Hunslet
Leeds
LS10 2JR
Director Name | Mr Mark Anthony Moment |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(79 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Drawing Office Director |
Country of Residence | United Kingdom |
Correspondence Address | Balm Road Hunslet Leeds LS10 2JR |
Secretary Name | Mrs Adele Stuart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(86 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Balm Road Hunslet Leeds LS10 2JR |
Director Name | Mr John Craig Whitehead |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(94 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balm Road Hunslet Leeds LS10 2JR |
Director Name | Mr David Chappell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(94 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balm Road Hunslet Leeds LS10 2JR |
Director Name | Mr John Craig Whitehead |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(94 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balm Road Hunslet Leeds LS10 2JR |
Director Name | Mr Andrew Lionel Beaumont |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(72 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Co Director |
Correspondence Address | 44 Pasture Way Sherburn In Elmet Leeds West Yorkshire LS25 6LQ |
Director Name | Geoffrey Beaumont |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(72 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 1993) |
Role | Co Director |
Correspondence Address | Hellwood Ghyll Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AL |
Director Name | Allan Hobson |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(72 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 August 1999) |
Role | Co Director |
Correspondence Address | 14 Nook Green Haigh Moor Road Wakefield West Yorkshire WF3 1ER |
Director Name | Colin Peter Whitaker |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(72 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 January 2001) |
Role | Co Director |
Country of Residence | Yorkshire Uk |
Correspondence Address | 20 Temple Gate View Leeds West Yorkshire LS15 0HQ |
Secretary Name | Mr Andrew Lionel Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(72 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 44 Pasture Way Sherburn In Elmet Leeds West Yorkshire LS25 6LQ |
Secretary Name | Mr Stephen Clayforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 January 2003) |
Role | Secretary |
Correspondence Address | 49 Old Lane Beeston Leeds West Yorkshire LS11 7AB |
Director Name | Rowland Ingram |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(78 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Green Row Barnsdale Meadows Methley Leeds LS26 9BS |
Director Name | Anthony Ward |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(79 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2008) |
Role | Design Director |
Correspondence Address | 7 Springfield Rise Rothwell Leeds W Yorkshire LS26 0BR |
Secretary Name | Mr David Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2006) |
Role | Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coronation Street Carlton Wakefield West Yorkshire WF3 3RD |
Director Name | Mr David Chappell |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(94 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balm Road Hunslet Leeds LS10 2JR |
Website | leonardcooperltd.co.uk |
---|---|
Telephone | 0113 2705441 |
Telephone region | Leeds |
Registered Address | Balm Road Hunslet Leeds LS10 2JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7k at £1 | Mr J.e. Cooper 6.95% Ordinary B |
---|---|
6.8k at £1 | Mrs S.r. Nolan 6.83% Ordinary B |
6.8k at £1 | Ms Jilly Cooper 6.83% Ordinary B |
6.5k at £1 | Mr Colin Peter Whitaker 6.45% Ordinary B |
6.3k at £1 | Mr David Hobson 6.32% Ordinary B |
22.7k at £1 | Mr David Hobson 22.68% Ordinary A |
22.5k at £1 | Mr Rowland Ingram 22.45% Ordinary A |
20.5k at £1 | Mr Mark Anthony Moment 20.49% Ordinary A |
375 at £1 | Mr Paul Wade Pickersgill 0.38% Ordinary B |
250 at £1 | Mrs D.l. Bean & Mrs K.l. Lesser 0.25% Ordinary B |
175 at £1 | Mr E.n. Oyner 0.18% Ordinary B |
100 at £1 | Mr David Chappell 0.10% Ordinary A |
100 at £1 | Mr John Craig Whitehead 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £776,155 |
Cash | £2,101 |
Current Liabilities | £617,391 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2023 (3 months, 1 week from now) |
12 May 1993 | Delivered on: 20 May 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £33896.00 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. Outstanding |
---|---|
17 February 1993 | Delivered on: 19 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 November 1992 | Delivered on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a balm road mills hunslet leeds & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 1992 | Delivered on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a playfair road & balm road hunslet leeds & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 1992 | Delivered on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of playfair road hunslet leeds t/no wyk 491036 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1935 | Delivered on: 11 November 1935 Classification: Series of debentures Fully Satisfied |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
---|---|
7 September 2021 | Confirmation statement made on 24 August 2021 with updates (6 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with updates (6 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with updates (6 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with updates (6 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
8 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (17 pages) |
25 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
25 September 2017 | Confirmation statement made on 24 August 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 23 August 2016 with updates (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr David Chappell on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Adele Lowther on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr David Chappell on 22 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Adele Lowther on 22 October 2014 (1 page) |
21 January 2014 | Appointment of Mr David Chappell as a director (2 pages) |
21 January 2014 | Appointment of Mr John Craig Whitehead as a director (2 pages) |
21 January 2014 | Appointment of Mr David Chappell as a director (2 pages) |
21 January 2014 | Appointment of Mr John Craig Whitehead as a director (2 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mark Anthony Moment on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for David Hobson on 4 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Adele Lowther on 4 September 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Director's details changed for Mark Anthony Moment on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for David Hobson on 4 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Adele Lowther on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mark Anthony Moment on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for David Hobson on 4 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Adele Lowther on 4 September 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Termination of appointment of Rowland Ingram as a director (1 page) |
22 July 2013 | Termination of appointment of Rowland Ingram as a director (1 page) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mark Anthony Moment on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Rowland Ingram on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Hobson on 23 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mark Anthony Moment on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Rowland Ingram on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Hobson on 23 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (7 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (7 pages) |
16 September 2008 | Director's change of particulars / mark moment / 31/01/2008 (1 page) |
16 September 2008 | Director's change of particulars / mark moment / 31/01/2008 (1 page) |
15 August 2008 | Appointment terminated director anthony ward (1 page) |
15 August 2008 | Appointment terminated director anthony ward (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
13 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (5 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 23/08/06; full list of members (5 pages) |
15 September 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 November 2005 | Return made up to 23/08/05; full list of members
|
7 November 2005 | Return made up to 23/08/05; full list of members
|
7 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members
|
2 September 2004 | Return made up to 23/08/04; full list of members
|
13 August 2004 | Auditor's resignation (1 page) |
13 August 2004 | Auditor's resignation (1 page) |
10 September 2003 | Return made up to 23/08/03; full list of members
|
10 September 2003 | Return made up to 23/08/03; full list of members
|
21 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 October 2002 | Return made up to 23/08/02; change of members (10 pages) |
8 October 2002 | Return made up to 23/08/02; change of members (10 pages) |
26 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 May 2002 | Memorandum and Articles of Association (13 pages) |
17 May 2002 | Memorandum and Articles of Association (13 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
2 November 2001 | Return made up to 23/08/01; no change of members
|
2 November 2001 | Return made up to 23/08/01; no change of members
|
7 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
2 November 2000 | Return made up to 23/08/00; full list of members (10 pages) |
2 November 2000 | Return made up to 23/08/00; full list of members (10 pages) |
31 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
31 August 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
11 October 1999 | Return made up to 23/08/99; change of members (8 pages) |
11 October 1999 | Return made up to 23/08/99; change of members (8 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
9 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
9 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
3 September 1998 | Return made up to 23/08/98; change of members
|
3 September 1998 | Return made up to 23/08/98; change of members
|
15 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
15 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
2 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
2 November 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
23 October 1996 | Return made up to 23/08/96; change of members (6 pages) |
23 October 1996 | Return made up to 23/08/96; change of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1995 | Return made up to 23/08/95; change of members (6 pages) |
11 September 1995 | Return made up to 23/08/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |