Company NameDerek Leech Limited
DirectorDerek Leech
Company StatusActive
Company Number07041471
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Derek Leech
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkbride Barn Hickleton
Doncaster
South Yorkshire
DN5 7BG

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Derek Leech
70.00%
Ordinary A
300 at £1Louise Leech
30.00%
Ordinary B

Financials

Year2014
Net Worth£77,176
Cash£58,155
Current Liabilities£457,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

25 March 2015Delivered on: 1 April 2015
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 1 April 2015
Persons entitled: Derek Leech

Classification: A registered charge
Outstanding
24 March 2014Delivered on: 8 April 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 March 2014Delivered on: 8 April 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
24 March 2014Delivered on: 8 April 2014
Persons entitled: Louise Margaret Maria Leech

Classification: A registered charge
Outstanding
24 March 2014Delivered on: 8 April 2014
Persons entitled: Derek Leech

Classification: A registered charge
Outstanding
8 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
3 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
1 April 2015Registration of charge 070414710007, created on 25 March 2015 (20 pages)
1 April 2015Registration of charge 070414710006, created on 25 March 2015 (20 pages)
1 April 2015Registration of charge 070414710007, created on 25 March 2015 (20 pages)
1 April 2015Registration of charge 070414710006, created on 25 March 2015 (20 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
8 April 2014Registration of charge 070414710002 (20 pages)
8 April 2014Registration of charge 070414710004 (20 pages)
8 April 2014Registration of charge 070414710003 (20 pages)
8 April 2014Registration of charge 070414710005 (20 pages)
8 April 2014Registration of charge 070414710005 (20 pages)
8 April 2014Registration of charge 070414710003 (20 pages)
8 April 2014Registration of charge 070414710002 (20 pages)
8 April 2014Registration of charge 070414710004 (20 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,000
(4 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2012Amended accounts made up to 31 March 2011 (6 pages)
13 February 2012Amended accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
9 June 2011Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)