Company NameLeitz Tooling UK Limited
DirectorsSimon Robert Charles Liddell and Juergen Koeppel
Company StatusActive
Company Number00093766
CategoryPrivate Limited Company
Incorporation Date18 June 1907(116 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameSimon Robert Charles Liddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(104 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlex Meadow The Pinnacles
Harlow
Essex
CM19 5TN
Secretary NameSimon Robert Charles Liddell
NationalityBritish
StatusCurrent
Appointed10 February 2012(104 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressFlex Meadow The Pinnacles
Harlow
Essex
CM19 5TN
Director NameHerr Juergen Koeppel
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2016(109 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressLeitz Gmbh & Co. Kg Leitzstrasse 2
Oberkochen
73447
Director NameRobert Ian Milligan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(83 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
Abbess Roding
Ongar
Essex
CM5 0PA
Secretary NameRobert Ian Milligan
NationalityBritish
StatusResigned
Appointed31 December 1990(83 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
Abbess Roding
Ongar
Essex
CM5 0PA
Director NameDietmar Bolkart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2008(101 years after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 2009)
RoleCeo Leitz Gmbh + Co Kg
Correspondence AddressLeise-Sauter-Strasse 4
Bietigheim-Bissingen
Baden-Wuerhamberg 74321
Germany
Director NameBernhard Frisch
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2008(101 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2009)
RoleCfo/Cio Leitz Gmbh + Co Kg
Correspondence AddressKlosterstr 10a
Unterelchingen
Bavaria 89275
Germany
Director NameDr Dieter Ottmar Brucklacher
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2009(101 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLeitz Gmbh & Co Kg Leitz Strasse 2
D 73447
Oberkochen
Germany

Contact

Websiteleitz-tooling.co.uk
Telephone01279 454530
Telephone regionBishops Stortford

Location

Registered AddressFlex Meadow
The Pinnacles
Harlow
Essex
CM19 5TN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

910k at £1Leitz Beteiligungs Gmbh
70.00%
Preference
390k at £1Leitz Beteiligungs Gmbh
30.00%
Ordinary
1 at £1Leitz Gmbh & Company Kg
0.00%
Ordinary

Financials

Year2014
Turnover£4,943,833
Gross Profit£3,152,397
Net Worth£347,636
Cash£297,899
Current Liabilities£555,815

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Charges

20 March 2008Delivered on: 28 March 2008
Persons entitled: The Leitz Tooling (UK) Limited Pension Fund (the Fund)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at pinnacles west, harlow t/no EX391482.
Outstanding
30 March 2007Delivered on: 31 March 2007
Satisfied on: 20 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the leitz buildings flex meadows the pinnacles harlow essex t/no EX391482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 March 2004Delivered on: 3 April 2004
Satisfied on: 20 March 2008
Persons entitled: Brian Wallis and Mary Wallis

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums secured by the deed.
Fully Satisfied
7 November 1995Delivered on: 14 November 1995
Satisfied on: 18 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flex meadow the pinnacles harlow essex t/n EX391482.
Fully Satisfied

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
15 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 November 2016Director's details changed for Simon Robert Liddell on 25 November 2016 (2 pages)
28 November 2016Appointment of Herr Juergen Koeppel as a director on 25 November 2016 (2 pages)
28 November 2016Director's details changed for Simon Robert Liddell on 25 November 2016 (2 pages)
28 November 2016Appointment of Herr Juergen Koeppel as a director on 25 November 2016 (2 pages)
13 October 2016Termination of appointment of Dieter Ottmar Brucklacher as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Dieter Ottmar Brucklacher as a director on 30 September 2016 (1 page)
24 June 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,300,000
(6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,300,000
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300,000
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,300,000
(6 pages)
30 May 2015Full accounts made up to 31 December 2014 (17 pages)
30 May 2015Full accounts made up to 31 December 2014 (17 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,300,000
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,300,000
(6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 February 2012Appointment of Simon Robert Charles Liddell as a secretary (3 pages)
16 February 2012Appointment of Simon Robert Liddell as a director (3 pages)
16 February 2012Termination of appointment of Robert Milligan as a secretary (2 pages)
16 February 2012Appointment of Simon Robert Liddell as a director (3 pages)
16 February 2012Termination of appointment of Robert Milligan as a director (2 pages)
16 February 2012Termination of appointment of Robert Milligan as a director (2 pages)
16 February 2012Appointment of Simon Robert Charles Liddell as a secretary (3 pages)
16 February 2012Termination of appointment of Robert Milligan as a secretary (2 pages)
14 October 2011Amended full accounts made up to 31 December 2010 (15 pages)
14 October 2011Amended full accounts made up to 31 December 2010 (15 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 February 2011Auditor's resignation (1 page)
16 February 2011Auditor's resignation (1 page)
3 October 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
7 June 2010Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Robert Ian Milligan on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Robert Ian Milligan on 31 May 2010 (2 pages)
7 June 2010Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2010 (2 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
28 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
21 October 2009Termination of appointment of Bernhard Frisch as a director (1 page)
21 October 2009Termination of appointment of Bernhard Frisch as a director (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 May 2009Appointment terminated director dietmar bolkart (1 page)
27 May 2009Appointment terminated director dietmar bolkart (1 page)
27 May 2009Director appointed dieter ottmar brucklacher (2 pages)
27 May 2009Director appointed dieter ottmar brucklacher (2 pages)
2 July 2008Appointment terminated director dieter brucklacher (1 page)
2 July 2008Appointment terminated director dieter brucklacher (1 page)
2 July 2008Director appointed dietmar bolkart (2 pages)
2 July 2008Director appointed bernhard frisch (2 pages)
2 July 2008Director appointed dietmar bolkart (2 pages)
2 July 2008Director appointed bernhard frisch (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2008Accounts for a small company made up to 31 December 2007 (22 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 March 2008Accounts for a small company made up to 31 December 2007 (22 pages)
12 June 2007Return made up to 31/05/07; no change of members (7 pages)
12 June 2007Return made up to 31/05/07; no change of members (7 pages)
7 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
7 June 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
2 August 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
2 August 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (7 pages)
4 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 July 2005Return made up to 31/05/05; full list of members (7 pages)
31 May 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
31 May 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
17 June 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
17 June 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
15 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Return made up to 31/05/02; full list of members (7 pages)
16 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
16 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
17 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
17 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
30 June 2000Return made up to 31/05/00; full list of members (6 pages)
30 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 July 1999Full accounts made up to 31 December 1998 (16 pages)
12 July 1999Full accounts made up to 31 December 1998 (16 pages)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 February 1999Return made up to 08/12/98; full list of members (6 pages)
5 February 1999Return made up to 08/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
5 December 1997Return made up to 08/12/97; no change of members (4 pages)
5 December 1997Return made up to 08/12/97; no change of members (4 pages)
7 May 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
7 May 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
23 December 1996Return made up to 08/12/96; no change of members (4 pages)
23 December 1996Return made up to 08/12/96; no change of members (4 pages)
21 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
21 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
1 December 1995Return made up to 08/12/95; full list of members (6 pages)
1 December 1995Return made up to 08/12/95; full list of members (6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
9 March 1990Company name changed\certificate issued on 09/03/90 (2 pages)