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

LEAH AND ROWBOTHAM LIMITED

PO BOX 2, THE MILL HOUSE, ALTON, HAMPSHIRE, GU34 2YA,
Company Registration Number
02049361
Private Limited Company
Active

Company Overview

About Leah And Rowbotham Ltd
LEAH AND ROWBOTHAM LIMITED was founded on 1986-08-22 and has its registered office in Alton. The organisation's status is listed as "Active". Leah And Rowbotham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEAH AND ROWBOTHAM LIMITED
 
Legal Registered Office
PO BOX 2
THE MILL HOUSE
ALTON
HAMPSHIRE
GU34 2YA
Other companies in GU34
 
Filing Information
Company Number 02049361
Company ID Number 02049361
Date formed 1986-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:38:57
Primary Source:Companies House
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 LEAH AND ROWBOTHAM LIMITED

Current Directors
Officer Role Date Appointed
IAN HARDING
Company Secretary 2007-12-20
IAN HARDING
Director 2007-12-20
THOMAS STANNAGE WILSON
Director 2010-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JOHN TODD
Director 2007-12-20 2010-01-21
IRENE ROYALES
Director 2000-02-29 2008-07-31
PHILIP JAMES DUTTON
Company Secretary 2002-07-17 2007-12-21
GRAHAM JOHN DUTTON
Director 2007-12-20 2007-12-21
PHILIP JAMES DUTTON
Director 2000-02-29 2007-12-21
JAMES RONALD DUTTON
Director 1992-11-10 2006-03-07
FRANCIS MICHAEL MAKINSON
Company Secretary 1992-11-10 2002-07-16
FRANCIS MICHAEL MAKINSON
Director 1992-11-10 2002-07-16
CHRISTOPHER JOHN HOWARTH
Director 1992-11-10 1993-11-18
ROY WORRALL
Director 1992-11-10 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN HARDING TWO SAINTS PROPERTY COMPANY LIMITED Company Secretary 2008-02-20 CURRENT 2007-02-12 In Administration/Administrative Receiver
IAN HARDING ROYTON STEELSTOCK LIMITED Company Secretary 2007-12-20 CURRENT 1983-07-19 Active
IAN HARDING DUTTON GROUP LIMITED Company Secretary 2007-12-20 CURRENT 2005-12-20 Active
IAN HARDING SHERON LIMITED Company Secretary 2007-12-20 CURRENT 2002-02-22 Active
IAN HARDING PDR 344 LIMITED Company Secretary 2001-09-12 CURRENT 2001-09-12 Active
IAN HARDING HARBOUR ENGINEERING (ABERDEEN) LIMITED Company Secretary 1998-10-06 CURRENT 1981-12-09 Active
IAN HARDING PREMIER LASERTUBE LTD Director 2013-12-09 CURRENT 2013-02-26 Active
IAN HARDING LOTUS STEELS LTD Director 2013-03-01 CURRENT 2013-03-01 Active
IAN HARDING BTS PITKERRO LTD Director 2012-02-23 CURRENT 2011-02-09 Active
IAN HARDING TWO SAINTS PROPERTY COMPANY LIMITED Director 2008-11-14 CURRENT 2007-02-12 In Administration/Administrative Receiver
IAN HARDING ROYTON STEELSTOCK LIMITED Director 2007-12-20 CURRENT 1983-07-19 Active
IAN HARDING DUTTON GROUP LIMITED Director 2007-12-20 CURRENT 2005-12-20 Active
IAN HARDING SHERON LIMITED Director 2007-12-20 CURRENT 2002-02-22 Active
IAN HARDING OSBORNE TERRACE LIMITED Director 2006-12-20 CURRENT 2006-09-07 Active
IAN HARDING PDR 344 LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
IAN HARDING HARBOUR ENGINEERING (ABERDEEN) LIMITED Director 1998-10-06 CURRENT 1981-12-09 Active
IAN HARDING STEELSTOCK UK LIMITED Director 1997-07-18 CURRENT 1997-07-07 Active
IAN HARDING BROWN & TAWSE STEELSTOCK LIMITED Director 1996-12-09 CURRENT 1996-08-02 Active
THOMAS STANNAGE WILSON ROYTON STEELSTOCK LIMITED Director 2010-01-21 CURRENT 1983-07-19 Active
THOMAS STANNAGE WILSON DUTTON GROUP LIMITED Director 2010-01-21 CURRENT 2005-12-20 Active
THOMAS STANNAGE WILSON SHERON LIMITED Director 2010-01-21 CURRENT 2002-02-22 Active
THOMAS STANNAGE WILSON BROWN & TAWSE STEELSTOCK LIMITED Director 2009-10-19 CURRENT 1996-08-02 Active
THOMAS STANNAGE WILSON STEELSTOCK UK LIMITED Director 2005-12-07 CURRENT 1997-07-07 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/18
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-13AR0110/11/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/04/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-14AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-12AR0110/11/13 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/12
2012-11-15AR0110/11/12 ANNUAL RETURN FULL LIST
2011-11-15AR0110/11/11 ANNUAL RETURN FULL LIST
2011-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/11
2010-11-11AR0110/11/10 ANNUAL RETURN FULL LIST
2010-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/04/10
2010-01-22AP01DIRECTOR APPOINTED MR THOMAS STANNAGE WILSON
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TODD
2009-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/09
2009-11-16AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARDING / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN TODD / 16/11/2009
2009-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR IRENE ROYALES
2008-01-30363aRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS; AMEND
2008-01-30363aRETURN MADE UP TO 10/11/06; NO CHANGE OF MEMBERS
2008-01-14225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-09363aRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CALDERSHAW STEEL CENTRE INGS LANE ROCHDALE OL12 7LQ
2008-01-08288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-15MEM/ARTSARTICLES OF ASSOCIATION
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-15RES13EARLIER ACQUISITION 07/03/06
2006-03-14288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/04
2004-11-02363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-12363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-12363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-06-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-08363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to LEAH AND ROWBOTHAM 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 LEAH AND ROWBOTHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-31 Outstanding VENTURE FINANCE PLC
DEBENTURE 2003-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED EQUITABLE CHARGE 1999-06-26 Outstanding VENTURE FINANCE PLC
SINGLE DEBENTURE 1986-09-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-04-01
Annual Accounts
2021-03-31

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 LEAH AND ROWBOTHAM LIMITED

Intangible Assets
Patents
We have not found any records of LEAH AND ROWBOTHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEAH AND ROWBOTHAM LIMITED
Trademarks
We have not found any records of LEAH AND ROWBOTHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAH AND ROWBOTHAM 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 (46720 - Wholesale of metals and metal ores) as LEAH AND ROWBOTHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEAH AND ROWBOTHAM 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 LEAH AND ROWBOTHAM 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 LEAH AND ROWBOTHAM 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.
    Other companies at postcode GU34 2YA