Company NameStanley Hugh Leach (Holdings) Ltd
Company StatusActive
Company Number00450266
CategoryPrivate Limited Company
Incorporation Date1 March 1948(76 years, 2 months ago)
Previous NameStanley Hugh Leach Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Adrian Leach
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(49 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameMrs Penelope Jane Rix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(49 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stone House
Hare Lane, Broadway
Ilminster
Somerset
TA19 9LN
Secretary NameMr Peter Adrian Leach
NationalityBritish
StatusCurrent
Appointed26 September 1997(49 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameMr Robert Michael Leach
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1999(51 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Chalkpit Lane
Chinnor
Oxfordshire
OX39 4DF
Director NameArthur John David Leach
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 1999)
RoleSurveyor
Correspondence AddressCranmer Cottage Grubwood Lane
Cookham
Maidenhead
Berkshire
SL6 9UD
Director NameMr Peter Adrian Leach
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameJames Paterson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 St Judes Close
Englefield Green
Surrey
TW20 0BY
Director NameEric Raymond Read
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 1993)
RoleSurveyor
Correspondence AddressEruth Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameDouglas Bernard Reed
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleSurveyor
Correspondence Address65 Kingswood Road
London
SW19 3ND
Director NameWilliam John Sanderson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1998)
RoleSurveyor
Correspondence Address2 Riverdene House
Warwicks Bench
Guildford
Surrey
GU1 3TR
Secretary NameMr Peter Adrian Leach
NationalityBritish
StatusResigned
Appointed31 May 1991(43 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameColin Mason
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 1997)
RoleConstruction Manager/Surveyor
Correspondence Address15 Meadowview Road
Hayes End
Hayes
Middlesex
UB4 8EZ
Secretary NamePaul Robert Blanchard
NationalityBritish
StatusResigned
Appointed01 September 1995(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 1997)
RoleSecretary
Correspondence Address5 Harcourt Road
Windsor
Berkshire
SL4 5NA

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

16.8k at £1A.j.d. Leach Trust
6.12%
Ordinary
15.2k at £1S.w. Leach Trust
5.54%
Ordinary
8.8k at £1E.j. Wynn Trust
3.19%
Ordinary
73.6k at £1Stanley H Leach (Investments) LTD
26.82%
Ordinary
32k at £1Penelope Jane Rix
11.67%
Ordinary
32k at £1Peter Adrian Leach
11.67%
Ordinary
32k at £1Robert Michael Leach
11.67%
Ordinary
32k at £1Shlb Trust
11.67%
Ordinary
32k at £1Shlc Trust
11.67%
Ordinary

