Company NameWhitaker And Leach Limited
DirectorsRobert Harvey Leach and James Stuart Wood
Company StatusActive
Company Number06508830
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRobert Harvey Leach
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence House Chase Way
Bradford
West Yorkshire
BD5 8HW
Director NameJames Stuart Wood
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence House Chase Way
Bradford
West Yorkshire
BD5 8HW
Secretary NameRobert Harvey Leach
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence House Chase Way
Bradford
West Yorkshire
BD5 8HW

Contact

Websitewhitakerandleach.co.uk
Telephone0800 7569447
Telephone regionFreephone

Location

Registered AddressFlorence House
Chase Way
Bradford
West Yorkshire
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Robert Harvey Leach
80.00%
Ordinary
200 at £1James Stuart Wood
20.00%
Ordinary

Financials

Year2014
Net Worth£1,000,579
Cash£2,369
Current Liabilities£1,793,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

11 September 2019Delivered on: 16 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Florence house, 21 chase way, bradford, BD5 8HW registered with title number WYK776202.
Outstanding
3 May 2019Delivered on: 22 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 June 2008Delivered on: 11 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Florence house 21 chase way bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2008Delivered on: 17 April 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 September 2019Registration of charge 065088300004, created on 11 September 2019 (7 pages)
22 May 2019Registration of charge 065088300003, created on 3 May 2019 (5 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
20 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 2 in full (2 pages)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 2 in full (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 March 2015Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Register(s) moved to registered office address (1 page)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
20 February 2013Register(s) moved to registered office address (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Register(s) moved to registered inspection location (1 page)
21 February 2012Director's details changed for James Stuart Wood on 19 February 2012 (2 pages)
21 February 2012Director's details changed for James Stuart Wood on 19 February 2012 (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 February 2012Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
29 November 2010Director's details changed for Robert Harvey Leach on 13 October 2010 (3 pages)
29 November 2010Director's details changed for Robert Harvey Leach on 13 October 2010 (3 pages)
29 November 2010Secretary's details changed for Robert Harvey Leach on 13 October 2010 (3 pages)
29 November 2010Secretary's details changed for Robert Harvey Leach on 13 October 2010 (3 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Register inspection address has been changed (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
11 October 2010Register(s) moved to registered inspection location (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 11 October 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 19 February 2010 (14 pages)
12 March 2010Annual return made up to 19 February 2010 (14 pages)
20 December 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
20 December 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
5 March 2009Return made up to 19/02/09; full list of members (5 pages)
5 March 2009Return made up to 19/02/09; full list of members (5 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
19 February 2008Incorporation (16 pages)
19 February 2008Incorporation (16 pages)