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

LEITH'S LIMITED

PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY BIRMINGHAM, WEST MIDLANDS, B45 9PZ,
Company Registration Number
01001755
Private Limited Company
Active

Company Overview

About Leith's Ltd
LEITH'S LIMITED was founded on 1971-02-04 and has its registered office in Rubery Birmingham. The organisation's status is listed as "Active". Leith's 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
LEITH'S LIMITED
 
Legal Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM GREAT PARK
RUBERY BIRMINGHAM
WEST MIDLANDS
B45 9PZ
Other companies in B45
 
Filing Information
Company Number 01001755
Company ID Number 01001755
Date formed 1971-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 04:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEITH'S 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 LEITH'S LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2008-12-24
MICHAEL ANDREW JONES
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WITHERS
Director 2012-07-06 2018-03-19
COLIN GEOFFREY BAILEY
Director 2013-05-01 2017-10-01
MATTHEW LONGSTRETH THOMPSON
Director 2007-09-07 2013-05-01
PAUL ALAN ADEY
Director 2010-09-30 2012-07-06
ANDREW CREAN
Director 2006-01-03 2010-09-30
TIMOTHY CHARLES MASON
Company Secretary 1995-09-26 2008-12-24
TIMOTHY CHARLES MASON
Director 2007-10-11 2008-12-24
NIGEL JOHN DUNLOP
Director 2004-07-02 2007-09-07
MICHAEL JOHN OLDFIELD
Director 1995-09-26 2006-01-03
PETER RIGHINI
Director 1999-12-21 2004-07-02
SUSAN BARBARA ABERMAN
Director 1999-05-01 2001-09-21
DENIS ST JOHN O'REGAN
Director 1997-12-09 2001-05-04
CHRISTOPHER JOHN MAGUIRE
Director 1997-05-21 2000-11-15
ANTONY ADRIAAN ROESTENBURG
Director 1997-01-27 2000-09-03
JOHN ROBERT GREENWOOD
Director 1995-09-26 2000-07-27
FRIEDRICH LUDWIG RUDOLF TERNOFSKY
Director 1995-09-26 1999-09-24
BARBARA MORPUSS
Director 1998-06-19 1998-07-13
MICHAEL JAMES OWEN
Director 1998-06-19 1998-07-13
ANTHONY PATRICK MICHAEL KENBER
Director 1997-01-27 1997-09-05
PRUDENCE MARGARET LEITH
Director 1992-09-03 1996-06-14
MICHAEL JAMES SCOTT
Company Secretary 1993-07-16 1995-09-26
ALAIN FRANCOIS HENRI ALBERT DUPUIS
Director 1993-07-16 1995-09-26
WILLEM FREDERICK HOLLANDER
Director 1993-07-16 1995-09-26
MICHAEL JAMES SCOTT
Director 1994-05-10 1995-09-26
PHILIPPE ADAM
Director 1993-07-16 1995-09-07
SUSAN GILLIAN HARVEY
Director 1993-07-16 1995-09-07
MICHAEL DENNIS PEARSON
Director 1995-03-22 1995-07-31
CHARLES RAYNE KRUGER
Director 1992-09-03 1994-06-30
ROBERT ALEXANDER KELSO
Director 1992-09-03 1993-09-03
CHARLES RAYNE KRUGER
Company Secretary 1992-09-03 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW JONES KEITH PROWSE LIMITED Director 2018-03-19 CURRENT 2001-11-29 Active
MICHAEL ANDREW JONES LEISURE SUPPORT SERVICES LIMITED Director 2018-03-19 CURRENT 2004-02-24 Active
MICHAEL ANDREW JONES CIRCADIA LIMITED Director 2018-03-19 CURRENT 1990-12-12 Active
MICHAEL ANDREW JONES P & C MORRIS CATERING GROUP LIMITED Director 2018-03-19 CURRENT 1998-02-03 Active
MICHAEL ANDREW JONES FACILITIES MANAGEMENT CATERING LIMITED Director 2018-03-19 CURRENT 1998-11-18 Active
MICHAEL ANDREW JONES PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED Director 2018-03-19 CURRENT 1999-07-20 Active
MICHAEL ANDREW JONES COFFEE PARTNERS LIMITED Director 2018-03-19 CURRENT 1994-10-20 Active
MICHAEL ANDREW JONES PETER PARFITT SPORT LIMITED Director 2018-03-19 CURRENT 1988-06-24 Active
MICHAEL ANDREW JONES SUMMIT CATERING LIMITED Director 2018-03-19 CURRENT 1980-02-21 Active
MICHAEL ANDREW JONES LETHEBY & CHRISTOPHER LIMITED Director 2018-03-19 CURRENT 1900-12-28 Active
MICHAEL ANDREW JONES CONFERENCE ASTUTE LIMITED Director 2018-01-29 CURRENT 2012-04-20 Liquidation
MICHAEL ANDREW JONES MILLENNIUM STADIUM EXPERIENCE LIMITED Director 2018-01-17 CURRENT 2012-05-10 Active
MICHAEL ANDREW JONES EDGBASTON EXPERIENCE LIMITED Director 2017-12-06 CURRENT 2010-12-23 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
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Mr Robin Ronald Mills on 2022-04-20
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-03AP01DIRECTOR APPOINTED GARETH JONATHAN SHARPE
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR ROBIN RONALD MILLS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SERGEANT
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-04AP01DIRECTOR APPOINTED MRS SARAH JANE SERGEANT
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JONES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-05AP01DIRECTOR APPOINTED MS KATE DUNHAM
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 555
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-22AP01DIRECTOR APPOINTED MICHAEL ANDREW JONES
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEOFFREY BAILEY
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 555
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 555
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 555
2015-11-10AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 555
2014-09-16AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25AUDAUDITOR'S RESIGNATION
2013-08-28AR0101/08/13 ANNUAL RETURN FULL LIST
2013-05-08AP01DIRECTOR APPOINTED COLIN GEOFFREY BAILEY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON
2013-04-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-16AR0101/08/12 ANNUAL RETURN FULL LIST
2012-07-09AP01DIRECTOR APPOINTED MR JAMES WITHERS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-05AR0101/08/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ADEY / 03/11/2010
2010-11-03AP01DIRECTOR APPOINTED PAUL ALAN ADEY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN
2010-08-02AR0101/08/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON
2009-02-25288aSECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2008-10-03RES13INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008
2008-09-29363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-06363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-09-26363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-11363aRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2003-10-02363aRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-18363aRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-30ELRESS386 DISP APP AUDS 30/07/01
2001-11-30ELRESS366A DISP HOLDING AGM 30/07/01
2001-10-28363aRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-10-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-04288cDIRECTOR'S PARTICULARS CHANGED
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288bDIRECTOR RESIGNED
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEEN'S WHARF QUEEN CAROLINE STREET LONDON W6 9RJ
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-16288bDIRECTOR RESIGNED
2000-11-21288bDIRECTOR RESIGNED
2000-09-18363aRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-04288bDIRECTOR RESIGNED
2000-07-26AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-20353LOCATION OF REGISTER OF MEMBERS
2000-04-20325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-01-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to LEITH'S 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 LEITH'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEITH'S LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 LEITH'S LIMITED

