Company NameEltham Properties Limited
Company StatusActive
Company Number00603300
CategoryPrivate Limited Company
Incorporation Date23 April 1958(66 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Leatham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMrs Thelma Leatham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Secretary NameMrs Thelma Leatham
NationalityBritish
StatusCurrent
Appointed21 July 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr John Henry Leatham
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(64 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr George Henry Leatham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(33 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard George Leatham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(33 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chevet Lane
Sandal
Wakefield
Yorkshire
WF2 6HN
Director NameClaire Melanie Leatham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressFlat 4
Berkeley Court
Leeds
Yorkshire
LS2 9PT
Director NameMrs Joanne Lisa Leatham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(59 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 30
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Contact

Telephone01924 430069
Telephone regionWakefield

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5k at £1Leatham Holdings LTD
83.32%
Ordinary B
1000 at £1Leatham Holdings LTD
16.67%
Ordinary A
1 at £1W.l.m. Agencies LTD & Leatham Holdings LTD
0.02%
Ordinary B

Financials

Year2014
Net Worth£2,216,197
Cash£245,134
Current Liabilities£1,257,780

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 51 + 55 welberk st, sandal, warefield.
Satisfied
13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 8 eastmoor road, wakefield.
Outstanding
13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charbe by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 24 peterson road, wakefield.
Outstanding
13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 8, 10, 14, 15, 17, 18 and 24 roman road, batley.
Outstanding
13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 13 wentworth street, st johns, wakefield.
Outstanding
1 May 1986Delivered on: 15 May 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at aubrigg wakefield with the flats & buildings erected thereon or on some part thereof k/a 2154 dunbar street wakefield aforesaid.
Outstanding
14 April 1986Delivered on: 16 April 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop and premises known as 7 kingsway arcade dewsbury west yorkshire & the f/hold property known as 18,20 and 22 northgate and 9 kingsway arcade dewsburywest yorkshire.
Outstanding
8 July 2008Delivered on: 11 July 2008
Persons entitled: Hsbc 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: The freehold property k/a 8 & 10 wood street wakefield west yorkshire t/no WYK18897 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 June 2008Delivered on: 1 July 2008
Persons entitled: Hsbc 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 - mfi unit victoria street south grimsby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 1996Delivered on: 3 January 1997
Persons entitled: Midland 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: Property k/a inglebrook school and shop premises at northgate pontefract west yorkshire with the benefit of all rights licences guarantees any goodwill of the business any rental and other money payable and all other payments.
Outstanding
28 October 1963Delivered on: 7 November 1963
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 12 & 14 wood street wakefield with all fixtures present and future.
Outstanding
27 July 1995Delivered on: 5 August 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of westgate t/n-WYK358172 and land on the west side of piccadilly wakefield t/n-WYK362812. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 July 1993Delivered on: 17 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
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 16 wood street wakefield west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
15 January 1993Delivered on: 19 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
5 January 1993Delivered on: 6 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allies maples unit victoria street south, grimsby humberside t/no HS151005 and all fixtures fittings and goodwill.
Outstanding
1 September 1988Delivered on: 19 September 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold wheatley hall road, doncaster syk 255871.
Outstanding
18 April 1988Delivered on: 26 April 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4 roundwood industrial estate wakefield road ossett west yorkshire.
Outstanding
2 March 1987Delivered on: 9 March 1987
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 10, 12 and 14 jenkin road, horbury west yorkshire.
Outstanding
22 December 1986Delivered on: 30 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments and premises being 15 to 19 bull ring and 14 and 18 cross square wakefield t/no wyk 163015.
Outstanding
13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 5A railway street, cleckheaton, west yorkshire.
Outstanding
13 June 1986Delivered on: 23 June 1986
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 8 and 10 wood street, wakefield.
Outstanding
2 March 1962Delivered on: 5 March 1962
Persons entitled: F. Higgins

Classification: Legal charge
Secured details: £5000.
Particulars: Land near shay lane, walton near wakefield.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
16 January 2024Appointment of Mr John Henry Leatham as a director on 6 June 2022 (2 pages)
3 November 2023Termination of appointment of Joanne Lisa Leatham as a director on 3 November 2023 (1 page)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Mark Andrew Leatham on 18 November 2014 (2 pages)
11 May 2021Secretary's details changed for Mrs Thelma Leatham on 15 June 2017 (1 page)
11 May 2021Director's details changed for Mrs Joanne Lisa Leatham on 23 May 2017 (2 pages)
11 May 2021Director's details changed for Mrs Thelma Leatham on 15 June 2017 (2 pages)
18 February 2021Termination of appointment of Richard George Leatham as a director on 18 February 2021 (1 page)
27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 May 2019Satisfaction of charge 17 in full (1 page)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 May 2017Appointment of Mrs Joanne Leatham as a director on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Mark Andrew Leatham on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Mark Andrew Leatham on 23 May 2017 (2 pages)
23 May 2017Appointment of Mrs Joanne Leatham as a director on 23 May 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page)
22 January 2016Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6,000
(8 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 6,000
(8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6,000
(8 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 6,000
(8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
9 May 2013Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN on 9 May 2013 (1 page)
31 October 2012Accounts for a small company made up to 30 April 2012 (9 pages)
31 October 2012Accounts for a small company made up to 30 April 2012 (9 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a small company made up to 30 April 2010 (9 pages)
30 November 2010Accounts for a small company made up to 30 April 2010 (9 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
1 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
1 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
18 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
18 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
22 July 2008Return made up to 30/06/08; no change of members (8 pages)
22 July 2008Return made up to 30/06/08; no change of members (8 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
19 December 2007Accounts for a small company made up to 30 April 2007 (8 pages)
25 July 2007Return made up to 30/06/07; no change of members (8 pages)
25 July 2007Return made up to 30/06/07; no change of members (8 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (8 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
31 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 July 2003Return made up to 30/06/03; full list of members (8 pages)
1 July 2003Return made up to 30/06/03; full list of members (8 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
17 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
2 July 1999Return made up to 30/06/99; no change of members (7 pages)
2 July 1999Return made up to 30/06/99; no change of members (7 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 August 1998Return made up to 30/06/98; full list of members (9 pages)
4 August 1998Return made up to 30/06/98; full list of members (9 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
8 July 1997Return made up to 30/06/97; no change of members (7 pages)
8 July 1997Return made up to 30/06/97; no change of members (7 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 June 1996Return made up to 30/06/96; no change of members (10 pages)
28 June 1996Return made up to 30/06/96; no change of members (10 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Return made up to 30/06/95; full list of members (12 pages)
4 July 1995Return made up to 30/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1958Certificate of incorporation (1 page)
23 April 1958Incorporation (13 pages)
23 April 1958Certificate of incorporation (1 page)
23 April 1958Incorporation (13 pages)