Company Information for LEAFIELD MARINE LIMITED
9 ATWORTH BUSINESS PARK, BATH ROAD, ATWORTH, MELKSHAM, WILTSHIRE, SN12 8SB,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||||||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JONATHAN CHAPPLE |
||
TIMOTHY JONATHAN CHAPPLE |
||
DAVID LOUIS DICKINS |
||
IAN WILLIAM MOUNTAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORUM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
FORUM DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/10/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/07/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONATHAN CHAPPLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM JOHN EVANS | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
PSC03 | Notification of Atworth Nine Limited as a person with significant control on 2021-04-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058705640003 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JONATHAN CHAPPLE on 2021-03-03 | |
CH01 | Director's details changed for Mr Timothy Jonathan Chapple on 2021-03-03 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LOUIS DICKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JONATHAN CHAPPLE | |
PSC07 | CESSATION OF DAVID LOUIS MARK DICKINS AS A PSC | |
PSC07 | CESSATION OF TIMOTHY JONATHAN CHAPPLE AS A PSC | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 18/05/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 166666.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 166666.5 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 09/09/15 | |
LATEST SOC | 12/07/15 STATEMENT OF CAPITAL;GBP 166666.5 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Louis Dickins on 2015-04-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS DICKINS / 21/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JONATHAN CHAPPLE on 2015-04-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JONATHAN CHAPPLE / 21/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/15 FROM Unit 2 Atworth Business Park Bath Road Atworth Melksham Wiltshire SN12 8SB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058705640003 | |
LATEST SOC | 13/07/14 STATEMENT OF CAPITAL;GBP 166666.5 | |
AR01 | 10/07/14 FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 166666.5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058705640002 | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
AR01 | 10/07/13 FULL LIST | |
RES01 | ALTER ARTICLES 08/06/2013 | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 10/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 10/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM MOUNTAIN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/06/2011 | |
RES04 | NC INC ALREADY ADJUSTED 11/06/2011 | |
RES01 | ADOPT ARTICLES 10/05/2011 | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 10/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010 | |
RES04 | NC INC ALREADY ADJUSTED 22/03/2010 | |
SH01 | 22/03/10 STATEMENT OF CAPITAL GBP 200000.00 | |
SH19 | 11/02/10 STATEMENT OF CAPITAL GBP 50000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 25/01/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/01/10 | |
RES01 | ALTER MEM AND ARTS 25/01/2010 | |
RES15 | CHANGE OF NAME 16/10/2009 | |
CERTNM | COMPANY NAME CHANGED LM (2007) LIMITED CERTIFICATE ISSUED ON 02/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT B LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 18/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/150000 18/12 | |
88(2)R | AD 21/12/06--------- £ SI 200000@.25=50000 £ SI 99999@1=99999 £ IC 1/150000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED LEAFIELD MARINE (2007) LIMITED CERTIFICATE ISSUED ON 15/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FORUM 289 LIMITED CERTIFICATE ISSUED ON 21/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
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
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
The top companies supplying to UK government with the same SIC code (28140 - Manufacture of taps and valves) as LEAFIELD MARINE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84813099 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel) | ||
![]() | 84818099 | Appliances 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) | ||
![]() | 89071000 | Inflatable rafts | ||
![]() | 84818099 | Appliances 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) | ||
![]() | 84819000 | Parts 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
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. |