Company NameLeyburn Developments Limited
DirectorsAndrew Lawrence Hunt and Mark Anthony Evans
Company StatusActive
Company Number00981337
CategoryPrivate Limited Company
Incorporation Date5 June 1970(53 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(50 years after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Mark Anthony Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(50 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 July 2013(43 years, 2 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Stringer-Calvert Junior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(21 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameJohn Stringer-Calvert
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(21 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleSurveyor
Correspondence AddressRed House
Highgate
Streetly
West Midlands
B74 3HW
Director NameJill Stringer Calvert
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(21 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleSecretary
Correspondence AddressRed House Highgate
Sutton Coldfield
West Midlands
B74 3HW
Secretary NameJill Stringer Calvert
NationalityBritish
StatusResigned
Appointed25 May 1992(21 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressRed House Highgate
Sutton Coldfield
West Midlands
B74 3HW
Director NameStephen Fitzmaurice Wood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1999)
RoleActuary
Correspondence Address46 Torkington Road
Gatley
Cheshire
SK8 4PW
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(25 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2005)
RoleActuary
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameMichael Brian Horswell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1999)
RoleInvestment Manager
Correspondence Address5 Cottesmore Gardens
Hale Barnes
Altrincham
Cheshire
WA15 8TS
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(25 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Secretary NameIan Michael Jones
NationalityBritish
StatusResigned
Appointed15 January 1996(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NameJohn Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(28 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPool Meadow
South Park Drive
Poynton
Cheshire
SK12 1BS
Director NameRodney James Burgess
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2003)
RoleInvestment Manager
Correspondence Address31 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 March 2002(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePatricia Anne Wade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(32 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Paul Sharman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(34 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleDirector Of Investment Managem
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(35 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(36 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameKathrine Jane Bancroft
StatusResigned
Appointed19 July 2010(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(40 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr John Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(43 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(43 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteroyal-london.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Royal London Mutual Insurance Society Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

16 April 1999Delivered on: 29 April 1999
Satisfied on: 24 September 2011
Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent")

Classification: A subordinantion deed
Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities").
Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(6 pages)
18 December 2013Director's details changed for Mr John Mercer on 13 August 2013 (2 pages)
19 September 2013Section 519 ca 2006 (1 page)
14 August 2013Termination of appointment of Kathrine Jane Bancroft as a secretary (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
13 August 2013Appointment of Andrew Stewart Carter as a director (2 pages)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Appointment of Mr Gareth Richard Stewart Dickinson as a director (2 pages)
13 August 2013Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
2 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
2 May 2012Termination of appointment of Christopher Mack as a director (1 page)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Termination of appointment of Richard Goddard as a director (1 page)
7 April 2011Appointment of Mr Christopher James Mack as a director (2 pages)
29 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
29 November 2010Appointment of Mr John Mercer as a director (2 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
26 January 2010Termination of appointment of Peter Kerns as a director (1 page)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
25 January 2006New secretary appointed (1 page)
19 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
24 May 2005New director appointed (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (7 pages)
4 April 2005Director resigned (1 page)
8 November 2004Return made up to 11/10/04; full list of members (6 pages)
3 September 2004Return made up to 25/05/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 December 2003 (9 pages)
8 January 2004Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (9 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
22 November 2002New director appointed (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
22 July 2002Return made up to 25/05/02; full list of members (6 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
12 October 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
29 March 2000Director's particulars changed (1 page)
4 August 1999Return made up to 25/05/99; no change of members (10 pages)
29 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
22 June 1998Return made up to 25/05/98; full list of members (8 pages)
7 April 1998Full accounts made up to 31 December 1997 (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Return made up to 25/04/97; no change of members (8 pages)
3 October 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
11 June 1996Return made up to 25/05/96; full list of members (8 pages)
29 March 1996Auditor's resignation (2 pages)
27 March 1996Auditor's resignation (1 page)
20 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Director resigned (3 pages)
23 January 1996Registered office changed on 23/01/96 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (3 pages)
23 January 1996Secretary resigned;director resigned (2 pages)
23 January 1996New secretary appointed (1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 June 1995Return made up to 25/05/95; no change of members (10 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
13 June 1986Return made up to 23/05/86; full list of members (7 pages)
13 June 1986Accounts for a small company made up to 30 September 1985 (4 pages)
8 September 1976Annual return made up to 16/12/75 (8 pages)
5 June 1970Incorporation (16 pages)