Hoddesdon
Hertfordshire
EN11 0DJ
Director Name | Mr Paul David Cooper |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
Secretary Name | Mr Paul David Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
Director Name | Mr James David Cooper |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
Secretary Name | Yvonne Ellen Margaret Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Beechfield Hoddesdon Hertfordshire EN11 9QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leasidetimber.co.uk |
---|
Registered Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200k at £1 | Leaside Timber Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,370,121 |
Cash | £1,000 |
Current Liabilities | £1,149,312 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
28 May 2021 | Delivered 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 2008 | Delivered 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 |
22 March 2024 | Total exemption full accounts made up to 31 October 2023 (12 pages) |
---|---|
7 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
2 June 2023 | Change of details for The Leaside Timber Corporation Limited as a person with significant control on 31 March 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr James David Cooper on 31 May 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr David John Cooper on 31 May 2023 (2 pages) |
2 June 2023 | Director's details changed for Mr Paul David Cooper on 31 May 2023 (2 pages) |
2 June 2023 | Secretary's details changed for Mr Paul David Cooper on 31 May 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
9 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
7 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
1 June 2021 | Registration of charge 037002080002, created on 28 May 2021 (8 pages) |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
28 June 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
28 June 2012 | Accounts for a small company made up to 31 October 2011 (9 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
29 January 2010 | Director's details changed for James David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for James David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Paul David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for James David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Paul David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a medium company made up to 31 October 2008 (12 pages) |
14 September 2009 | Accounts for a medium company made up to 31 October 2008 (12 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
6 March 2006 | Accounts for a medium company made up to 31 October 2005 (12 pages) |
6 March 2006 | Accounts for a medium company made up to 31 October 2005 (12 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 March 2005 | Accounts for a medium company made up to 31 October 2004 (12 pages) |
3 March 2005 | Accounts for a medium company made up to 31 October 2004 (12 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 March 2004 | Accounts for a medium company made up to 31 October 2003 (24 pages) |
4 March 2004 | Accounts for a medium company made up to 31 October 2003 (24 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
23 March 2003 | Accounts made up to 31 October 2002 (13 pages) |
23 March 2003 | Accounts made up to 31 October 2002 (13 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
20 December 2002 | New director appointed (1 page) |
20 December 2002 | New director appointed (1 page) |
13 March 2002 | Accounts made up to 31 October 2001 (13 pages) |
13 March 2002 | Accounts made up to 31 October 2001 (13 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 August 2001 | Accounts made up to 31 October 2000 (13 pages) |
3 August 2001 | Accounts made up to 31 October 2000 (13 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members
|
9 February 2001 | Return made up to 25/01/01; full list of members
|
18 August 2000 | Accounts made up to 31 October 1999 (13 pages) |
18 August 2000 | Accounts made up to 31 October 1999 (13 pages) |
7 April 2000 | Company name changed swanlea LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed swanlea LIMITED\certificate issued on 10/04/00 (2 pages) |
7 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 March 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
26 March 1999 | Ad 25/01/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
26 March 1999 | Ad 25/01/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
26 March 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (17 pages) |
25 January 1999 | Incorporation (17 pages) |