Company Information for WHITAKER AND LEACH LIMITED
FLORENCE HOUSE, CHASE WAY, BRADFORD, WEST YORKSHIRE, BD5 8HW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WHITAKER AND LEACH LIMITED | |
Legal Registered Office | |
FLORENCE HOUSE CHASE WAY BRADFORD WEST YORKSHIRE BD5 8HW Other companies in BD5 | |
Company Number | 06508830 | |
---|---|---|
Company ID Number | 06508830 | |
Date formed | 2008-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB303392977 |
Last Datalog update: | 2025-03-05 14:05:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WHITAKER AND LEACH HOLDINGS LIMITED | Florence House Chase Way Bradford BD5 8HW | Active | Company formed on the 2022-04-12 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HARVEY LEACH |
||
ROBERT HARVEY LEACH |
||
JAMES STUART WOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAKE ALL LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for James Stuart Wood on 2024-01-30 | ||
Director's details changed for James Stuart Wood on 2024-01-24 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
CESSATION OF ROBERT HARVEY LEACH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Whitaker and Leach Holdings Limited as a person with significant control on 2022-08-17 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065088300004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065088300003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for James Stuart Wood on 2012-02-19 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARVEY LEACH / 13/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARVEY LEACH / 13/10/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 NO CHANGES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 WHITAKER AND LEACH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
Capital Expenditure |
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.
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. |