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

HAMUEL REICHENBACHER LIMITED

OFFICE 28, TITAN BUSINESS CENTRE PARK HOUSE, BRADFORD ROAD, BIRSTALL, BATLEY, WF17 9PH,
Company Registration Number
05535794
Private Limited Company
Active

Company Overview

About Hamuel Reichenbacher Ltd
HAMUEL REICHENBACHER LIMITED was founded on 2005-08-15 and has its registered office in Batley. The organisation's status is listed as "Active". Hamuel Reichenbacher Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAMUEL REICHENBACHER LIMITED
 
Legal Registered Office
OFFICE 28, TITAN BUSINESS CENTRE PARK HOUSE, BRADFORD ROAD
BIRSTALL
BATLEY
WF17 9PH
Other companies in LS27
 
Filing Information
Company Number 05535794
Company ID Number 05535794
Date formed 2005-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB870955392  
Last Datalog update: 2024-03-06 08:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMUEL REICHENBACHER 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 HAMUEL REICHENBACHER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HUGH MCDERMOTT
Company Secretary 2011-03-01
ANDREAS REINER WALTER LEUTHEUSSER
Director 2005-11-10
ROBERT HUGH MCDERMOTT
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT HEINZ THOMPSON
Director 2006-08-02 2012-03-16
ALBERT HEINZ THOMPSON
Company Secretary 2006-08-02 2011-03-01
JOSEPH PATRICK DOWLING
Company Secretary 2005-08-15 2006-08-02
JOSEPH PATRICK DOWLING
Director 2005-08-15 2006-08-02
ROY WILLIAM NOVIS
Director 2005-08-15 2005-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGH MCDERMOTT DUMBWAITER GROUP LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-12-19
ROBERT HUGH MCDERMOTT FLEX SOFTWARE SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2009-11-30 Active - Proposal to Strike off
ROBERT HUGH MCDERMOTT CARBIDE TOOLING GROUP LTD Director 2014-01-14 CURRENT 2014-01-14 Active
ROBERT HUGH MCDERMOTT POPPY ASSET MANAGEMENT LIMITED Director 2011-05-23 CURRENT 2000-05-15 Active
ROBERT HUGH MCDERMOTT DEWSBURY RUGBY LEAGUE FOOTBALL CLUB LIMITED Director 1996-01-16 CURRENT 1995-11-14 Dissolved 2016-03-09

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
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Office 28, Titan Business Centre Park House, Bradford Road Birstall Batley WF17 9PH England
2023-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Office 27, Titan Business Centre, Park House Bradford Road Birstall Batley West Yorkshire WF17 9PH England
2022-08-22CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Office 27, Titan Business Centre, Park House Bradford Road Birstall Batley West Yorkshire WF17 9PH England
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Office 14, Titan Bussiness Centre Park House, Bradford Road Birstall West Yorkshire Wfi7 9Ph
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-05PSC05Change of details for Reichenbacher Hamuel Gmbh as a person with significant control on 2020-08-05
2020-08-05CH01Director's details changed for Mr Christian Dominik Werner Meier on 2020-08-05
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CH01Director's details changed for Andreas Reiner Walter Leutheusser on 2019-11-21
2019-10-15PSC07CESSATION OF ROBERT HUGH MCDERMOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Office 14 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH England
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-09-06CH01Director's details changed for Mr Christian Dominik Werner Meier on 2019-08-01
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM Office 19 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE
2019-07-01TM02Termination of appointment of Robert Hugh Mcdermott on 2019-06-28
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH MCDERMOTT
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CH01Director's details changed for Mr Christian Dominik Werner Meier on 2019-03-08
2019-02-27AP01DIRECTOR APPOINTED MR CHRISTIAN DOMINIK WERNER MEIER
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02PSC04Change of details for Mr Robert Hugh Mcdermott as a person with significant control on 2016-08-02
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 25000
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-05-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055357940001
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-18AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-04AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0115/08/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2012-10-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0115/08/12 ANNUAL RETURN FULL LIST
2012-08-16CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HUGH MCDERMOTT on 2012-08-01
2012-08-16CH01Director's details changed for Mr Robert Hugh Mcdermott on 2012-08-01
2012-08-15AA01Previous accounting period shortened from 31/12/12 TO 30/06/12
2012-06-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27SH20STATEMENT BY DIRECTORS
2012-04-27SH19Statement of capital on 2012-04-27 GBP 25,000
2012-04-27CAP-SSSOLVENCY STATEMENT DATED 23/04/12
2012-04-27RES06REDUCE ISSUED CAPITAL 20/04/2012
2012-04-27RES13SHARE PREMIUM CANCELLED 20/04/2012
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT THOMPSON
2011-09-06AR0115/08/11 FULL LIST
2011-04-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07SH0131/12/10 STATEMENT OF CAPITAL GBP 75000
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY ALBERT THOMPSON
2011-03-02AP03SECRETARY APPOINTED ROBERT HUGH MCDERMOTT
2011-03-02AP01DIRECTOR APPOINTED MR ROBERT HUGH MCDERMOTT
2010-09-02AR0115/08/10 FULL LIST
2010-02-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALBERT THOMPSON / 14/08/2009
2009-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALBERT THOMPSON / 17/07/2009
2009-02-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION FULL
2007-09-04363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-22ELRESS366A DISP HOLDING AGM 24/08/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-12-22288bDIRECTOR RESIGNED
2005-12-22ELRESS252 DISP LAYING ACC 24/08/05
2005-12-22ELRESS386 DISP APP AUDS 24/08/05
2005-12-2288(2)RAD 10/11/05--------- £ SI 24900@1=24900 £ IC 100/25000
2005-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to HAMUEL REICHENBACHER 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 HAMUEL REICHENBACHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HAMUEL REICHENBACHER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31

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 HAMUEL REICHENBACHER LIMITED

Intangible Assets
Patents
We have not found any records of HAMUEL REICHENBACHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMUEL REICHENBACHER LIMITED
Trademarks
We have not found any records of HAMUEL REICHENBACHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMUEL REICHENBACHER 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as HAMUEL REICHENBACHER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMUEL REICHENBACHER 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 HAMUEL REICHENBACHER 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 HAMUEL REICHENBACHER 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.