Company NameLeavequest Limited
Company StatusDissolved
Company Number01083193
CategoryPrivate Limited Company
Incorporation Date22 November 1972(51 years, 4 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Howard Newall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(19 years, 10 months after company formation)
Appointment Duration28 years, 11 months (closed 10 August 2021)
RoleBrewer
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameNorma May Newall
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 22 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameNorma May Newall
NationalityBritish
StatusResigned
Appointed15 September 1992(19 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 22 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameClaire Louise Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(19 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 20 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8b Bushey Wood Road
Sheffield
S17 3QB
Director NameKim Elaine Monk
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(22 years after company formation)
Appointment Duration25 years (resigned 20 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108 Waller Road
Sheffield
S6 5DQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Christopher James Howard Newall
51.28%
Ordinary
38 at £1Norman May Newall
48.72%
Ordinary

Financials

Year2014
Net Worth£264,659
Cash£3,408
Current Liabilities£296

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

25 September 1992Delivered on: 1 October 1992
Satisfied on: 30 August 2002
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 cemetary avenue sheffield S.yorks.
Fully Satisfied
25 September 1992Delivered on: 1 October 1992
Satisfied on: 30 August 2002
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 jarrow rd. Sheffield S. yorks.
Fully Satisfied
27 August 1986Delivered on: 28 August 1986
Satisfied on: 30 August 2002
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate on the north side of church street kimberworth, rotherham south yorkshire t/n- syk 182711 and also the buildings erected thereon k/a the manor barn inn, kimberworth.
Fully Satisfied
25 February 1983Delivered on: 3 March 1983
Satisfied on: 30 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North side of church street, kimberworth rotherham, south yorkshire title no. Syk 39543 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1982Delivered on: 22 May 1982
Satisfied on: 30 August 2002
Persons entitled: Whitbread East Pennines Limited

Classification: Legal charge
Secured details: All sums that the chargee may be called upon to pay under the terms of a guarantee pursuant to a loan offer letter dated 4TH june 1981 and for securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold manor barn inn, church street, kimberworth, nr. Rotherham together with all fixtures. Title no syk 39543.
Fully Satisfied
26 October 1977Delivered on: 14 November 1977
Satisfied on: 30 August 2002
Persons entitled: Barclays 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 & buildings on the north side of church street, kimberworth, rotherham, south yorks. Title no. Syk 39543.
Fully Satisfied
26 October 1977Delivered on: 7 November 1977
Satisfied on: 30 August 2002
Persons entitled: Barclays 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: 49 & 55 albion road, rotherham, south yorkshire.
Fully Satisfied
26 October 1977Delivered on: 7 November 1977
Satisfied on: 12 September 2002
Persons entitled: Barclays 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: Nos, 27, 28, 29, 31, 33 & 34 norwood street, dalton, south yorkshire.
Fully Satisfied
28 November 1994Delivered on: 2 December 1994
Satisfied on: 21 February 1997
Persons entitled: Barclays 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: 184 walkley lane sheffield south yorkshire t/n SYK91421.
Fully Satisfied
12 February 1993Delivered on: 17 February 1993
Satisfied on: 30 August 2002
Persons entitled: Northern Rock Buiding Society

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 land and dwellinghouse k/a 824 ecclesall road, sheffield.
Fully Satisfied
25 September 1992Delivered on: 1 October 1992
Satisfied on: 30 August 2002
Persons entitled: Northern Rock Building Society

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 160 pomona st. Sheffield S.yorks.
Fully Satisfied
11 July 1974Delivered on: 26 July 1974
Satisfied on: 30 August 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 417 sq yds of land at norwood st dalton. And 24/25 norwood street, darlton south yorkshire nr.rotherham. Conveyance dated 24-9-73.
Fully Satisfied
22 August 2005Delivered on: 26 August 2005
Persons entitled: Barclays 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: The l/h premises known as 18 knipe point drive filey road osgodby scarborough.
Outstanding
28 March 2002Delivered on: 11 April 2002
Persons entitled: Barclays 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: 85 cracknell millsands sheffield S3 8NE.
Outstanding
27 March 2002Delivered on: 4 April 2002
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 29 March 2017 (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Director's details changed for Claire Louise Newall on 23 August 2017 (2 pages)
20 July 2017Change of details for Mr Christopher James Howard Newall as a person with significant control on 4 July 2017 (5 pages)
5 December 2016Total exemption small company accounts made up to 29 March 2016 (3 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 29 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Current accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 78
(5 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 78
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 78
(5 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 78
(5 pages)
1 September 2014Director's details changed for Claire Louise Newall on 19 August 2014 (2 pages)
1 September 2014Secretary's details changed for Norma May Newall on 1 September 2014 (1 page)
1 September 2014Director's details changed for Norma May Newall on 19 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Christopher James Howard Newall on 19 August 2014 (2 pages)
1 September 2014Director's details changed for Kim Elaine Monk on 19 August 2014 (2 pages)
1 September 2014Secretary's details changed for Norma May Newall on 1 September 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 78
(7 pages)
24 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 78
(7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for Mr Christopher James Howard Newall on 23 March 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Return made up to 08/09/09; full list of members (4 pages)
21 September 2009Director and secretary's change of particulars / norma newall / 21/09/2009 (1 page)
18 September 2009Director's change of particulars / claire newall / 18/09/2009 (1 page)
18 September 2009Director and secretary's change of particulars / norma newall / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / kim monk / 18/09/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 24/26 mansfield road rotherham south yorkshire S60 2DT (1 page)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
23 October 2008Return made up to 08/09/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 September 2007Return made up to 08/09/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2006Return made up to 08/09/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 September 2005Return made up to 08/09/05; full list of members (8 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 September 2004Return made up to 08/09/04; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 September 2002Return made up to 08/09/02; full list of members (8 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 September 2001Return made up to 08/09/01; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Registered office changed on 22/09/00 from: 8 kingsbury close burton on trent staffordshire DE15 0AS (1 page)
5 December 1999Registered office changed on 05/12/99 from: willowbrook moorhouse lane rotherham yorkshire S60 4NQ (1 page)
5 December 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 September 1999Return made up to 08/09/99; no change of members (4 pages)
11 May 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 September 1998Return made up to 08/09/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 September 1997Return made up to 08/09/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1996Return made up to 15/09/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 November 1995Return made up to 15/09/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
22 November 1972Certificate of incorporation (1 page)