Company NameLeas Country Park Management Limited
Company StatusActive
Company Number02091313
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusCurrent
Appointed26 November 1996(9 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleBusinessman
Country of ResidenceWales
Correspondence AddressOak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Secretary NameMr Mark Bramley Prince
NationalityWelsh
StatusCurrent
Appointed26 November 1996(9 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleBusinessman
Country of ResidenceWales
Correspondence AddressOak Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameJane Elizabeth Selkirk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(12 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage
Leas Gardens, Holmfirth
Huddersfield
West Yorkshire
HD9 1UG
Director NameMr Kenneth Barry Dale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(12 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Leas Hall
Leas Gardens Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NamePhilip Cornelius
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(13 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage
Leas Gardens, Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameKate Johnstone
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Leas Country Park Jackson Bridge
Huddersfield
HD9 1UG
Director NameElaine Banks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameNorman Corcoran
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Leas House Leas Gardens
Holmfirth
Huddersfield
West Yorkshire
HD7 1UG
Director NameDr Alison Dewhurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(19 years, 3 months after company formation)
Appointment Duration18 years
RoleG P
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Leas Gardens
Holmfirth
West Yorkshire
HD9 1UG
Director NameMr Matthew Ian Broadbent
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(21 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage Leas Gardens
Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameMr James Frost
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage Leas Garden
Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameMr Ashley Guy Craven
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMr Ian Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMs Kim Whitehead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMrs Rosemary Theresa Pettifer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage Leas Gardens
Jackson Bridge
Holmfirth
HD9 1UG
Director NameMr David George Pettifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 February 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBirch Cottage Leas Gardens
Jackson Bridge
Huddersfield
HD9 1UG
Director NameJohn Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 August 2014)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottages Leas Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameRichard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage Leas Garden
Jackson Bridge
Holmfirth
West Yorkshire
HD7 1UG
Director NameMr David Nugent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1994)
RoleDetail Trade Director
Correspondence AddressWillow Cottage Leas Country Park
Jackson Bridge
Huddersfield
HD7 1UG
Director NameMrs Karen Heather Mary Medcalf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 1997)
RoleRegistered Nurse
Correspondence AddressFlat 1 Leas Hall Leas Country Park
Jackson Bridge
Huddersfield
HD7 1UG
Director NameRobert James McCartney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1998)
RoleChief Executive
Correspondence AddressCherry Cottage Lee Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD7 1UF
Director NameMiss Sally Margaret Malone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1997)
RoleSales Representative
Correspondence AddressFlat 3 Leas Hall
Leas Country Park Jackson Bridge
Huddersfield
HD7 1UG
Director NamePeter Duncan Hooson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1999)
RoleCompany Director
Correspondence Address33a Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameMr Ian Rickus Day
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 August 1999)
RoleManagement Consultant
Correspondence AddressElm Cottage Leas Country Park
Jackson Bridge
Huddersfield
HD7 1UG
Secretary NameMr David George Pettifer
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage Leas Gardens
Jackson Bridge
Huddersfield
HD9 1UG
Secretary NameRobert James McCartney
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1996)
RoleChief Executive
Correspondence AddressCherry Cottage Lee Gardens
Jackson Bridge
Huddersfield
West Yorkshire
HD7 1UF
Director NameMelville Richard Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(7 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2002)
RolePlant Manager
Correspondence AddressWillow Cottage Leas Country Park
Jackson Bridge
Huddersfield
West Yorkshire
HD9 1UG
Director NameMartin Alan Brook
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 2003)
RoleManagement Consultant
Correspondence AddressFlat 3 Leas Hall Leas Gardens
Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameDiane Corcoran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(11 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 August 2014)
RoleAsset Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Leas Hall
Leas Gardens Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameMrs Janice Eastaff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressCherry House Leas Gardens
Holmfirth
Huddersfield
HD7 1UG
Director NameLynda Elizabeth Handley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2005)
RoleBanker
Correspondence AddressSycamore Cottage
Leas Gardens, Holmfirth
Huddersfield
West Yorkshire
HD9 1UG
Director NameDr Erik Blakeley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 April 2006)
RoleMuseum Curator
Correspondence AddressApartment 4 The Hall Leas Gardens
Jackson Bridge Holmfirth
Huddersfield
West Yorkshire
HD9 1UG
Director NameCaroline Ann Heppenstall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2010)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Leashall Gardens
Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameSamantha Jane Louise Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(18 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 May 2016)
RoleInternet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Leas Gardens Jackson Bridge
Holmfirth
West Yorkshire
HD9 1UG
Director NameIan John McCulloch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(19 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 December 2020)
RoleBvrsar
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Leas Gardens
Holmfirth
Yorks
HD9 1UG

