Company NameLeggett & Platt U.K. Limited
Company StatusActive
Company Number02139163
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Shonna Lea Koch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2010(23 years after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
Ec4a 3ag
London
EC4A 3AG
Secretary NameShonna Lea Koch
NationalityBritish
StatusCurrent
Appointed30 June 2010(23 years after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
Ec4a 3ag
London
EC4A 3AG
Director NameMr Davor Gecic
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCroatian
StatusCurrent
Appointed01 February 2014(26 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Person
Country of ResidenceCroatia
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
Ec4a 3ag
London
EC4A 3AG
Director NameMr Charles Perry Hutchins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
Ec4a 3ag
London
EC4A 3AG
Director NameMr Travis James Almandinger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2018(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
Ec4a 3ag
London
EC4A 3AG
Director NamePaul Edward Hauser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Director NameTerence Alan Scott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 February 2001)
RoleExecutive
Correspondence Address1 De Clare Close
Porthcawl
Mid Glamorgan
CF36 3JH
Wales
Director NameMr Wilson Churchill McLeod
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 1992)
RoleLawyer
Correspondence AddressLongholt
Hall Lane
Ingatestone
Essex
CM4 9NN
Secretary NameMr Robert Leonard Hayden
NationalityEnglish
StatusResigned
Appointed15 November 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address12 Churchston Avenue
Bramhall
Stockport
Cheshire
SK7 3DA
Secretary NameRichard John Charles Tincknell
NationalityBritish
StatusResigned
Appointed12 February 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address132 Wayside Green
Woodcote
Reading
Berkshire
RG8 0QJ
Director NameMichael Scott Walters
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1997(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 March 1997)
RoleCompany Director
Correspondence Address210 36th Avenue Circle
Nw Hickory
North Carolina
Nc 28601
United States
Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1997(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameFelix E Wright
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1997(9 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2001)
RolePresident
Correspondence AddressNo 1 Leggett Road
Carthage
Jasper
Mo 64836
Secretary NameChristopher Mark Davies
NationalityBritish
StatusResigned
Appointed25 January 2000(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 2001)
RoleCompany Director
Correspondence Address38 Gorselands
Tadley
Hampshire
RG26 3HT
Director NameStanley Scott Luton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2000(13 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 18 December 2000)
RoleAssistant General Counsel
Correspondence Address710 West Briarbrook Lane
Carl Junction
Missouri
Mo64834
Director NameRobert Wagner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2000(13 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 18 December 2000)
RoleVice President
Correspondence Address1201 Rustic Ridge
Joplin
Missouri
United States
Director NameAnthony Michael Joyce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(13 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Secretary NameRichard John Charles Tincknell
NationalityBritish
StatusResigned
Appointed14 February 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address19 Cullen Close
Newark
Nottinghamshire
NG24 1DF
Director NameStanley Scott Luton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2001(13 years, 10 months after company formation)
Appointment Duration5 days (resigned 25 April 2001)
RoleAssistant General Counsel
Correspondence Address710 West Briarbrook Lane
Carl Junction
Missouri
Mo64834
Director NameKenneth Wayne Purser
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2001(14 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Secretary NameLaurence Anthony Kingswood
NationalityBritish
StatusResigned
Appointed15 June 2004(17 years after company formation)
Appointment Duration6 years (resigned 30 June 2010)
RoleSolicitor
Correspondence Address8 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameScott Douglas
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(18 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 11 April 2006)
RoleAttorney
Correspondence Address1218 Maple
Carthage
Missouri
64836
United States
Director NameDavid Laurence Buell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(18 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 11 April 2006)
RoleCompany Director
Correspondence Address914 Dogwood Trails
Carl Junction
Missouri
United States
Director NameScott S Douglas
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2009(22 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10350 Indian Ridge Lane
Carthage
Missouri
United States
Director NameWendy March Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(23 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameKristen Beerly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameMr Stephen Baul
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(26 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR

Contact

Websiteleggetteurope.com
Telephone01226 707550
Telephone regionBarnsley

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Leggett & Platt Canada Co.
99.92%
Ordinary
1 at £1Legget & Platt Luxembourg Holdings Sarl
0.08%
Ordinary A

Financials

Year2014
Net Worth£35,782,346
Cash£8,273,911
Current Liabilities£15,205,725

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

25 February 1997Delivered on: 11 March 1997
Satisfied on: 17 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity of even date with the charge and/or the facility letter of even date and/or this legal charge.
Particulars: By way of first fixed charge all its right title and interest in respect of:-(i) the account held by the company with the bank at 38 mosley street manchester M60 2BE "the royal bank of scotland PLC - cash deposited by leggett & platt U.K. limited to support guarantee liability" under account number 20117025 (or such other replacement redesignated or renumbered account(s) in which the deposit (or any part thereof) is held from time to time) (the "account"); and (ii) the amount from time to time standing to the credit of the account and all rights accruing in respect of the account (the "deposit") as a continuing security in favour of the bank for the discharge of amount secured by the charge.
Fully Satisfied

