Company NameC.J. Leonard & Sons Limited
DirectorsCharles Joseph Leonard and Michael Patrick Leonard
Company StatusActive
Company Number03522423
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Previous NameSpeed 6858 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Charles Joseph Leonard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleTruck Dealer
Country of ResidenceEngland
Correspondence AddressClevestone Works
Slapewath
Guisborough
TS14 6PX
Director NameMr Michael Patrick Leonard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(3 weeks after company formation)
Appointment Duration26 years, 1 month
RolePlant Dealer
Country of ResidenceEngland
Correspondence AddressClevestone Works
Slapewath
Guisborough
TS14 6PX
Secretary NameMr Michael Patrick Leonard
NationalityBritish
StatusCurrent
Appointed26 March 1998(3 weeks after company formation)
Appointment Duration26 years, 1 month
RolePlant Dealer
Country of ResidenceEngland
Correspondence AddressClevestone Works
Slapewath
Guisborough
TS14 6PX
Director NameMr Charles Leonard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 21 November 2006)
RolePlant Dealer
Correspondence AddressBusby Gate House
Busby Gateroad
Stokeskey
TS7 9LD
Director NameMrs Rose Bridget Leonard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(10 years, 8 months after company formation)
Appointment Duration12 years (resigned 19 November 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressClevestone Works
Slapewath
Guisborough
TS14 6PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cjleonard.co.uk/
Email address[email protected]
Telephone01287 633842
Telephone regionGuisborough

Location

Registered AddressClevestone Works
Slapewath
Guisborough
TS14 6PX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardWestworth
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1C. Leonard
50.00%
Ordinary
500 at £1M.p. Leonard
50.00%
Ordinary

Financials

Year2014
Turnover£37,501,842
Gross Profit£2,724,739
Net Worth£11,964,916
Cash£1,375,919
Current Liabilities£7,845,684

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

13 November 2020Delivered 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 2020Delivered on: 24 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pannierman lane nunthorpe middlesbrough.
Outstanding
13 November 2020Delivered 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 2020Delivered on: 9 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2018Delivered 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 1998Delivered 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

