Company NameThe Leadmill Limited
DirectorPhillip Howard Mills
Company StatusActive
Company Number03060761
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Previous NamesWakeco (90) Limited and Hotpants Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NamePhillip Howard Mills
NationalityBritish
StatusCurrent
Appointed04 April 2008(12 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address367 Baslow Road
Sheffield
S17 3BH
Director NameMr Phillip Howard Mills
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(13 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address367 Baslow Road
Sheffield
South Yorkshire
S17 3BH
Director NamePhillip Howard Mills
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Trap Lane
Sheffield
South Yorkshire
S11 7RG
Secretary NameMs Julie Tippins
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Park Avenue
Sheffield
South Yorkshire
S2 2RA
Director NameMs Julie Tippins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Park Avenue
Sheffield
South Yorkshire
S2 2RA
Secretary NameMr Gerard Keith Warren
NationalityBritish
StatusResigned
Appointed02 June 1997(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 14 September 2006)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address14 Bannerdale Road
Sheffield
South Yorkshire
S7 2DL
Secretary NameIan Michael Delaney
NationalityBritish
StatusResigned
Appointed14 September 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2008)
RoleAdmin Officer
Correspondence Address54 Princess Street
Brimington
Chesterfield
Derbyshire
S43 1HR
Director NameRhona Nanette Fisher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address97 Pringle Road
Sheffield
South Yorkshire
S60 5BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.leadmill.co.uk
Telephone07 065518489
Telephone regionMobile

Location

Registered AddressThe Leadmill
6/7 Leadmill Road
Sheffield
South Yorkshire
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£599,249
Cash£303,079
Current Liabilities£173,697

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 Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

