Company NameLedgard Jepson Limited
DirectorsDavid Robert Exley and Daniel Robert Morris
Company StatusActive
Company Number02391720
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Robert Exley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(5 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Collier Way Collier Way
Mapplewell
Barnsley
S75 6GJ
Director NameMr Daniel Robert Morris
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleMedia Director
Country of ResidenceEngland
Correspondence Address11 Parkgate Drive
Mosborough
Sheffield
S20 5DY
Director NameMr Wayne Gilbert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Louth Road
Greystones
Sheffield
South Yorkshire
S11 7AW
Director NameRaymond Sydney Jepson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 May 2006)
RoleDesigner Creative Director
Correspondence Address7 Kensington Drive
Lodge Moor
Sheffield
South Yorkshire
S10 4NF
Director NameBryan John Ledgard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 May 2003)
RoleDesigner Managing Director
Correspondence Address31 Ingbirchworth Road
Thurlstone
Sheffield
South Yorkshire
S36 9QN
Secretary NameBryan John Ledgard
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 1992)
RoleCompany Director
Correspondence Address26 Church Street
Oughtibridge
Sheffield
South Yorkshire
S30 3FW
Secretary NameChristina Higgins
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years, 9 months after company formation)
Appointment Duration28 years (resigned 27 February 2020)
RoleCompany Director
Correspondence Address26 26
Larkin Grove
Sheffield
South Yorkshire
S5 7RF
Director NameSusanne Archer Bell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 2010)
RoleMarketing Services Director
Country of ResidenceEngland
Correspondence Address23 Collegiate Crescent
Sheffield
South Yorkshire
S10 2BA

Contact

Websiteledgardjepson.com
Telephone01226 732100
Telephone regionBarnsley

Location

Registered AddressThe Pennine Suite Bullhouse Mill
Lea Lane, Penistone
Sheffield
South Yorkshire
S36 9NN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Shareholders