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 November 2020Termination of appointment of Rose Bridget Leonard as a director on 19 November 2020 (1 page)
24 November 2020Registration of charge 035224230004, created on 13 November 2020 (34 pages)
24 November 2020Registration of charge 035224230005, created on 13 November 2020 (33 pages)
24 November 2020Registration of charge 035224230006, created on 13 November 2020 (33 pages)
9 October 2020Registration of charge 035224230003, created on 6 October 2020 (39 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Charles Joseph Leonard on 25 January 2020 (2 pages)
28 January 2020Secretary's details changed for Mr Michael Patrick Leonard on 26 January 2020 (1 page)
28 January 2020Director's details changed for Mrs Rose Bridget Leonard on 26 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Michael Patrick Leonard on 26 January 2020 (2 pages)
28 January 2020Director's details changed for Mrs Rose Bridget Leonard on 26 January 2020 (2 pages)
25 November 2019Full accounts made up to 30 April 2019 (25 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 30 April 2018 (25 pages)
9 July 2018Registration of charge 035224230002, created on 3 July 2018 (16 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Full accounts made up to 30 April 2017 (23 pages)
14 December 2017Director's details changed for Mrs Rose Bridget Leonard on 1 December 2017 (2 pages)
13 November 2017Amended full accounts made up to 30 April 2016 (22 pages)
13 November 2017Amended full accounts made up to 30 April 2016 (22 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Full accounts made up to 30 April 2016 (22 pages)
17 November 2016Full accounts made up to 30 April 2016 (22 pages)
4 February 2016Director's details changed for Mrs Rose Bridget Leonard on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mrs Rose Bridget Leonard on 4 February 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(6 pages)
17 November 2015Full accounts made up to 30 April 2015 (21 pages)
17 November 2015Full accounts made up to 30 April 2015 (21 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(6 pages)
15 December 2014Full accounts made up to 30 April 2014 (20 pages)
15 December 2014Full accounts made up to 30 April 2014 (20 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
25 November 2013Full accounts made up to 30 April 2013 (20 pages)
25 November 2013Full accounts made up to 30 April 2013 (20 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
19 November 2012Full accounts made up to 30 April 2012 (18 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 February 2012Full accounts made up to 30 April 2011 (18 pages)
3 February 2012Full accounts made up to 30 April 2011 (18 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
20 January 2011Full accounts made up to 30 April 2010 (12 pages)
20 January 2011Full accounts made up to 30 April 2010 (12 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Mrs Rose Bridget Leonard on 10 February 2010 (2 pages)
6 March 2010Director's details changed for Mrs Rose Bridget Leonard on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Michael Patrick Leonard on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Charles Joseph Leonard on 22 January 2010 (2 pages)
5 March 2010Director's details changed for Michael Patrick Leonard on 10 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Charles Joseph Leonard on 22 January 2010 (2 pages)
29 August 2009Full accounts made up to 30 April 2009 (12 pages)
29 August 2009Full accounts made up to 30 April 2009 (12 pages)
16 March 2009Return made up to 09/02/09; full list of members (4 pages)
16 March 2009Return made up to 09/02/09; full list of members (4 pages)
20 November 2008Director appointed mrs rose bridget leonard (1 page)
20 November 2008Director appointed mrs rose bridget leonard (1 page)
23 October 2008Full accounts made up to 30 April 2008 (12 pages)
23 October 2008Full accounts made up to 30 April 2008 (12 pages)
15 February 2008Return made up to 09/02/08; full list of members (3 pages)
15 February 2008Return made up to 09/02/08; full list of members (3 pages)
21 October 2007Full accounts made up to 30 April 2007 (12 pages)
21 October 2007Full accounts made up to 30 April 2007 (12 pages)
27 February 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2006Full accounts made up to 30 April 2006 (10 pages)
31 October 2006Full accounts made up to 30 April 2006 (10 pages)
9 March 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
9 March 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
2 March 2006Full accounts made up to 30 April 2005 (11 pages)
17 February 2005Full accounts made up to 30 April 2004 (11 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
17 February 2005Return made up to 09/02/05; full list of members (7 pages)
17 February 2005Full accounts made up to 30 April 2004 (11 pages)
5 March 2004Full accounts made up to 30 April 2003 (11 pages)
5 March 2004Return made up to 15/02/04; full list of members (7 pages)
5 March 2004Full accounts made up to 30 April 2003 (11 pages)
5 March 2004Return made up to 15/02/04; full list of members (7 pages)
4 March 2003Return made up to 15/02/03; full list of members (7 pages)
4 March 2003Return made up to 15/02/03; full list of members (7 pages)
8 November 2002Full accounts made up to 30 April 2002 (11 pages)
8 November 2002Full accounts made up to 30 April 2002 (11 pages)
5 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2001Full accounts made up to 30 April 2001 (11 pages)
7 November 2001Full accounts made up to 30 April 2001 (11 pages)
22 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Full accounts made up to 30 April 2000 (13 pages)
21 November 2000Full accounts made up to 30 April 2000 (13 pages)
24 February 2000Return made up to 15/02/00; full list of members (7 pages)
24 February 2000Return made up to 15/02/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
28 January 2000Full accounts made up to 30 April 1999 (12 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
4 March 1999Return made up to 24/02/99; full list of members (6 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
27 April 1998Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1998Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
27 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
18 April 1998Memorandum and Articles of Association (15 pages)
18 April 1998Memorandum and Articles of Association (15 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998New secretary appointed;new director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
6 April 1998Company name changed speed 6858 LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed speed 6858 LIMITED\certificate issued on 07/04/98 (2 pages)
5 March 1998Incorporation (20 pages)
5 March 1998Incorporation (20 pages)