4 April 2008Delivered on: 10 April 2008
Persons entitled: Phillip Howard Mills

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 600
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 600
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600
(4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 600
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 600
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 600
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Secretary's details changed for Phillip Howard Mills on 1 October 2009 (2 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
9 July 2013Secretary's details changed for Phillip Howard Mills on 1 October 2009 (2 pages)
9 July 2013Secretary's details changed for Phillip Howard Mills on 1 October 2009 (2 pages)
9 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Aud res (1 page)
29 November 2010Aud res (1 page)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
29 April 2009Accounts for a small company made up to 30 March 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 March 2008 (6 pages)
9 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
9 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
8 April 2009Appointment terminated director rhona fisher (1 page)
8 April 2009Director appointed phillip howard mills (2 pages)
8 April 2009Return made up to 24/05/08; full list of members (3 pages)
8 April 2009Director appointed phillip howard mills (2 pages)
8 April 2009Appointment terminated director rhona fisher (1 page)
8 April 2009Return made up to 24/05/08; full list of members (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 April 2008Appointment terminated secretary ian delaney (1 page)
10 April 2008Appointment terminated secretary ian delaney (1 page)
10 April 2008Declaration of assistance for shares acquisition (8 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 April 2008Secretary appointed phillip howard mills (2 pages)
10 April 2008Director appointed rhona fisher (2 pages)
10 April 2008Appointment terminated director phillip mills (1 page)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2008Appointment terminated director phillip mills (1 page)
10 April 2008Director appointed rhona fisher (2 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2008Declaration of assistance for shares acquisition (8 pages)
10 April 2008Secretary appointed phillip howard mills (2 pages)
30 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 1 April 2007 (7 pages)
9 July 2007Return made up to 24/05/07; full list of members (3 pages)
9 July 2007Return made up to 24/05/07; full list of members (3 pages)
16 May 2007£ ic 645/600 25/04/07 £ sr [email protected]=45 (1 page)
16 May 2007£ ic 645/600 25/04/07 £ sr [email protected]=45 (1 page)
8 May 2007£ ic 720/645 30/01/07 £ sr [email protected]=75 (1 page)
8 May 2007£ ic 720/645 30/01/07 £ sr [email protected]=75 (1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2007Total exemption small company accounts made up to 2 April 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 2 April 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 2 April 2006 (6 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
18 July 2006Return made up to 24/05/06; full list of members (4 pages)
18 July 2006Return made up to 24/05/06; full list of members (4 pages)
2 May 2006£ ic 725/720 01/02/06 £ sr [email protected]=5 (7 pages)
2 May 2006£ ic 725/720 01/02/06 £ sr [email protected]=5 (7 pages)
28 April 2006£ ic 825/725 10/04/06 £ sr [email protected]=100 (1 page)
28 April 2006£ ic 825/725 10/04/06 £ sr [email protected]=100 (1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Memorandum and Articles of Association (12 pages)
19 April 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
7 December 2005Total exemption small company accounts made up to 3 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 3 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 3 April 2005 (7 pages)
13 June 2005Return made up to 24/05/05; full list of members (9 pages)
13 June 2005Return made up to 24/05/05; full list of members (9 pages)
24 January 2005Particulars of contract relating to shares (6 pages)
24 January 2005Ad 20/12/04--------- £ si [email protected]=5 £ ic 820/825 (2 pages)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2005Particulars of contract relating to shares (6 pages)
24 January 2005Ad 20/12/04--------- £ si [email protected]=5 £ ic 820/825 (2 pages)
17 December 2004Accounts for a small company made up to 28 March 2004 (7 pages)
17 December 2004Accounts for a small company made up to 28 March 2004 (7 pages)
24 June 2004Return made up to 24/05/04; full list of members (9 pages)
24 June 2004Return made up to 24/05/04; full list of members (9 pages)
13 May 2004Ad 23/03/04--------- £ si 5@1=5 £ ic 815/820 (2 pages)
13 May 2004Particulars of contract relating to shares (4 pages)
13 May 2004Ad 23/03/04--------- £ si 5@1=5 £ ic 815/820 (2 pages)
13 May 2004Particulars of contract relating to shares (4 pages)
13 May 2004£ ic 820/815 23/04/04 £ sr 5@1=5 (1 page)
13 May 2004£ ic 820/815 23/04/04 £ sr 5@1=5 (1 page)
13 May 2004Statement of affairs (5 pages)
13 May 2004Statement of affairs (5 pages)
13 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2004S-div 23/03/04 (1 page)
28 April 2004S-div 23/03/04 (1 page)
23 December 2003Accounts for a small company made up to 30 March 2003 (7 pages)
23 December 2003Accounts for a small company made up to 30 March 2003 (7 pages)
23 June 2003Return made up to 24/05/03; full list of members (9 pages)
23 June 2003Return made up to 24/05/03; full list of members (9 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 24/05/02; full list of members (10 pages)
21 June 2002Return made up to 24/05/02; full list of members (10 pages)
15 March 2002Company name changed hotpants LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed hotpants LIMITED\certificate issued on 15/03/02 (2 pages)
25 January 2002Total exemption small company accounts made up to 25 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 25 March 2001 (6 pages)
30 May 2001Return made up to 24/05/01; full list of members (7 pages)
30 May 2001Return made up to 24/05/01; full list of members (7 pages)
19 April 2001Ad 12/03/01--------- £ si 10@1=10 £ ic 810/820 (2 pages)
19 April 2001Particulars of contract relating to shares (4 pages)
19 April 2001Particulars of contract relating to shares (4 pages)
19 April 2001Ad 12/03/01--------- £ si 10@1=10 £ ic 810/820 (2 pages)
28 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2001Accounts for a small company made up to 26 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 26 March 2000 (6 pages)
30 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Accounts for a small company made up to 28 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 28 March 1999 (6 pages)
15 October 1999£ ic 820/810 28/09/99 £ sr 10@1=10 (1 page)
15 October 1999£ ic 820/810 28/09/99 £ sr 10@1=10 (1 page)
7 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 October 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 June 1999Return made up to 24/05/99; full list of members (6 pages)
21 June 1999Return made up to 24/05/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 29 March 1998 (4 pages)
15 December 1998Accounts for a small company made up to 29 March 1998 (4 pages)
15 July 1998£ ic 880/820 16/06/98 £ sr 60@1=60 (1 page)
15 July 1998£ ic 880/820 16/06/98 £ sr 60@1=60 (1 page)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 June 1998Ad 16/06/98--------- £ si 30@1=30 £ ic 850/880 (2 pages)
29 June 1998Ad 16/06/98--------- £ si 30@1=30 £ ic 850/880 (2 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
1 June 1998Return made up to 24/05/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 30 March 1997 (4 pages)
12 January 1998Accounts for a small company made up to 30 March 1997 (4 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(14 pages)
19 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(14 pages)
18 June 1997Ad 27/03/97--------- £ si 848@1 (2 pages)
18 June 1997Particulars of contract relating to shares (3 pages)
18 June 1997Particulars of contract relating to shares (3 pages)
18 June 1997Ad 27/03/97--------- £ si 848@1 (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Return made up to 24/05/97; full list of members (6 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Return made up to 24/05/97; full list of members (6 pages)
9 June 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 May 1996Return made up to 24/05/96; full list of members (6 pages)
29 May 1996Return made up to 24/05/96; full list of members (6 pages)
3 July 1995Secretary resigned;director resigned;new director appointed (6 pages)
3 July 1995Secretary resigned;director resigned;new director appointed (6 pages)
19 June 1995Company name changed wakeco (90) LIMITED\certificate issued on 20/06/95 (2 pages)
19 June 1995Company name changed wakeco (90) LIMITED\certificate issued on 20/06/95 (2 pages)
24 May 1995Incorporation (38 pages)
24 May 1995Incorporation (38 pages)