Company NameLeeds-Engineering Solutions Limited
DirectorFrederick William Lavery
Company StatusActive
Company Number01673008
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 7 months ago)
Previous NameAmalgam Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Frederick William Lavery
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1982(1 month, 2 weeks after company formation)
Appointment Duration41 years, 5 months
RoleDirector Engineer
Country of ResidenceEngland
Correspondence AddressHargreaves Head House
Brighouse & Denholme Gate Road
Northowram
HX3 7SQ
Secretary NameMr Frederick William Lavery
NationalityBritish
StatusCurrent
Appointed30 May 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector Engineer
Country of ResidenceEngland
Correspondence AddressHargreaves Head House
Brighouse & Denholme Gate Road
Northowram
HX3 7SQ
Director NameGeoffrey Sampson Derrett-Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Manor Garth
South Milford
Leeds
West Yorkshire
LS25 5LZ
Director NamePaul David Senior
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 December 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Barkers Well Fold
Leeds
West Yorkshire
LS12 5TR

Contact

Websiteamalgam.co.uk
Email address[email protected]

Location

Registered AddressHunslet Works
Pepper Road
Leeds
W. Yorks.
LS10 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at €1Gemma Warren
9.01%
Preference
6 at £1Frederick Lavery
5.41%
Ordinary
45 at €1Frederick Lavery
40.54%
Preference
25 at €1Gaynor Wilson
22.52%
Preference
25 at €1Jonathon Warren
22.52%
Preference

Financials

Year2014
Net Worth£457,580
Cash£87,596
Current Liabilities£210,677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

20 April 2018Delivered on: 20 April 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 December 2002Delivered on: 14 December 2002
Satisfied on: 27 February 2003
Persons entitled: Yorkshire 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.
Fully Satisfied
27 January 1992Delivered on: 28 January 1992
Satisfied on: 6 September 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 June 2023Satisfaction of charge 016730080003 in full (4 pages)
23 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
28 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 April 2018Registration of charge 016730080003, created on 20 April 2018 (28 pages)
11 April 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • EUR 1,000
  • GBP 6
(5 pages)
7 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • EUR 1,000
  • GBP 6
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 105
  • GBP 6
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • EUR 105
  • GBP 6
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • EUR 105
  • GBP 6
(5 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • EUR 105
  • GBP 6
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6
  • EUR 105
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6
  • EUR 105
(3 pages)
8 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Company name changed amalgam LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
30 March 2012Company name changed amalgam LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Secretary's details changed for {officer_name} (1 page)
31 March 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Frederick Frederick Lavery on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Frederick Frederick Lavery on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 February 2011Purchase of own shares. (3 pages)
9 February 2011Purchase of own shares. (3 pages)
2 February 2011Termination of appointment of Geoffrey Derrett-Smith as a director (2 pages)
2 February 2011Termination of appointment of Geoffrey Derrett-Smith as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Director's details changed for Geoffrey Sampson Derrett-Smith on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Geoffrey Sampson Derrett-Smith on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
23 April 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
2 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2004Conve 19/12/03 (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2004Conve 19/12/03 (1 page)
6 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 December 2002Particulars of mortgage/charge (4 pages)
14 December 2002Particulars of mortgage/charge (4 pages)
22 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
7 January 1983Dir / sec appoint / resign (2 pages)
7 January 1983Dir / sec appoint / resign (2 pages)