Financials

Year2014
Net Worth£902,549
Cash£13,887
Current Liabilities£896,295

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

6 February 1986Delivered on: 19 February 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 3, 3A 4 and 4A mercury close, bampton oxfordshire.
Outstanding
11 February 1985Delivered on: 19 February 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of home farm, farnborough hants. Part of title no. HP6555.
Outstanding
28 July 1983Delivered on: 8 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of aston rd bampton oxon tn on 71936.
Outstanding
28 July 1983Delivered on: 8 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the w side of yeading lane hayes, middlesex now known as 231 yeading lane hayes middlesex title nos mx 111058 mx 101715 mx 132318 mx 479880.
Outstanding
31 May 1978Delivered on: 7 June 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lands, hereditaments and premises being site "a" meadowfields estate northampton, title no nn 25554 together with all fixtures.
Outstanding
6 May 1977Delivered on: 24 May 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cowcorft farm, ley hill, chesham bucks. Together with all fixtures field numbered 156, 157, part 162, 163, 164, 165, part 166 and part 168, 141, 142 143, 144 and part 182.
Outstanding
3 August 1994Delivered on: 8 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
5 May 1994Delivered on: 7 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of chorleywood bottom chorleywood herts. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 June 1973Delivered on: 25 June 1973
Persons entitled: Old Broad Street Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of wellingborough road, south west of orchard hill and north east side of church way, little billing northampton.
Outstanding
2 November 1990Delivered on: 6 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H churchfield east of castle road lavendon nr. Milton keynes. Buckinghamshire.
Outstanding
30 November 1989Delivered on: 5 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property on the east side of salisbury grove mytchett near camberley surrey k/a 15 salisbury grove mytchett.
Outstanding
30 November 1989Delivered on: 5 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 25, salisbury grove mytchett near camberely, surrey t/no:- sy 174362.
Outstanding
9 June 1989Delivered on: 13 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property comprising 92 high road leavesdon watford herts t/no:- hd 70473.
Outstanding
22 August 1988Delivered on: 30 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of station road brize norton oxfordshire T.N. dn 115699.
Outstanding
22 August 1988Delivered on: 30 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Relating to f/h land adjoining station road brize norton oxford.
Outstanding
24 January 1987Delivered on: 4 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in t/n on 97658 and k/a calais farm aston road bampton oxfordshire.
Outstanding
31 March 1951Delivered on: 5 April 1951
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due, etc.
Particulars: 231, yeading lane, hayes, middx and land adjoining titles - mx. 101715, mx. 111058 and mx. 132318 including all fixtures present and future.
Outstanding
28 July 1983Delivered on: 8 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying on the eastern side of farnborough road, aldershot hampshire k/a beaumont graove aldershot hampshire.
Fully Satisfied
17 May 1991Delivered on: 7 June 1991
Satisfied on: 25 July 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 hasted drive alresford hants.
Fully Satisfied
2 May 1991Delivered on: 16 May 1991
Satisfied on: 3 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, berryfields road bradford on avon, wiltshire.
Fully Satisfied
16 August 1988Delivered on: 22 August 1988
Satisfied on: 16 September 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south east of clarence road fleet hampshire t/n hp 321411.
Fully Satisfied
2 June 1986Delivered on: 9 June 1986
Satisfied on: 9 September 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 274,320
(7 pages)
27 May 2016Director's details changed for Robert Michael Leach on 9 March 2016 (2 pages)
27 May 2016Director's details changed for Robert Michael Leach on 9 March 2016 (2 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 274,320
(7 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 274,320
(8 pages)
2 June 2015Register(s) moved to registered office address C/O Nabarro Accountants 34-35 Eastcastle Street London W1W 8DW (1 page)
2 June 2015Register(s) moved to registered office address C/O Nabarro Accountants 34-35 Eastcastle Street London W1W 8DW (1 page)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 274,320
(8 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2014Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from C/O Nabarro 3/4 Great Marlborough Street London W1F 7HH on 9 June 2014 (1 page)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 274,320
(8 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 274,320
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Return made up to 18/05/09; full list of members (6 pages)
29 June 2009Return made up to 18/05/09; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Return made up to 18/05/08; full list of members (6 pages)
3 June 2008Return made up to 18/05/08; full list of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 May 2007Return made up to 18/05/07; full list of members (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Return made up to 18/05/06; full list of members (4 pages)
23 May 2006Registered office changed on 23/05/06 from: c/o nabarro 3/4 great marlborough street london W1V 2AR (1 page)
23 May 2006Return made up to 18/05/06; full list of members (4 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o nabarro 3/4 great marlborough street london W1V 2AR (1 page)
23 May 2006Director's particulars changed (1 page)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 June 2005Return made up to 18/05/05; full list of members (4 pages)
29 June 2005Return made up to 18/05/05; full list of members (4 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 May 2004Return made up to 18/05/04; full list of members (4 pages)
24 May 2004Return made up to 18/05/04; full list of members (4 pages)
28 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 June 2003Return made up to 18/05/03; full list of members (11 pages)
16 June 2003Return made up to 18/05/03; full list of members (11 pages)
12 July 2002Return made up to 18/05/02; full list of members (11 pages)
12 July 2002Return made up to 18/05/02; full list of members (11 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 March 2000Accounts for a small company made up to 31 August 1998 (6 pages)
15 March 2000Accounts for a small company made up to 31 August 1998 (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
10 June 1999Return made up to 18/05/99; full list of members (6 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
2 July 1998Full group accounts made up to 31 August 1997 (15 pages)
2 July 1998Full group accounts made up to 31 August 1997 (15 pages)
11 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Director resigned (1 page)
4 July 1997Full group accounts made up to 31 August 1996 (15 pages)
4 July 1997Full group accounts made up to 31 August 1996 (15 pages)
31 May 1997Return made up to 18/05/97; no change of members (4 pages)
31 May 1997Return made up to 18/05/97; no change of members (4 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
14 April 1996Full group accounts made up to 31 August 1995 (15 pages)
14 April 1996Full group accounts made up to 31 August 1995 (15 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
12 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
28 June 1995Full group accounts made up to 31 August 1994 (16 pages)
28 June 1995Full group accounts made up to 31 August 1994 (16 pages)
25 May 1995Return made up to 18/05/95; no change of members (6 pages)
25 May 1995Return made up to 18/05/95; no change of members (6 pages)
31 August 1993Company name changed\certificate issued on 31/08/93 (2 pages)
31 August 1993Company name changed\certificate issued on 31/08/93 (2 pages)