Company NameLeafband Limited
DirectorWilliam Anthony Brockbank
Company StatusActive
Company Number02592087
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr William Anthony Brockbank
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(26 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 week, 6 days after company formation)
Appointment Duration21 years (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed28 March 1991(1 week, 6 days after company formation)
Appointment Duration21 years (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressAshbank House, 1 Sadler Forster
Way, Teesside Industrial Estate
Stockton On Tees
Cleveland
TS17 9JY
Director NameMrs Tanya Marie Brockbank-Gibbs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(21 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Secretary NameMrs Julie Rose Hodge
StatusResigned
Appointed01 June 2012(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Tanya Marie Brockbank-gibbs
100.00%
Ordinary

Financials

Year2014
Turnover£66,278
Gross Profit£22,997
Net Worth£5,713
Cash£1,932
Current Liabilities£5,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

30 May 2023Appointment of Mr Christopher Tyrrell Brockbank as a director on 30 April 2023 (2 pages)
30 May 2023Cessation of William Anthony Brockbank as a person with significant control on 30 April 2023 (1 page)
30 May 2023Termination of appointment of William Anthony Brockbank as a director on 30 April 2023 (1 page)
30 May 2023Notification of The Ashbank Group Limited as a person with significant control on 30 April 2023 (2 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
16 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 October 2017Notification of William Anthony Brockbank as a person with significant control on 29 March 2017 (2 pages)
11 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
11 October 2017Notification of William Anthony Brockbank as a person with significant control on 29 March 2017 (2 pages)
10 October 2017Cessation of Tanya Marie Brockbank-Gibbs as a person with significant control on 29 March 2017 (1 page)
10 October 2017Cessation of Tanya Marie Brockbank-Gibbs as a person with significant control on 29 March 2017 (1 page)
2 August 2017Termination of appointment of Tanya Marie Brockbank-Gibbs as a director on 29 March 2017 (1 page)
2 August 2017Termination of appointment of Tanya Marie Brockbank-Gibbs as a director on 29 March 2017 (1 page)
12 May 2017Appointment of Mr William Anthony Brockbank as a director on 29 March 2017 (2 pages)
12 May 2017Appointment of Mr William Anthony Brockbank as a director on 29 March 2017 (2 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 October 2016Termination of appointment of Julie Rose Hodge as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Julie Rose Hodge as a secretary on 27 October 2016 (1 page)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 September 2014Registered office address changed from Ashbank House, 1 Sadler Forster Way, Teesside Industrial Estate Stockton on Tees Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ashbank House, 1 Sadler Forster Way, Teesside Industrial Estate Stockton on Tees Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 September 2012Full accounts made up to 31 March 2012 (12 pages)
11 September 2012Full accounts made up to 31 March 2012 (12 pages)
10 August 2012Termination of appointment of Noelle Brockbank as a secretary (1 page)
10 August 2012Termination of appointment of Noelle Brockbank as a secretary (1 page)
10 August 2012Appointment of Mrs Julie Rose Hodge as a secretary (1 page)
10 August 2012Appointment of Mrs Julie Rose Hodge as a secretary (1 page)
10 August 2012Termination of appointment of Christopher Brockbank as a director (1 page)
10 August 2012Appointment of Mrs Tanya Marie Brockbank-Gibbs as a director (2 pages)
10 August 2012Termination of appointment of Christopher Brockbank as a director (1 page)
10 August 2012Appointment of Mrs Tanya Marie Brockbank-Gibbs as a director (2 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
27 October 2011Full accounts made up to 31 March 2011 (11 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
5 April 2011Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 March 2011 (1 page)
5 April 2011Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 March 2011 (1 page)
11 October 2010Accounts for a small company made up to 31 March 2010 (11 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (11 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
20 October 2009Full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
1 July 2008Return made up to 15/03/08; full list of members (3 pages)
1 July 2008Return made up to 15/03/08; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
19 September 2007Full accounts made up to 31 March 2007 (11 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (11 pages)
31 October 2006Full accounts made up to 31 March 2006 (11 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
24 May 2005Return made up to 15/03/05; full list of members (2 pages)
24 May 2005Return made up to 15/03/05; full list of members (2 pages)
7 April 2005Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 October 2004Full accounts made up to 31 March 2004 (10 pages)
7 October 2004Full accounts made up to 31 March 2004 (10 pages)
15 October 2003Full accounts made up to 31 March 2003 (10 pages)
15 October 2003Full accounts made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 15/03/03; full list of members (6 pages)
19 March 2003Return made up to 15/03/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 March 2002 (13 pages)
28 October 2002Full accounts made up to 31 March 2002 (13 pages)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 March 2002Return made up to 15/03/02; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 March 2000Return made up to 15/03/00; full list of members (6 pages)
17 March 2000Return made up to 15/03/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
29 March 1999Return made up to 15/03/99; no change of members (4 pages)
29 March 1999Return made up to 15/03/99; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Return made up to 15/03/98; full list of members (4 pages)
29 April 1998Return made up to 15/03/98; full list of members (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
11 March 1997Return made up to 15/03/97; no change of members (4 pages)
11 March 1997Return made up to 15/03/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 March 1996Return made up to 15/03/96; no change of members (4 pages)
22 March 1996Return made up to 15/03/96; no change of members (4 pages)
9 October 1995Full accounts made up to 31 March 1995 (12 pages)
9 October 1995Full accounts made up to 31 March 1995 (12 pages)
22 March 1995Return made up to 15/03/95; full list of members (6 pages)
22 March 1995Return made up to 15/03/95; full list of members (6 pages)
15 March 1991Incorporation (15 pages)
15 March 1991Incorporation (15 pages)