Harlow
Essex
CM19 5TN
Secretary Name | Simon Robert Charles Liddell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2012(104 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Flex Meadow The Pinnacles Harlow Essex CM19 5TN |
Director Name | Herr Juergen Koeppel |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 November 2016(109 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Leitz Gmbh & Co. Kg Leitzstrasse 2 Oberkochen 73447 |
Director Name | Robert Ian Milligan |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(83 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House Abbess Roding Ongar Essex CM5 0PA |
Secretary Name | Robert Ian Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(83 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare House Abbess Roding Ongar Essex CM5 0PA |
Director Name | Dietmar Bolkart |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2008(101 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 May 2009) |
Role | Ceo Leitz Gmbh + Co Kg |
Correspondence Address | Leise-Sauter-Strasse 4 Bietigheim-Bissingen Baden-Wuerhamberg 74321 Germany |
Director Name | Bernhard Frisch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2008(101 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2009) |
Role | Cfo/Cio Leitz Gmbh + Co Kg |
Correspondence Address | Klosterstr 10a Unterelchingen Bavaria 89275 Germany |
Director Name | Dr Dieter Ottmar Brucklacher |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2009(101 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Leitz Gmbh & Co Kg Leitz Strasse 2 D 73447 Oberkochen Germany |
Website | leitz-tooling.co.uk |
---|---|
Telephone | 01279 454530 |
Telephone region | Bishops Stortford |
Registered Address | Flex Meadow The Pinnacles Harlow Essex CM19 5TN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
910k at £1 | Leitz Beteiligungs Gmbh 70.00% Preference |
---|---|
390k at £1 | Leitz Beteiligungs Gmbh 30.00% Ordinary |
1 at £1 | Leitz Gmbh & Company Kg 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,943,833 |
Gross Profit | £3,152,397 |
Net Worth | £347,636 |
Cash | £297,899 |
Current Liabilities | £555,815 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (6 months ago) |
---|---|
Next Return Due | 14 June 2024 (6 months, 2 weeks from now) |
20 March 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
15 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
1 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
18 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 November 2016 | Director's details changed for Simon Robert Liddell on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Herr Juergen Koeppel as a director on 25 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Simon Robert Liddell on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Herr Juergen Koeppel as a director on 25 November 2016 (2 pages) |
13 October 2016 | Termination of appointment of Dieter Ottmar Brucklacher as a director on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Dieter Ottmar Brucklacher as a director on 30 September 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Appointment of Simon Robert Charles Liddell as a secretary (3 pages) |
16 February 2012 | Appointment of Simon Robert Liddell as a director (3 pages) |
16 February 2012 | Termination of appointment of Robert Milligan as a secretary (2 pages) |
16 February 2012 | Appointment of Simon Robert Liddell as a director (3 pages) |
16 February 2012 | Termination of appointment of Robert Milligan as a director (2 pages) |
16 February 2012 | Termination of appointment of Robert Milligan as a director (2 pages) |
16 February 2012 | Appointment of Simon Robert Charles Liddell as a secretary (3 pages) |
16 February 2012 | Termination of appointment of Robert Milligan as a secretary (2 pages) |
14 October 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
14 October 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Auditor's resignation (1 page) |
16 February 2011 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
7 June 2010 | Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Ian Milligan on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Robert Ian Milligan on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Doctor Dieter Ottmar Brucklacher on 31 May 2010 (2 pages) |
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
21 October 2009 | Termination of appointment of Bernhard Frisch as a director (1 page) |
21 October 2009 | Termination of appointment of Bernhard Frisch as a director (1 page) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director dietmar bolkart (1 page) |
27 May 2009 | Appointment terminated director dietmar bolkart (1 page) |
27 May 2009 | Director appointed dieter ottmar brucklacher (2 pages) |
27 May 2009 | Director appointed dieter ottmar brucklacher (2 pages) |
2 July 2008 | Appointment terminated director dieter brucklacher (1 page) |
2 July 2008 | Appointment terminated director dieter brucklacher (1 page) |
2 July 2008 | Director appointed dietmar bolkart (2 pages) |
2 July 2008 | Director appointed bernhard frisch (2 pages) |
2 July 2008 | Director appointed dietmar bolkart (2 pages) |
2 July 2008 | Director appointed bernhard frisch (2 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2008 | Accounts for a small company made up to 31 December 2007 (22 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 March 2008 | Accounts for a small company made up to 31 December 2007 (22 pages) |
12 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
7 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
7 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
2 August 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
31 May 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
31 May 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
17 June 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
17 June 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 June 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
2 June 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
15 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
15 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
16 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
17 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 February 1999 | Return made up to 08/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 08/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
5 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
7 May 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
7 May 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
23 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
21 October 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
21 October 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
1 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
1 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
9 March 1990 | Company name changed\certificate issued on 09/03/90 (2 pages) |