Background WavePink WaveYellow Wave

LEYBOLD UK LTD (00668677)

LEYBOLD UK LTD (00668677) is an active UK company. incorporated on 26 August 1960. with registered office in Chessington. The company operates in the Manufacturing sector, engaged in unknown sic code (28131). LEYBOLD UK LTD has been registered for 65 years. Current directors include DORMAN, Ian Keith, SAHIN KOCAS, Handan.

Company Number
00668677
Status
active
Type
ltd
Incorporated
26 August 1960
Age
65 years
Address
Unit 9 Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
DORMAN, Ian Keith, SAHIN KOCAS, Handan
SIC Codes
28131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEYBOLD UK LTD

LEYBOLD UK LTD is an active company incorporated on 26 August 1960 with the registered office located in Chessington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131). LEYBOLD UK LTD was registered 65 years ago.(SIC: 28131)

Status

active

Active since 65 years ago

Company No

00668677

LTD Company

Age

65 Years

Incorporated 26 August 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

OERLIKON LEYBOLD VACUUM UK LTD
From: 6 September 2006To: 1 December 2016
LEYBOLD VACUUM UK LIMITED
From: 20 July 2000To: 6 September 2006
LEYBOLD LIMITED
From: 6 October 1987To: 20 July 2000
LEYBOLD-HERAEUS LIMITED
From: 26 August 1960To: 6 October 1987
Contact
Address

Unit 9 Silverglade Business Park Chessington, KT9 2QL,

Previous Addresses

Oerlikon Leybold Vacuum Uk Ltd Unit 9 Silverglade Business Park Chessington KT9 2QL
From: 9 September 2013To: 4 January 2017
Unit 2 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL
From: 26 August 1960To: 9 September 2013
Timeline

15 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Aug 60
Director Left
Feb 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BRYCHTA, Jan

Active
Silverglade Business Park, ChessingtonKT9 2QL
Secretary
Appointed 01 May 2025

DORMAN, Ian Keith

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born April 1975
Director
Appointed 01 Mar 2018

SAHIN KOCAS, Handan

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born July 1973
Director
Appointed 16 Mar 2026

BALL, Christopher John

Resigned
Woodend Cottage 12 New Lane, GuildfordGU4 7QF
Secretary
Appointed N/A
Resigned 30 Apr 2005

KRUPIC, Vahid, Dr

Resigned
38 Haddon Road, SuttonSM1 1RN
Secretary
Appointed 01 May 2005
Resigned 01 May 2019

ROBERTSON, Gillian Margaret

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Secretary
Appointed 27 Jan 2020
Resigned 29 Apr 2022

VYTLAČIL, Jiří

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Secretary
Appointed 20 Feb 2023
Resigned 01 May 2025

BABACAN, Thomas

Resigned
Bruchwiesenstrasse 46, Hessen
Born May 1969
Director
Appointed 05 Jun 2003
Resigned 31 Jan 2009

BALL, Christopher John

Resigned
Woodend Cottage 12 New Lane, GuildfordGU4 7QF
Born November 1954
Director
Appointed N/A
Resigned 30 Apr 2005

BEYER, Torsten

Resigned
Kaeulchenweg, D-51105 Cologne
Born October 1971
Director
Appointed 01 Feb 2009
Resigned 19 Dec 2017

BONGAERTS, Alex

Resigned
Boomjesteenweg 357, Wilrijk2670
Born January 1960
Director
Appointed 15 Nov 2016
Resigned 31 Mar 2026

CLEGG, David John

Resigned
1 Croft Hey, BuryBL0 0SG
Born November 1953
Director
Appointed 01 May 1998
Resigned 01 Jan 2001

EWALD, Karl Heinz

Resigned
Brombeerweg 12, Koeln
Born November 1949
Director
Appointed 01 Aug 2007
Resigned 31 Jan 2009

FULLENBACH, Martin, Doctor

Resigned
Unit 9, ChessingtonKT9 2QL
Born May 1968
Director
Appointed 15 Oct 2012
Resigned 01 Jan 2015

