Company NameLeods Contracts Manufacturing Limited
DirectorMartyn John Macleod
Company StatusActive
Company Number04179223
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NamesCertifi Door Sets Limited and The Architectural Veneering Company Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Martyn John Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleFire Door Stockist
Country of ResidenceEngland
Correspondence AddressC/O Gibson Booth New Court Abbey Road North
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameMrs Philippa Ann Macleod
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNew Court, Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteleodscontracts.co.uk
Email address[email protected]
Telephone01484 519592
Telephone regionHuddersfield

Location

Registered AddressC/O Gibson Booth New Court
Abbey Road North
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Shareholders

100 at £1Leods Contracts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£467,360
Cash£7,623
Current Liabilities£124,381

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

14 May 2001Delivered on: 22 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
2 March 2023Accounts for a small company made up to 30 September 2022 (5 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
8 March 2022Accounts for a small company made up to 30 September 2021 (5 pages)
19 March 2021Accounts for a small company made up to 30 September 2020 (5 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
11 February 2020Accounts for a small company made up to 30 September 2019 (5 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 30 September 2018 (5 pages)
19 June 2018Registered office address changed from C/O Gibson Booth New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ to C/O Gibson Booth New Court Abbey Road North Huddersfield West Yorkshire HD8 8BJ on 19 June 2018 (1 page)
19 June 2018Director's details changed for Mr Martyn John Macleod on 19 June 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 February 2017Accounts for a small company made up to 30 September 2016 (5 pages)
8 February 2017Accounts for a small company made up to 30 September 2016 (5 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
11 March 2016Accounts for a small company made up to 30 September 2015 (5 pages)
11 March 2016Accounts for a small company made up to 30 September 2015 (5 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
4 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
15 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
15 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 March 2011Accounts for a small company made up to 30 September 2010 (5 pages)
17 March 2011Accounts for a small company made up to 30 September 2010 (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Philippa Ann Macleod on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Martyn John Macleod on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Philippa Ann Macleod on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Philippa Ann Macleod on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Martyn John Macleod on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Martyn John Macleod on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 April 2009Return made up to 14/03/09; full list of members (3 pages)
29 April 2009Return made up to 14/03/09; full list of members (3 pages)
18 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
18 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 April 2008Return made up to 14/03/08; no change of members (6 pages)
16 April 2008Return made up to 14/03/08; no change of members (6 pages)
1 March 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 March 2008Accounts for a small company made up to 30 September 2007 (5 pages)
30 March 2007Return made up to 14/03/07; full list of members (6 pages)
30 March 2007Return made up to 14/03/07; full list of members (6 pages)
1 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
1 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
15 March 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
15 March 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(6 pages)
22 November 2005Company name changed the architectural veneering comp any LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed the architectural veneering comp any LIMITED\certificate issued on 22/11/05 (2 pages)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth huddersfield west yorkshire HD9 1RT (1 page)
5 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
5 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
24 March 2005Return made up to 14/03/05; full list of members (6 pages)
24 March 2005Return made up to 14/03/05; full list of members (6 pages)
14 June 2004Return made up to 14/03/04; full list of members (6 pages)
14 June 2004Return made up to 14/03/04; full list of members (6 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (4 pages)
22 May 2003Accounts for a small company made up to 30 September 2002 (4 pages)
24 March 2003Company name changed certifi door sets LIMITED\certificate issued on 23/03/03 (2 pages)
24 March 2003Company name changed certifi door sets LIMITED\certificate issued on 23/03/03 (2 pages)
18 March 2003Return made up to 14/03/03; full list of members (6 pages)
18 March 2003Return made up to 14/03/03; full list of members (6 pages)
30 May 2002Return made up to 14/03/02; full list of members (6 pages)
30 May 2002Return made up to 14/03/02; full list of members (6 pages)
28 May 2002Accounts for a small company made up to 30 September 2001 (4 pages)
28 May 2002Accounts for a small company made up to 30 September 2001 (4 pages)
22 June 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
11 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 March 2001Incorporation (15 pages)
14 March 2001Incorporation (15 pages)