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

LEIGH THOMAS & CO.LIMITED

MR JOHN HARRISON, NORTH COURT MAIN ROAD, SHORWELL, NEWPORT, ISLE OF WIGHT, PO30 3JG,
Company Registration Number
00296008
Private Limited Company
Active

Company Overview

About Leigh Thomas & Co.limited
LEIGH THOMAS & CO.LIMITED was founded on 1935-01-09 and has its registered office in Newport. The organisation's status is listed as "Active". Leigh Thomas & Co.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
LEIGH THOMAS & CO.LIMITED
 
Legal Registered Office
MR JOHN HARRISON
NORTH COURT MAIN ROAD
SHORWELL
NEWPORT
ISLE OF WIGHT
PO30 3JG
Other companies in PO30
 
Filing Information
Company Number 00296008
Company ID Number 00296008
Date formed 1935-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107400517  
Last Datalog update: 2026-01-06 12:18:28
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 LEIGH THOMAS & CO.LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL THOMAS
Company Secretary 2009-12-01
CLIVE HENRY HARRISON
Director 2014-11-01
JOHN REEVES HARRISON
Director 1996-01-10
CHRISTOPHER MICHAEL THOMAS
Director 2014-11-01
PETER VIVIAN THOMAS
Director 2014-11-01
DUNCAN OLIVER WILLARD
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VIVIAN THOMAS
Director 1991-12-07 2015-10-31
TERENCE DAVID EASTAFF
Company Secretary 2001-12-14 2009-06-10
VIVIAN LEIGH THOMAS
Director 1991-12-07 2003-05-19
MICHAEL VIVIAN THOMAS
Company Secretary 1999-09-01 2001-12-14
NEVILLE LEIGH THOMAS
Director 1991-12-07 2001-07-04
TERENCE DAVID EASTAFF
Company Secretary 1991-12-07 1999-08-31
TERENCE DAVID EASTAFF
Director 1991-12-07 1999-08-31
DAVID MICHAEL GROVES
Director 1993-07-01 1999-05-28
ALFRED WILLIAM PECK
Director 1991-12-07 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN REEVES HARRISON WEST WING IW LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2018-05-22
JOHN REEVES HARRISON ATHERFIELD BAY HOLIDAY CAMP LIMITED(THE) Director 2004-01-19 CURRENT 1935-01-10 Liquidation
JOHN REEVES HARRISON ATHERFIELD BAY HOLIDAYS LIMITED Director 2003-10-30 CURRENT 2003-10-30 Liquidation
JOHN REEVES HARRISON NORTHCOURT ESTATES LIMITED Director 2000-03-01 CURRENT 2000-02-15 Active
DUNCAN OLIVER WILLARD SPENCE WILLARD LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
DUNCAN OLIVER WILLARD ATHERFIELD BAY HOLIDAY CAMP LIMITED(THE) Director 2004-01-19 CURRENT 1935-01-10 Liquidation
DUNCAN OLIVER WILLARD ATHERFIELD BAY HOLIDAYS LIMITED Director 2003-10-30 CURRENT 2003-10-30 Liquidation

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
2025-12-07CONFIRMATION STATEMENT MADE ON 02/12/25, WITH UPDATES
2025-11-1931/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/24, WITH UPDATES
2024-12-02CH01Director's details changed for Mr Christopher Michael Thomas on 2024-12-02
2024-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-12-10CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-17Director's details changed for Mr Peter Vivian Thomas on 2022-12-17
2022-12-17CH01Director's details changed for Mr Peter Vivian Thomas on 2022-12-17
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-14CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-15CH01Director's details changed for Mr Duncan Oliver Willard on 2021-03-15
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL THOMAS on 2020-11-23
2020-11-26CH01Director's details changed for Christopher Michael Thomas on 2020-11-23
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 86931
2018-07-19SH0128/05/18 STATEMENT OF CAPITAL GBP 86931
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 84519
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 84519
2015-12-18AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-23RES13Resolutions passed:
  • Auth inc 31/10/2015
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VIVIAN THOMAS
2015-03-06CH01Director's details changed for Mr Clive Henry Harrison on 2015-03-05
2014-12-12MEM/ARTSARTICLES OF ASSOCIATION
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 84519
2014-12-11AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR DUNCAN OLIVER WILLARD
2014-11-11AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL THOMAS
2014-11-10AP01DIRECTOR APPOINTED MR CLIVE HENRY HARRISON
2014-11-10AP01DIRECTOR APPOINTED MR PETER VIVIAN THOMAS
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 84519
2013-12-15AR0107/12/13 FULL LIST
2013-12-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 002960080007
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-08AR0107/12/12 FULL LIST
2012-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2011-12-22AR0107/12/11 FULL LIST
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL THOMAS / 15/12/2011
2011-12-15AD02SAIL ADDRESS CHANGED FROM: C/O CHRIS THOMAS FLAT 3 7 LIND STREET RYDE ISLE OF WIGHT PO33 2NQ UNITED KINGDOM
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2011-01-14AD02SAIL ADDRESS CHANGED FROM: C/O CHRIS THOMAS FLAT 3 7 LIND STREET RYDE ISLE OF WIGHT PO33 2NQ UNITED KINGDOM
2011-01-05AR0107/12/10 FULL LIST
2011-01-05AD02SAIL ADDRESS CREATED
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-13SH0112/10/10 STATEMENT OF CAPITAL GBP 83216
2010-10-12SH0112/10/10 STATEMENT OF CAPITAL GBP 83216
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PYLE HOUSE 136 & 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-09AR0107/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REEVES HARRISON / 01/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VIVIAN THOMAS / 01/12/2009
2009-12-08AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL THOMAS
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY TERENCE EASTAFF
2008-12-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-27363sRETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-21363sRETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-05363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-17363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-02-0688(2)R
2003-12-15363sRETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-21288bDIRECTOR RESIGNED
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: SOUTHBANK BLACKWATER ROAD NEWPORT ISLE OF WIGHT PO30 3BG
2002-12-18363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-24288bSECRETARY RESIGNED
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-12288bDIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-04169
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-13363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-12-13SRES09OFF MARKET SHARES 03/12/99
1999-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LEIGH THOMAS & CO.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 LEIGH THOMAS & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1980-11-21 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-09-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-09-07 Satisfied MIDLAND BANK PLC
MORTGAGE 1950-01-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1938-09-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1938-09-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-06-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LEIGH THOMAS & CO.LIMITED

Intangible Assets
Patents
We have not found any records of LEIGH THOMAS & CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGH THOMAS & CO.LIMITED
Trademarks
We have not found any records of LEIGH THOMAS & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGH THOMAS & CO.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 (68209 - Other letting and operating of own or leased real estate) as LEIGH THOMAS & CO.LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LEIGH THOMAS & CO.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 LEIGH THOMAS & CO.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 LEIGH THOMAS & CO.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 PO30 3JG