Company NameLeathams Limited
Company StatusActive
Company Number01689381
CategoryPrivate Limited Company
Incorporation Date29 December 1982(41 years, 4 months ago)
Previous NamesLeathams Larder Plc and Leathams Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terence Henry Faulkner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Isfield
East Sussex
TN22 5XR
Director NameMr Mark Leatham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyons Hill Farm Cottage
Hilfield
Dorchester
Dorset
DT2 7BD
Director NameMr Oliver Nigel Leatham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeyburn Hall
Leyburn
North Yorkshire
DL8 5BP
Director NameMr Christopher Edward Waters
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(14 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Artemis Court
Homer Drive
London
E14 3UH
Secretary NameDouglas Alexander Dunbar
NationalityBritish
StatusCurrent
Appointed01 December 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address227-255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameMr Douglas Alexander Dunbar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10-12 The Circle, Queen Elizabeth Street
London
SE1 2JE
Director NameMr Nicholas Hayes Hastilow
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10-12 The Circle, Queen Elizabeth Street
London
SE1 2JE
Director NameStuart William Attridge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Director NameSimon Robert Austin Blake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 1997)
RoleFinance Director
Correspondence Address28 Lynette Avenue
London
SW4 9HD
Secretary NameSheelagh Anne Greene
NationalityBritish
StatusResigned
Appointed20 July 1991(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 July 1999)
RoleCompany Director
Correspondence Address32 Combermere Road
London
SW9 9QU
Director NameRobert James Jenkins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressBraybook Manor
Old Watling Street
Higham
Kent
ME2 3UG
Secretary NameMr Terence Henry Faulkner
NationalityBritish
StatusResigned
Appointed02 August 1999(16 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227-255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameGareth Wyn Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address28 Vallance Road
London
N22 7UB
Director NameMr Simon Bell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bonser Road
Twickenham
Middlesex
TW1 4RG
Director NameClive Wilson Moxham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(25 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wordsworth Road
Harpenden
Hertfordshire
AL5 4AF
Director NameMr Martin John Macklin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227-255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameMrs Alison Wilkinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLeathams Ltd 227 255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameMr Martin Sandler
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(32 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 2022)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressLeathams Ltd 227-255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameMr Simon Edmund Fairfax Frost
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(32 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 April 2016)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressLeathams Ltd 227-255 Ilderton Road
Bermondsey
London
SE15 1NS
Director NameMr James Stephen Peregrine Kowszun
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227-255 Ilderton Road
Bermondsey
London
SE15 1NS

Contact

Websiteleathams.co.uk
Email address[email protected]
Telephone020 76354000
Telephone regionLondon

Location

Registered AddressUnit 10-12 The Circle, Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

265k at £0.1Leatham Holdings LTD
100.00%
Ordinary
1 at £0.1Terence Henry Faulkner
0.00%
Ordinary

Financials

Year2014
Turnover£77,555,000
Gross Profit£14,311,000
Net Worth£17,627,000
Cash£525,000
Current Liabilities£8,161,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 6 days ago)
Next Return Due26 April 2025 (11 months, 4 weeks from now)

Charges

19 February 2010Delivered 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 2022Delivered 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 2017Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 1987Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