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Andrew Johnstone
7.14%
Ordinary
10 at £1David George Pettfer
7.14%
Ordinary
10 at £1Diane Corcoran & N. Corcoran
7.14%
Ordinary
10 at £1Dr Alison Dewhurst
7.14%
Ordinary
10 at £1Elaine Banks & Richard Lee Banks
7.14%
Ordinary
10 at £1Ian John Mcculloch
7.14%
Ordinary
10 at £1James Frost
7.14%
Ordinary
10 at £1Jane Elizabeth Selkirk
7.14%
Ordinary
10 at £1K. Barry Dale
7.14%
Ordinary
10 at £1Mark Bramley Prince
7.14%
Ordinary
10 at £1Mark Ian Tibbenham
7.14%
Ordinary
10 at £1Matthew Broadbent
7.14%
Ordinary
10 at £1P. Cornelius
7.14%
Ordinary
10 at £1Samantha Kelly
7.14%
Ordinary

Financials

Year2014
Net Worth£140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
18 October 2016Appointment of Mr Ashley Guy Craven as a director on 6 May 2016 (2 pages)
30 September 2016Termination of appointment of Samantha Jane Louise Kelly as a director on 6 May 2016 (1 page)
9 November 2015Appointment of Mr James Frost as a director on 1 September 2014 (2 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 140
(18 pages)
9 November 2015Appointment of Mr James Frost as a director on 1 September 2014 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2014Termination of appointment of Diane Corcoran as a director on 22 August 2014 (1 page)
20 October 2014Termination of appointment of John Dixon as a director on 22 August 2014 (1 page)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 140
(17 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Termination of appointment of Richard Lee Banks as a director on 22 August 2014 (1 page)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 140
(20 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 140
(20 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (20 pages)
3 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (20 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Appointment of Mr Mark Ian Tibbenham as a director (2 pages)
22 November 2010Termination of appointment of Caroline Heppenstall as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Diane Corcoran on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Matthew Broadbent on 24 July 2010 (2 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (20 pages)
4 August 2010Director's details changed for Ian John Mcculloch on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Alison Dewhurst on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Kenneth Barry Dale on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Richard Lee Banks on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Caroline Ann Heppenstall on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Kate Johnstone on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Jane Elizabeth Selkirk on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Philip Cornelius on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Norman Corcoran on 24 July 2010 (2 pages)
4 August 2010Director's details changed for John Dixon on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Samantha Jane Louise Kelly on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Elaine Banks on 24 July 2010 (2 pages)
11 August 2009Return made up to 24/07/09; full list of members (14 pages)
10 August 2009Appointment terminated director andrew walker (1 page)
10 August 2009Appointment terminated director neal walshe (1 page)
10 August 2009Appointment terminated director martin brook (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Director appointed matthew broadbent (2 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 24/07/08; full list of members (13 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 24/07/07; full list of members (8 pages)
15 February 2007Registered office changed on 15/02/07 from: stoney gate house 2-4 greenfield road holmfirth HD9 2JT (1 page)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 24/07/06; full list of members (8 pages)
9 August 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
5 September 2005Return made up to 24/07/05; full list of members (7 pages)
23 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Return made up to 24/07/04; full list of members (17 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
26 January 2004New director appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 24/07/03; full list of members (17 pages)
14 October 2002New director appointed (1 page)
23 September 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 September 2002New director appointed (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
27 July 2000New director appointed (2 pages)
7 March 2000Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1998New director appointed (2 pages)
17 September 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1998New director appointed (2 pages)
14 January 1998Return made up to 24/07/97; no change of members (8 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1997Registered office changed on 12/11/97 from: c/o michael bell & co, west house, meltham road, mosley, huddersfield, west yorkshire. HD7 2HX. (1 page)
25 February 1997Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1996Return made up to 24/07/95; full list of members (10 pages)
17 January 1996New secretary appointed (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 January 1996Secretary resigned (2 pages)
17 January 1996New director appointed (2 pages)
20 January 1987Incorporation (17 pages)