Company NameLeach Homes Limited
Company StatusDissolved
Company Number01902918
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameTurnford Nurseries Limited

Business Activity

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

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(10 years, 3 months after company formation)
Appointment Duration22 years, 10 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Kenneth Peter Prior
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1996)
RoleChief Surveyor
Correspondence Address3 Plaistow Way
Great Chishill
Royston
Hertfordshire
SG8 8SQ
Director NameJohn Dennison Turner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleHead Of Planning And Design
Correspondence AddressTara 1a Leonards Close
Welwyn
Hertfordshire
AL6 0QJ
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 09 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NameMr James Cyril Hatch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Director NameMr John Hilton James
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChells Manor House Stevenage
Hertfordshire
SG7 2AA
Secretary NameMr Julian Paul Leach
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameMr John Beaumont French
NationalityBritish
StatusResigned
Appointed15 December 1995(10 years, 8 months after company formation)
Appointment Duration21 years (resigned 01 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Christopher Robert Shelton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 8 months after company formation)
Appointment Duration21 years (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameDerek John Pearson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2005)
RoleConstruction Engineer
Correspondence Address17 Churchfields
Broxbourne
Hertfordshire
EN10 7JU
Director NameColin Arthur Chapman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(13 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 August 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address59 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DS
Director NameMr John Beaumont French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(14 years, 9 months after company formation)
Appointment Duration17 years (resigned 01 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websiteleachhomes.co.uk
Telephone01920 824700
Telephone regionWare

Location

Registered AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

162k at £1Hubert C. Leach LTD
100.00%
Ordinary
1 at £1P.b. Leach
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 May 1992Delivered on: 1 June 1992
Satisfied on: 11 April 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 October 1986Delivered on: 21 October 1986
Satisfied on: 20 September 1990
Persons entitled: E.F.T & S Trustees Limited.

Classification: Legal charge
Secured details: All moneys due or to become due from hubert C. leach LTD to the chargee in accordance with an offer dated 26-4-85 and a supplemental agreement dated 16-10-86.
Particulars: 4.2 acres of land being land at turnford hall nurseries, high road broxbourne, hertfordshire.
Fully Satisfied
16 October 1986Delivered on: 24 October 1986
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: Turnford hall nursery, high road, turnford hertfordshire title no - hd 294350 (part of).
Outstanding

Filing History

12 December 2017Termination of appointment of Christopher Robert Shelton as a director on 12 December 2017 (1 page)
27 November 2017Termination of appointment of John Beaumont French as a director on 1 January 2017 (1 page)
27 November 2017Termination of appointment of James Cyril Hatch as a director on 1 January 2017 (1 page)
27 November 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
27 November 2017Termination of appointment of John Beaumont French as a secretary on 1 January 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
22 October 2015Registered office address changed from Hamels Mansion Hamels Park Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page)
22 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 162,005
(5 pages)
21 October 2015Director's details changed for Mr John Beaumont French on 19 August 2014 (2 pages)
21 October 2015Director's details changed for Mr Christopher Robert Shelton on 19 August 2014 (2 pages)
21 October 2015Secretary's details changed for Mr John Beaumont French on 19 August 2014 (1 page)
21 October 2015Director's details changed for Mr James Cyril Hatch on 19 August 2014 (2 pages)
21 October 2015Director's details changed for Mr Julian Paul Leach on 19 August 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 October 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
10 October 2014Termination of appointment of Colin Arthur Chapman as a director on 26 August 2014 (1 page)
10 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 162,005
(9 pages)
10 October 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
10 September 2014Termination of appointment of Colin Arthur Chapman as a director on 26 August 2014 (1 page)
10 September 2014Termination of appointment of Paul Beaumont Leach as a director on 9 September 2014 (1 page)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 162,005
(9 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for James Cyril Hatch on 25 July 2010 (2 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Colin Arthur Chapman on 25 July 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (5 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2005Return made up to 25/07/05; full list of members (3 pages)
16 June 2005Director resigned (1 page)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 August 2004Return made up to 25/07/04; full list of members (9 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 August 2003Return made up to 25/07/03; full list of members (9 pages)
1 August 2002Return made up to 25/07/02; full list of members (9 pages)
11 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2002Full accounts made up to 31 December 2001 (9 pages)
27 July 2001Return made up to 25/07/01; full list of members (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (10 pages)
21 September 2000Return made up to 25/07/00; full list of members (8 pages)
14 June 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000New director appointed (3 pages)
11 October 1999Return made up to 25/07/99; full list of members (13 pages)
19 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (3 pages)
3 November 1998Director resigned (1 page)
8 September 1998Return made up to 25/07/98; full list of members (9 pages)
21 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1997Return made up to 25/07/97; full list of members (9 pages)
8 August 1997Director resigned (1 page)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
17 December 1996New director appointed (2 pages)
2 October 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 May 1996Full accounts made up to 31 December 1995 (9 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Director resigned (1 page)
22 January 1996New secretary appointed (2 pages)
24 August 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)