Company NameLeafe & Hawkes Limited
DirectorSimon Richard Leafe
Company StatusActive
Company Number01015961
CategoryPrivate Limited Company
Incorporation Date29 June 1971(52 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Simon Richard Leafe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(20 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address43 Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AZ
Secretary NameAnthony Graham Dunn
NationalityBritish
StatusCurrent
Appointed10 January 1992(20 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address27 St. Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3RL
Director NameMr Geoffrey Ernest Leafe
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleShipbroker
Correspondence AddressSouth Meadow Humber View Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3ND
Director NameRoger Scott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(20 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 February 2014)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCroft House Grays Croft
Burton Pidsea
East Yorkshire
HU12 9AN
Director NameMr Craig Martin Trumper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(20 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 June 2003)
RoleFreight Forwarder
Correspondence Address5 Well Lane
Willerby
Hull
North Humberside
HU10 6EP
Director NameMr Norman Eric Hawkes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(20 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 March 2017)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address91a Ferriby Road
Hessle
East Yorkshire
HU13 0HU

Contact

Websiteleafeandhawkes.co.uk
Telephone01482 325951
Telephone regionHull

Location

Registered Address1 C/O Fawley Judge & Easton
1 Parliament Street
Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

32.7k at £1Sandco 091 (Hull) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,972
Cash£172,734
Current Liabilities£522,675

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

19 June 2006Delivered on: 22 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of euros 46,263 credited to account designation number rbsleaha-eur-a with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
7 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
24 May 2018Cessation of Norman Eric Hawkes as a person with significant control on 24 March 2017 (1 page)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
6 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
3 April 2017Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page)
3 April 2017Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 32,721
(5 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 32,721
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 32,721
(5 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 32,721
(5 pages)
4 February 2015Registered office address changed from 5 Merrick Street Hedon Road Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Merrick Street Hedon Road Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 5 Merrick Street Hedon Road Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 32,721
(6 pages)
7 February 2014Termination of appointment of Roger Scott as a director (1 page)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 32,721
(6 pages)
7 February 2014Termination of appointment of Roger Scott as a director (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 February 2009Return made up to 10/01/09; full list of members (5 pages)
5 February 2009Return made up to 10/01/09; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 January 2008Return made up to 10/01/08; full list of members (3 pages)
16 January 2008Return made up to 10/01/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 February 2007Return made up to 10/01/07; full list of members (4 pages)
5 February 2007Return made up to 10/01/07; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 February 2006Return made up to 10/01/06; full list of members (8 pages)
3 February 2006Return made up to 10/01/06; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 January 2005Return made up to 10/01/05; full list of members (8 pages)
25 January 2005Return made up to 10/01/05; full list of members (8 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
31 January 2004Return made up to 10/01/04; full list of members (9 pages)
31 January 2004Return made up to 10/01/04; full list of members (9 pages)
28 July 2003£ ic 43628/32721 30/06/03 £ sr 10907@1=10907 (1 page)
28 July 2003£ ic 43628/32721 30/06/03 £ sr 10907@1=10907 (1 page)
18 July 2003Resolutions
  • RES13 ‐ Re contract 30/06/03
(1 page)
18 July 2003Resolutions
  • RES13 ‐ Re contract 30/06/03
(1 page)
18 July 2003Resolutions
  • RES13 ‐ Re contract 30/06/03
(1 page)
18 July 2003Resolutions
  • RES13 ‐ Re contract 30/06/03
(1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
10 February 2003Return made up to 10/01/03; full list of members (10 pages)
10 February 2003Return made up to 10/01/03; full list of members (10 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 January 2002Return made up to 10/01/02; full list of members (9 pages)
30 January 2002Return made up to 10/01/02; full list of members (9 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Return made up to 10/01/01; full list of members (9 pages)
26 January 2001Return made up to 10/01/01; full list of members (9 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 2000Return made up to 10/01/00; full list of members (9 pages)
4 February 2000Return made up to 10/01/00; full list of members (9 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 February 1999Return made up to 10/01/99; full list of members (5 pages)
3 February 1999Return made up to 10/01/99; full list of members (5 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 February 1998Return made up to 10/01/98; no change of members (4 pages)
12 February 1998Return made up to 10/01/98; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 February 1997Return made up to 10/01/97; no change of members (4 pages)
14 February 1997Return made up to 10/01/97; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)
5 August 1993Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
5 August 1993Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 June 1971Incorporation (19 pages)
29 June 1971Incorporation (19 pages)