Company NameR H Leonard Limited
DirectorsGuy Thomas Leonard and Philippa Elizabeth Macleod
Company StatusActive
Company Number00897393
CategoryPrivate Limited Company
Incorporation Date3 February 1967(57 years, 3 months ago)
Previous NameParva Pig Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameGuy Thomas Leonard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(27 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
West Hill
Aldbrough
HU11 4QT
Secretary NameMr Mark Benjamin Caley
NationalityBritish
StatusCurrent
Appointed24 October 2003(36 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaslow House
Main Street Skirlaugh
Hull
East Yorkshire
HU11 5AA
Director NameMrs Philippa Elizabeth Macleod
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(53 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill
Aldbrough
Hull
Humberside
HU11 4QT
Director NameThomas Harold Jackson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration12 years (resigned 24 October 2003)
RoleSolicitor
Correspondence AddressEssex House
Manor Street
Hull
North Humberside
HU1 1XH
Director NameRobert Hugh Leonard
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 July 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill
Aldbrough
Hull
Humberside
HU11 4QT
Secretary NameThomas Harold Jackson
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration12 years (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressEssex House
Manor Street
Hull
North Humberside
HU1 1XH

Contact

Telephone01964 527235
Telephone regionHornsea / Patrington

Location

Registered AddressWest Hill
Aldbrough
Hull
Humberside
HU11 4QT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWithernwick
WardMid Holderness

Shareholders

5k at £1R H Leonard Will Trust
34.48%
Ordinary A
5k at £1R H Leonard Will Trust
34.48%
Ordinary B
500 at £1R H Leonard Will Trust
3.45%
Other
3k at £1Guy Thomas Leonard
20.69%
Ordinary F
190 at £1Charlotte Ann Mackenzie Macleod & Sophie Isobel Mackenzie Macleod
1.31%
Ordinary D
190 at £1Lilly May Leonard & Hugh William Leonard
1.31%
Ordinary C
190 at £1Susan Leonard
1.31%
Ordinary E
130 at £1Philippa Elizabeth Macleod
0.90%
Ordinary J
100 at £1Guy Thomas Leonard
0.69%
Ordinary I
100 at £1Jeremy Iain Mackenzie Macleod
0.69%
Ordinary H
100 at £1Lyndsey Beth Leonard
0.69%
Ordinary G

Financials

Year2014
Net Worth£3,578,478
Cash£191,086
Current Liabilities£207,416

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

4 September 2018Delivered on: 6 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: With full title guarantee the mortgagor grants by way of legal mortgage the property (known as freehold property of 65.827 acres of land at castle hill aldbrough field reference TA2339 5813) registered at hm land registry with title number: HS164112 (part) and showing edged red and hatched black on the attached plan.
Outstanding
5 November 2015Delivered on: 16 November 2015
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Mortgage of freehold or leasehold to secure own or third party liabilities, mortgaged freehold property being known as land at withernwick road, aldborough, hull, HU114QT, east riding of yorkshire as shown edged red on the plan enclosed in the uploaded mortgage deed. Full particulars of the charge are detailed in clause 3 of the uploaded mortgage deed.
Outstanding
12 December 1988Delivered on: 19 December 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: F/Hold land hereditaments & premises being bewick farm, aldbrough, wethernwick & mappleton.
Outstanding
8 August 1967Delivered on: 15 August 1967
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Floating & charge over (see doc 8). undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 June 1975Delivered on: 24 June 1975
Satisfied on: 5 April 2014
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Charge
Secured details: For further securing £99,800 secured by two charges both dated 10 june 1975.
Particulars: The company's interest under an agreement dated 10TH june 1975 in the property comprised therein.
Fully Satisfied

Filing History

17 November 2020Appointment of Mrs Philippa Elizabeth Macleod as a director on 17 November 2020 (2 pages)
5 October 2020Confirmation statement made on 28 September 2020 with updates (6 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
6 September 2018Registration of charge 008973930005, created on 4 September 2018 (7 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 28 September 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (10 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (10 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
16 November 2015Registration of charge 008973930004, created on 5 November 2015 (26 pages)
16 November 2015Registration of charge 008973930004, created on 5 November 2015 (26 pages)
16 November 2015Registration of charge 008973930004, created on 5 November 2015 (26 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,500
(8 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,500
(8 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 14,500
(8 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 14,500
(8 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14,500
(8 pages)
5 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14,500
(8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
13 October 2011Termination of appointment of Robert Leonard as a director (1 page)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
13 October 2011Termination of appointment of Robert Leonard as a director (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 October 2010Director's details changed for Guy Thomas Leonard on 28 September 2010 (2 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for Robert Hugh Leonard on 28 September 2010 (2 pages)
7 October 2010Director's details changed for Robert Hugh Leonard on 28 September 2010 (2 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for Guy Thomas Leonard on 28 September 2010 (2 pages)
4 May 2010Memorandum and Articles of Association (24 pages)
4 May 2010Memorandum and Articles of Association (24 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Change of share class name or designation (2 pages)
24 March 2010Change of share class name or designation (2 pages)
12 February 2010Change of share class name or designation (2 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Statement of company's objects (2 pages)
12 February 2010Change of share class name or designation (2 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 May 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
26 May 2009Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 November 2007Return made up to 28/09/07; full list of members (3 pages)
28 November 2007Return made up to 28/09/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 October 2006Return made up to 28/09/06; full list of members (3 pages)
3 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
28 September 2005Return made up to 28/09/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 September 2004Return made up to 28/09/04; full list of members (7 pages)
30 September 2004Return made up to 28/09/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 November 2001Return made up to 28/09/01; full list of members (7 pages)
27 November 2001Return made up to 28/09/01; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 2000Return made up to 28/09/00; full list of members (7 pages)
9 October 2000Return made up to 28/09/00; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 September 1999Return made up to 28/09/99; full list of members (7 pages)
28 September 1999Return made up to 28/09/99; full list of members (7 pages)
10 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 October 1998Return made up to 28/09/98; no change of members (5 pages)
1 October 1998Return made up to 28/09/98; no change of members (5 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 September 1997Return made up to 28/09/97; no change of members (5 pages)
29 September 1997Return made up to 28/09/97; no change of members (5 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 September 1996Return made up to 28/09/96; full list of members (6 pages)
18 September 1996Accounting reference date shortened from 31/01 to 31/10 (2 pages)
18 September 1996Accounting reference date shortened from 31/01 to 31/10 (2 pages)
18 September 1996Return made up to 28/09/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (7 pages)
30 November 1995Full accounts made up to 31 January 1995 (7 pages)
20 October 1995Return made up to 28/09/95; full list of members (14 pages)
20 October 1995Return made up to 28/09/95; full list of members (14 pages)
28 October 1993Return made up to 28/09/93; full list of members (5 pages)
28 October 1993Return made up to 28/09/93; full list of members (5 pages)
14 February 1990Resolution passed on (1 page)
14 February 1990Resolution passed on (1 page)
3 February 1967Incorporation (13 pages)
3 February 1967Incorporation (13 pages)