Isfield
East Sussex
TN22 5XR
Director Name | Mr Mark Leatham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyons Hill Farm Cottage Hilfield Dorchester Dorset DT2 7BD |
Director Name | Mr Oliver Nigel Leatham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyburn Hall Leyburn North Yorkshire DL8 5BP |
Director Name | Mr Christopher Edward Waters |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(14 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Artemis Court Homer Drive London E14 3UH |
Secretary Name | Douglas Alexander Dunbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2010(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 227-255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Mr Douglas Alexander Dunbar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10-12 The Circle, Queen Elizabeth Street London SE1 2JE |
Director Name | Mr Nicholas Hayes Hastilow |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10-12 The Circle, Queen Elizabeth Street London SE1 2JE |
Director Name | Stuart William Attridge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brockham Drive Gants Hill Ilford Essex IG2 6QW |
Director Name | Simon Robert Austin Blake |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 1997) |
Role | Finance Director |
Correspondence Address | 28 Lynette Avenue London SW4 9HD |
Secretary Name | Sheelagh Anne Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 32 Combermere Road London SW9 9QU |
Director Name | Robert James Jenkins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | Braybook Manor Old Watling Street Higham Kent ME2 3UG |
Secretary Name | Mr Terence Henry Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227-255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Gareth Wyn Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 28 Vallance Road London N22 7UB |
Director Name | Mr Simon Bell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bonser Road Twickenham Middlesex TW1 4RG |
Director Name | Clive Wilson Moxham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wordsworth Road Harpenden Hertfordshire AL5 4AF |
Director Name | Mr Martin John Macklin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227-255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Mrs Alison Wilkinson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Leathams Ltd 227 255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Mr Martin Sandler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 April 2022) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Leathams Ltd 227-255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Mr Simon Edmund Fairfax Frost |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(32 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 2016) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Leathams Ltd 227-255 Ilderton Road Bermondsey London SE15 1NS |
Director Name | Mr James Stephen Peregrine Kowszun |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227-255 Ilderton Road Bermondsey London SE15 1NS |
Website | leathams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76354000 |
Telephone region | London |
Registered Address | Unit 10-12 The Circle, Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
265k at £0.1 | Leatham Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Terence Henry Faulkner 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,555,000 |
Gross Profit | £14,311,000 |
Net Worth | £17,627,000 |
Cash | £525,000 |
Current Liabilities | £8,161,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
19 February 2010 | Delivered on: 20 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 March 2022 | Delivered on: 30 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as units 10,11 & 12 the circle queen elizabeth street london. Outstanding |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold known as. 1-7, beaufort road, chelmsford. Hm land registry title number(s) EX700456. Outstanding |
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
12 March 2010 | Delivered on: 16 March 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
19 February 2010 | Delivered on: 23 February 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 227-255 ilderton road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 December 1995 | Delivered on: 7 December 1995 Satisfied on: 18 January 2008 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two new 2310 CUBIC metre (approx.) freezers. Four new 360 CUBIC metres (approx.) chillers. See the mortgage charge document for full details. Fully Satisfied |
13 June 1994 | Delivered on: 17 June 1994 Satisfied on: 2 June 2010 Persons entitled: Barclays 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: 227-255 (odd) ilderton road, 1-9 (odd) sharratt street and 2, 4, 6, 8 and 8A rollins street, l/b of lewisham t/no. TGL19647. Fully Satisfied |
11 April 1994 | Delivered on: 18 April 1994 Satisfied on: 2 June 2010 Persons entitled: Barclays 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: 27-55 (odd) ilderton road, 1 to 9 (odd) sharratt street and 2, 4, 6, 8 and 8A rollins street, l/b of lewisham t/no. TGL19647. Fully Satisfied |
13 November 1991 | Delivered on: 25 November 1991 Satisfied on: 12 July 2000 Persons entitled: Barclays 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: 112 & 112A camberwell road, lb of southwark.t/no.sgl 248875. Fully Satisfied |
27 June 1989 | Delivered on: 4 July 1989 Satisfied on: 12 July 2000 Persons entitled: Barclays 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: 114, camberwell road, l/b of southwark t/n ln 17321. Fully Satisfied |
27 July 1987 | Delivered on: 6 August 1987 Satisfied on: 2 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1983 | Delivered on: 17 July 1984 Satisfied on: 12 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge registered pursuant to an order of court dated 28.6.84 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 1A, bethwin road, camberwell, london SE5 title no:LN186926 LN132624. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 2 June 2010 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 2023 | Group of companies' accounts made up to 30 April 2022 (63 pages) |
---|---|
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
