LECHLER LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2TP

Company number 01044217
Status Active
Incorporation Date 29 February 1972
Company Type Private Limited Company
Address 1 FELL STREET, NEWHALL, SHEFFIELD, SOUTH YORKSHIRE, S9 2TP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 868,213 . The most likely internet sites of LECHLER LIMITED are www.lechler.co.uk, and www.lechler.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lechler Limited is a Private Limited Company. The company registration number is 01044217. Lechler Limited has been working since 29 February 1972. The present status of the company is Active. The registered address of Lechler Limited is 1 Fell Street Newhall Sheffield South Yorkshire S9 2tp. . HEWITT, Angela is a Secretary of the company. BURGESS, Craig is a Director of the company. FRICK, Jurgen Wilhelm is a Director of the company. KUNZMANN, Guido is a Director of the company. LECHLER, Walter Herwarth is a Director of the company. Secretary EASTER, Patricia Mary has been resigned. Secretary RAINEY, David John has been resigned. Secretary TUCKER, David has been resigned. Director ARBER, George Edward has been resigned. Director FIRTH, Stuart Martin has been resigned. Director HISTON, Stephen has been resigned. Director KIPP, Michael Richard has been resigned. Director LLOYD, Daron Clifford has been resigned. Director RAINEY, David John has been resigned. Director RHODES, Andrew Denis has been resigned. Director TUCKER, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HEWITT, Angela
Appointed Date: 21 September 2007

Director
BURGESS, Craig
Appointed Date: 25 February 2014
59 years old

Director
FRICK, Jurgen Wilhelm
Appointed Date: 30 November 2000
66 years old

Director
KUNZMANN, Guido
Appointed Date: 20 December 2010
58 years old

Director

Resigned Directors

Secretary
EASTER, Patricia Mary
Resigned: 16 August 1999

Secretary
RAINEY, David John
Resigned: 16 October 2003
Appointed Date: 16 August 1999

Secretary
TUCKER, David
Resigned: 21 September 2007
Appointed Date: 16 October 2003

Director
ARBER, George Edward
Resigned: 31 December 1998
87 years old

Director
FIRTH, Stuart Martin
Resigned: 30 November 2000
Appointed Date: 19 October 1998
74 years old

Director
HISTON, Stephen
Resigned: 31 December 2010
Appointed Date: 06 August 2001
75 years old

Director
KIPP, Michael Richard
Resigned: 30 November 2000
Appointed Date: 19 March 1993
63 years old

Director
LLOYD, Daron Clifford
Resigned: 31 May 2014
Appointed Date: 27 September 2007
77 years old

Director
RAINEY, David John
Resigned: 16 October 2003
Appointed Date: 06 August 2001
71 years old

Director
RHODES, Andrew Denis
Resigned: 24 May 2010
Appointed Date: 05 November 2007
59 years old

Director
TUCKER, David
Resigned: 21 September 2007
Appointed Date: 06 August 2001
64 years old

Persons With Significant Control

Mr Walter Herwarth Lechler
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LECHLER LIMITED Events

24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 868,213

24 Jun 2015
Satisfaction of charge 1 in full
24 Jun 2015
Satisfaction of charge 5 in full
...
... and 103 more events
06 Jun 1986
New director appointed

07 Aug 1980
Memorandum and Articles of Association
03 Apr 1974
Company name changed\certificate issued on 03/04/74
31 Jul 1972
Company name changed\certificate issued on 31/07/72
29 Feb 1972
Certificate of incorporation

LECHLER LIMITED Charges

28 July 2000
Chattel mortgage supplemental to a mortgage debenture dated 18 september 1995 issued by the company to national westminster bank PLC
Delivered: 2 August 2000
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: Yamazaki mazak horizontal nc lathe super quick turn 200MSY…
15 April 1996
Legal mortgage
Delivered: 26 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 4 newhall riverside sheffield south yorkshire and…
9 January 1996
Charge over a building agreement dated 7/7/95 made between sheffield development corporation and the company
Delivered: 12 January 1996
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
18 September 1995
Mortgage debenture
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1973
Mortgage
Delivered: 23 February 1973
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: Falcon works 160 matilda street, sheffield. Floating charge…