HAUCK, Guenter

Resigned
Immanual-Kant-Str.14, 56567 Neuwied
Born April 1952
Director
Appointed 01 Sept 2000
Resigned 31 May 2005

HOHMANN, Rainer, Dr

Resigned
Theodorstr 12, Wesseling48527
Born June 1959
Director
Appointed 01 Apr 1996
Resigned 31 Dec 1996

KAHL, Hans Jochen

Resigned
Linenallee 8, CologneFOREIGN
Born April 1939
Director
Appointed N/A
Resigned 01 Apr 1992

KNOBLOCH, Edgar

Resigned
8 Elsa-Brandstroem Strasse, Bornheim D-5332
Born July 1959
Director
Appointed 01 Jun 2005
Resigned 01 Aug 2007

KRUPIC, Vahid, Dr

Resigned
38 Haddon Road, SuttonSM1 1RN
Born June 1965
Director
Appointed 01 May 2005
Resigned 01 Mar 2018

MANKE, Joachim, Dr

Resigned
Wagnerstrasse 14, 61130 Nidderau
Born June 1950
Director
Appointed N/A
Resigned 31 Dec 2000

METTLICKI, Peter

Resigned
Gernotweg 42, D-42653 Solingen
Born September 1956
Director
Appointed 01 Jan 2001
Resigned 30 Apr 2002

OGING, Jan Peter

Resigned
Krieler Str.103, 500 Koeln 415000
Born June 1938
Director
Appointed 18 Dec 1992
Resigned 26 Jan 1994

OSTERTAG, Werner Michael

Resigned
Bonner Strasse 498, Cologne
Born July 1958
Director
Appointed 01 Feb 2015
Resigned 15 Nov 2016

REUTER, Jens

Resigned
Zeisigweg 6, Oberursel
Born April 1940
Director
Appointed 01 Apr 1992
Resigned 01 Mar 1993

ROSCHER, Ernst Joachim

Resigned
Aachener Str 695 A, 50226 Frechen Konigsdorf
Born June 1940
Director
Appointed 05 Jun 1997
Resigned 30 Jun 2000

SANDER, Marcus

Resigned
49 Ziegelhuettenweg, Frankfurt
Born June 1967
Director
Appointed 01 Jun 2005
Resigned 31 Jan 2012

SCHNEIDER, Klaus Gerd, Dr

Resigned
Busy River, StainesTW10 3NT
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 2000

SCHULT, Wolf-Dietrich

Resigned
Morikestrasse 5, Koln-51D5000
Born April 1933
Director
Appointed 01 Mar 1993
Resigned 01 Jan 1995

STRITTMATTER, Gebhard Michael

Resigned
Unit 9, ChessingtonKT9 2QL
Born April 1965
Director
Appointed 15 Aug 2012
Resigned 01 Jan 2015

TRENN, Erwin F Karl

Resigned
Peter Grave Str 8, GermanyFOREIGN
Born April 1951
Director
Appointed 01 Jan 1995
Resigned 31 Mar 1996

VON BUTTLAR, Armin

Resigned
Friedolina Allee, BonnFOREIGN
Born April 1961
Director
Appointed 01 May 2002
Resigned 10 Feb 2005

WIDL, Andreas, Dr

Resigned
Haslenstr 20, Wilen/Schwyz
Born January 1966
Director
Appointed 01 Feb 2009
Resigned 15 Oct 2012

Persons with significant control

1

Stockholm, Stockholm105 23

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Resolution
1 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2003
AUDAUD
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
2 July 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
225(1)225(1)
Auditors Resignation Company
29 September 1994
AUDAUD
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
18 June 1991
288288
Legacy
5 June 1991
363aAnnual Return
Legacy
24 May 1991
288288
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
25 April 1990
123Notice of Increase in Nominal Capital
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Certificate Change Of Name Company
5 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
5 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Memorandum Articles
24 January 1973
MEM/ARTSMEM/ARTS
Incorporation Company
26 August 1960
NEWINCIncorporation