Company NameLeonard Cooper Limited
Company StatusActive
Company Number00157872
CategoryPrivate Limited Company
Incorporation Date12 August 1919(104 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Hobson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(79 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalm Road
Hunslet
Leeds
LS10 2JR
Director NameMr Mark Anthony Moment
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(79 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleDrawing Office Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalm Road
Hunslet
Leeds
LS10 2JR
Secretary NameMrs Adele Stuart
NationalityBritish
StatusCurrent
Appointed01 July 2006(86 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressBalm Road
Hunslet
Leeds
LS10 2JR
Director NameMr John Craig Whitehead
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(94 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalm Road
Hunslet
Leeds
LS10 2JR
Director NameMr Andrew Lionel Beaumont
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(72 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleCo Director
Correspondence Address44 Pasture Way
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LQ
Director NameGeoffrey Beaumont
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(72 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1993)
RoleCo Director
Correspondence AddressHellwood Ghyll
Thorner Lane Scarcroft
Leeds
West Yorkshire
LS14 3AL
Director NameAllan Hobson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(72 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 August 1999)
RoleCo Director
Correspondence Address14 Nook Green
Haigh Moor Road
Wakefield
West Yorkshire
WF3 1ER
Director NameColin Peter Whitaker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(72 years after company formation)
Appointment Duration9 years, 4 months (resigned 12 January 2001)
RoleCo Director
Country of ResidenceYorkshire Uk
Correspondence Address20 Temple Gate View
Leeds
West Yorkshire
LS15 0HQ
Secretary NameMr Andrew Lionel Beaumont
NationalityBritish
StatusResigned
Appointed23 August 1991(72 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address44 Pasture Way
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LQ
Secretary NameMr Stephen Clayforth
NationalityBritish
StatusResigned
Appointed01 November 1993(74 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 January 2003)
RoleSecretary
Correspondence Address49 Old Lane
Beeston
Leeds
West Yorkshire
LS11 7AB
Director NameRowland Ingram
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(78 years after company formation)
Appointment Duration15 years, 9 months (resigned 16 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Green Row Barnsdale Meadows
Methley
Leeds
LS26 9BS
Director NameAnthony Ward
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 2008)
RoleDesign Director
Correspondence Address7 Springfield Rise
Rothwell
Leeds
W Yorkshire
LS26 0BR
Secretary NameMr David Hobson
NationalityBritish
StatusResigned
Appointed13 January 2003(83 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2006)
RoleEngineers
Country of ResidenceUnited Kingdom
Correspondence Address10 Coronation Street
Carlton
Wakefield
West Yorkshire
WF3 3RD
Director NameMr David Chappell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(94 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalm Road
Hunslet
Leeds
LS10 2JR

Contact

Websiteleonardcooperltd.co.uk
Telephone0113 2705441
Telephone regionLeeds

Location

Registered AddressBalm Road
Hunslet
Leeds
LS10 2JR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7k at £1Mr J.e. Cooper
6.95%
Ordinary B
6.8k at £1Mrs S.r. Nolan
6.83%
Ordinary B
6.8k at £1Ms Jilly Cooper
6.83%
Ordinary B
6.5k at £1Mr Colin Peter Whitaker
6.45%
Ordinary B
6.3k at £1Mr David Hobson
6.32%
Ordinary B
22.7k at £1Mr David Hobson
22.68%
Ordinary A
22.5k at £1Mr Rowland Ingram
22.45%
Ordinary A
20.5k at £1Mr Mark Anthony Moment
20.49%
Ordinary A
375 at £1Mr Paul Wade Pickersgill
0.38%
Ordinary B
250 at £1Mrs D.l. Bean & Mrs K.l. Lesser
0.25%
Ordinary B
175 at £1Mr E.n. Oyner
0.18%
Ordinary B
100 at £1Mr David Chappell
0.10%
Ordinary A
100 at £1Mr John Craig Whitehead
0.10%
Ordinary A

Financials

Year2014
Net Worth£776,155
Cash£2,101
Current Liabilities£617,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 3 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Charges

