16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary Name | Mr John Beaumont French |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1995(47 years, 12 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acacia Walk Harpenden Hertfordshire AL5 1SH |
Director Name | Mr Nicholas Hubert Leach |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(57 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Niton Street London SW6 6NH |
Director Name | Mrs Amanda Croucher |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(64 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Honduras |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Clare Adrienne Elliott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(64 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Wendy Knatchbull |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(64 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Michelle Lynch |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(64 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Director Name | Mr James Cyril Hatch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Station Road Shepreth Royston Hertfordshire SG8 6PZ |
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Lordship Cottered Buntingford Hertfordshire SG9 9QL |
Director Name | Mr Kenneth Peter Prior |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1996) |
Role | Chief Surveyor |
Correspondence Address | 3 Plaistow Way Great Chishill Royston Hertfordshire SG8 8SQ |
Director Name | John Dennison Turner |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1997) |
Role | Head Of Planning And Design |
Correspondence Address | Tara 1a Leonards Close Welwyn Hertfordshire AL6 0QJ |
Secretary Name | Mr Trevor John Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(44 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 14 Eastfield Road Royston Hertfordshire SG8 7ED |
Director Name | Mr John Hilton James |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chells Manor House Stevenage Hertfordshire SG7 2AA |
Secretary Name | Mr Julian Paul Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pettits 16 Datchworth Green Datchworth Knebworth Hertfordshire SG3 6TL |
Director Name | Mr Christopher Robert Shelton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(48 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wicklands Road Hunsdon Hertfordshire SG12 8PD |
Director Name | Colin Arthur Chapman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(50 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 August 2014) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Avenue Bengeo Hertford Hertfordshire SG14 3DS |
Director Name | Derek John Pearson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(50 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 June 2005) |
Role | Construction Engineer |
Correspondence Address | 17 Churchfields Broxbourne Hertfordshire EN10 7JU |
Director Name | Mr John Beaumont French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(52 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acacia Walk Harpenden Hertfordshire AL5 1SH |
Website | leachhomes.co.uk |
---|
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,945,000 |
Gross Profit | £3,153,000 |
Net Worth | £39,056,000 |
Cash | £11,556,000 |
Current Liabilities | £5,699,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 8 August 2016 (overdue) |
---|
8 March 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (35 pages) |
---|---|
27 April 2016 | Resolutions
|
15 March 2016 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (37 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 30 December 2015 (37 pages) |
15 January 2015 | Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 15 January 2015 (2 pages) |
14 January 2015 | Declaration of solvency (3 pages) |
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
10 October 2014 | Termination of appointment of Colin Arthur Chapman as a director on 25 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
10 September 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Colin Arthur Chapman as a director on 25 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 December 2012 | Appointment of Mrs Wendy Knatchbull as a director (2 pages) |
19 December 2012 | Appointment of Mrs Clare Adrienne Elliott as a director (2 pages) |
19 December 2012 | Appointment of Mrs Amanda Croucher as a director (2 pages) |
19 December 2012 | Appointment of Mrs Michelle Lynch as a director (2 pages) |
18 December 2012 | Statement of company's objects (2 pages) |
18 December 2012 | Resolutions
|
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (11 pages) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
11 August 2011 | Director's details changed for Nicholas Hubert Leach on 25 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 25 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 30 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 21 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 24 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 22 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 29 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
21 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 23 (3 pages) |
20 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 26 (3 pages) |
20 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages) |
20 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 27 (3 pages) |
20 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
20 October 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
19 May 2010 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (9 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (9 pages) |
14 May 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (6 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 November 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director resigned (1 page) |
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
23 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (11 pages) |
16 February 2004 | Return made up to 25/07/03; change of members; amend (13 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Return made up to 25/07/03; no change of members (9 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
2 June 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
12 September 2001 | Return made up to 25/07/01; full list of members (10 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
21 September 2000 | Return made up to 25/07/00; full list of members (11 pages) |
14 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
24 March 2000 | New director appointed (1 page) |
11 October 1999 | Return made up to 25/07/99; full list of members (14 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Memorandum and Articles of Association (39 pages) |
1 April 1999 | Particulars of mortgage/charge (5 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 25/07/98; full list of members (10 pages) |
21 May 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Return made up to 25/07/97; full list of members (10 pages) |
8 August 1997 | Director resigned (1 page) |
21 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
17 December 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 25/07/96; full list of members
|
31 May 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Director resigned (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
4 August 1995 | Return made up to 25/07/95; no change of members
|
30 May 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1948 | Incorporation (20 pages) |