Company NameW.E. Leach (Shipley) Limited
DirectorsMichael Carr and Peter Harry Sanders
Company StatusActive
Company Number00564547
CategoryPrivate Limited Company
Incorporation Date11 April 1956(68 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Michael Carr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(56 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address480a Roundhay Road
Leeds
LS8 2HU
Director NameMr Peter Harry Sanders
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(56 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleWaste Management Director
Country of ResidenceEngland
Correspondence Address480a Roundhay Road
Leeds
LS8 2HU
Secretary NameMr Peter Harry Sanders
StatusCurrent
Appointed30 June 2012(56 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address480a Roundhay Road
Leeds
LS8 2HU
Director NameMrs Christine Russell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(35 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address44a Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB
Director NameColin Russell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(35 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB
Secretary NameMrs Christine Russell
NationalityBritish
StatusResigned
Appointed13 August 1991(35 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address44a Bank Crest
Baildon
Shipley
West Yorkshire
BD17 5HB
Director NameAnthony James Jackson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOvergate Croft
Cocking Lane, Addingham Moorside
Ilkley
West Yorkshire
LS29 0QG
Director NameMark Dennison Reid
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCooks Cottages
3 Farfield Cottages Bolton Road
Addingham Ilkley
West Yorkshire
LS29 0RQ
Secretary NameJulie Ann Reid
NationalityBritish
StatusResigned
Appointed29 March 2000(43 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 October 2012)
RoleCompany Director
Correspondence AddressDarwen House
6 Broad Lane, Cawood
York
Y08 0SY

Location

Registered Address480a Roundhay Road
Leeds
Yorkshire
LS8 2HU
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Michael Carr
50.00%
Ordinary
2.5k at £1Peter Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£27,414
Cash£13,374
Current Liabilities£29,843

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

29 March 2000Delivered on: 4 April 2000
Persons entitled: Yorkshire 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