31 May 2022 | Registered office address changed from The Circle Unit 10-12 Queen Elizabeth Street London SE1 2JE England to Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE on 31 May 2022 (1 page) |
9 May 2022 | Termination of appointment of Clive Wilson Moxham as a director on 6 May 2022 (1 page) |
4 May 2022 | Group of companies' accounts made up to 30 April 2021 (61 pages) |
3 May 2022 | Termination of appointment of Martin Sandler as a director on 29 April 2022 (1 page) |
27 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
31 March 2022 | Registered office address changed from 1-7 Beaufort Road Chelmsford CM2 6ZJ England to The Circle Unit 10-12 Queen Elizabeth Street London SE1 2JE on 31 March 2022 (1 page) |
30 March 2022 | Registration of charge 016893810014, created on 25 March 2022 (5 pages) |
8 November 2021 | Registered office address changed from 227-255 Ilderton Road Bermondsey London SE15 1NS to 1-7 Beaufort Road Chelmsford CM2 6ZJ on 8 November 2021 (1 page) |
13 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
26 March 2021 | Group of companies' accounts made up to 30 April 2020 (55 pages) |
20 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
30 January 2020 | Group of companies' accounts made up to 30 April 2019 (59 pages) |
14 January 2020 | Appointment of Mr Nicholas Hayes Hastilow as a director on 6 January 2020 (2 pages) |
21 October 2019 | Appointment of Mr Douglas Alexander Dunbar as a director on 14 October 2019 (2 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Cancellation of shares. Statement of capital on 20 May 2019
|
12 June 2019 | Purchase of own shares. (3 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (52 pages) |
5 June 2018 | Termination of appointment of James Stephen Peregrine Kowszun as a director on 31 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
30 January 2018 | Group of companies' accounts made up to 30 April 2017 (46 pages) |
28 November 2017 | Termination of appointment of Alison Wilkinson as a director on 3 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Alison Wilkinson as a director on 3 November 2017 (1 page) |
2 June 2017 | Registration of charge 016893810013, created on 1 June 2017 (6 pages) |
2 June 2017 | Registration of charge 016893810013, created on 1 June 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (48 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (48 pages) |
11 November 2016 | Appointment of Mr James Stephen Peregrine Kowszun as a director on 7 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr James Stephen Peregrine Kowszun as a director on 7 November 2016 (2 pages) |
12 April 2016 | Termination of appointment of Simon Frost as a director on 10 April 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Simon Frost as a director on 10 April 2016 (1 page) |
18 November 2015 | Appointment of Simon Frost as a director on 7 October 2015 (3 pages) |
18 November 2015 | Appointment of Simon Frost as a director on 7 October 2015 (3 pages) |
18 November 2015 | Appointment of Simon Frost as a director on 7 October 2015 (3 pages) |
27 October 2015 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
27 October 2015 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
8 October 2015 | Appointment of Martin Sandler as a director on 6 July 2015 (3 pages) |
8 October 2015 | Appointment of Martin Sandler as a director on 6 July 2015 (3 pages) |
8 October 2015 | Appointment of Martin Sandler as a director on 6 July 2015 (3 pages) |
4 August 2015 | Director's details changed for Clive Wilson Moxham on 1 June 2011 (2 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Clive Wilson Moxham on 1 June 2011 (2 pages) |
4 August 2015 | Director's details changed for Clive Wilson Moxham on 1 June 2011 (2 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 February 2015 | Termination of appointment of Martin Macklin as a director on 30 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Martin Macklin as a director on 30 January 2015 (2 pages) |
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
16 October 2014 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 December 2013 | Secretary's details changed for Mr Douglas Alexander Dunbar on 1 December 2010 (3 pages) |
10 December 2013 | Termination of appointment of Terence Faulkner as a secretary (2 pages) |
10 December 2013 | Appointment of Douglas Alexander Dunbar as a secretary (3 pages) |
10 December 2013 | Termination of appointment of Terence Faulkner as a secretary (2 pages) |
10 December 2013 | Secretary's details changed for Mr Douglas Alexander Dunbar on 1 December 2010 (3 pages) |
10 December 2013 | Secretary's details changed for Mr Douglas Alexander Dunbar on 1 December 2010 (3 pages) |
10 December 2013 | Appointment of Douglas Alexander Dunbar as a secretary (3 pages) |
16 October 2013 | Group of companies' accounts made up to 30 April 2013 (44 pages) |
16 October 2013 | Group of companies' accounts made up to 30 April 2013 (44 pages) |
21 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
7 August 2013 | Appointment of Alison Wilkinson as a director (3 pages) |
7 August 2013 | Appointment of Alison Wilkinson as a director (3 pages) |
4 December 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
4 December 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
21 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (31 pages) |
1 August 2011 | Secretary's details changed for Mr Douglas Alexander Dunbar on 1 August 2011 (1 page) |
1 August 2011 | Director's details changed for Martin Macklin on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Director's details changed for Martin Macklin on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Director's details changed for Martin Macklin on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Mr Douglas Alexander Dunbar on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Mr Douglas Alexander Dunbar on 1 August 2011 (1 page) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 December 2010 | Secretary's details changed for Mr Terence Henry Faulkner on 1 December 2010 (3 pages) |
1 December 2010 | Secretary's details changed for Mr Terence Henry Faulkner on 1 December 2010 (3 pages) |
1 December 2010 | Secretary's details changed for Mr Terence Henry Faulkner on 1 December 2010 (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2010 | Resolutions