Intangible Assets
Patents
We have not found any records of LEITH'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEITH'S LIMITED
Trademarks
We have not found any records of LEITH'S LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEITH'S LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-6 GBP £2,858 Catering
City of London 2014-5 GBP £2,250 Catering
Kent County Council 2014-4 GBP £800 Hospitality
City of London 2014-4 GBP £2,991 Catering
City of London 2014-3 GBP £6,320
City of London 2014-2 GBP £12,906
City of London 2014-1 GBP £11,254
City of London 2013-12 GBP £2,250 Catering
City of London 2013-11 GBP £3,834 Catering
City of London 2013-9 GBP £9,763 Expenses
City of London 2013-8 GBP £6,516 Catering
City of London 2013-6 GBP £12,585 Expenses
City of London 2013-5 GBP £7,833 Catering
City of London 2013-4 GBP £15,949 Expenses
Kent County Council 2013-4 GBP £408 Hospitality
City of London 2013-3 GBP £3,174 Expenses
Kent County Council 2013-2 GBP £472 Refreshments
City of London 2013-2 GBP £1,475 Expenses
City of London 2012-12 GBP £9,567 Expenses
Kent County Council 2012-11 GBP £405 Hospitality
City of London 2012-11 GBP £12,025 Catering
City of London 2012-10 GBP £9,980 Repairs & Maintenance
City of London 2012-9 GBP £12,633 Advertising/Miscellaneous expenses
City of London 2012-8 GBP £15,768 Expenses
City of London 2012-7 GBP £25,605 Advertising/Miscellaneous expenses
City of London 2012-5 GBP £12,283 Advertising/Miscellaneous expenses
City of London 2012-4 GBP £1,321 Expenses
City of London 2012-3 GBP £8,489 Expenses
City of London 2012-2 GBP £15,511 Miscellaneous expenses
City of London 2011-12 GBP £7,333 Expenses
City of London 2011-9 GBP £6,783 Miscellaneous expenses
City of London 2011-8 GBP £29,464 Expenses
City of London 2011-5 GBP £14,285 Miscellaneous expenses
City of London 0-0 GBP £125,270 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEITH'S 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 LEITH'S 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 LEITH'S 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.