Company NameHamuel Reichenbacher Limited
DirectorsAndreas Reiner Walter Leutheusser and Christian Dominik Werner Meier
Company StatusActive
Company Number05535794
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAndreas Reiner Walter Leutheusser
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed10 November 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Kolbsgasse
Coburg
96450
Germany
Director NameMr Christian Dominik Werner Meier
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed29 January 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address7 Muehldamm
Coburg
96450
Germany
Director NameJoseph Patrick Dowling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry Cottage
7 The Quarry Wetherby
Leeds
West Yorkshire
LS22 6RZ
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJoseph Patrick Dowling
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry Cottage
7 The Quarry Wetherby
Leeds
West Yorkshire
LS22 6RZ
Director NameAlbert Heinz Thompson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2012)
RoleEngineer
Correspondence Address98 Canterbury Drive
Heighington
Lincoln
Lincolnshire
LN4 1SX
Secretary NameAlbert Heinz Thompson
NationalityBritish
StatusResigned
Appointed02 August 2006(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2011)
RoleEngineer
Correspondence Address98 Canterbury Drive
Heighington
Lincoln
Lincolnshire
LN4 1SX
Director NameMr Robert Hugh McDermott
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House 7, Halifax Road
Dewsbury
West Yorkshire
WF13 2JH
Secretary NameRobert Hugh McDermott
StatusResigned
Appointed01 March 2011(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressSystems House 7, Halifax Road
Dewsbury
West Yorkshire
WF13 2JH

Contact

Websitereichenbacher.co.uk
Telephone01924 950600
Telephone regionWakefield

Location

Registered AddressTitan Business Centre Bradford Road
Birstall
Batley
WF17 9PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Reichenbacher Hamuel Gmbh
60.00%
Ordinary
10k at £1Robert Hugh Mcdermott
40.00%
Ordinary

Financials

Year2014
Net Worth£511,123
Cash£132,016
Current Liabilities£747,113

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

10 June 2016Delivered on: 13 June 2016
Persons entitled: Hsbc Bank PLC

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

Filing History

2 February 2021Registered office address changed from Office 14, Titan Bussiness Centre Park House, Bradford Road Birstall West Yorkshire Wfi7 9Ph to Office 27, Titan Business Centre, Park House Bradford Road Birstall Batley West Yorkshire WF17 9PH on 2 February 2021 (1 page)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 August 2020Director's details changed for Mr Christian Dominik Werner Meier on 5 August 2020 (2 pages)
5 August 2020Change of details for Reichenbacher Hamuel Gmbh as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Andreas Reiner Walter Leutheusser on 5 August 2020 (2 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 November 2019Director's details changed for Andreas Reiner Walter Leutheusser on 21 November 2019 (2 pages)
15 October 2019Cessation of Robert Hugh Mcdermott as a person with significant control on 28 June 2019 (1 page)
11 September 2019Registered office address changed from Office 14 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH England to Office 14, Titan Bussiness Centre Park House, Bradford Road Birstall West Yorkshire Wfi7 9Ph on 11 September 2019 (2 pages)
6 September 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
6 September 2019Registered office address changed from Office 19 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH to Office 14 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH on 6 September 2019 (1 page)
6 September 2019Director's details changed for Mr Christian Dominik Werner Meier on 1 August 2019 (2 pages)
9 August 2019Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Office 19 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH on 9 August 2019 (2 pages)
1 July 2019Termination of appointment of Robert Hugh Mcdermott as a director on 28 June 2019 (1 page)
1 July 2019Termination of appointment of Robert Hugh Mcdermott as a secretary on 28 June 2019 (1 page)
15 March 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 March 2019Director's details changed for Mr Christian Dominik Werner Meier on 8 March 2019 (2 pages)
27 February 2019Appointment of Mr Christian Dominik Werner Meier as a director on 29 January 2019 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Change of details for Mr Robert Hugh Mcdermott as a person with significant control on 2 August 2016 (2 pages)
2 August 2017Change of details for Mr Robert Hugh Mcdermott as a person with significant control on 2 August 2016 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Registration of charge 055357940001, created on 10 June 2016 (23 pages)
13 June 2016Registration of charge 055357940001, created on 10 June 2016 (23 pages)
18 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(5 pages)
18 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 25,000
(5 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 25,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 25,000
(5 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 25,000
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 February 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Robert Hugh Mcdermott on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Robert Hugh Mcdermott on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Robert Hugh Mcdermott on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Robert Hugh Mcdermott on 1 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Robert Hugh Mcdermott on 1 August 2012 (2 pages)
16 August 2012Secretary's details changed for Robert Hugh Mcdermott on 1 August 2012 (2 pages)
15 August 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
15 August 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 April 2012Resolutions
  • RES13 ‐ Share premium cancelled 20/04/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2012Statement of capital on 27 April 2012
  • GBP 25,000
(4 pages)
27 April 2012Solvency statement dated 23/04/12 (1 page)
27 April 2012Resolutions
  • RES13 ‐ Share premium cancelled 20/04/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2012Statement by directors (1 page)
27 April 2012Statement of capital on 27 April 2012
  • GBP 25,000
(4 pages)
27 April 2012Solvency statement dated 23/04/12 (1 page)
27 April 2012Statement by directors (1 page)
19 March 2012Termination of appointment of Albert Thompson as a director (1 page)
19 March 2012Termination of appointment of Albert Thompson as a director (1 page)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 75,000
(3 pages)
2 March 2011Termination of appointment of Albert Thompson as a secretary (1 page)
2 March 2011Termination of appointment of Albert Thompson as a secretary (1 page)
2 March 2011Appointment of Mr Robert Hugh Mcdermott as a director (2 pages)
2 March 2011Appointment of Robert Hugh Mcdermott as a secretary (2 pages)
2 March 2011Appointment of Mr Robert Hugh Mcdermott as a director (2 pages)
2 March 2011Appointment of Robert Hugh Mcdermott as a secretary (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
18 September 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Director and secretary's change of particulars / albert thompson / 14/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / albert thompson / 14/08/2009 (1 page)
17 July 2009Director and secretary's change of particulars / albert thompson / 17/07/2009 (1 page)
17 July 2009Director and secretary's change of particulars / albert thompson / 17/07/2009 (1 page)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2008Return made up to 15/08/08; full list of members (3 pages)
1 October 2008Return made up to 15/08/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Return made up to 15/08/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
7 November 2006Return made up to 15/08/06; full list of members (2 pages)
7 November 2006Return made up to 15/08/06; full list of members (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Ad 10/11/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Ad 10/11/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
22 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 August 2005Incorporation (24 pages)
15 August 2005Incorporation (24 pages)