You are here: bizstats.co.uk > a-z index > E list

E. & L. (erhardt & Leimer) Limited BINGLEY


Founded in 1977, E. & L. (erhardt & Leimer), classified under reg no. 01326451 is an active company. Currently registered at Fairfax House 9 Wool Gate BD16 1PE, Bingley the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Matthew R., Michael P. and Hannelore L.. Of them, Hannelore L. has been with the company the longest, being appointed on 30 April 1992 and Matthew R. has been with the company for the least time - from 1 August 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E. & L. (erhardt & Leimer) Limited Address / Contact

Office Address Fairfax House 9 Wool Gate
Office Address2 Cottingley Business Park
Town Bingley
Post code BD16 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326451
Date of Incorporation Mon, 22nd Aug 1977
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Matthew R.

Position: Director

Appointed: 01 August 2015

Michael P.

Position: Director

Appointed: 01 July 2003

Hannelore L.

Position: Director

Appointed: 30 April 1992

Stephen T.

Position: Secretary

Resigned: 25 May 1995

Nigel T.

Position: Director

Appointed: 01 October 2010

Resigned: 31 October 2016

Nigel T.

Position: Secretary

Appointed: 07 January 2008

Resigned: 31 October 2016

Charles H.

Position: Secretary

Appointed: 31 December 1998

Resigned: 07 January 2008

Jurgen B.

Position: Director

Appointed: 03 July 1998

Resigned: 16 June 2023

Stephen T.

Position: Secretary

Appointed: 24 December 1996

Resigned: 31 December 1998

Paul Y.

Position: Secretary

Appointed: 24 December 1996

Resigned: 24 December 1996

Peter C.

Position: Secretary

Appointed: 25 May 1995

Resigned: 30 April 1996

Stephen T.

Position: Director

Appointed: 30 April 1992

Resigned: 03 July 1998

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Hannelore L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hannelore L.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael P.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand288 088463 132634 253257 859390 047
Current Assets321 278499 710837 805470 988818 690
Debtors33 19036 578203 552127 256313 228
Net Assets Liabilities198 267296 311253 582182 084208 715
Other Debtors1 554    
Property Plant Equipment86 88885 32093 020155 157115 444
Total Inventories   85 873115 415
Other
Accumulated Depreciation Impairment Property Plant Equipment97 003107 77278 40094 285146 815
Additions Other Than Through Business Combinations Property Plant Equipment 57 519 131 06512 817
Amounts Owed By Group Undertakings Participating Interests   24 781 
Amounts Owed To Group Undertakings Participating Interests115 625199 330372 960313 746280 849
Average Number Employees During Period88888
Bank Borrowings  47 645  
Bank Overdrafts  2 355  
Creditors199 199278 727617 323423 706712 157
Future Minimum Lease Payments Under Non-cancellable Operating Leases109 33318 50071 16777 13455 142
Increase From Depreciation Charge For Year Property Plant Equipment 30 597 42 02052 530
Net Current Assets Liabilities122 079220 983220 48247 282106 533
Other Creditors22 0783 3123 12429 63080 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 828 26 135 
Other Disposals Property Plant Equipment 48 318 53 043 
Property Plant Equipment Gross Cost183 891193 092171 420249 442262 259
Provisions For Liabilities Balance Sheet Subtotal10 7009 99212 27520 35513 262
Taxation Social Security Payable2 02533 10652 15924 23484 254
Total Assets Less Current Liabilities208 967306 303313 502202 439221 977
Trade Creditors Trade Payables8 07216 69620 83919 05731 316
Trade Debtors Trade Receivables18 55028 197143 82173 377236 583

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements