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

LEAFIELD MARINE LIMITED

9 ATWORTH BUSINESS PARK, BATH ROAD, ATWORTH, MELKSHAM, WILTSHIRE, SN12 8SB,
Company Registration Number
05870564
Private Limited Company
Active

Company Overview

About Leafield Marine Ltd
LEAFIELD MARINE LIMITED was founded on 2006-07-10 and has its registered office in Melksham. The organisation's status is listed as "Active". Leafield Marine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEAFIELD MARINE LIMITED
 
Legal Registered Office
9 ATWORTH BUSINESS PARK, BATH ROAD
ATWORTH
MELKSHAM
WILTSHIRE
SN12 8SB
Other companies in SN12
 
Previous Names
LM (2007) LIMITED02/11/2009
LEAFIELD MARINE (2007) LIMITED15/12/2006
FORUM 289 LIMITED21/11/2006
Filing Information
Company Number 05870564
Company ID Number 05870564
Date formed 2006-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB392903769  
Last Datalog update: 2025-04-05 08:51:16
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 LEAFIELD MARINE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JONATHAN CHAPPLE
Company Secretary 2006-11-10
TIMOTHY JONATHAN CHAPPLE
Director 2006-11-10
DAVID LOUIS DICKINS
Director 2006-11-10
IAN WILLIAM MOUNTAIN
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
FORUM SECRETARIAL SERVICES LIMITED
Company Secretary 2006-07-10 2006-11-10
FORUM DIRECTORS LIMITED
Director 2006-07-10 2006-11-10

