17 Enterprise Court
Pit Lane Micklefield
Leeds
West Yorkshire
LS25 4BU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishMicklefield
WardKippax and Methley

Shareholders

382 at £1Rheintacho Messtechnick Gmbh
84.51%
Ordinary
68 at £1Mr Paul Hargraves
15.04%
Ordinary
1 at £1Mr Paul Hargraves
0.22%
Ordinary B
1 at £1Rheintacho Messtechink Gmbh
0.22%
Ordinary B

Financials

Year2014
Net Worth-£788
Cash£2,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year, 1 month ago)
Next Return Due2 May 2024 (overdue)

Charges

7 July 1997Delivered on: 11 July 1997
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
15 September 1994Delivered on: 21 September 1994
Satisfied on: 21 October 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
4 September 1992Delivered on: 10 September 1992
Satisfied on: 7 March 1995
Persons entitled: Bank Leumi (UK) 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.
Fully Satisfied
4 September 1992Delivered on: 10 September 1992
Satisfied on: 7 March 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company on any account.
Fully Satisfied
22 December 1989Delivered on: 2 January 1989
Satisfied on: 19 June 1993
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 11 October 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 February 2019Cancellation of shares. Statement of capital on 18 December 2018
  • GBP 90,000
(4 pages)
18 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 100,452
(3 pages)
23 October 2018Appointment of Mr William Frank Buhler as a director on 23 October 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Termination of appointment of Klaus Peter Lenz as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Klaus Peter Lenz as a director on 31 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 452
(5 pages)
4 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 452
(5 pages)
8 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 452
(5 pages)
8 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 452
(5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
13 August 2014Company name changed rheintacho (uk) LTD\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
13 August 2014Company name changed rheintacho (uk) LTD\certificate issued on 13/08/14 (2 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Change of name notice (2 pages)
16 July 2014Company name changed foundrometers instrumentation LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Company name changed foundrometers instrumentation LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
16 July 2014Change of name notice (2 pages)
11 April 2014Termination of appointment of Peter Morley as a director (1 page)
11 April 2014Termination of appointment of Peter Morley as a director (1 page)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 452
(6 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 452
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 November 2009Director's details changed for Mr Paul Leslie Hargraves on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Klaus Peter Lenz on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Christoph Mozer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Klaus Peter Lenz on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Christoph Mozer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Peter Guy Morley on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Paul Leslie Hargraves on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Paul Leslie Hargraves on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Christoph Mozer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Peter Guy Morley on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Klaus Peter Lenz on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Peter Guy Morley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Klaus Peter Lenz on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Paul Leslie Hargraves on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Peter Guy Morley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Klaus Peter Lenz on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Paul Leslie Hargraves on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Christoph Mozer on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Guy Morley on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Peter Guy Morley on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Christoph Mozer on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Klaus Peter Lenz on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Christoph Mozer on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Paul Leslie Hargraves on 1 October 2009 (2 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 October 2008Return made up to 11/10/08; full list of members (5 pages)
27 October 2008Return made up to 11/10/08; full list of members (5 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 11/10/07; full list of members (3 pages)
15 January 2008Return made up to 11/10/07; full list of members (3 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 17 enterprise court pit lane micklefield leeds LS15 0PA (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 17 enterprise court pit lane micklefield leeds LS15 0PA (1 page)
29 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 November 2006Return made up to 11/10/06; full list of members (3 pages)
1 November 2006New director appointed (1 page)
1 November 2006Return made up to 11/10/06; full list of members (3 pages)
1 November 2006New director appointed (1 page)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
11 November 2005Return made up to 11/10/05; full list of members (3 pages)
11 November 2005Return made up to 11/10/05; full list of members (3 pages)
24 October 2005Amended accounts made up to 31 December 2004 (5 pages)
24 October 2005Amended accounts made up to 31 December 2004 (5 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 October 2004Return made up to 11/10/04; full list of members (8 pages)
21 October 2004Return made up to 11/10/04; full list of members (8 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 January 2004Ad 01/01/03--------- £ si 2@2 (2 pages)
20 January 2004Ad 01/01/03--------- £ si 2@2 (2 pages)
16 January 2004Return made up to 11/10/03; full list of members (8 pages)
16 January 2004Return made up to 11/10/03; full list of members (8 pages)
9 January 2004Nc inc already adjusted 01/01/03 (1 page)
9 January 2004Nc inc already adjusted 01/01/03 (1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 October 2002Return made up to 11/10/02; full list of members (8 pages)
26 October 2002Return made up to 11/10/02; full list of members (8 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 December 2001Return made up to 11/10/01; full list of members (8 pages)
12 December 2001Return made up to 11/10/01; full list of members (8 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
26 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
26 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
16 February 2001Accounts for a small company made up to 30 November 2000 (8 pages)
16 February 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 February 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
13 February 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
22 January 2001Accounts for a small company made up to 31 January 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 January 2000 (8 pages)
29 December 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(7 pages)
29 December 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(7 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
13 October 1998Return made up to 11/10/98; no change of members (4 pages)
13 October 1998Return made up to 11/10/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Return made up to 11/10/97; full list of members (6 pages)
20 October 1997Return made up to 11/10/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 April 1996Accounts for a small company made up to 31 January 1996 (9 pages)
18 October 1995Return made up to 11/10/95; no change of members (4 pages)
18 October 1995Return made up to 11/10/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)