Slapewath
Guisborough
TS14 6PX
Director Name | Mr Michael Patrick Leonard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1998(3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Plant Dealer |
Country of Residence | England |
Correspondence Address | Clevestone Works Slapewath Guisborough TS14 6PX |
Secretary Name | Mr Michael Patrick Leonard |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Plant Dealer |
Country of Residence | England |
Correspondence Address | Clevestone Works Slapewath Guisborough TS14 6PX |
Director Name | Mr Charles Leonard |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 November 2006) |
Role | Plant Dealer |
Correspondence Address | Busby Gate House Busby Gateroad Stokeskey TS7 9LD |
Director Name | Mrs Rose Bridget Leonard |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(10 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 19 November 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Clevestone Works Slapewath Guisborough TS14 6PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.cjleonard.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01287 633842 |
Telephone region | Guisborough |
Registered Address | Clevestone Works Slapewath Guisborough TS14 6PX |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Westworth |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | C. Leonard 50.00% Ordinary |
---|---|
500 at £1 | M.p. Leonard 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,501,842 |
Gross Profit | £2,724,739 |
Net Worth | £11,964,916 |
Cash | £1,375,919 |
Current Liabilities | £7,845,684 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
13 November 2020 | Delivered on: 24 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit RR131 longbeck trading estate marske and. Unit RR134 longbeck trading estate marske. Outstanding |
---|---|
13 November 2020 | Delivered on: 24 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pannierman lane nunthorpe middlesbrough. Outstanding |
13 November 2020 | Delivered on: 24 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 4 south buck way guisborough north yorkshire. Outstanding |
6 October 2020 | Delivered on: 9 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 July 2018 | Delivered on: 9 July 2018 Persons entitled: Molson Coors Brewing Company (UK) Limited Classification: A registered charge Particulars: The property known as eston labour club, 143 fabian road, eston, middlesbrough, TS6 9RH registered at the land registry under title number CE160741. Outstanding |
30 July 1998 | Delivered on: 6 August 1998 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 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 |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Termination of appointment of Rose Bridget Leonard as a director on 19 November 2020 (1 page) |
24 November 2020 | Registration of charge 035224230004, created on 13 November 2020 (34 pages) |
24 November 2020 | Registration of charge 035224230005, created on 13 November 2020 (33 pages) |
24 November 2020 | Registration of charge 035224230006, created on 13 November 2020 (33 pages) |
9 October 2020 | Registration of charge 035224230003, created on 6 October 2020 (39 pages) |
5 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Charles Joseph Leonard on 25 January 2020 (2 pages) |
28 January 2020 | Secretary's details changed for Mr Michael Patrick Leonard on 26 January 2020 (1 page) |
28 January 2020 | Director's details changed for Mrs Rose Bridget Leonard on 26 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Michael Patrick Leonard on 26 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mrs Rose Bridget Leonard on 26 January 2020 (2 pages) |
25 November 2019 | Full accounts made up to 30 April 2019 (25 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
9 July 2018 | Registration of charge 035224230002, created on 3 July 2018 (16 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
14 December 2017 | Director's details changed for Mrs Rose Bridget Leonard on 1 December 2017 (2 pages) |
13 November 2017 | Amended full accounts made up to 30 April 2016 (22 pages) |
13 November 2017 | Amended full accounts made up to 30 April 2016 (22 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 November 2016 | Full accounts made up to 30 April 2016 (22 pages) |
17 November 2016 | Full accounts made up to 30 April 2016 (22 pages) |
4 February 2016 | Director's details changed for Mrs Rose Bridget Leonard on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mrs Rose Bridget Leonard on 4 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
17 November 2015 | Full accounts made up to 30 April 2015 (21 pages) |
17 November 2015 | Full accounts made up to 30 April 2015 (21 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 December 2014 | Full accounts made up to 30 April 2014 (20 pages) |
15 December 2014 | Full accounts made up to 30 April 2014 (20 pages) |
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
25 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (18 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (12 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Mrs Rose Bridget Leonard on 10 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mrs Rose Bridget Leonard on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Patrick Leonard on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Charles Joseph Leonard on 22 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Michael Patrick Leonard on 10 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Charles Joseph Leonard on 22 January 2010 (2 pages) |
29 August 2009 | Full accounts made up to 30 April 2009 (12 pages) |
29 August 2009 | Full accounts made up to 30 April 2009 (12 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
20 November 2008 | Director appointed mrs rose bridget leonard (1 page) |
20 November 2008 | Director appointed mrs rose bridget leonard (1 page) |
23 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
23 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
21 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
27 February 2007 | Return made up to 09/02/07; full list of members
|
27 February 2007 | Return made up to 09/02/07; full list of members
|
31 October 2006 | Full accounts made up to 30 April 2006 (10 pages) |
31 October 2006 | Full accounts made up to 30 April 2006 (10 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members
|
9 March 2006 | Return made up to 09/02/06; full list of members
|
2 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
5 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
5 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
8 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
8 November 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members
|
5 March 2002 | Return made up to 15/02/02; full list of members
|
7 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members
|
22 February 2001 | Return made up to 15/02/01; full list of members
|
21 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
21 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 1998 | Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
27 April 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
18 April 1998 | Memorandum and Articles of Association (15 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
6 April 1998 | Company name changed speed 6858 LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed speed 6858 LIMITED\certificate issued on 07/04/98 (2 pages) |
5 March 1998 | Incorporation (20 pages) |
5 March 1998 | Incorporation (20 pages) |