28 April 2023Group of companies' accounts made up to 30 April 2022 (63 pages)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 May 2022Registered 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 2022Termination of appointment of Clive Wilson Moxham as a director on 6 May 2022 (1 page)
4 May 2022Group of companies' accounts made up to 30 April 2021 (61 pages)
3 May 2022Termination of appointment of Martin Sandler as a director on 29 April 2022 (1 page)
27 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
31 March 2022Registered 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 2022Registration of charge 016893810014, created on 25 March 2022 (5 pages)
8 November 2021Registered 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 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
26 March 2021Group of companies' accounts made up to 30 April 2020 (55 pages)
20 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
30 January 2020Group of companies' accounts made up to 30 April 2019 (59 pages)
14 January 2020Appointment of Mr Nicholas Hayes Hastilow as a director on 6 January 2020 (2 pages)
21 October 2019Appointment of Mr Douglas Alexander Dunbar as a director on 14 October 2019 (2 pages)
12 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2019Cancellation of shares. Statement of capital on 20 May 2019
  • GBP 26,498.9
(4 pages)
12 June 2019Purchase of own shares. (3 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 February 2019Group of companies' accounts made up to 30 April 2018 (52 pages)
5 June 2018Termination of appointment of James Stephen Peregrine Kowszun as a director on 31 May 2018 (1 page)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Group of companies' accounts made up to 30 April 2017 (46 pages)
28 November 2017Termination of appointment of Alison Wilkinson as a director on 3 November 2017 (1 page)
28 November 2017Termination of appointment of Alison Wilkinson as a director on 3 November 2017 (1 page)
2 June 2017Registration of charge 016893810013, created on 1 June 2017 (6 pages)
2 June 2017Registration of charge 016893810013, created on 1 June 2017 (6 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (48 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (48 pages)
11 November 2016Appointment of Mr James Stephen Peregrine Kowszun as a director on 7 November 2016 (2 pages)
11 November 2016Appointment of Mr James Stephen Peregrine Kowszun as a director on 7 November 2016 (2 pages)
12 April 2016Termination of appointment of Simon Frost as a director on 10 April 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 26,499
(10 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 26,499
(10 pages)
12 April 2016Termination of appointment of Simon Frost as a director on 10 April 2016 (1 page)
18 November 2015Appointment of Simon Frost as a director on 7 October 2015 (3 pages)
18 November 2015Appointment of Simon Frost as a director on 7 October 2015 (3 pages)
18 November 2015Appointment of Simon Frost as a director on 7 October 2015 (3 pages)
27 October 2015Group of companies' accounts made up to 30 April 2015 (34 pages)
27 October 2015Group of companies' accounts made up to 30 April 2015 (34 pages)
8 October 2015Appointment of Martin Sandler as a director on 6 July 2015 (3 pages)
8 October 2015Appointment of Martin Sandler as a director on 6 July 2015 (3 pages)
8 October 2015Appointment of Martin Sandler as a director on 6 July 2015 (3 pages)
4 August 2015Director's details changed for Clive Wilson Moxham on 1 June 2011 (2 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 26,499
(9 pages)
4 August 2015Director's details changed for Clive Wilson Moxham on 1 June 2011 (2 pages)
4 August 2015Director's details changed for Clive Wilson Moxham on 1 June 2011 (2 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 26,499
(9 pages)
18 February 2015Termination of appointment of Martin Macklin as a director on 30 January 2015 (2 pages)
18 February 2015Termination of appointment of Martin Macklin as a director on 30 January 2015 (2 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (31 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (31 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 26,499
(10 pages)
11 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 26,499
(10 pages)
10 December 2013Secretary's details changed for Mr Douglas Alexander Dunbar on 1 December 2010 (3 pages)
10 December 2013Termination of appointment of Terence Faulkner as a secretary (2 pages)
10 December 2013Appointment of Douglas Alexander Dunbar as a secretary (3 pages)
10 December 2013Termination of appointment of Terence Faulkner as a secretary (2 pages)
10 December 2013Secretary's details changed for Mr Douglas Alexander Dunbar on 1 December 2010 (3 pages)
10 December 2013Secretary's details changed for Mr Douglas Alexander Dunbar on 1 December 2010 (3 pages)
10 December 2013Appointment of Douglas Alexander Dunbar as a secretary (3 pages)
16 October 2013Group of companies' accounts made up to 30 April 2013 (44 pages)
16 October 2013Group of companies' accounts made up to 30 April 2013 (44 pages)
21 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 26,499
(8 pages)
21 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 26,499
(8 pages)
7 August 2013Appointment of Alison Wilkinson as a director (3 pages)
7 August 2013Appointment of Alison Wilkinson as a director (3 pages)
4 December 2012Group of companies' accounts made up to 30 April 2012 (32 pages)
4 December 2012Group of companies' accounts made up to 30 April 2012 (32 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (31 pages)
1 August 2011Secretary's details changed for Mr Douglas Alexander Dunbar on 1 August 2011 (1 page)
1 August 2011Director's details changed for Martin Macklin on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
1 August 2011Director's details changed for Martin Macklin on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
1 August 2011Director's details changed for Martin Macklin on 1 August 2011 (2 pages)
1 August 2011Secretary's details changed for Mr Douglas Alexander Dunbar on 1 August 2011 (1 page)
1 August 2011Secretary's details changed for Mr Douglas Alexander Dunbar on 1 August 2011 (1 page)
9 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 December 2010Secretary's details changed for Mr Terence Henry Faulkner on 1 December 2010 (3 pages)
1 December 2010Secretary's details changed for Mr Terence Henry Faulkner on 1 December 2010 (3 pages)
1 December 2010Secretary's details changed for Mr Terence Henry Faulkner on 1 December 2010 (3 pages)
13 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(9 pages)
13 October 2010Re-registration from a public company to a private limited company (2 pages)
13 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(9 pages)
13 October 2010Re-registration from a public company to a private limited company (2 pages)
13 October 2010Re-registration of Memorandum and Articles (1 page)