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
2025-03-1431/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-16CONFIRMATION STATEMENT MADE ON 10/07/24, WITH NO UPDATES
2024-04-0231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-2131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONATHAN CHAPPLE
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-09AP01DIRECTOR APPOINTED MR DAVID WILLIAM JOHN EVANS
2021-05-13SH08Change of share class name or designation
2021-05-13SH10Particulars of variation of rights attached to shares
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES12Resolution of varying share rights or name
2021-04-22PSC03Notification of Atworth Nine Limited as a person with significant control on 2021-04-22
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058705640003
2021-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JONATHAN CHAPPLE on 2021-03-03
2021-03-03CH01Director's details changed for Mr Timothy Jonathan Chapple on 2021-03-03
2021-01-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03RES13Resolutions passed:
  • Purpose transfer of shares 19/11/2020
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-01-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-12-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS DICKINS
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JONATHAN CHAPPLE
2018-06-08PSC07CESSATION OF DAVID LOUIS MARK DICKINS AS A PSC
2018-06-08PSC07CESSATION OF TIMOTHY JONATHAN CHAPPLE AS A PSC
2018-05-29SH10Particulars of variation of rights attached to shares
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-03-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 166666.5
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-02-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 166666.5
2016-07-20AR0126/06/16 ANNUAL RETURN FULL LIST
2016-01-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09RES01ADOPT ARTICLES 09/09/15
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 166666.5
2015-07-12AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-22CH01Director's details changed for David Louis Dickins on 2015-04-21
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS DICKINS / 21/04/2015
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015
2015-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JONATHAN CHAPPLE on 2015-04-21
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Unit 2 Atworth Business Park Bath Road Atworth Melksham Wiltshire SN12 8SB
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29ANNOTATIONOther
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058705640003
2014-07-13LATEST SOC13/07/14 STATEMENT OF CAPITAL;GBP 166666.5
2014-07-13AR0110/07/14 FULL LIST
2014-07-03SH0130/06/14 STATEMENT OF CAPITAL GBP 166666.5
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058705640002
2014-03-07AA31/10/13 TOTAL EXEMPTION FULL
2013-07-10AR0110/07/13 FULL LIST
2013-06-21RES01ALTER ARTICLES 08/06/2013
2013-04-08AA31/10/12 TOTAL EXEMPTION FULL
2012-07-11AR0110/07/12 FULL LIST
2012-03-06AA31/10/11 TOTAL EXEMPTION FULL
2011-07-21AR0110/07/11 FULL LIST
2011-06-30AP01DIRECTOR APPOINTED MR IAN WILLIAM MOUNTAIN
2011-06-16MEM/ARTSARTICLES OF ASSOCIATION
2011-06-16RES01ALTER ARTICLES 11/06/2011
2011-06-16RES04NC INC ALREADY ADJUSTED 11/06/2011
2011-05-18RES01ADOPT ARTICLES 10/05/2011
2011-02-15AA31/10/10 TOTAL EXEMPTION FULL
2010-07-12AR0110/07/10 FULL LIST
2010-05-07AA31/10/09 TOTAL EXEMPTION FULL
2010-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-30RES04NC INC ALREADY ADJUSTED 22/03/2010
2010-03-30SH0122/03/10 STATEMENT OF CAPITAL GBP 200000.00
2010-02-11SH1911/02/10 STATEMENT OF CAPITAL GBP 50000
2010-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-02-02SH20STATEMENT BY DIRECTORS
2010-02-02RES06REDUCE ISSUED CAPITAL 25/01/2010
2010-02-02CAP-SSSOLVENCY STATEMENT DATED 25/01/10
2010-02-02RES01ALTER MEM AND ARTS 25/01/2010
2009-11-02RES15CHANGE OF NAME 16/10/2009
2009-11-02CERTNMCOMPANY NAME CHANGED LM (2007) LIMITED CERTIFICATE ISSUED ON 02/11/09
2009-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-12AA31/10/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS
2007-07-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT B LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20123NC INC ALREADY ADJUSTED 18/12/06
2007-02-20RES12VARYING SHARE RIGHTS AND NAMES
2007-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-20RES04£ NC 1000/150000 18/12
2007-02-2088(2)RAD 21/12/06--------- £ SI 200000@.25=50000 £ SI 99999@1=99999 £ IC 1/150000
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15CERTNMCOMPANY NAME CHANGED LEAFIELD MARINE (2007) LIMITED CERTIFICATE ISSUED ON 15/12/06
2006-12-07225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-11-21CERTNMCOMPANY NAME CHANGED FORUM 289 LIMITED CERTIFICATE ISSUED ON 21/11/06
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to LEAFIELD MARINE 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 LEAFIELD MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-10-31 £ 298,708
Creditors Due Within One Year 2012-10-31 £ 466,354
Creditors Due Within One Year 2012-10-31 £ 466,354
Creditors Due Within One Year 2011-10-31 £ 519,578
Provisions For Liabilities Charges 2013-10-31 £ 46,166
Provisions For Liabilities Charges 2012-10-31 £ 33,044
Provisions For Liabilities Charges 2012-10-31 £ 33,044
Provisions For Liabilities Charges 2011-10-31 £ 32,798
U K Deferred Tax 2013-10-31 £ 13,122
U K Deferred Tax 2012-10-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LEAFIELD MARINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 150,000
Called Up Share Capital 2012-10-31 £ 150,000
Called Up Share Capital 2012-10-31 £ 150,000
Called Up Share Capital 2011-10-31 £ 150,000
Cash Bank In Hand 2013-10-31 £ 179,833
Cash Bank In Hand 2012-10-31 £ 275,957
Cash Bank In Hand 2012-10-31 £ 275,957
Cash Bank In Hand 2011-10-31 £ 233,852
Current Assets 2013-10-31 £ 1,382,445
Current Assets 2012-10-31 £ 1,306,329
Current Assets 2012-10-31 £ 1,306,329
Current Assets 2011-10-31 £ 1,221,313
Debtors 2013-10-31 £ 529,196
Debtors 2012-10-31 £ 472,987
Debtors 2012-10-31 £ 472,987
Debtors 2011-10-31 £ 467,972
Fixed Assets 2013-10-31 £ 361,826
Fixed Assets 2012-10-31 £ 296,195
Fixed Assets 2012-10-31 £ 296,195
Fixed Assets 2011-10-31 £ 324,673
Shareholder Funds 2013-10-31 £ 1,399,397
Shareholder Funds 2012-10-31 £ 1,103,126
Shareholder Funds 2012-10-31 £ 1,103,126
Shareholder Funds 2011-10-31 £ 993,610
Stocks Inventory 2013-10-31 £ 673,416
Stocks Inventory 2012-10-31 £ 557,385
Stocks Inventory 2012-10-31 £ 557,385
Stocks Inventory 2011-10-31 £ 519,489
Tangible Fixed Assets 2013-10-31 £ 305,393
Tangible Fixed Assets 2012-10-31 £ 230,357
Tangible Fixed Assets 2012-10-31 £ 230,357
Tangible Fixed Assets 2011-10-31 £ 249,427

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LEAFIELD MARINE LIMITED

LEAFIELD MARINE LIMITED has registered 2 patents

GB2496921 , GB2400165 ,

Domain Names
We do not have the domain name information for LEAFIELD MARINE LIMITED
Trademarks
We have not found any records of LEAFIELD MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAFIELD MARINE 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 (28140 - Manufacture of taps and valves) as LEAFIELD MARINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEAFIELD MARINE 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.
Import/Export of Goods
Goods imported/exported by LEAFIELD MARINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2012-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-11-0189071000Inflatable rafts
2010-10-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAFIELD MARINE 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 LEAFIELD MARINE 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 SN12 8SB

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