Company NameLeaside Timber & Builders Merchants Limited
Company StatusActive
Company Number03700208
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NameSwanlea Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr David John Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Director NameMr Paul David Cooper
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Secretary NameMr Paul David Cooper
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Director NameMr James David Cooper
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(3 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Secretary NameYvonne Ellen Margaret Miles
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Beechfield
Hoddesdon
Hertfordshire
EN11 9QG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleasidetimber.co.uk

Location

Registered AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200k at £1Leaside Timber Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,370,121
Cash£1,000
Current Liabilities£1,149,312

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

28 May 2021Delivered on: 1 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge over unit 4B charlton mead lane hoddesdon hertfordshire EN11 0DJ.
Outstanding
19 September 2008Delivered on: 25 September 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
7 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
2 June 2023Change of details for The Leaside Timber Corporation Limited as a person with significant control on 31 March 2023 (2 pages)
2 June 2023Director's details changed for Mr James David Cooper on 31 May 2023 (2 pages)
2 June 2023Director's details changed for Mr David John Cooper on 31 May 2023 (2 pages)
2 June 2023Director's details changed for Mr Paul David Cooper on 31 May 2023 (2 pages)
2 June 2023Secretary's details changed for Mr Paul David Cooper on 31 May 2023 (1 page)
24 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
9 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
7 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
1 June 2021Registration of charge 037002080002, created on 28 May 2021 (8 pages)
1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(6 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200,000
(6 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200,000
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(6 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000
(6 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
28 June 2012Accounts for a small company made up to 31 October 2011 (9 pages)
28 June 2012Accounts for a small company made up to 31 October 2011 (9 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
29 January 2010Director's details changed for James David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for James David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Paul David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Paul David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for James David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Paul David Cooper on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a medium company made up to 31 October 2008 (12 pages)
14 September 2009Accounts for a medium company made up to 31 October 2008 (12 pages)
6 March 2009Return made up to 25/01/09; full list of members (4 pages)
6 March 2009Return made up to 25/01/09; full list of members (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 March 2007Return made up to 25/01/07; full list of members (7 pages)
5 March 2007Return made up to 25/01/07; full list of members (7 pages)
6 March 2006Accounts for a medium company made up to 31 October 2005 (12 pages)
6 March 2006Accounts for a medium company made up to 31 October 2005 (12 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 March 2005Accounts for a medium company made up to 31 October 2004 (12 pages)
3 March 2005Accounts for a medium company made up to 31 October 2004 (12 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 February 2005Return made up to 25/01/05; full list of members (7 pages)
4 March 2004Accounts for a medium company made up to 31 October 2003 (24 pages)
4 March 2004Accounts for a medium company made up to 31 October 2003 (24 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
9 February 2004Return made up to 25/01/04; full list of members (7 pages)
23 March 2003Accounts made up to 31 October 2002 (13 pages)
23 March 2003Accounts made up to 31 October 2002 (13 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
20 December 2002New director appointed (1 page)
20 December 2002New director appointed (1 page)
13 March 2002Accounts made up to 31 October 2001 (13 pages)
13 March 2002Accounts made up to 31 October 2001 (13 pages)
25 February 2002Return made up to 25/01/02; full list of members (6 pages)
25 February 2002Return made up to 25/01/02; full list of members (6 pages)
3 August 2001Accounts made up to 31 October 2000 (13 pages)
3 August 2001Accounts made up to 31 October 2000 (13 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 2000Accounts made up to 31 October 1999 (13 pages)
18 August 2000Accounts made up to 31 October 1999 (13 pages)
7 April 2000Company name changed swanlea LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed swanlea LIMITED\certificate issued on 10/04/00 (2 pages)
7 March 2000Return made up to 25/01/00; full list of members (6 pages)
7 March 2000Return made up to 25/01/00; full list of members (6 pages)
26 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
26 March 1999Ad 25/01/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
26 March 1999Ad 25/01/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
26 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
25 January 1999Incorporation (17 pages)
25 January 1999Incorporation (17 pages)