UKBizDB.co.uk

E. & L. (ERHARDT & LEIMER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. & L. (erhardt & Leimer) Limited. The company was founded 46 years ago and was given the registration number 01326451. The firm's registered office is in BINGLEY. You can find them at Fairfax House 9 Wool Gate, Cottingley Business Park, Bingley, West Yorkshire. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.

Company Information

Name:E. & L. (ERHARDT & LEIMER) LIMITED
Company Number:01326451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Fairfax House 9 Wool Gate, Cottingley Business Park, Bingley, West Yorkshire, BD16 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairfax House, 9 Wool Gate, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE

Director-Active
Fairfax House, 9 Wool Gate, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE

Director01 July 2003Active
Fairfax House 9 Wool Gate, Cottingley Business Park, Bingley, BD16 1PE

Director01 August 2015Active
Flat 5, 3 Mount Royd, Bradford, BD8 7AY

Secretary25 May 1995Active
42 Banksfield Avenue, Yeadon, Leeds, LS19 7JX

Secretary31 December 1998Active
3 Colston Close, Bradford, BD8 0BN

Secretary24 December 1996Active
3 Colston Close, Bradford, BD8 0BN

Secretary-Active
15 Terrington Crest, Clayton, Bradford, BD14 6HE

Secretary07 January 2008Active
59 Clough Park, Fenay Bridge, Huddersfield, HD8 0JH

Secretary24 December 1996Active
Fairfax House, 9 Wool Gate, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE

Director03 July 1998Active
3 Colston Close, Bradford, BD8 0BN

Director-Active
15, Terrington Crest, Clayton, Bradford, United Kingdom, BD14 6HE

Director01 October 2010Active

People with Significant Control

Hannelore Leimer
Notified on:01 May 2016
Status:Active
Date of birth:April 1938
Nationality:German
Country of residence:United Kingdom
Address:Fairfax House, 9 Wool Gate, Bingley, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Doctor Michael Proeller
Notified on:01 May 2016
Status:Active
Date of birth:September 1965
Nationality:German
Country of residence:United Kingdom
Address:Fairfax House, 9 Wool Gate, Bingley, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-16Accounts

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-08-26Other

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Other

Legacy.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.