Company NameW.W. Leese (Halifax) Limited
DirectorsMarie Louise Barbro Kristina Leese and Victoria Elizabeth Leese
Company StatusActive
Company Number00494638
CategoryPrivate Limited Company
Incorporation Date21 April 1951(73 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarie Louise Barbro Kristina Leese
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2001(50 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Secretary NameMarie Louise Barbro Kristina Leese
NationalitySwedish
StatusCurrent
Appointed19 October 2007(56 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMiss Victoria Elizabeth Leese
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(65 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOban House 2 Laverock Lane
Brighouse
West Yorkshire
HD6 2NJ
Director NameBeryl Evelyn Leese
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(41 years, 6 months after company formation)
Appointment Duration15 years (resigned 19 October 2007)
RoleSecretary
Correspondence AddressLower Brear
Stump Cross
Halifax
West Yorkshire
HX3 7AQ
Director NameRoger Alan Leese
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(41 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1996)
RoleEngineer
Correspondence AddressChalfont Spring Hall
Shelf
Halifax
West Yorkshire
HX3 7LL
Director NameMr John Wilson Leese
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(41 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 08 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Secretary NameBeryl Evelyn Leese
NationalityBritish
StatusResigned
Appointed14 October 1992(41 years, 6 months after company formation)
Appointment Duration15 years (resigned 19 October 2007)
RoleCompany Director
Correspondence AddressLower Brear
Stump Cross
Halifax
West Yorkshire
HX3 7AQ
Director NameSusan Rosemary Elizabeth Leese
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(50 years after company formation)
Appointment Duration15 years, 4 months (resigned 21 September 2016)
RoleSecretary
Correspondence AddressLower Brear
Stump Cross
Halifax
West Yorkshire
HX3 7AQ

Contact

Websitewww.jleese.com

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

163 at £1Mr Mark Wilson Leese
8.15%
Ordinary
162 at £1Miss Victoria Elizabeth Leese
8.10%
Ordinary
162 at £1Mr Stephen Wilson Leese
8.10%
Ordinary
162 at £1Mrs Helen Elizabeth Mills
8.10%
Ordinary
360 at £1Mrs Marie-louise Barbro Kristina Leese
18.00%
Ordinary
359 at £1Mr John Wilson Leese
17.95%
Ordinary
316 at £1Miss Pernilla Astrid Leese
15.80%
Ordinary
316 at £1Mr Kristian Wilson Leese
15.80%
Ordinary

Financials

Year2014
Net Worth£185,520
Cash£66,399
Current Liabilities£13,090

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

10 June 1975Delivered on: 16 June 1975
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woolfox lodge amfield forming part of empingham together with all fixtures (see doc). See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
25 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
24 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
16 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 June 2017Change of details for Mr John Wilson Leese as a person with significant control on 26 June 2017 (2 pages)
30 June 2017Change of details for Mr John Wilson Leese as a person with significant control on 26 June 2017 (2 pages)
2 December 2016Appointment of Miss Victoria Elizabeth Leese as a director on 28 November 2016 (2 pages)
2 December 2016Appointment of Miss Victoria Elizabeth Leese as a director on 28 November 2016 (2 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 September 2016Termination of appointment of Susan Rosemary Elizabeth Leese as a director on 21 September 2016 (1 page)
28 September 2016Termination of appointment of Susan Rosemary Elizabeth Leese as a director on 21 September 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000
(6 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000
(6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000
(6 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,000
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(6 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(6 pages)
21 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (16 pages)
24 July 2010Director's details changed for Marie Louise Barbro Kristina Leese on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Marie Louise Barbro Kristina Leese on 23 July 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 December 2009Director's details changed for John Wilson Leese on 14 October 2009 (3 pages)
15 December 2009Director's details changed for John Wilson Leese on 14 October 2009 (3 pages)
15 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (16 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Secretary's details changed for Marie Louise Barbro Kristina Leese on 14 October 2009 (3 pages)
15 December 2009Director's details changed for Marie Louise Barbro Kristina Leese on 14 October 2009 (3 pages)
15 December 2009Register(s) moved to registered inspection location (2 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Director's details changed for Susan Rosemary Elizabeth Leese on 14 October 2009 (3 pages)
15 December 2009Secretary's details changed for Marie Louise Barbro Kristina Leese on 14 October 2009 (3 pages)
15 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (16 pages)
15 December 2009Director's details changed for Susan Rosemary Elizabeth Leese on 14 October 2009 (3 pages)
15 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (16 pages)
15 December 2009Register inspection address has been changed (2 pages)
15 December 2009Director's details changed for Marie Louise Barbro Kristina Leese on 14 October 2009 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 December 2008Return made up to 06/10/08; full list of members (7 pages)
8 December 2008Return made up to 06/10/08; full list of members (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Return made up to 06/10/07; no change of members (8 pages)
8 January 2008Return made up to 06/10/07; no change of members (8 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 November 2006Return made up to 06/10/06; full list of members (10 pages)
3 November 2006Return made up to 06/10/06; full list of members (10 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 November 2005Return made up to 06/10/05; full list of members (11 pages)
18 November 2005Return made up to 06/10/05; full list of members (11 pages)
22 March 2005Return made up to 06/10/04; full list of members (8 pages)
22 March 2005Return made up to 06/10/04; full list of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
19 November 2003Return made up to 06/10/03; full list of members (10 pages)
19 November 2003Return made up to 06/10/03; full list of members (10 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 October 2002Return made up to 06/10/02; full list of members (10 pages)
16 October 2002Return made up to 06/10/02; full list of members (10 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 October 2001Return made up to 06/10/01; full list of members (9 pages)
11 October 2001Return made up to 06/10/01; full list of members (9 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 October 2000Return made up to 06/10/00; full list of members (8 pages)
12 October 2000Return made up to 06/10/00; full list of members (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 October 1999Return made up to 06/10/99; full list of members (11 pages)
19 October 1999Return made up to 06/10/99; full list of members (11 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Return made up to 06/10/98; full list of members (6 pages)
24 November 1998Return made up to 06/10/98; full list of members (6 pages)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1998Memorandum and Articles of Association (30 pages)
11 August 1998Memorandum and Articles of Association (30 pages)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 November 1997Return made up to 06/10/97; full list of members (6 pages)
6 November 1997Return made up to 06/10/97; full list of members (6 pages)
3 November 1996Return made up to 06/10/96; no change of members (4 pages)
3 November 1996Return made up to 06/10/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
21 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
17 October 1995Return made up to 06/10/95; no change of members (4 pages)
17 October 1995Return made up to 06/10/95; no change of members (4 pages)