Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director Name | Mr Sampiero Lanfranchi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 112 Avenue KlÉBer 75116 Paris France |
Director Name | Mr Hubert Blay De Malherbe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 June 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Ms Joelle Fabre-Hoffmeister |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 January 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Secretary General |
Country of Residence | France |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Jennifer Irene Leach |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL |
Director Name | Mr Arthur John Leach |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe Croft, Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL |
Secretary Name | Mr Arthur John Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe Croft, Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Richard Arthur Leach |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr James Michael Parkin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Patrick Bonnefond |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2018(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 112 Avenue KlÉBer 75116 Paris France |
Website | leachcolour.com |
---|---|
Email address | [email protected] |
Telephone | 01484 714950 |
Telephone region | Huddersfield |
Registered Address | Bradley Business Park Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
120k at £1 | Arthur John Leach 44.78% Preference A |
---|---|
9k at £1 | Arthur John Leach 3.36% Ordinary E |
9k at £1 | Jennifer Irene Leach 3.36% Ordinary F |
31k at £1 | Richard Arthur Leach 11.57% Ordinary C |
30k at £1 | Arthur John Leach 11.19% Preference B |
30k at £1 | Jennifer Irene Leach 11.19% Preference B |
29k at £1 | Emma Elizabeth Parkin 10.82% Ordinary D |
2.9k at £1 | Elizabeth Jayne Leach 1.08% Ordinary A |
2.9k at £1 | Emma Elizabeth Parkin 1.08% Ordinary A |
2.2k at £1 | Jennifer Irene Leach 0.82% Ordinary A |
2k at £1 | Laithe Croft Trust 0.75% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,722,905 |
Gross Profit | £2,962,689 |
Net Worth | £2,943,344 |
Cash | £1,534,624 |
Current Liabilities | £2,188,906 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
2 April 2012 | Delivered on: 11 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h plot 2 bradbury business park dyson wood way huddersfield west yorkshire t/no wyk 777861 wyk 798524 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
31 January 2019 | Termination of appointment of Patrick Bonnefond as a director on 15 January 2019 (1 page) |
31 January 2019 | Appointment of Ms Joelle Fabre-Hoffmeister as a director on 15 January 2019 (2 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
5 January 2019 | Group of companies' accounts made up to 30 April 2018 (42 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with updates (8 pages) |
2 August 2018 | Notification of Chargeurs Sa as a person with significant control on 4 May 2018 (1 page) |
13 June 2018 | Appointment of Mr Hubert Blay De Malherbe as a director on 12 June 2018 (2 pages) |
8 June 2018 | Change of share class name or designation (2 pages) |
4 June 2018 | Resolutions
|
4 May 2018 | Termination of appointment of Arthur John Leach as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Richard Arthur Leach as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of James Michael Parkin as a director on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Sampiero Lanfranchi as a director on 4 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Patrick Bonnefond as a director on 4 May 2018 (2 pages) |
4 May 2018 | Cessation of Richard Arthur Leach as a person with significant control on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Arthur John Leach as a director on 4 May 2018 (1 page) |
4 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
19 April 2018 | Statement of capital on 4 April 2018
|
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (7 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
18 October 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
14 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 September 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
23 September 2015 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
30 June 2015 | Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page) |
30 June 2015 | Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
28 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
8 August 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Resolutions
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2012 | Resolutions
|
15 March 2012 | Termination of appointment of Jennifer Leach as a director (1 page) |
15 March 2012 | Appointment of Mr Richard Arthur Leach as a director (2 pages) |
15 March 2012 | Termination of appointment of Jennifer Leach as a director (1 page) |
15 March 2012 | Appointment of Mr James Michael Parkin as a director (2 pages) |
15 March 2012 | Termination of appointment of Arthur Leach as a secretary (1 page) |
15 March 2012 | Appointment of Mr Paul Matthew Wadsworth as a secretary (1 page) |
15 March 2012 | Appointment of Mr James Michael Parkin as a director (2 pages) |
15 March 2012 | Appointment of Mr Paul Matthew Wadsworth as a secretary (1 page) |
15 March 2012 | Appointment of Mr Richard Arthur Leach as a director (2 pages) |
15 March 2012 | Termination of appointment of Arthur Leach as a secretary (1 page) |
15 March 2012 | Appointment of Mr David Charles Port as a director (2 pages) |
15 March 2012 | Appointment of Mr David Charles Port as a director (2 pages) |
9 February 2012 | Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 9 February 2012 (1 page) |
9 February 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
9 February 2012 | Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 9 February 2012 (1 page) |
9 February 2012 | Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
9 February 2012 | Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 9 February 2012 (1 page) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Arthur John Leach on 3 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jennifer Irene Leach on 3 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Jennifer Irene Leach on 3 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Arthur John Leach on 3 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Jennifer Irene Leach on 3 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Arthur John Leach on 3 December 2009 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 05/12/05; full list of members (7 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
29 November 2004 | Return made up to 05/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 November 2003 | Return made up to 05/12/03; full list of members (7 pages) |
28 November 2003 | Return made up to 05/12/03; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 December 2001 | Return made up to 17/12/01; full list of members
|
17 December 2001 | Return made up to 17/12/01; full list of members
|
13 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 August 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 December 2000 | Return made up to 17/12/00; full list of members
|
15 December 2000 | Return made up to 17/12/00; full list of members
|
11 February 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2000 | Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: sunnybank road brighouse west yorkshire HD6 2AD (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: sunnybank road brighouse west yorkshire HD6 2AD (1 page) |
17 December 1999 | Incorporation (15 pages) |
17 December 1999 | Incorporation (15 pages) |