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

L.H.SLEIGHTHOLME LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA,
Company Registration Number
01145085
Private Limited Company
Liquidation

Company Overview

About L.h.sleightholme Ltd
L.H.SLEIGHTHOLME LIMITED was founded on 1973-11-13 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". L.h.sleightholme Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
L.H.SLEIGHTHOLME LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
YO25 6DA
Other companies in YO17
 
Filing Information
Company Number 01145085
Company ID Number 01145085
Date formed 1973-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/03/2015
Return next due 28/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 17:33:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.H.SLEIGHTHOLME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL 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 L.H.SLEIGHTHOLME LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JOYCE SLEIGHTHOLME
Director 2014-03-12
JOHN EDWARD SLEIGHTHOLME
Director 2014-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY RUSSELL FLINTOFT
Company Secretary 2002-04-01 2014-05-16
STEPHEN GUY MARSHALL
Director 2002-04-01 2014-04-03
ALAN GRAHAM WAITES
Company Secretary 1999-01-13 2002-04-01
JOHN EDWARD SLEIGHTHOLME
Director 1992-03-31 2002-04-01
JOHN EDWARD SLEIGHTHOLME
Company Secretary 1992-03-31 1999-01-13
DAVID LOWTHER
Director 1998-05-26 1999-01-13
ELIZABETH JOYCE SLEIGHTHOLME
Director 1992-03-31 1998-05-26
JOHN ANTHONY FARMER
Director 1996-11-15 1998-02-21
ROGER GORDON HENTON
Director 1993-08-20 1995-03-20
PHILIP GEORGE SLEIGHTHOLME
Director 1992-04-03 1994-10-09
GEOFFREY ALLEN WATSON
Director 1993-11-12 1994-04-15
SYDNEY EDWARD WRIGHT
Director 1993-02-26 1993-12-06

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
2021-05-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-25
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-25
2018-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-25
2017-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-25
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Maclaren House Skerne Road Driffield YO25 6PN
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2016
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM Westfield Works Helperthorpe Malton North Yorkshire YO17 8TQ
2015-06-09600Appointment of a voluntary liquidator
2015-06-094.70Declaration of solvency
2015-06-09LRESSPResolutions passed:
  • Special resolution to wind up on 2015-05-26
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-08AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14TM02Termination of appointment of Gary Russell Flintoft on 2014-05-16
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-19AP01DIRECTOR APPOINTED MRS ELIZABETH JOYCE SLEIGHTHOLME
2014-03-19AP01DIRECTOR APPOINTED MR JOHN EDWARD SLEIGHTHOLME
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-03-31AR0131/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUY MARSHALL / 31/03/2010
2010-02-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-17363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-05288bDIRECTOR RESIGNED
2002-04-05288aNEW SECRETARY APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05288bSECRETARY RESIGNED
2001-11-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-15288aNEW SECRETARY APPOINTED
1999-06-15363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-06-15288bSECRETARY RESIGNED
1999-02-10395PARTICULARS OF MORTGAGE/CHARGE
1999-01-18288bDIRECTOR RESIGNED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09288aNEW DIRECTOR APPOINTED
1998-06-09288bDIRECTOR RESIGNED
1998-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-03363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-02-24288bDIRECTOR RESIGNED
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-25363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-12-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to L.H.SLEIGHTHOLME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-06-04
Appointment of Liquidators2015-06-04
Notice of Intended Dividends2015-06-04
Fines / Sanctions
No fines or sanctions have been issued against L.H.SLEIGHTHOLME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-12-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-12-22 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-12-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1999-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 L.H.SLEIGHTHOLME LIMITED

Intangible Assets
Patents
We have not found any records of L.H.SLEIGHTHOLME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.H.SLEIGHTHOLME LIMITED
Trademarks
We have not found any records of L.H.SLEIGHTHOLME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.H.SLEIGHTHOLME 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 (41201 - Construction of commercial buildings) as L.H.SLEIGHTHOLME LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where L.H.SLEIGHTHOLME 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyL.H. SLEIGHTHOLME LIMITEDEvent Date2021-01-19
 
Initiating party Event TypeResolutions for Winding-up
Defending partyL. H. SLEIGHTHOLME LIMITEDEvent Date2015-05-26
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN at 1.30 pm on 26 May 2015 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office holder numbers: 9591 and 8367
 
Initiating party Event TypeAppointment of Liquidators
Defending partyL. H. SLEIGHTHOLME LIMITEDEvent Date2015-05-26
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyL. H. SLEIGHTHOLME LIMITEDEvent Date2015-05-26
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 1 July 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788. Office holder numbers: 9591 and 8367 . Date of appointment: 26 May 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.H.SLEIGHTHOLME 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 L.H.SLEIGHTHOLME 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1