Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMIN LEYDIER UK LIMITED
Company Information for

EMIN LEYDIER UK LIMITED

MONTAGUE PLACE, QUAYSIDE CHATHAM MARITME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
01242412
Private Limited Company
Active

Company Overview

About Emin Leydier Uk Ltd
EMIN LEYDIER UK LIMITED was founded on 1976-01-30 and has its registered office in Chatham. The organisation's status is listed as "Active". Emin Leydier Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMIN LEYDIER UK LIMITED
 
Legal Registered Office
MONTAGUE PLACE
QUAYSIDE CHATHAM MARITME
CHATHAM
KENT
ME4 4QU
Other companies in ME4
 
Previous Names
DUAL PACKAGING LIMITED04/01/2000
Filing Information
Company Number 01242412
Company ID Number 01242412
Date formed 1976-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-09-05 11:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMIN LEYDIER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMIN LEYDIER UK LIMITED

Current Directors
Officer Role Date Appointed
YVES FRANCOIS HERBAUT
Company Secretary 2015-07-01
VINCENT CHAPELLE
Director 2015-11-30
THIERRY MAURICE LEON EMIN
Director 2016-04-30
YVES FRANCOIS HERBAUT
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HUGUES LEYDIER
Director 1996-09-19 2016-04-30
CHRISTOPHE JEAN ANDRE SOUQUET
Company Secretary 2008-03-31 2015-07-01
CHRISTOPHE JEAN ANDRE SOUQUET
Director 2008-07-04 2015-07-01
PHILIPPE BUREAU DU COLOMBIER
Company Secretary 2006-01-27 2008-03-31
PHILIPPE BUREAU DU COLOMBIER
Director 1996-09-19 2008-03-31
MATTHEW BURNETT
Company Secretary 1996-09-19 2006-01-27
JUNE MAY DENT
Company Secretary 1991-09-29 1996-09-19
CYRIL ANTHONY DENT
Director 1991-09-29 1996-09-19
JUNE MAY DENT
Director 1991-09-29 1996-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-25DS01Application to strike the company off the register
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MAURICE LEON EMIN
2018-10-19TM02Termination of appointment of Yves Francois Herbaut on 2018-09-30
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-17PSC02Notification of Aragocias S.A. as a person with significant control on 2018-03-01
2018-10-17PSC07CESSATION OF EMIN LEYDIER SA AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04CH01Director's details changed for Mr Steven Petty on 2018-10-04
2018-09-27AP01DIRECTOR APPOINTED MR THOMAS ANTHONY RICE
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHAPELLE
2018-09-27SH20Statement by Directors
2018-09-27SH19Statement of capital on 2018-09-27 GBP 1
2018-09-27CAP-SSSolvency Statement dated 10/09/18
2018-09-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-15AA31/12/15 TOTAL EXEMPTION FULL
2016-09-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-12AP01DIRECTOR APPOINTED MR THIERRY MAURICE LEON EMIN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGUES LEYDIER
2016-01-05AP01DIRECTOR APPOINTED MR VINCENT CHAPELLE
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 75000
2015-12-14AR0129/09/15 FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE SOUQUET
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHE SOUQUET
2015-12-14AP03SECRETARY APPOINTED MR YVES FRANCOIS HERBAUT
2015-11-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 75000
2014-11-04AR0129/09/14 FULL LIST
2014-11-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 75000
2013-11-12AR0129/09/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES FRANCOIS HERBAUT / 28/09/2013
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0129/09/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0129/09/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0129/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JEAN ANDRE SOUQUET / 29/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGUES LEYDIER / 29/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES FRANCOIS HERBAUT / 29/09/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES FRANCOIS HERBAUT / 01/01/2009
2009-10-23AR0129/09/09 FULL LIST
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED CHRISTOPHE JEAN ANDRE SOUQUET
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIPPE BUREAU DU COLOMBIER
2008-05-14288aDIRECTOR APPOINTED YVES FRANCOIS HERBAUT
2008-05-14288aSECRETARY APPOINTED CHRISTOPHE JEAN ANDRE SOUQUET
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2005-10-03363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-28363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-09363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-20363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 20,STAR HILL ROCHESTER KENT ME1 1UU
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-30CERTNMCOMPANY NAME CHANGED DUAL PACKAGING LIMITED CERTIFICATE ISSUED ON 04/01/00
1999-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-20363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-17363sRETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1997-01-03288aNEW DIRECTOR APPOINTED
1997-01-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-03288NEW SECRETARY APPOINTED
1996-07-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-10-03363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-09-22288DIRECTOR'S PARTICULARS CHANGED
1995-09-22288SECRETARY'S PARTICULARS CHANGED
1995-06-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-12363sRETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS
1994-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to EMIN LEYDIER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMIN LEYDIER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMIN LEYDIER UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMIN LEYDIER UK LIMITED

Intangible Assets
Patents
We have not found any records of EMIN LEYDIER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMIN LEYDIER UK LIMITED
Trademarks
We have not found any records of EMIN LEYDIER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMIN LEYDIER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as EMIN LEYDIER UK LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where EMIN LEYDIER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMIN LEYDIER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMIN LEYDIER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1