Bruntcliffe Way Morley
Leeds
West Yorkshire
LS27 0JG
Director Name | Mr Daniel Zimmermann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2020(24 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Cfo,Cco |
Country of Residence | Germany |
Correspondence Address | 17 C/O Erbe Elektromedizin Gmbh Waldhoernlestrasse 17 Tuebingen 72072 |
Director Name | Mr Jamie Grimshaw |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
Secretary Name | Mr Jamie Grimshaw |
---|---|
Status | Current |
Appointed | 01 November 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1a The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Simon Henry Hobday |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 58 Ramsden Road London SW12 8QZ |
Director Name | Steve Veck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2004) |
Role | Director Of Sales |
Correspondence Address | Croft House Brow Wood Road Batley West Yorkshire WF17 0RH |
Director Name | Mr Jurgen Erich Ernst Klein |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2014) |
Role | Manager/Distribution/Marketing |
Country of Residence | Germany |
Correspondence Address | Lichtensteinstr 4 Ammerbuch D72119 |
Director Name | Mr Reiner Thede |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 April 2020) |
Role | Manager Controlling Organisati |
Country of Residence | Germany |
Correspondence Address | Eduard Spranger Str 57/1 Tubingen D72076 |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Spring Walk Brayton Selby North Yorkshire YO8 9DS |
Secretary Name | Steve Veck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2004) |
Role | Sales Director |
Correspondence Address | Croft House Brow Wood Road Batley West Yorkshire WF17 0RH |
Secretary Name | Mr Paul Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 October 2021) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 1a The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | erbe-med.com |
---|
Registered Address | 1a The Antler Complex Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
216.2k at £1 | Erbe Elektromedizin Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,804,872 |
Cash | £1,180,798 |
Current Liabilities | £539,112 |
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 | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
10 November 2020 | Delivered on: 9 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 March 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
---|---|
9 December 2020 | Registration of charge 031848500001, created on 10 November 2020 (24 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 August 2020 | Cessation of Reiner Thede as a person with significant control on 1 May 2020 (1 page) |
1 May 2020 | Notification of Daniel Zimmermann as a person with significant control on 1 May 2020 (2 pages) |
1 May 2020 | Appointment of Mr Daniel Zimmermann as a director on 1 May 2020 (2 pages) |
30 April 2020 | Cessation of Karlheinz Kraft as a person with significant control on 31 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Reiner Thede as a director on 30 April 2020 (1 page) |
24 February 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (8 pages) |
2 March 2017 | Full accounts made up to 31 December 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
13 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 March 2015 | Appointment of Mr Marcus Charles Felstead as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Marcus Charles Felstead as a director on 16 March 2015 (2 pages) |
2 September 2014 | Termination of appointment of Jurgen Erich Ernst Klein as a director on 31 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Jurgen Erich Ernst Klein as a director on 31 July 2014 (1 page) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 August 2012 | Secretary's details changed for Mr Paul Simpson on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Mr Paul Simpson on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Secretary's details changed for Mr Paul Simpson on 1 August 2012 (1 page) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Resolutions
|
15 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
15 August 2011 | Resolutions
|
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jurgen Erich Ernst Klein on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Reiner Thede on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Reiner Thede on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Simpson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Simpson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Simpson on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jurgen Erich Ernst Klein on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jurgen Erich Ernst Klein on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Reiner Thede on 9 April 2010 (2 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 1A the antler complex 1A bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page) |
9 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 1A the antler complex 1A bruntcliffe way, morley leeds west yorkshire LS27 0JG (1 page) |
11 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the antler complex 2 bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page) |
26 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the antler complex 2 bruntcliffe way morley leeds west yorkshire LS27 0JG (1 page) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members
|
27 April 2005 | Return made up to 02/04/05; full list of members
|
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 02/04/04; full list of members (8 pages) |
31 March 2004 | Return made up to 02/04/04; full list of members (8 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (8 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 April 2002 | Return made up to 02/04/02; full list of members
|
5 April 2002 | Return made up to 02/04/02; full list of members
|
8 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
8 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2000 | Return made up to 12/04/00; full list of members
|
3 May 2000 | Return made up to 12/04/00; full list of members
|
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Return made up to 12/04/97; full list of members (6 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
15 July 1996 | Memorandum and Articles of Association (11 pages) |
15 July 1996 | Memorandum and Articles of Association (11 pages) |
12 July 1996 | Company name changed intercede 1178 LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed intercede 1178 LIMITED\certificate issued on 15/07/96 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
12 April 1996 | Incorporation (36 pages) |
12 April 1996 | Incorporation (36 pages) |