Company NameA.H. Leach & Company Limited
Company StatusActive
Company Number03896203
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Paul Matthew Wadsworth
StatusCurrent
Appointed15 March 2012(12 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Sampiero Lanfranchi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address112 Avenue KlÉBer
75116
Paris
France
Director NameMr Hubert Blay De Malherbe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed12 June 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMs Joelle Fabre-Hoffmeister
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSecretary General
Country of ResidenceFrance
Correspondence AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameJennifer Irene Leach
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaithe Croft
Thornhill Road
Rastrick Brighouse
West Yorkshire
HD6 3HL
Director NameMr Arthur John Leach
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe Croft, Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3HL
Secretary NameMr Arthur John Leach
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe Croft, Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3HL
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Richard Arthur Leach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr James Michael Parkin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Patrick Bonnefond
Date of BirthMay 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2018(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address112 Avenue KlÉBer
75116
Paris
France

Contact

Websiteleachcolour.com
Email address[email protected]
Telephone01484 714950
Telephone regionHuddersfield

Location

Registered AddressBradley Business Park Dyson Wood Way
Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

120k at £1Arthur John Leach
44.78%
Preference A
9k at £1Arthur John Leach
3.36%
Ordinary E
9k at £1Jennifer Irene Leach
3.36%
Ordinary F
31k at £1Richard Arthur Leach
11.57%
Ordinary C
30k at £1Arthur John Leach
11.19%
Preference B
30k at £1Jennifer Irene Leach
11.19%
Preference B
29k at £1Emma Elizabeth Parkin
10.82%
Ordinary D
2.9k at £1Elizabeth Jayne Leach
1.08%
Ordinary A
2.9k at £1Emma Elizabeth Parkin
1.08%
Ordinary A
2.2k at £1Jennifer Irene Leach
0.82%
Ordinary A
2k at £1Laithe Croft Trust
0.75%
Ordinary B

Financials

Year2014
Turnover£8,722,905
Gross Profit£2,962,689
Net Worth£2,943,344
Cash£1,534,624
Current Liabilities£2,188,906

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

2 April 2012Delivered 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

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (26 pages)
31 January 2019Termination of appointment of Patrick Bonnefond as a director on 15 January 2019 (1 page)
31 January 2019Appointment of Ms Joelle Fabre-Hoffmeister as a director on 15 January 2019 (2 pages)
31 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
5 January 2019Group of companies' accounts made up to 30 April 2018 (42 pages)
4 December 2018Confirmation statement made on 1 December 2018 with updates (8 pages)
2 August 2018Notification of Chargeurs Sa as a person with significant control on 4 May 2018 (1 page)
13 June 2018Appointment of Mr Hubert Blay De Malherbe as a director on 12 June 2018 (2 pages)
8 June 2018Change of share class name or designation (2 pages)
4 June 2018Resolutions
  • RES13 ‐ Consolidation 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 May 2018Termination of appointment of Arthur John Leach as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Richard Arthur Leach as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of James Michael Parkin as a director on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Sampiero Lanfranchi as a director on 4 May 2018 (2 pages)
4 May 2018Appointment of Mr Patrick Bonnefond as a director on 4 May 2018 (2 pages)
4 May 2018Cessation of Richard Arthur Leach as a person with significant control on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Arthur John Leach as a director on 4 May 2018 (1 page)
4 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
19 April 2018Statement of capital on 4 April 2018
  • GBP 268,002
(9 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (7 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Change of share class name or designation (2 pages)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
14 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 268,002
(7 pages)
14 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 268,002
(7 pages)
23 September 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
23 September 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
30 June 2015Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page)
30 June 2015Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 268,002
(8 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 268,002
(8 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 268,002
(8 pages)
28 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
28 October 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 268,002
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 268,002
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 268,002
(7 pages)
8 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
8 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,500,000
(6 pages)
22 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,500,000
(6 pages)
22 May 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,500,000
(6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
15 March 2012Termination of appointment of Jennifer Leach as a director (1 page)
15 March 2012Appointment of Mr Richard Arthur Leach as a director (2 pages)
15 March 2012Termination of appointment of Jennifer Leach as a director (1 page)
15 March 2012Appointment of Mr James Michael Parkin as a director (2 pages)
15 March 2012Termination of appointment of Arthur Leach as a secretary (1 page)
15 March 2012Appointment of Mr Paul Matthew Wadsworth as a secretary (1 page)
15 March 2012Appointment of Mr James Michael Parkin as a director (2 pages)
15 March 2012Appointment of Mr Paul Matthew Wadsworth as a secretary (1 page)
15 March 2012Appointment of Mr Richard Arthur Leach as a director (2 pages)
15 March 2012Termination of appointment of Arthur Leach as a secretary (1 page)
15 March 2012Appointment of Mr David Charles Port as a director (2 pages)
15 March 2012Appointment of Mr David Charles Port as a director (2 pages)
9 February 2012Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 9 February 2012 (1 page)
9 February 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
9 February 2012Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 9 February 2012 (1 page)
9 February 2012Current accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
9 February 2012Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 9 February 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Director's details changed for Arthur John Leach on 3 December 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jennifer Irene Leach on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Jennifer Irene Leach on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Arthur John Leach on 3 December 2009 (2 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jennifer Irene Leach on 3 December 2009 (2 pages)
23 February 2010Director's details changed for Arthur John Leach on 3 December 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2008Return made up to 03/12/08; full list of members (4 pages)
8 December 2008Return made up to 03/12/08; full list of members (4 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (3 pages)
6 December 2006Return made up to 05/12/06; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 February 2006Return made up to 05/12/05; full list of members (7 pages)
10 February 2006Return made up to 05/12/05; full list of members (7 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 November 2004Return made up to 05/12/04; full list of members (7 pages)
29 November 2004Return made up to 05/12/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 November 2003Return made up to 05/12/03; full list of members (7 pages)
28 November 2003Return made up to 05/12/03; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
10 December 2002Return made up to 05/12/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2000Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Registered office changed on 04/02/00 from: sunnybank road brighouse west yorkshire HD6 2AD (1 page)
4 February 2000Registered office changed on 04/02/00 from: sunnybank road brighouse west yorkshire HD6 2AD (1 page)
17 December 1999Incorporation (15 pages)
17 December 1999Incorporation (15 pages)