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
3 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
(5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 5,000
(5 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 5,000
(5 pages)
21 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 December 2012Appointment of Mr Michael Carr as a director (2 pages)
20 December 2012Termination of appointment of Julie Reid as a secretary (1 page)
20 December 2012Appointment of Mr Michael Carr as a director (2 pages)
20 December 2012Termination of appointment of Julie Reid as a secretary (1 page)
20 December 2012Appointment of Mr Peter Harry Sanders as a director (2 pages)
20 December 2012Termination of appointment of Mark Reid as a director (1 page)
20 December 2012Termination of appointment of Mark Reid as a director (1 page)
20 December 2012Registered office address changed from Westside Mills Ripley Road Bradford West Yorkshire BD4 7EX on 20 December 2012 (1 page)
20 December 2012Appointment of Mr Peter Harry Sanders as a secretary (2 pages)
20 December 2012Appointment of Mr Peter Harry Sanders as a secretary (2 pages)
20 December 2012Termination of appointment of Mark Reid as a director (1 page)
20 December 2012Termination of appointment of Mark Reid as a director (1 page)
20 December 2012Termination of appointment of Julie Reid as a secretary (1 page)
20 December 2012Appointment of Mr Peter Harry Sanders as a director (2 pages)
20 December 2012Termination of appointment of Julie Reid as a secretary (1 page)
20 December 2012Registered office address changed from Westside Mills Ripley Road Bradford West Yorkshire BD4 7EX on 20 December 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
18 October 2012Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 September 2009Appointment terminated director anthony jackson (2 pages)
27 September 2009Appointment terminated director anthony jackson (2 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
20 August 2009Return made up to 13/08/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2007Return made up to 13/08/07; full list of members (2 pages)
13 August 2007Return made up to 13/08/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Secretary's particulars changed (1 page)
10 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
17 August 2005Return made up to 13/08/05; full list of members (3 pages)
17 August 2005Return made up to 13/08/05; full list of members (3 pages)
13 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
13 December 2004Accounts for a small company made up to 31 August 2004 (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
19 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
19 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
24 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
20 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
27 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
27 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
17 August 2001Return made up to 13/08/01; full list of members (6 pages)
17 August 2001Return made up to 13/08/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
17 October 2000Return made up to 13/08/00; full list of members (6 pages)
17 October 2000Return made up to 13/08/00; full list of members (6 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 2000Declaration of assistance for shares acquisition (7 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 2000Declaration of assistance for shares acquisition (7 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
25 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1999Return made up to 13/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
21 September 1998Return made up to 13/08/98; no change of members (4 pages)
21 September 1998Return made up to 13/08/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
5 September 1997Return made up to 13/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1997Return made up to 13/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/09/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
14 October 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 August 1995Return made up to 13/08/95; no change of members (4 pages)
30 August 1995Return made up to 13/08/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 August 1994Return made up to 13/08/94; full list of members (5 pages)
23 August 1994Return made up to 13/08/94; full list of members
  • 363(287) ‐ Registered office changed on 23/08/94
(5 pages)
23 August 1994Return made up to 13/08/94; full list of members
  • 363(287) ‐ Registered office changed on 23/08/94
(5 pages)
23 August 1994Registered office changed on 23/08/94 (5 pages)
23 August 1994Registered office changed on 23/08/94 (5 pages)
23 February 1994Accounts for a small company made up to 31 August 1993 (7 pages)
23 February 1994Accounts for a small company made up to 31 August 1993 (7 pages)
23 February 1994Accounts for a small company made up to 31 August 1993 (7 pages)
27 September 1993New director appointed (4 pages)
27 September 1993Return made up to 13/08/93; no change of members (4 pages)
27 September 1993New director appointed (4 pages)
27 September 1993Return made up to 13/08/93; no change of members (4 pages)
27 September 1993New director appointed (4 pages)
27 September 1993Return made up to 13/08/93; no change of members (4 pages)
3 February 1993Accounting reference date extended from 31/03 to 31/08 (1 page)
3 February 1993Accounting reference date extended from 31/03 to 31/08 (1 page)
3 February 1993Accounting reference date extended from 31/03 to 31/08 (1 page)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
28 September 1992Return made up to 13/08/92; no change of members (4 pages)
28 September 1992Return made up to 13/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1992Return made up to 13/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1992Full accounts made up to 31 March 1991 (11 pages)
4 February 1992Full accounts made up to 31 March 1991 (11 pages)
4 February 1992Full accounts made up to 31 March 1991 (11 pages)
15 October 1991Return made up to 13/08/91; full list of members (7 pages)
15 October 1991Return made up to 13/08/91; full list of members (7 pages)
15 October 1991Return made up to 13/08/91; full list of members (7 pages)
24 August 1990Return made up to 13/08/90; full list of members (4 pages)
24 August 1990Return made up to 13/08/90; full list of members (4 pages)
24 August 1990Return made up to 13/08/90; full list of members (4 pages)
24 July 1990Full accounts made up to 31 March 1990 (8 pages)
24 July 1990Full accounts made up to 31 March 1990 (8 pages)
24 July 1990Full accounts made up to 31 March 1990 (8 pages)
7 November 1989Return made up to 20/10/89; full list of members (4 pages)
7 November 1989Return made up to 20/10/89; full list of members (4 pages)
7 November 1989Return made up to 20/10/89; full list of members (4 pages)
10 October 1989Full accounts made up to 31 March 1989 (8 pages)
10 October 1989Full accounts made up to 31 March 1989 (8 pages)
10 October 1989Full accounts made up to 31 March 1989 (8 pages)
1 February 1989Return made up to 22/12/88; full list of members (4 pages)
1 February 1989Return made up to 22/12/88; full list of members (4 pages)
1 February 1989Return made up to 22/12/88; full list of members (4 pages)
15 December 1988Full accounts made up to 31 March 1988 (9 pages)
15 December 1988Full accounts made up to 31 March 1988 (9 pages)
15 December 1988Full accounts made up to 31 March 1988 (9 pages)
12 October 1988Registered office changed on 12/10/88 from: fir trees 1C westcliffe avenue baildon bradford west yorkshire (1 page)
12 October 1988Registered office changed on 12/10/88 from: fir trees 1C westcliffe avenue baildon bradford west yorkshire (1 page)
12 October 1988Registered office changed on 12/10/88 from: fir trees 1C westcliffe avenue baildon bradford west yorkshire (1 page)
8 January 1988Registered office changed on 08/01/88 from: powers road boston woods shipley yorkshire (1 page)
8 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 January 1988Registered office changed on 08/01/88 from: powers road boston woods shipley yorkshire (1 page)
8 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 January 1988Registered office changed on 08/01/88 from: powers road boston woods shipley yorkshire (1 page)
8 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 October 1987Return made up to 09/10/87; full list of members (4 pages)
20 October 1987Return made up to 09/10/87; full list of members (4 pages)
20 October 1987Return made up to 09/10/87; full list of members (4 pages)
1 October 1987Full accounts made up to 31 March 1987 (9 pages)
1 October 1987Full accounts made up to 31 March 1987 (9 pages)
1 October 1987Full accounts made up to 31 March 1987 (9 pages)
19 December 1986Return made up to 27/09/86; full list of members (4 pages)
19 December 1986Return made up to 27/09/86; full list of members (4 pages)
19 December 1986Return made up to 27/09/86; full list of members (4 pages)
22 August 1986Full accounts made up to 31 March 1986 (9 pages)
22 August 1986Full accounts made up to 31 March 1986 (9 pages)
22 August 1986Full accounts made up to 31 March 1986 (9 pages)
11 April 1956Incorporation (15 pages)
11 April 1956Incorporation (15 pages)