Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.LEAVEY & SONS.LIMITED
Company Information for

M.LEAVEY & SONS.LIMITED

ARMSTRONGS MILL, MIDDLETON STREET OFF STATION RD, ILKESTON, DERBYSHIRE, DE7 5TT,
Company Registration Number
00309957
Private Limited Company
Active

Company Overview

About M.leavey & Sons.limited
M.LEAVEY & SONS.LIMITED was founded on 1936-02-01 and has its registered office in Ilkeston. The organisation's status is listed as "Active". M.leavey & Sons.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M.LEAVEY & SONS.LIMITED
 
Legal Registered Office
ARMSTRONGS MILL
MIDDLETON STREET OFF STATION RD
ILKESTON
DERBYSHIRE
DE7 5TT
Other companies in DE7
 
Filing Information
Company Number 00309957
Company ID Number 00309957
Date formed 1936-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.LEAVEY & SONS.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.LEAVEY & SONS.LIMITED

Current Directors
Officer Role Date Appointed
JULIE TATTERSALL
Company Secretary 1994-09-28
CATHERINE ARMSTRONG
Director 1992-12-31
KEIRON BARRY ARMSTRONG
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ARMSTRONG
Director 1992-12-31 2013-08-01
KEIRON BARRY ARMSTRONG
Company Secretary 1992-12-31 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE TATTERSALL ARMSTRONG BRANDS LIMITED Company Secretary 2008-04-28 CURRENT 2007-09-13 Dissolved 2017-01-19
JULIE TATTERSALL ARMSTRONG ARCHIVING LTD Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2017-04-25
JULIE TATTERSALL ARMSTRONG AVIATION CLOTHING LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
JULIE TATTERSALL FORESTFERN LIMITED Company Secretary 1994-09-28 CURRENT 1993-07-06 Active
JULIE TATTERSALL J.B. ARMSTRONG & CO. (RETAIL) LIMITED Company Secretary 1994-02-14 CURRENT 1994-02-14 Active
KEIRON BARRY ARMSTRONG KM SHEPSHED LIMITED Director 2017-03-01 CURRENT 2009-10-23 Liquidation
KEIRON BARRY ARMSTRONG ARMSTRONG ARCHIVING LTD Director 2014-03-01 CURRENT 2008-02-14 Dissolved 2017-04-25
KEIRON BARRY ARMSTRONG FASHION FACTORY TRADING LTD Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2018-04-26
KEIRON BARRY ARMSTRONG K & T FINANCIAL SERVICES LTD Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-02-04
KEIRON BARRY ARMSTRONG ARMSTRONG BRANDS LIMITED Director 2011-09-02 CURRENT 2007-09-13 Dissolved 2017-01-19
KEIRON BARRY ARMSTRONG ALEXANDRA MILLS LIMITED Director 2002-01-08 CURRENT 2001-09-27 Dissolved 2017-12-12
KEIRON BARRY ARMSTRONG ROBIN HOOD CENTRE PUBLIC LIMITED COMPANY Director 1996-03-11 CURRENT 1987-11-03 Liquidation
KEIRON BARRY ARMSTRONG J.B. ARMSTRONG & CO. (RETAIL) LIMITED Director 1994-02-14 CURRENT 1994-02-14 Active
KEIRON BARRY ARMSTRONG FORESTFERN LIMITED Director 1993-10-06 CURRENT 1993-07-06 Active
KEIRON BARRY ARMSTRONG J.B. ARMSTRONG & CO. LIMITED Director 1991-12-31 CURRENT 1960-04-26 Active
KEIRON BARRY ARMSTRONG K.B.A. & E.M. DEVELOPMENTS LIMITED Director 1991-07-11 CURRENT 1990-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Compulsory strike-off action has been discontinued
2024-03-20DISS40Compulsory strike-off action has been discontinued
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-03-13CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-03-13CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-02-07CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 17718
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 17718
2016-02-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 17718
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 17718
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ARMSTRONG
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-27CH03SECRETARY'S DETAILS CHNAGED FOR JULIE TATTERSALL on 2011-04-30
2011-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-01-29AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ARMSTRONG / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ARMSTRONG / 28/01/2010
2009-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-24225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-02-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/05/99
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-02288cDIRECTOR'S PARTICULARS CHANGED
1998-04-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: C/O J.B.ARMSTONG & CO LTD HOLLINS MILL NORTON STREET RADFORD NOTTINGHAM NOTTINGHAMSHIRE NG7 3HL
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-01-09363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-20287REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 96/98 DERBY ROAD NOTTINGHAM NG1 5FB
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-16363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1995-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-10-05288NEW SECRETARY APPOINTED
1994-07-29395PARTICULARS OF MORTGAGE/CHARGE
1994-02-07363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-25287REGISTERED OFFICE CHANGED ON 25/01/94 FROM: HOLLING MILL NORTON STREET RADFORD NOTTINGHAM NG7 3HL
1994-01-25353LOCATION OF REGISTER OF MEMBERS
1993-11-19AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-03-11363aRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/05/92
1993-01-20363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/05/91
1990-11-09363RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M.LEAVEY & SONS.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.LEAVEY & SONS.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-06-23 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-07-29 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1972-04-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.LEAVEY & SONS.LIMITED

Intangible Assets
Patents
We have not found any records of M.LEAVEY & SONS.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.LEAVEY & SONS.LIMITED
Trademarks
We have not found any records of M.LEAVEY & SONS.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.LEAVEY & SONS.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M.LEAVEY & SONS.LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where M.LEAVEY & SONS.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.LEAVEY & SONS.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.LEAVEY & SONS.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.