Company NameLeader Distribution Limited
DirectorsNorman Smith and Kevin Hawley
Company StatusActive
Company Number03704808
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Norman Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(7 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Houghwood Grange
Ashton In Makerfield
Wigan
Lancashire
WN4 9LT
Director NameMr Kevin Hawley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameJames Thomas Platt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadfield Park
Holmfirth
West Yorkshire
HD9 2JQ
Secretary NameAngela Margaret Platt
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Gern Hill Avenue
Huddersfield
HD2 2HR
Secretary NameMr Norman Smith
NationalityBritish
StatusResigned
Appointed02 January 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Houghwood Grange
Ashton In Makerfield
Wigan
Lancashire
WN4 9LT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01484 461110
Telephone regionHuddersfield

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

67 at £1James Thomas Platt
55.83%
Ordinary
51 at £1Norman Smith
42.50%
Ordinary
1 at £1James Thomas Platt
0.83%
Ordinary B
1 at £1Norman Smith
0.83%
Ordinary A

Financials

Year2014
Net Worth£169,187
Cash£113,429
Current Liabilities£86,586

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 December 2018Appointment of Mr Kevin Hawley as a director on 30 November 2018 (2 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120
(5 pages)
15 February 2016Registered office address changed from Colne Side Business Park George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Westgate Huddersfield HD1 1PA on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Colne Side Business Park George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Westgate Huddersfield HD1 1PA on 15 February 2016 (1 page)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 120
(5 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 120
(5 pages)
23 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 120
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 120
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 120
(5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 120
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 April 2010Termination of appointment of Norman Smith as a secretary (1 page)
7 April 2010Termination of appointment of James Platt as a director (1 page)
7 April 2010Termination of appointment of Norman Smith as a secretary (1 page)
7 April 2010Termination of appointment of James Platt as a director (1 page)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for James Thomas Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Norman Smith on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Norman Smith on 1 October 2009 (2 pages)
11 March 2010Director's details changed for James Thomas Platt on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for James Thomas Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Norman Smith on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 March 2008Return made up to 29/01/08; full list of members (4 pages)
28 March 2008Return made up to 29/01/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006New director appointed (1 page)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 December 2006New director appointed (1 page)
10 December 2006Ad 06/03/06--------- £ si 109@1=109 £ ic 11/120 (2 pages)
10 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2006Ad 06/03/06--------- £ si 109@1=109 £ ic 11/120 (2 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2006Return made up to 29/01/06; full list of members (6 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Return made up to 29/01/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 28 gern hill avenue huddersfield HD2 2HR (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 28 gern hill avenue huddersfield HD2 2HR (1 page)
13 March 2006New secretary appointed (2 pages)
25 February 2005Return made up to 29/01/05; full list of members (6 pages)
25 February 2005Return made up to 29/01/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 February 2004Return made up to 29/01/04; full list of members (6 pages)
5 February 2004Return made up to 29/01/04; full list of members (6 pages)
7 June 2003Return made up to 29/01/03; full list of members (6 pages)
7 June 2003Return made up to 29/01/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Return made up to 29/01/02; full list of members (6 pages)
11 March 2002Return made up to 29/01/02; full list of members (6 pages)
27 February 2001Return made up to 29/01/01; full list of members (6 pages)
27 February 2001Return made up to 29/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
4 July 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 12 york place leeds LS1 2DS (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 12 york place leeds LS1 2DS (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
29 January 1999Incorporation (16 pages)
29 January 1999Incorporation (16 pages)