Company NameERBE Medical UK Limited
Company StatusActive
Company Number03184850
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameIntercede 1178 Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Marcus Charles Felstead
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed16 March 2015(18 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleVice President Sales
Country of ResidenceGermany
Correspondence Address1a The Antler Complex
Bruntcliffe Way Morley
Leeds
West Yorkshire
LS27 0JG
Director NameMr Daniel Zimmermann
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2020(24 years after company formation)
Appointment Duration3 years, 12 months
RoleCfo,Cco
Country of ResidenceGermany
Correspondence Address17 C/O Erbe Elektromedizin Gmbh
Waldhoernlestrasse 17
Tuebingen
72072
Director NameMr Jamie Grimshaw
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a The Antler Complex
Bruntcliffe Way Morley
Leeds
West Yorkshire
LS27 0JG
Secretary NameMr Jamie Grimshaw
StatusCurrent
Appointed01 November 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address1a The Antler Complex
Bruntcliffe Way Morley
Leeds
West Yorkshire
LS27 0JG
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameSimon Henry Hobday
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 1996)
RoleTrainee Solicitor
Correspondence AddressFlat 2 58 Ramsden Road
London
SW12 8QZ
Director NameSteve Veck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2004)
RoleDirector Of Sales
Correspondence AddressCroft House Brow Wood Road
Batley
West Yorkshire
WF17 0RH
Director NameMr Jurgen Erich Ernst Klein
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2014)
RoleManager/Distribution/Marketing
Country of ResidenceGermany
Correspondence AddressLichtensteinstr 4
Ammerbuch
D72119
Director NameMr Reiner Thede
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 30 April 2020)
RoleManager Controlling Organisati
Country of ResidenceGermany
Correspondence AddressEduard Spranger Str 57/1
Tubingen
D72076
Director NameMr Paul Simpson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(7 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 31 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Spring Walk
Brayton
Selby
North Yorkshire
YO8 9DS
Secretary NameSteve Veck
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2004)
RoleSales Director
Correspondence AddressCroft House Brow Wood Road
Batley
West Yorkshire
WF17 0RH
Secretary NameMr Paul Simpson
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2021)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address1a The Antler Complex
Bruntcliffe Way Morley
Leeds
West Yorkshire
LS27 0JG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteerbe-med.com

Location

Registered Address1a The Antler Complex
Bruntcliffe Way Morley
Leeds
West Yorkshire
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

216.2k at £1Erbe Elektromedizin Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,804,872
Cash£1,180,798
Current Liabilities£539,112

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 Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

10 November 2020Delivered on: 9 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 March 2021Accounts for a small company made up to 31 December 2020 (7 pages)
9 December 2020Registration of charge 031848500001, created on 10 November 2020 (24 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 August 2020Cessation of Reiner Thede as a person with significant control on 1 May 2020 (1 page)
1 May 2020Notification of Daniel Zimmermann as a person with significant control on 1 May 2020 (2 pages)
1 May 2020Appointment of Mr Daniel Zimmermann as a director on 1 May 2020 (2 pages)
30 April 2020Cessation of Karlheinz Kraft as a person with significant control on 31 March 2020 (1 page)
30 April 2020Termination of appointment of Reiner Thede as a director on 30 April 2020 (1 page)
24 February 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 March 2018Accounts for a small company made up to 31 December 2017 (7 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 December 2016 (8 pages)
2 March 2017Full accounts made up to 31 December 2016 (8 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 216,193
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 216,193
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 216,193
(5 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 March 2015Appointment of Mr Marcus Charles Felstead as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Mr Marcus Charles Felstead as a director on 16 March 2015 (2 pages)
2 September 2014Termination of appointment of Jurgen Erich Ernst Klein as a director on 31 July 2014 (1 page)
2 September 2014Termination of appointment of Jurgen Erich Ernst Klein as a director on 31 July 2014 (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 216,193
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 216,193
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 216,193
(5 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2012Secretary's details changed for Mr Paul Simpson on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Mr Paul Simpson on 1 August 2012 (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Secretary's details changed for Mr Paul Simpson on 1 August 2012 (1 page)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 216,193
(4 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 216,193
(4 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jurgen Erich Ernst Klein on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Reiner Thede on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Reiner Thede on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Simpson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Simpson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Simpson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jurgen Erich Ernst Klein on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Jurgen Erich Ernst Klein on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Reiner Thede on 9 April 2010 (2 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 May 2009Return made up to 02/04/09; full list of members (4 pages)
29 May 2009Return made up to 02/04/09; full list of members (4 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 April 2008Return made up to 02/04/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 1A the antler complex 1A bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page)
9 April 2008Return made up to 02/04/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 1A the antler complex 1A bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page)
11 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: the antler complex 2 bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page)
26 April 2007Return made up to 02/04/07; full list of members (3 pages)
26 April 2007Return made up to 02/04/07; full list of members (3 pages)
26 April 2007Registered office changed on 26/04/07 from: the antler complex 2 bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page)
15 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 02/04/06; full list of members (3 pages)
13 April 2006Return made up to 02/04/06; full list of members (3 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New secretary appointed (2 pages)
31 March 2004Return made up to 02/04/04; full list of members (8 pages)
31 March 2004Return made up to 02/04/04; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Return made up to 12/04/01; full list of members (7 pages)
8 June 2001Return made up to 12/04/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 May 1999Return made up to 12/04/99; no change of members (4 pages)
14 May 1999Return made up to 12/04/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Return made up to 12/04/98; full list of members (6 pages)
21 April 1998Return made up to 12/04/98; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Return made up to 12/04/97; full list of members (6 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 12/04/97; full list of members (6 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 March 1997Registered office changed on 25/03/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
25 March 1997Registered office changed on 25/03/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
15 July 1996Memorandum and Articles of Association (11 pages)
15 July 1996Memorandum and Articles of Association (11 pages)
12 July 1996Company name changed intercede 1178 LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed intercede 1178 LIMITED\certificate issued on 15/07/96 (2 pages)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
12 April 1996Incorporation (36 pages)
12 April 1996Incorporation (36 pages)