|
13 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
13 October 2010 | Re-registration of Memorandum and Articles (1 page) |
13 October 2010 | Re-registration of Memorandum and Articles (1 page) |
13 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2010 | Appointment of Martin Macklin as a director (3 pages) |
12 October 2010 | Appointment of Martin Macklin as a director (3 pages) |
8 October 2010 | Group of companies' accounts made up to 30 April 2010 (37 pages) |
8 October 2010 | Group of companies' accounts made up to 30 April 2010 (37 pages) |
26 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Termination of appointment of Gareth Wyn Jones as a director (1 page) |
26 August 2010 | Director's details changed for Clive Wilson Moxham on 16 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Clive Wilson Moxham on 16 July 2010 (2 pages) |
26 August 2010 | Termination of appointment of Gareth Wyn Jones as a director (1 page) |
26 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 October 2009 | Group of companies' accounts made up to 30 April 2009 (36 pages) |
1 October 2009 | Group of companies' accounts made up to 30 April 2009 (36 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (5 pages) |
18 December 2008 | Return made up to 20/07/08; full list of members; amend (7 pages) |
18 December 2008 | Return made up to 20/07/08; full list of members; amend (7 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
1 December 2008 | Group of companies' accounts made up to 30 April 2008 (35 pages) |
6 November 2008 | Director appointed clive moxham (2 pages) |
6 November 2008 | Director appointed clive moxham (2 pages) |
7 October 2008 | Appointment terminated director simon bell (1 page) |
7 October 2008 | Appointment terminated director simon bell (1 page) |
12 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 20/07/08; full list of members (5 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (34 pages) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (34 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
1 November 2006 | Group of companies' accounts made up to 30 April 2006 (34 pages) |
1 November 2006 | Group of companies' accounts made up to 30 April 2006 (34 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
23 January 2006 | Auditor's resignation (1 page) |
23 January 2006 | Auditor's resignation (1 page) |
11 October 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
11 October 2005 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 227-255 ilderton road london SE15 1NS (1 page) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of debenture register (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 227-255 ilderton road london SE15 1NS (1 page) |
10 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
10 August 2005 | Location of debenture register (1 page) |
10 August 2005 | Location of register of members (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
6 October 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
6 October 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (9 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (9 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
20 August 2003 | Return made up to 20/07/03; full list of members
|
20 August 2003 | Return made up to 20/07/03; full list of members
|
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
15 October 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
15 October 2002 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
2 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
4 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
4 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (23 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (23 pages) |
21 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
10 July 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 1,bethwin road, camberwell, london. SE5 0YJ (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 1,bethwin road, camberwell, london. SE5 0YJ (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Return made up to 20/07/99; full list of members
|
27 August 1999 | Return made up to 20/07/99; full list of members
|
16 November 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
16 November 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
20 August 1998 | Return made up to 20/07/98; full list of members
|
20 August 1998 | Return made up to 20/07/98; full list of members
|
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
18 November 1997 | Full group accounts made up to 30 April 1997 (19 pages) |
18 November 1997 | Full group accounts made up to 30 April 1997 (19 pages) |
23 September 1997 | Company name changed leathams larder PLC\certificate issued on 24/09/97 (2 pages) |
23 September 1997 | Company name changed leathams larder PLC\certificate issued on 24/09/97 (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 20/07/97; full list of members
|
20 August 1997 | Return made up to 20/07/97; full list of members
|
21 November 1996 | Full group accounts made up to 30 April 1996 (21 pages) |
21 November 1996 | Full group accounts made up to 30 April 1996 (21 pages) |
13 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
15 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 20/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
26 October 1989 | Conve (1 page) |
26 October 1989 | Conve (1 page) |
18 July 1989 | S-div (1 page) |
18 July 1989 | S-div (1 page) |
19 May 1989 | Resolutions
|
19 May 1989 | Resolutions
|
6 October 1987 | Resolutions
|
5 October 1987 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
5 October 1987 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
28 September 1987 | Re-registration of Memorandum and Articles (9 pages) |
28 September 1987 | Re-registration of Memorandum and Articles (9 pages) |
8 September 1987 | Application for reregistration from PLC to private (3 pages) |
8 September 1987 | Application for reregistration from PLC to private (3 pages) |
29 December 1982 | Certificate of incorporation (1 page) |
29 December 1982 | Certificate of incorporation (1 page) |
29 December 1982 | Incorporation (14 pages) |
29 December 1982 | Incorporation (14 pages) |