Company NameLECO Instruments (U.K.) Limited
Company StatusActive
Company Number01125402
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Christopher James Warren
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2013(39 years, 8 months after company formation)
Appointment Duration11 years
RoleVice President Sales & Marketing
Country of ResidenceUnited States
Correspondence AddressBlock 11 - 3f & 4f Alderley Park
Congleton Road
Nether Alderley
SK10 4TG
Director NameMr Alexander Patrick Albrecht
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2016(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleEuropeon Financial Controller
Country of ResidenceGermany
Correspondence AddressBlock 11 - 3f & 4f Alderley Park
Congleton Road
Nether Alderley
SK10 4TG
Director NameMr Michael Anthony Reaney
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(43 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 11 - 3f & 4f Alderley Park
Congleton Road
Nether Alderley
SK10 4TG
Director NameMr Stuart Robert Eley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address1 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Director NameElizabeth S Warren
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(17 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNewby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Robert James Warren
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(17 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNewby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary NameMr David Newbould
NationalityBritish
StatusResigned
Appointed15 May 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1994)
RoleCompany Director
Correspondence Address6 Haydock Drive
Hazel Grove
Stockport
Cheshire
SK7 4SJ
Secretary NameNorman Raymond Ellis Wood
NationalityBritish
StatusResigned
Appointed27 June 1994(20 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address4 Jacksons Lane
Hazel Grove
Stockport
Great Manchester
Director NameAloysius Jozef Schmidt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1995(22 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 01 January 2016)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressNewby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary NameBrenda Brocklehurst
NationalityBritish
StatusResigned
Appointed01 April 2001(27 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 February 2014)
RoleAccountant
Correspondence AddressNewby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
Director NameMr Anthony Benjamin Hadley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(29 years after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA

Contact

Websitelecouk.com

Location

Registered AddressBlock 11 - 3f & 4f Alderley Park
Congleton Road
Nether Alderley
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

5k at £1Leco Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,617,266
Cash£712,488
Current Liabilities£1,104,337

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

2 January 1997Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

5 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
10 February 2023Accounts for a small company made up to 31 December 2022 (14 pages)
26 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
11 February 2022Accounts for a small company made up to 31 December 2021 (14 pages)
20 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
19 May 2021Notification of Christopher James Warren as a person with significant control on 7 January 2021 (2 pages)
19 May 2021Change of details for Elizabeth Warren as a person with significant control on 7 January 2021 (2 pages)
19 May 2021Notification of Carl Stephen Warren as a person with significant control on 7 January 2021 (2 pages)
5 February 2021Accounts for a small company made up to 31 December 2020 (14 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
22 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
12 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 May 2018Registered 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 2018Registered 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 2018Termination of appointment of Anthony Benjamin Hadley as a director on 30 April 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
9 March 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 January 2017Appointment of Mr Michael Anthony Reaney as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Michael Anthony Reaney as a director on 1 January 2017 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
(4 pages)
23 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 January 2016Appointment of Mr Alexander Patrick Albrecht as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Alexander Patrick Albrecht as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Alexander Patrick Albrecht as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Aloysius Jozef Schmidt as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Aloysius Jozef Schmidt as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Aloysius Jozef Schmidt as a director on 1 January 2016 (1 page)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(4 pages)
23 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(4 pages)
13 February 2014Termination of appointment of Brenda Brocklehurst as a secretary (1 page)
13 February 2014Termination of appointment of Brenda Brocklehurst as a secretary (1 page)
12 February 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 February 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 April 2013Termination of appointment of Robert Warren as a director (1 page)
5 April 2013Appointment of Mr Christopher James Warren as a director (2 pages)
5 April 2013Termination of appointment of Elizabeth Warren as a director (1 page)
5 April 2013Appointment of Mr Christopher James Warren as a director (2 pages)
5 April 2013Termination of appointment of Robert Warren as a director (1 page)
5 April 2013Termination of appointment of Elizabeth Warren as a director (1 page)
19 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
18 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 November 2009Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert James Warren on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert James Warren on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Brenda Brocklehurst on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Brenda Brocklehurst on 4 November 2009 (1 page)
4 November 2009Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Elizabeth S Warren on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Anthony Benjamin Hadley on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Brenda Brocklehurst on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Anthony Benjamin Hadley on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert James Warren on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Aloysius Jozef Schmidt on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Elizabeth S Warren on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Anthony Benjamin Hadley on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Elizabeth S Warren on 4 November 2009 (2 pages)
9 June 2009Director's change of particulars / anthony hadley / 09/06/2009 (2 pages)
9 June 2009Director's change of particulars / anthony hadley / 09/06/2009 (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
13 February 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
14 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 February 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
7 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2004Return made up to 01/05/04; full list of members (8 pages)
11 May 2004Return made up to 01/05/04; full list of members (8 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 February 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
16 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
22 April 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
22 April 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
8 March 2001Full accounts made up to 31 December 2000 (17 pages)
8 March 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
5 May 2000Return made up to 01/05/00; full list of members (7 pages)
5 May 2000Return made up to 01/05/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 December 1999 (13 pages)
9 February 2000Full accounts made up to 31 December 1999 (13 pages)
16 May 1999Return made up to 01/05/99; no change of members (4 pages)
16 May 1999Return made up to 01/05/99; no change of members (4 pages)
16 March 1999Full accounts made up to 31 December 1998 (17 pages)
16 March 1999Full accounts made up to 31 December 1998 (17 pages)
29 May 1998Return made up to 01/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1998Return made up to 01/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1998Full accounts made up to 31 December 1997 (16 pages)
7 April 1998Full accounts made up to 31 December 1997 (16 pages)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
2 June 1997Return made up to 01/05/97; full list of members (6 pages)
27 March 1997Full accounts made up to 31 December 1996 (20 pages)
27 March 1997Full accounts made up to 31 December 1996 (20 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
6 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
13 March 1996Full accounts made up to 31 December 1995 (17 pages)
13 March 1996Full accounts made up to 31 December 1995 (17 pages)
2 May 1995Return made up to 14/05/95; no change of members (4 pages)
2 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 July 1973Certificate of incorporation (1 page)
30 July 1973Certificate of incorporation (1 page)