Company NameLEYS Limited
Company StatusDissolved
Company Number01220236
CategoryPrivate Limited Company
Incorporation Date22 July 1975(48 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesANNE Unwin (Farmers) Limited and Longwood Organic Farmers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSimon Alexander Unwin
NationalityBritish
StatusClosed
Appointed19 July 2002(27 years after company formation)
Appointment Duration15 years, 5 months (closed 02 January 2018)
RoleManager
Correspondence AddressWhite Horse Cottage East Rudham
Kings Lynn
Norfolk
PE31 8RB
Director NameMr Simon Alexander Unwin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMrs Anne Fiona Townsend Unwin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleFarmer
Correspondence AddressC/O Longwood Farm
Tuddenham St Mary
Bury St Edmunds
Suffolk
IP28 6TD
Director NameMr John Unwin
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleFarmer
Correspondence AddressC/O Longwood Farm
Tuddenham St Mary
Bury St Edmunds
Suffolk
IP28 6TD
Secretary NameMrs Anne Fiona Townsend Unwin
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressC/O Longwood Farm
Tuddenham St Mary
Bury St Edmunds
Suffolk
IP28 6TD
Director NameMr Matthew John Unwin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(19 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 November 2003)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood Farm Icklingham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6TB
Secretary NameMrs Louise Susan Unwin
NationalityBritish
StatusResigned
Appointed01 October 1994(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood Farm Icklingham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6TB
Director NameMrs Louise Susan Unwin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(19 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood Farm Icklingham Road
Tuddenham
Bury St Edmunds
Suffolk
IP28 6TB
Director NameAnne Fiona Townshend Unwin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(27 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage
East Rudham
Kings Lynn
Norfolk
PE31 8RB
Director NamePhilippa Unwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(33 years after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage East Rudham
Kings Lynn
Norfolk
PE31 8RB

Contact

Websitemanwithvanbromley.com

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Leys Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£706,114
Cash£23,465
Current Liabilities£67,160

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 May 1996Delivered on: 17 May 1996
Persons entitled: Anne Fiona Unwin and Judith Giffard

Classification: Deed
Secured details: All monies and obligations due from the company to the chargees under the terms of the charge.
Particulars: All that f/h property ka 51 high street blakeney norfolk.
Outstanding
14 May 1987Delivered on: 29 May 1987
Satisfied on: 12 January 2016
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/Hold property at longwood farm tuddenham, bury st edmunds.
Fully Satisfied
28 May 1980Delivered on: 9 June 1980
Satisfied on: 12 January 2016
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: F/H land & premises being nethercroft farm, tuddenham st. Mary, together with all fixtures.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (1 page)
27 September 2017Application to strike the company off the register (1 page)
15 June 2017Termination of appointment of Philippa Unwin as a director on 13 June 2017 (1 page)
15 June 2017Termination of appointment of Philippa Unwin as a director on 13 June 2017 (1 page)
23 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
13 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Simon Alexander Unwin on 31 May 2016 (2 pages)
13 June 2016Director's details changed for Mr Simon Alexander Unwin on 31 May 2016 (2 pages)
13 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 June 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Appointment of Mr Simon Alexander Unwin as a director on 16 May 2016 (2 pages)
16 May 2016Appointment of Mr Simon Alexander Unwin as a director on 16 May 2016 (2 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
12 January 2016Satisfaction of charge 1 in full (4 pages)
12 January 2016Satisfaction of charge 1 in full (4 pages)
12 January 2016Satisfaction of charge 2 in full (4 pages)
12 January 2016Satisfaction of charge 2 in full (4 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 98
(4 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 98
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 98
(4 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 98
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 98
(4 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 98
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 November 2010Termination of appointment of Anne Unwin as a director (2 pages)
19 November 2010Termination of appointment of Anne Unwin as a director (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Philippa Unwin on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Fiona Townshend Unwin on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Anne Fiona Townshend Unwin on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Philippa Unwin on 31 October 2009 (2 pages)
28 January 2009Return made up to 31/10/08; full list of members (3 pages)
28 January 2009Return made up to 31/10/08; full list of members (3 pages)
28 January 2009Director's change of particulars / philippa unwin / 31/07/2008 (1 page)
28 January 2009Director's change of particulars / philippa unwin / 31/07/2008 (1 page)
28 January 2009Secretary's change of particulars / simon unwin / 01/10/2008 (1 page)
28 January 2009Secretary's change of particulars / simon unwin / 01/10/2008 (1 page)
9 December 2008Director appointed philippa unwin (1 page)
9 December 2008Director appointed philippa unwin (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 November 2007Return made up to 31/10/07; no change of members (6 pages)
15 November 2007Return made up to 31/10/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2005Return made up to 31/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
4 March 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
23 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
25 July 2002Company name changed longwood organic farmers LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Registered office changed on 25/07/02 from: the limes 32 bridge street thetford norfolk IP24 3AG (2 pages)
25 July 2002Company name changed longwood organic farmers LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Registered office changed on 25/07/02 from: the limes 32 bridge street thetford norfolk IP24 3AG (2 pages)
24 December 2001Return made up to 31/10/01; full list of members (6 pages)
24 December 2001Return made up to 31/10/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: longwood farm, tuddenham st mary, bury st edmunds, suffolk IP28 6TD (1 page)
21 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 September 2001Registered office changed on 21/09/01 from: longwood farm, tuddenham st mary, bury st edmunds, suffolk IP28 6TD (1 page)
21 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 December 2000Full accounts made up to 30 November 1999 (11 pages)
13 December 2000Full accounts made up to 30 November 1999 (11 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Full accounts made up to 30 November 1998 (12 pages)
27 September 1999Full accounts made up to 30 November 1998 (12 pages)
15 March 1999Return made up to 31/10/98; no change of members (4 pages)
15 March 1999Return made up to 31/10/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 November 1997 (12 pages)
29 July 1998Full accounts made up to 30 November 1997 (12 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
29 September 1997Full accounts made up to 30 November 1996 (13 pages)
29 September 1997Full accounts made up to 30 November 1996 (13 pages)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
17 December 1996Return made up to 31/10/96; full list of members (6 pages)
29 September 1996Full accounts made up to 30 November 1995 (12 pages)
29 September 1996Full accounts made up to 30 November 1995 (12 pages)
5 March 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Full accounts made up to 30 November 1994 (12 pages)
29 September 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 June 1983Accounts made up to 31 May 1982 (9 pages)
18 June 1983Accounts made up to 31 May 1982 (9 pages)