12 May 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1935Delivered on: 11 November 1935
Classification: Series of debentures
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 24 August 2023 with updates (6 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (6 pages)
16 August 2022Director's details changed for Mr John Craig Whitehead on 15 August 2022 (2 pages)
15 August 2022Termination of appointment of David Chappell as a director on 10 January 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
7 September 2021Confirmation statement made on 24 August 2021 with updates (6 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 September 2020Confirmation statement made on 24 August 2020 with updates (6 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 August 2019Confirmation statement made on 24 August 2019 with updates (6 pages)
4 September 2018Confirmation statement made on 24 August 2018 with updates (6 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
25 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
25 September 2017Confirmation statement made on 24 August 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 August 2016 with updates (4 pages)
28 April 2017Confirmation statement made on 24 August 2016 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(6 pages)
1 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Director's details changed for Mr David Chappell on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr David Chappell on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(6 pages)
22 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100,000
(6 pages)
22 October 2014Secretary's details changed for Adele Lowther on 22 October 2014 (1 page)
22 October 2014Secretary's details changed for Adele Lowther on 22 October 2014 (1 page)
21 January 2014Appointment of Mr John Craig Whitehead as a director (2 pages)
21 January 2014Appointment of Mr David Chappell as a director (2 pages)
21 January 2014Appointment of Mr David Chappell as a director (2 pages)
21 January 2014Appointment of Mr John Craig Whitehead as a director (2 pages)
4 September 2013Secretary's details changed for Adele Lowther on 4 September 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Director's details changed for David Hobson on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Adele Lowther on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mark Anthony Moment on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mark Anthony Moment on 4 September 2013 (2 pages)
4 September 2013Director's details changed for David Hobson on 4 September 2013 (2 pages)
4 September 2013Secretary's details changed for Adele Lowther on 4 September 2013 (1 page)
4 September 2013Director's details changed for David Hobson on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000
(5 pages)
4 September 2013Director's details changed for Mark Anthony Moment on 4 September 2013 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000
(5 pages)
22 July 2013Termination of appointment of Rowland Ingram as a director (1 page)
22 July 2013Termination of appointment of Rowland Ingram as a director (1 page)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Director's details changed for David Hobson on 23 August 2010 (2 pages)
2 September 2010Director's details changed for David Hobson on 23 August 2010 (2 pages)
2 September 2010Director's details changed for Mark Anthony Moment on 23 August 2010 (2 pages)
2 September 2010Director's details changed for Mark Anthony Moment on 23 August 2010 (2 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Rowland Ingram on 23 August 2010 (2 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Rowland Ingram on 23 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Return made up to 23/08/09; full list of members (7 pages)
15 September 2009Return made up to 23/08/09; full list of members (7 pages)
17 September 2008Return made up to 23/08/08; full list of members (7 pages)
17 September 2008Return made up to 23/08/08; full list of members (7 pages)
16 September 2008Director's change of particulars / mark moment / 31/01/2008 (1 page)
16 September 2008Director's change of particulars / mark moment / 31/01/2008 (1 page)
15 August 2008Appointment terminated director anthony ward (1 page)
15 August 2008Appointment terminated director anthony ward (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 September 2007Return made up to 23/08/07; full list of members (5 pages)
13 September 2007Return made up to 23/08/07; full list of members (5 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 23/08/06; full list of members (5 pages)
15 September 2006Return made up to 23/08/06; full list of members (5 pages)
15 September 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (15 pages)
14 December 2005Full accounts made up to 31 March 2005 (15 pages)
7 November 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 August 2004Auditor's resignation (1 page)
13 August 2004Auditor's resignation (1 page)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 October 2002Return made up to 23/08/02; change of members (10 pages)
8 October 2002Return made up to 23/08/02; change of members (10 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 May 2002Memorandum and Articles of Association (13 pages)
17 May 2002Memorandum and Articles of Association (13 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 November 2001Return made up to 23/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Return made up to 23/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001Full accounts made up to 31 March 2001 (18 pages)
7 September 2001Full accounts made up to 31 March 2001 (18 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
2 November 2000Return made up to 23/08/00; full list of members (10 pages)
2 November 2000Return made up to 23/08/00; full list of members (10 pages)
31 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
31 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
11 October 1999Return made up to 23/08/99; change of members (8 pages)
11 October 1999Return made up to 23/08/99; change of members (8 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
9 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
9 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
3 September 1998Return made up to 23/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Return made up to 23/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
15 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
2 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
2 November 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
23 October 1996Return made up to 23/08/96; change of members (6 pages)
23 October 1996Return made up to 23/08/96; change of members (6 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1995Return made up to 23/08/95; change of members (6 pages)
11 September 1995Return made up to 23/08/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)