Company NameLeigh Brothers
Company StatusDissolved
Company Number00617558
CategoryPrivate Unlimited Company
Incorporation Date24 December 1958(65 years, 4 months ago)
Dissolution Date9 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(32 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Philip Leigh-Bramwell
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(32 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Albert Road West
Bolton
Greater Manchester
BL1 5HW
Director NameMrs Jennifer Leigh Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(32 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed04 November 1991(32 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Secretary NameLorraine Susan Cooper
NationalityBritish
StatusResigned
Appointed30 August 2007(48 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 August 2017)
RoleCompany Director
Correspondence Address1 Hardcastle Close
Bolton
BL2 4NR
Director NameMr Robert Philip Leigh-Bramwell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(56 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2019)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA

Contact

Websitewww.leighbrothers.com/
Telephone01204 364656
Telephone regionBolton

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

39.8k at £1Tangier Hall LTD
96.96%
Deferred
1.3k at £1Tangier Hall LTD
3.04%
Preference
1 at £1Leigh Holdings LTD
0.00%
Deferred

Financials

Year2014
Net Worth£1,143,385
Cash£484,182
Current Liabilities£48,860

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 September 2012Delivered on: 17 September 2012
Satisfied on: 1 March 2014
Persons entitled: Leigh Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 20 wood street, bolton, f/h property known as 58 orwell road, bolton and f/h property known as 60 orwell road, bolton. For further details of properties charged please see form MG01.
Fully Satisfied
1 May 2012Delivered on: 11 May 2012
Satisfied on: 1 March 2014
Persons entitled: Leigh Holdings Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 June 2021Final Gazette dissolved following liquidation (1 page)
9 March 2021Return of final meeting in a members' voluntary winding up (7 pages)
9 March 2020Registered office address changed from 35 Westgate Huddersfield HD1 1PA England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 9 March 2020 (2 pages)
6 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
(1 page)
6 March 2020Declaration of solvency (5 pages)
6 March 2020Appointment of a voluntary liquidator (4 pages)
21 February 2020Termination of appointment of Robert Philip Leigh-Bramwell as a director on 1 December 2019 (1 page)
18 February 2020Termination of appointment of Jennifer Leigh Mitchell as a director on 14 February 2020 (1 page)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mrs Jennifer Leigh Mitchell on 9 March 2018 (2 pages)
12 January 2018Director's details changed for Mr Brian Herbert Leigh-Bramwell on 12 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
31 August 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG to 35 Westgate Huddersfield HD1 1PA on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Lorraine Susan Cooper as a secretary on 31 August 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (9 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 41,100
(8 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 41,100
(8 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 41,100
(8 pages)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Helen Rosemary Leigh-Bramwell as a director on 30 March 2015 (1 page)
11 March 2015Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Mr Robert Philip Leigh-Bramwell as a director on 25 February 2015 (2 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 41,100
(8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 41,100
(8 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 41,100
(8 pages)
1 March 2014Satisfaction of charge 1 in full (6 pages)
1 March 2014Satisfaction of charge 1 in full (6 pages)
1 March 2014Satisfaction of charge 2 in full (4 pages)
1 March 2014Satisfaction of charge 2 in full (4 pages)
27 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
27 December 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
27 December 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
27 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 41,100
(8 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 41,100
(8 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 41,100
(8 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
12 July 2013Secretary's details changed for Lorraine Susan Cooper on 28 June 2013 (2 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (8 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
20 December 2011Registered office address changed from Tower Works Kestor Street Bolton Greater Manchester BL2 2AL England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Tower Works Kestor Street Bolton Greater Manchester BL2 2AL England on 20 December 2011 (1 page)
16 November 2011Secretary's details changed for Lorraine Susan Cooper on 5 November 2010 (2 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
16 November 2011Secretary's details changed for Lorraine Susan Cooper on 5 November 2010 (2 pages)