Filing History

16 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
29 August 2017Full accounts made up to 31 December 2016 (28 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,251
(6 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,251
(6 pages)
9 November 2015Full accounts made up to 31 December 2014 (22 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,251
(6 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,251
(6 pages)
4 August 2014Full accounts made up to 31 December 2013 (22 pages)
1 May 2014Termination of appointment of Stephen Baul as a director (1 page)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 February 2014Appointment of Mr Davor Gecic as a director (2 pages)
3 February 2014Termination of appointment of Anthony Joyce as a director (1 page)
3 February 2014Appointment of Mr Stephen Baul as a director (2 pages)
25 November 2013Appointment of Kristen Beerly as a director (2 pages)
25 November 2013Termination of appointment of Wendy Watson as a director (1 page)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,251
(6 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,251
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 January 2013Memorandum and Articles of Association (16 pages)
4 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,251.00
(5 pages)
21 December 2012Solvency statement dated 14/12/12 (2 pages)
21 December 2012Statement by directors (2 pages)
21 December 2012Resolutions
  • RES13 ‐ Share premiun account a shares reduced in its entirety 14/12/2012
(3 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 1,251.00
(4 pages)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (21 pages)
24 November 2011Director's details changed for Kenneth Wayne Purser on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Kenneth Wayne Purser on 3 November 2011 (2 pages)
24 November 2011Director's details changed for Anthony Michael Joyce on 3 November 2011 (2 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Anthony Michael Joyce on 3 November 2011 (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 June 2011Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
7 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
19 August 2010Appointment of Wendy March Watson as a director (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a director (2 pages)
19 August 2010Termination of appointment of Laurence Kingswood as a secretary (2 pages)
19 August 2010Termination of appointment of Scott Douglas as a director (2 pages)
19 August 2010Appointment of Shonna Lea Koch as a director (3 pages)
19 August 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
22 July 2010Group of companies' accounts made up to 30 November 2009 (19 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Scott S Douglas on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kenneth Wayne Purser on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ernest Carroll Jett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Scott S Douglas on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Anthony Michael Joyce on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ernest Carroll Jett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Kenneth Wayne Purser on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Anthony Michael Joyce on 1 October 2009 (2 pages)
30 September 2009Full accounts made up to 30 November 2008 (19 pages)
9 September 2009Director appointed scott s douglas (2 pages)
29 June 2009Group of companies' accounts made up to 30 November 2007 (32 pages)
18 December 2008Group of companies' accounts made up to 30 November 2006 (31 pages)
4 November 2008Registered office changed on 04/11/2008 from, fox court 14 gray's inn road, london, WC1X 8HN (1 page)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
7 November 2007Return made up to 03/11/07; full list of members (2 pages)
21 August 2007Group of companies' accounts made up to 30 November 2005 (26 pages)
3 November 2006Return made up to 03/11/06; full list of members (2 pages)
3 October 2006Delivery ext'd 3 mth 30/11/05 (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Group of companies' accounts made up to 30 November 2004 (24 pages)
15 November 2005Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
22 September 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
5 April 2005Group of companies' accounts made up to 30 November 2003 (23 pages)
10 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2004Amended group of companies' accounts made up to 30 November 2002 (24 pages)
4 October 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
17 August 2004Group of companies' accounts made up to 30 November 2002 (24 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 1 northgate terrace, newark, nottinghamshire, NG24 2EU (1 page)
19 November 2003Return made up to 03/11/03; full list of members (7 pages)
7 April 2003Group of companies' accounts made up to 30 November 2001 (26 pages)
15 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
28 December 2001Director resigned (1 page)
23 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
23 November 2001Return made up to 03/11/01; full list of members (7 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001New director appointed (2 pages)
24 May 2001Secretary's particulars changed (1 page)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 4 juno house, calleva park, aldermaston, berkshire RG7 8RA (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (1 page)
5 February 2001Full group accounts made up to 31 December 1999 (27 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 July 2000Full group accounts made up to 31 December 1998 (22 pages)
16 February 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
19 November 1999Return made up to 15/11/99; full list of members (7 pages)
2 April 1999Full group accounts made up to 31 December 1997 (26 pages)
8 December 1998Return made up to 15/11/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 December 1996 (15 pages)
16 December 1997Return made up to 15/11/97; full list of members (6 pages)
25 May 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
11 March 1997Particulars of mortgage/charge (4 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
18 February 1997Ad 31/12/96--------- £ si 250@1 (2 pages)
18 February 1997Statement of affairs (4 pages)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1997£ nc 1000/10000 31/12/96 (1 page)
22 January 1997Ad 31/12/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
22 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 December 1996Return made up to 15/11/96; no change of members (4 pages)
16 October 1996Director resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 April 1996Registered office changed on 10/04/96 from: 3RD floor, 29 queen annes gate, london, SW1H 9DD (1 page)
21 February 1996Secretary resigned (1 page)
5 December 1995Return made up to 15/11/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 June 1995Return made up to 15/11/94; full list of members (6 pages)
7 June 1995Auditor's resignation (2 pages)
21 March 1995Full accounts made up to 31 December 1993 (12 pages)
10 March 1988Memorandum and Articles of Association (15 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
9 June 1987Incorporation (12 pages)