Company NameLeaders Paper Merchants Limited
DirectorMark Leader
Company StatusActive
Company Number07734386
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Mark Leader
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Secretary NameMrs Helen Suzanne Leader
StatusCurrent
Appointed17 January 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMrs Helen Suzanne Leader
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN

Contact

Websiteleaderspaper.co.uk
Telephone01642 247532
Telephone regionMiddlesbrough

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Mark Leader
60.00%
Ordinary
40 at £1Helen Leader
40.00%
Ordinary

Financials

Year2014
Net Worth£34,921
Cash£32,358
Current Liabilities£252,433

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

26 March 2018Delivered on: 27 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 October 2011Delivered on: 19 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding

Filing History

19 September 2023Registration of charge 077343860003, created on 18 September 2023 (8 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
2 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 January 2022Appointment of Mrs Helen Suzanne Leader as a secretary on 17 January 2022 (2 pages)
19 January 2022Termination of appointment of Helen Suzanne Leader as a director on 17 January 2022 (1 page)
17 January 2022Appointment of Mrs Helen Suzanne Leader as a director on 17 January 2022 (2 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 March 2018Registration of charge 077343860002, created on 26 March 2018 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 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)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
21 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
9 August 2011Incorporation (15 pages)
9 August 2011Incorporation (15 pages)