16 November 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 5 November 2010 (2 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
16 November 2011Secretary's details changed for Lorraine Susan Cooper on 5 November 2010 (2 pages)
16 November 2011Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 16 November 2011 (1 page)
16 November 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 5 November 2010 (2 pages)
16 November 2011Director's details changed for Mrs Helen Rosemary Leigh-Bramwell on 5 November 2010 (2 pages)
16 November 2011Registered office address changed from Tower Works Kestor Street Bolton Lancashire BL2 2AL on 16 November 2011 (1 page)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 4 November 2010 (17 pages)
19 November 2010Annual return made up to 4 November 2010 (17 pages)
19 November 2010Annual return made up to 4 November 2010 (17 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (16 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (16 pages)
16 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (16 pages)
27 September 2009Director's change of particulars / jennifer hardyment / 18/09/2009 (1 page)
27 September 2009Director's change of particulars / jennifer hardyment / 18/09/2009 (1 page)
21 November 2008Return made up to 04/11/08; no change of members (6 pages)
21 November 2008Return made up to 04/11/08; no change of members (6 pages)
16 June 2008Accounting reference date extended from 22/03/2009 to 31/03/2009 (1 page)
16 June 2008Accounting reference date extended from 22/03/2009 to 31/03/2009 (1 page)
21 January 2008Accounts for a small company made up to 22 March 2007 (8 pages)
21 January 2008Accounts for a small company made up to 22 March 2007 (8 pages)
14 November 2007Return made up to 04/11/07; no change of members (7 pages)
14 November 2007Return made up to 04/11/07; no change of members (7 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
22 January 2007Accounts for a small company made up to 22 March 2006 (6 pages)
22 January 2007Accounts for a small company made up to 22 March 2006 (6 pages)
17 November 2006Return made up to 04/11/06; full list of members (8 pages)
17 November 2006Return made up to 04/11/06; full list of members (8 pages)
20 January 2006Accounts for a small company made up to 22 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 22 March 2005 (6 pages)
18 November 2005Return made up to 04/11/05; full list of members (8 pages)
18 November 2005Return made up to 04/11/05; full list of members (8 pages)
20 January 2005Accounts for a small company made up to 22 March 2004 (6 pages)
20 January 2005Accounts for a small company made up to 22 March 2004 (6 pages)
15 November 2004Return made up to 04/11/04; full list of members (8 pages)
15 November 2004Return made up to 04/11/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 22 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 22 March 2003 (6 pages)
14 November 2003Return made up to 04/11/03; full list of members (8 pages)
14 November 2003Return made up to 04/11/03; full list of members (8 pages)
17 January 2003Accounts for a small company made up to 22 March 2002 (5 pages)
17 January 2003Accounts for a small company made up to 22 March 2002 (5 pages)
13 November 2002Return made up to 04/11/02; full list of members (8 pages)
13 November 2002Return made up to 04/11/02; full list of members (8 pages)
17 January 2002Accounts for a small company made up to 22 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 22 March 2001 (6 pages)
12 November 2001Return made up to 04/11/01; full list of members (8 pages)
12 November 2001Return made up to 04/11/01; full list of members (8 pages)
18 January 2001Accounts for a small company made up to 22 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 22 March 2000 (6 pages)
14 November 2000Return made up to 04/11/00; full list of members (8 pages)
14 November 2000Return made up to 04/11/00; full list of members (8 pages)
21 January 2000Accounts for a small company made up to 22 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 22 March 1999 (6 pages)
10 November 1999Return made up to 04/11/99; full list of members (8 pages)
10 November 1999Return made up to 04/11/99; full list of members (8 pages)
30 December 1998Accounts for a small company made up to 22 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 22 March 1998 (6 pages)
20 January 1998Accounts for a small company made up to 22 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 22 March 1997 (6 pages)
19 November 1997Return made up to 04/11/97; no change of members (7 pages)
19 November 1997Return made up to 04/11/97; no change of members (7 pages)
16 January 1997Accounts for a small company made up to 22 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 22 March 1996 (6 pages)
18 November 1996Return made up to 04/11/96; full list of members (9 pages)
18 November 1996Return made up to 04/11/96; full list of members (9 pages)
23 January 1996Full accounts made up to 22 March 1995 (12 pages)
23 January 1996Full accounts made up to 22 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
24 December 1958Incorporation (52 pages)
24 December 1958Certificate of incorporation (1 page)
24 December 1958Incorporation (52 pages)
24 December 1958Certificate of incorporation (1 page)