480 at £1D.r. Exley
60.00%
Ordinary A
320 at £1Daniel Morris
40.00%
Ordinary A

Financials

Year2014
Net Worth£239,242
Cash£73,780
Current Liabilities£202,578

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

4 August 2014Delivered on: 4 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 July 2005Delivered on: 2 August 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 1 maplepark wentworth business park tankersley south yorkshire t/n SYK468879. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 June 2005Delivered on: 12 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of mortimer road cubley penistone sheffield south yorkshire, being the former site of 62/64 mortimer road aforesaid,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 June 2005Delivered on: 12 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as mortimer heights mortimer road cubley penistone sheffield south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 June 2005Delivered on: 28 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
8 September 2014Delivered on: 10 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage ove the freehold property known as unit 1, maple park, wentworth business park, maple road, tankersley hm land registry title number: SYK508520.
Outstanding
31 March 2004Delivered on: 2 April 2004
Satisfied on: 14 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a mortimer heights cubley penistone. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 1999Delivered on: 11 December 1999
Satisfied on: 14 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mortimer road cubley penistone south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 May 1997Delivered on: 17 May 1997
Satisfied on: 15 December 2008
Persons entitled: Midland 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.
Fully Satisfied
5 June 1991Delivered on: 11 June 1991
Satisfied on: 25 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 800
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 800
(6 pages)
3 December 2014Director's details changed for Mr David Robert Exley on 30 August 2014 (2 pages)
10 September 2014Registration of charge 023917200010, created on 8 September 2014 (6 pages)
10 September 2014Registration of charge 023917200010, created on 8 September 2014 (6 pages)
4 August 2014Registration of charge 023917200009, created on 4 August 2014 (23 pages)
4 August 2014Registration of charge 023917200009, created on 4 August 2014 (23 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 800
(6 pages)
22 November 2013Secretary's details changed for Christina Higgins on 16 May 2012 (2 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
30 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Mr David Robert Exley on 1 August 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 800
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 800
(3 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2011Purchase of own shares. (3 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2010Cancellation of shares. Statement of capital on 10 December 2010
  • GBP 670
(4 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mr David Robert Exley on 5 November 2010 (2 pages)
7 December 2010Termination of appointment of Susanne Archer Bell as a director (1 page)
7 December 2010Director's details changed for Mr David Robert Exley on 5 November 2010 (2 pages)
1 December 2010Resolutions
  • RES13 ‐ Agreement of purchase of 100 b shares 24/11/2010
(1 page)
10 February 2010Termination of appointment of Wayne Gilbert as a director (2 pages)
5 February 2010Director's details changed for David Robert Exley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Daniel Robert Morris on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Daniel Robert Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Robert Exley on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Wayne Gilbert on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Wayne Gilbert on 5 February 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2009Return made up to 20/11/08; full list of members (5 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2008Return made up to 20/11/07; no change of members (9 pages)
12 June 2008Director's change of particulars / daniel morris / 02/02/2008 (1 page)
13 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2008Ad 02/05/08\gbp si 200@1=200\gbp ic 570/770\ (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007£ sr 5@1 31/12/05 (1 page)
15 January 2007£ sr 5@1 28/02/06 (1 page)
15 January 2007£ sr 4@1 31/03/06 (1 page)
15 January 2007£ sr 5@1 31/01/06 (1 page)
15 January 2007£ sr 8@1 30/11/05 (1 page)
15 January 2007£ sr 11@1 30/09/05 (1 page)
15 January 2007£ sr 15@1 31/07/05 (1 page)
9 January 2007Return made up to 20/11/06; full list of members (7 pages)
22 September 2006£ ic 750/320 17/05/06 £ sr 430@1=430 (1 page)
22 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 July 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 November 2005Return made up to 20/11/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(9 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Director's particulars changed (1 page)
4 August 2005£ ic 720/699 31/05/05 £ sr 21@1=21 (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
28 June 2005Particulars of mortgage/charge (4 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 May 2005Company name changed chapter two agency LIMITED\certificate issued on 03/05/05 (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005£ ic 750/720 18/02/05 £ sr 30@1=30 (1 page)
17 March 2005Company name changed ledgard jepson LIMITED\certificate issued on 17/03/05 (2 pages)
4 January 2005£ sr 71@1 30/04/04 (1 page)
4 January 2005£ sr 45@1 31/10/04 (1 page)
20 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Director's particulars changed (1 page)
21 September 2004Ad 19/08/04--------- £ si 150@1=150 £ ic 1070/1220 (2 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2004Ad 08/01/04--------- £ si 320@1=320 £ ic 750/1070 (2 pages)
27 January 2004Nc inc already adjusted 08/01/04 (1 page)
20 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2003£ ic 1050/750 30/05/03 £ sr 300@1=300 (1 page)
23 June 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
12 February 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 20/11/01; full list of members (8 pages)
15 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 November 1998Return made up to 20/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(6 pages)
4 June 1998Ad 31/12/97--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
4 June 1998Particulars of contract relating to shares (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997£ nc 1000/1050 26/11/97 (1 page)
3 December 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Return made up to 20/11/97; no change of members (4 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 30 June 1996 (8 pages)
19 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 May 1995New director appointed (2 pages)
28 April 1995Secretary's particulars changed (2 pages)
23 January 1995Return made up to 20/11/94; no change of members (6 pages)
18 January 1994Return made up to 20/11/93; no change of members (3 pages)
23 November 1992Return made up to 20/11/92; full list of members (5 pages)
25 November 1991Return made up to 20/11/91; full list of members (7 pages)
11 June 1991Particulars of mortgage/charge (3 pages)
26 November 1990Return made up to 20/11/90; full list of members (7 pages)
3 April 1990New director appointed (2 pages)
22 August 1989Wd 17/08/89 ad 11/07/89--------- £ si 98@1=98 £ ic 902/1000 (2 pages)
11 July 1989Memorandum and Articles of Association (8 pages)
29 June 1989Memorandum and Articles of Association (8 pages)
27 June 1989Company name changed bluelixir LIMITED\certificate issued on 28/06/89 (2 pages)
2 June 1989Incorporation (13 pages)