13 October 2010Re-registration of Memorandum and Articles (1 page)
13 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2010Appointment of Martin Macklin as a director (3 pages)
12 October 2010Appointment of Martin Macklin as a director (3 pages)
8 October 2010Group of companies' accounts made up to 30 April 2010 (37 pages)
8 October 2010Group of companies' accounts made up to 30 April 2010 (37 pages)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
26 August 2010Termination of appointment of Gareth Wyn Jones as a director (1 page)
26 August 2010Director's details changed for Clive Wilson Moxham on 16 July 2010 (2 pages)
26 August 2010Director's details changed for Clive Wilson Moxham on 16 July 2010 (2 pages)
26 August 2010Termination of appointment of Gareth Wyn Jones as a director (1 page)
26 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 October 2009Group of companies' accounts made up to 30 April 2009 (36 pages)
1 October 2009Group of companies' accounts made up to 30 April 2009 (36 pages)
29 July 2009Return made up to 20/07/09; full list of members (5 pages)
29 July 2009Return made up to 20/07/09; full list of members (5 pages)
18 December 2008Return made up to 20/07/08; full list of members; amend (7 pages)
18 December 2008Return made up to 20/07/08; full list of members; amend (7 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (35 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (35 pages)
6 November 2008Director appointed clive moxham (2 pages)
6 November 2008Director appointed clive moxham (2 pages)
7 October 2008Appointment terminated director simon bell (1 page)
7 October 2008Appointment terminated director simon bell (1 page)
12 August 2008Return made up to 20/07/08; full list of members (5 pages)
12 August 2008Return made up to 20/07/08; full list of members (5 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Group of companies' accounts made up to 30 April 2007 (34 pages)
30 November 2007Group of companies' accounts made up to 30 April 2007 (34 pages)
7 August 2007Return made up to 20/07/07; full list of members (3 pages)
7 August 2007Return made up to 20/07/07; full list of members (3 pages)
1 November 2006Group of companies' accounts made up to 30 April 2006 (34 pages)
1 November 2006Group of companies' accounts made up to 30 April 2006 (34 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 20/07/06; full list of members (3 pages)
22 August 2006Return made up to 20/07/06; full list of members (3 pages)
23 January 2006Auditor's resignation (1 page)
23 January 2006Auditor's resignation (1 page)
11 October 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
11 October 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
10 August 2005Registered office changed on 10/08/05 from: 227-255 ilderton road london SE15 1NS (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Location of debenture register (1 page)
10 August 2005Registered office changed on 10/08/05 from: 227-255 ilderton road london SE15 1NS (1 page)
10 August 2005Return made up to 20/07/05; full list of members (3 pages)
10 August 2005Return made up to 20/07/05; full list of members (3 pages)
10 August 2005Location of debenture register (1 page)
10 August 2005Location of register of members (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
6 October 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
6 October 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
21 July 2004Return made up to 20/07/04; full list of members (9 pages)
21 July 2004Return made up to 20/07/04; full list of members (9 pages)
17 October 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
17 October 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
20 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
15 October 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
15 October 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
2 August 2002Return made up to 20/07/02; full list of members (8 pages)
2 August 2002Return made up to 20/07/02; full list of members (8 pages)
4 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
4 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
20 August 2001Return made up to 20/07/01; full list of members (7 pages)
6 October 2000Full accounts made up to 30 April 2000 (23 pages)
6 October 2000Full accounts made up to 30 April 2000 (23 pages)
21 August 2000Return made up to 20/07/00; full list of members (7 pages)
21 August 2000Return made up to 20/07/00; full list of members (7 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Full group accounts made up to 30 April 1999 (23 pages)
10 July 2000Full group accounts made up to 30 April 1999 (23 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 1,bethwin road, camberwell, london. SE5 0YJ (1 page)
24 February 2000Registered office changed on 24/02/00 from: 1,bethwin road, camberwell, london. SE5 0YJ (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
27 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 November 1998Full group accounts made up to 30 April 1998 (22 pages)
16 November 1998Full group accounts made up to 30 April 1998 (22 pages)
20 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
18 November 1997Full group accounts made up to 30 April 1997 (19 pages)
18 November 1997Full group accounts made up to 30 April 1997 (19 pages)
23 September 1997Company name changed leathams larder PLC\certificate issued on 24/09/97 (2 pages)
23 September 1997Company name changed leathams larder PLC\certificate issued on 24/09/97 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 1996Full group accounts made up to 30 April 1996 (21 pages)
21 November 1996Full group accounts made up to 30 April 1996 (21 pages)
13 August 1996Return made up to 20/07/96; full list of members (6 pages)
13 August 1996Return made up to 20/07/96; full list of members (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
9 October 1995Full group accounts made up to 30 April 1995 (21 pages)
9 October 1995Full group accounts made up to 30 April 1995 (21 pages)
15 August 1995Return made up to 20/07/95; full list of members (6 pages)
15 August 1995Return made up to 20/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 October 1989Conve (1 page)
26 October 1989Conve (1 page)
18 July 1989S-div (1 page)
18 July 1989S-div (1 page)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 October 1987Certificate of re-registration from Private to Public Limited Company (2 pages)
5 October 1987Certificate of re-registration from Private to Public Limited Company (2 pages)
28 September 1987Re-registration of Memorandum and Articles (9 pages)
28 September 1987Re-registration of Memorandum and Articles (9 pages)
8 September 1987Application for reregistration from PLC to private (3 pages)
8 September 1987Application for reregistration from PLC to private (3 pages)
29 December 1982Certificate of incorporation (1 page)
29 December 1982Certificate of incorporation (1 page)
29 December 1982Incorporation (14 pages)
29 December 1982Incorporation (14 pages)