35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director Name | Mrs Thelma Leatham |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Secretary Name | Mrs Thelma Leatham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr John Henry Leatham |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr George Henry Leatham |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard George Leatham |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chevet Lane Sandal Wakefield Yorkshire WF2 6HN |
Director Name | Claire Melanie Leatham |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Berkeley Court Leeds Yorkshire LS2 9PT |
Director Name | Mrs Joanne Lisa Leatham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Telephone | 01924 430069 |
---|---|
Telephone region | Wakefield |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
5k at £1 | Leatham Holdings LTD 83.32% Ordinary B |
---|---|
1000 at £1 | Leatham Holdings LTD 16.67% Ordinary A |
1 at £1 | W.l.m. Agencies LTD & Leatham Holdings LTD 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,216,197 |
Cash | £245,134 |
Current Liabilities | £1,257,780 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
13 June 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 1963 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1962 | Delivered on: 5 March 1962 Persons entitled: F. Higgins Classification: Legal charge Secured details: £5000. Particulars: Land near shay lane, walton near wakefield. Outstanding |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Appointment of Mr John Henry Leatham as a director on 6 June 2022 (2 pages) |
3 November 2023 | Termination of appointment of Joanne Lisa Leatham as a director on 3 November 2023 (1 page) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Mr Mark Andrew Leatham on 18 November 2014 (2 pages) |
11 May 2021 | Secretary's details changed for Mrs Thelma Leatham on 15 June 2017 (1 page) |
11 May 2021 | Director's details changed for Mrs Joanne Lisa Leatham on 23 May 2017 (2 pages) |
11 May 2021 | Director's details changed for Mrs Thelma Leatham on 15 June 2017 (2 pages) |
18 February 2021 | Termination of appointment of Richard George Leatham as a director on 18 February 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 May 2019 | Satisfaction of charge 17 in full (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 May 2017 | Appointment of Mrs Joanne Leatham as a director on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Mark Andrew Leatham on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Mark Andrew Leatham on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Joanne Leatham as a director on 23 May 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page) |
22 January 2016 | Termination of appointment of George Henry Leatham as a director on 20 January 2016 (1 page) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 9 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN on 9 May 2013 (1 page) |
31 October 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
31 October 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
30 November 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
1 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
1 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
18 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
22 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
22 July 2008 | Return made up to 30/06/08; no change of members (8 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
19 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
19 December 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
25 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
31 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 30/06/99; no change of members (7 pages) |
2 July 1999 | Return made up to 30/06/99; no change of members (7 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (9 pages) |
4 August 1998 | Return made up to 30/06/98; full list of members (9 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (7 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 June 1996 | Return made up to 30/06/96; no change of members (10 pages) |
28 June 1996 | Return made up to 30/06/96; no change of members (10 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 July 1989 | Resolutions
|
19 July 1989 | Resolutions
|
23 April 1958 | Certificate of incorporation (1 page) |
23 April 1958 | Incorporation (13 pages) |
23 April 1958 | Certificate of incorporation (1 page) |
23 April 1958 | Incorporation (13 pages) |