Company NameLeadbond Limited
DirectorAdam Brooks
Company StatusActive
Company Number01694487
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Adam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(26 years, 2 months after company formation)
Appointment Duration15 years
RoleMetal Finisher
Country of ResidenceEngland
Correspondence AddressC/O John Street Platers Harleston Street
Sheffield
S4 7QB
Director NameMr Colin Bulmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleEngineer
Correspondence Address1 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameMr Thomas Bertram Bulmer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Morley Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YQ
Director NameMrs Winifred Elizabeth Bulmer
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleSecretary
Correspondence Address5 Morley Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YQ
Director NameMr Michael Teanby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 April 2009)
RoleEngineer
Correspondence Address68 Laverdene Avenue
Totley
Sheffield
South Yorkshire
S17 4HF
Secretary NameMrs Winifred Elizabeth Bulmer
NationalityBritish
StatusResigned
Appointed13 June 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address5 Morley Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YQ
Secretary NameVeronica Ann Teanby
NationalityBritish
StatusResigned
Appointed29 April 1997(14 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Laverdene Avenue
Totley
Sheffield
South Yorkshire
S17 4HF
Director NameMr Dennis Brooks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UP
Director NameMr Mathew John Cardwell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(26 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2009)
RoleMetal Finisher
Country of ResidenceUnited Kingdom
Correspondence Address148 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Secretary NameAdam Brooks
NationalityBritish
StatusResigned
Appointed02 April 2009(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2014)
RoleMetal Finisher
Country of ResidenceEngland
Correspondence AddressWoodville Moss House Lane
Stalmine
Poulton-Le-Fylde
Lancashire
FY6 0PP

Location

Registered AddressC/O John Street Platers
Harleston Street
Sheffield
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Adam Brooks
50.00%
Ordinary
7.5k at £1Celeste Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth£67,602
Cash£37,581
Current Liabilities£564,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2004Delivered on: 28 May 2004
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
17 January 2003Delivered on: 18 January 2003
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Mortgage 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
29 April 1997Delivered on: 3 May 1997
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Outstanding
29 April 1997Delivered on: 3 May 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of assurance described in the schedule including any substituted policy or policies or any new policy effected under the provisions of the mortgage and all monies (including bonuses) that may become payable under the policy. See the mortgage charge document for full details.
Outstanding
5 December 1990Delivered on: 13 December 1990
Satisfied on: 29 May 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: 49 carlisle street sheffield, south yorkshire.
Fully Satisfied
19 May 1987Delivered on: 27 May 1987
Satisfied on: 29 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or batchglow limited 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
30 March 1983Delivered on: 7 April 1983
Satisfied on: 29 May 1997
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 & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Adam Brooks as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Celeste Brooks as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Satisfaction of charge 6 in full (1 page)
1 December 2016Satisfaction of charge 5 in full (2 pages)
1 December 2016Satisfaction of charge 4 in full (2 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,000
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 15,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page)
4 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 4 July 2014 (1 page)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Adam Brooks on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Adam Brooks on 22 September 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Dennis Brooks as a director (1 page)
28 September 2009Return made up to 13/06/09; full list of members (5 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Registered office changed on 25/09/2009 from speedicut works harleston street sheffield south yorkshire S4 7QB (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Appointment terminated director mathew cardwell (1 page)
29 April 2009Director and secretary appointed adam andrew brooks (2 pages)
29 April 2009Appointment terminated secretary veronica teanby (1 page)
29 April 2009Appointment terminated director michael teanby (1 page)
29 April 2009Director appointed dennis brooks (2 pages)
29 April 2009Director appointed mathew john cardwell (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 13/06/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 13/06/04; full list of members (6 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 49 carlisle street sheffield S4 7LJ (1 page)
26 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 January 2003Particulars of mortgage/charge (7 pages)
12 June 2002Return made up to 13/06/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Return made up to 13/06/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999Return made up to 13/06/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Return made up to 13/06/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 13/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Memorandum and Articles of Association (11 pages)
15 May 1997Declaration of assistance for shares acquisition (6 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (11 pages)
29 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 July 1996Return made up to 13/06/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
25 June 1991Return made up to 13/06/91; full list of members (7 pages)
28 September 1990Return made up to 13/06/90; full list of members (4 pages)
3 December 1986Return made up to 09/12/86; full list of members (4 pages)