Company NameLeeds And Bradford Boiler Company Limited(The)
DirectorsHoward Owen Pickard and Robert David Pickard
Company StatusActive
Company Number00037545
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Howard Owen Pickard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeechwood Street
Stanningley
Pudsey
West Yorkshire
LS28 6PT
Director NameMr Robert David Pickard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(102 years, 4 months after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeechwood Street
Stanningley
Pudsey
West Yorkshire
LS28 6PT
Secretary NameMr Robert David Pickard
NationalityBritish
StatusCurrent
Appointed06 August 2004(102 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Street
Stanningley
Pudsey
West Yorkshire
LS28 6PT
Director NameMr David Charles Pickard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 12 August 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressManor Cottage
Otley Road
Burley In Wharfedale
West Yorkshire
LS29 7DY
Director NameHenry Maurice Hattersley Pickard
Date of BirthNovember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address11 Nidd Rise
Birstwith
Harrogate
North Yorkshire
HG3 3AP
Director NameWilfrid Edwin Herbert Pickard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Marianne House
Marianne Park Old London Road
Hastings
TN35 5PS
Director NameMr Michael James Theakston
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 1996)
RoleCompany Director
Correspondence AddressHigh House
Swinton
Masham
North Yorkshire
HG4 4JH
Director NameMichael Watson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleChartered Engineer/Director
Correspondence AddressPuildohran Main Road
Fyfield
Abingdon
Oxfordshire
OX13 5LN
Director NameGerald Michael Witham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleCompany Secretary/Financial Director
Correspondence Address6 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Secretary NameGerald Michael Witham
NationalityBritish
StatusResigned
Appointed05 October 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address6 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Secretary NameMr Hugh McLeod Clark
NationalityBritish
StatusResigned
Appointed18 September 1998(96 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Birkdale Avenue
Knaresborough
North Yorkshire
HG5 0LS
Director NameMr Hugh McLeod Clark
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(97 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Birkdale Avenue
Knaresborough
North Yorkshire
HG5 0LS
Director NameMrs Alison Margaret Keag
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(107 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBeechwood Street
Stanningley
Pudsey
West Yorkshire
LS28 6PT

Contact

Websitelbbc.co.uk
Telephone0113 2562155
Telephone regionLeeds

Location

Registered AddressBeechwood Street
Stanningley
Pudsey
West Yorkshire
LS28 6PT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

29.1k at £1Lbbc LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,058,020
Gross Profit£2,610,841
Net Worth£4,412,262
Cash£2,146,105
Current Liabilities£2,036,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

23 February 2010Delivered on: 27 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to a/no 45964807 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 December 2004Delivered on: 23 December 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 August 1994Delivered on: 27 August 1994
Satisfied on: 20 April 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £80,00O and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A fixed charge over: 1XBOLDRINI hydraulic dishing press,model pao 400/5200,serial no: 8823.
Fully Satisfied

Filing History

21 December 2017Full accounts made up to 31 March 2017 (21 pages)
13 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
14 October 2016Full accounts made up to 31 March 2016 (20 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 29,058
(5 pages)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
16 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 29,058
(5 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 29,058
(5 pages)
24 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
25 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
10 October 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
28 September 2011Resolutions
  • RES13 ‐ Transfer property 13/09/2011
(1 page)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
23 August 2011Termination of appointment of David Pickard as a director (1 page)
23 August 2011Termination of appointment of Alison Keag as a director (1 page)
7 October 2010Director's details changed for David Charles Pickard on 24 September 2010 (2 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
1 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2009Appointment of Mrs Alison Margaret Keag as a director (2 pages)
11 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
29 September 2009Return made up to 24/09/09; full list of members (7 pages)
1 October 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
25 September 2008Return made up to 24/09/08; full list of members (9 pages)
5 October 2007Return made up to 24/09/07; no change of members (8 pages)
3 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
20 October 2006Return made up to 24/09/06; full list of members (12 pages)
6 October 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005£ ic 30678/29058 12/12/05 £ sr 1620@1=1620 (1 page)
16 December 2005£ ic 31594/30678 30/11/05 £ sr 916@1=916 (1 page)
7 December 2005£ ic 33700/31594 31/10/05 £ sr 2106@1=2106 (1 page)
2 November 2005Return made up to 22/09/05; full list of members (8 pages)
5 October 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
1 October 2004Return made up to 24/09/04; no change of members (7 pages)
13 August 2004Secretary resigned;director resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 January 2004£ ic 41020/33700 04/11/03 £ sr 7320@1=7320 (1 page)
15 October 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
15 October 2003Return made up to 24/09/03; full list of members (7 pages)
15 October 2003Director resigned (1 page)
8 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
26 September 2001Full accounts made up to 31 March 2001 (18 pages)
26 September 2001Return made up to 24/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
4 October 1999Accounts for a medium company made up to 31 March 1999 (19 pages)
4 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999New director appointed (2 pages)
20 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 September 1998Full accounts made up to 31 March 1998 (17 pages)
30 September 1998New secretary appointed (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (15 pages)
17 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
8 October 1996Return made up to 05/10/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1995Return made up to 05/10/95; full list of members (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (22 pages)
3 October 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1989Return made up to 27/09/89; full list of members (5 pages)
28 September 1933Articles of association (8 pages)
13 December 1901Incorporation (20 pages)