Congleton Road
Nether Alderley
SK10 4TG
Director Name | Mr Alexander Patrick Albrecht |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Europeon Financial Controller |
Country of Residence | Germany |
Correspondence Address | Block 11 - 3f & 4f Alderley Park Congleton Road Nether Alderley SK10 4TG |
Director Name | Mr Michael Anthony Reaney |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 11 - 3f & 4f Alderley Park Congleton Road Nether Alderley SK10 4TG |
Director Name | Mr Stuart Robert Eley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 1 Osborne Close Wilmslow Cheshire SK9 2EE |
Director Name | Elizabeth S Warren |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mr Robert James Warren |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Secretary Name | Mr David Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 6 Haydock Drive Hazel Grove Stockport Cheshire SK7 4SJ |
Secretary Name | Norman Raymond Ellis Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Jacksons Lane Hazel Grove Stockport Great Manchester |
Director Name | Aloysius Jozef Schmidt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1995(22 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 January 2016) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Secretary Name | Brenda Brocklehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 February 2014) |
Role | Accountant |
Correspondence Address | Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mr Anthony Benjamin Hadley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(29 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Website | lecouk.com |
---|
Registered Address | Block 11 - 3f & 4f Alderley Park Congleton Road Nether Alderley SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
5k at £1 | Leco Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,617,266 |
Cash | £712,488 |
Current Liabilities | £1,104,337 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
2 January 1997 | Delivered on: 9 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 April 1985 | Delivered on: 30 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1, plot 13 newby road hazel grove stockport greater manchester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1985 | Delivered on: 30 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north east of rutters lane bramhall moor hazel grove stockport greater manchester t/n ch 3298 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
---|---|
10 February 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
26 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
11 February 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
20 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
19 May 2021 | Notification of Christopher James Warren as a person with significant control on 7 January 2021 (2 pages) |
19 May 2021 | Change of details for Elizabeth Warren as a person with significant control on 7 January 2021 (2 pages) |
19 May 2021 | Notification of Carl Stephen Warren as a person with significant control on 7 January 2021 (2 pages) |
5 February 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
23 June 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 May 2018 | Registered office address changed from Unit 7, Rhino Court Station View Bramhall Moor Lane Hazel Grove Stockport SK7 3ER United Kingdom to Unit 7, Rhino Court Station View Bramhall Moor Lane Hazel Grove Stockport SK7 5ER on 17 May 2018 (1 page) |
16 May 2018 | Registered office address changed from Newby Road Hazel Grove Stockport Cheshire SK7 5DA to Unit 7, Rhino Court Station View Bramhall Moor Lane Hazel Grove Stockport SK7 3ER on 16 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Anthony Benjamin Hadley as a director on 30 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
9 March 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 January 2017 | Appointment of Mr Michael Anthony Reaney as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Michael Anthony Reaney as a director on 1 January 2017 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 January 2016 | Appointment of Mr Alexander Patrick Albrecht as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Alexander Patrick Albrecht as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Alexander Patrick Albrecht as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Aloysius Jozef Schmidt as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Aloysius Jozef Schmidt as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Aloysius Jozef Schmidt as a director on 1 January 2016 (1 page) |
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 February 2014 | Termination of appointment of Brenda Brocklehurst as a secretary (1 page) |
13 February 2014 | Termination of appointment of Brenda Brocklehurst as a secretary (1 page) |
12 February 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
12 February 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Termination of appointment of Robert Warren as a director (1 page) |
5 April 2013 | Appointment of Mr Christopher James Warren as a director (2 pages) |
5 April 2013 | Termination of appointment of Elizabeth Warren as a director (1 page) |
5 April 2013 | Appointment of Mr Christopher James Warren as a director (2 pages) |
5 April 2013 | Termination of appointment of Robert Warren as a director (1 page) |
5 April 2013 | Termination of appointment of Elizabeth Warren as a director (1 page) |
19 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 February 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 November 2009 | Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert James Warren on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert James Warren on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Brenda Brocklehurst on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Brenda Brocklehurst on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Elizabeth S Warren on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Anthony Benjamin Hadley on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Brenda Brocklehurst on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Anthony Benjamin Hadley on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert James Warren on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Elizabeth S Warren on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Anthony Benjamin Hadley on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Elizabeth S Warren on 4 November 2009 (2 pages) |
9 June 2009 | Director's change of particulars / anthony hadley / 09/06/2009 (2 pages) |
9 June 2009 | Director's change of particulars / anthony hadley / 09/06/2009 (2 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
13 February 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
14 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
11 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 February 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
16 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 01/05/02; full list of members
|
22 April 2002 | Return made up to 01/05/02; full list of members
|
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
8 May 2001 | Return made up to 01/05/01; full list of members
|
8 May 2001 | Return made up to 01/05/01; full list of members
|
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
5 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 February 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 May 1998 | Return made up to 01/05/98; no change of members
|
29 May 1998 | Return made up to 01/05/98; no change of members
|
7 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Return made up to 01/05/96; full list of members
|
6 May 1996 | Return made up to 01/05/96; full list of members
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
2 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 July 1973 | Certificate of incorporation (1 page) |
30 July 1973 | Certificate of incorporation (1 page) |