LEEDALE LTD
RIPLEY LEEDALE (UK) PLC

Hellopages » Derbyshire » Amber Valley » DE5 3GH

Company number 02529218
Status Active
Incorporation Date 9 August 1990
Company Type Private Limited Company
Address BRITANNIA HOUSE HEAGE ROAD INDUSTRIAL ESTATE, HEAGE ROAD, RIPLEY, DERBYSHIRE, DE5 3GH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 57,500 . The most likely internet sites of LEEDALE LTD are www.leedale.co.uk, and www.leedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Leedale Ltd is a Private Limited Company. The company registration number is 02529218. Leedale Ltd has been working since 09 August 1990. The present status of the company is Active. The registered address of Leedale Ltd is Britannia House Heage Road Industrial Estate Heage Road Ripley Derbyshire De5 3gh. . STONE, Christian Adam is a Director of the company. WALKUP, Oliver Sam is a Director of the company. Secretary COPE, Susan Marie has been resigned. Secretary TRINDER, Darren John has been resigned. Secretary WALKUP, David John has been resigned. Secretary WALKUP, Lee Grant has been resigned. Director JOHNSON, Kenneth has been resigned. Director LAW, Evelyn Constance has been resigned. Director LEEMING, Michael James has been resigned. Director LESTER, Paul Raymond has been resigned. Director MASON, Jane Elizabeth has been resigned. Director RICHARDS, Andrew James has been resigned. Director RICHARDS, Maxine Joanna has been resigned. Director ROGERS, Simon Mark has been resigned. Director SMITH, Alan has been resigned. Director TRINDER, Darren John has been resigned. Director WALKUP, David John has been resigned. Director WALKUP, Lee Grant has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
STONE, Christian Adam
Appointed Date: 02 July 2014
37 years old

Director
WALKUP, Oliver Sam
Appointed Date: 02 July 2014
35 years old

Resigned Directors

Secretary
COPE, Susan Marie
Resigned: 18 October 1994
Appointed Date: 22 February 1993

Secretary
TRINDER, Darren John
Resigned: 30 April 2010
Appointed Date: 05 July 1996

Secretary
WALKUP, David John
Resigned: 14 September 1995

Secretary
WALKUP, Lee Grant
Resigned: 05 July 1996
Appointed Date: 18 October 1994

Director
JOHNSON, Kenneth
Resigned: 12 March 2004
Appointed Date: 06 May 2003
70 years old

Director
LAW, Evelyn Constance
Resigned: 10 March 2000
Appointed Date: 01 August 1998
95 years old

Director
LEEMING, Michael James
Resigned: 31 December 2005
Appointed Date: 07 January 2005
49 years old

Director
LESTER, Paul Raymond
Resigned: 10 October 2012
Appointed Date: 01 November 2010
64 years old

Director
MASON, Jane Elizabeth
Resigned: 08 September 2010
Appointed Date: 05 April 2010
52 years old

Director
RICHARDS, Andrew James
Resigned: 24 August 2010
Appointed Date: 20 May 2010
60 years old

Director
RICHARDS, Maxine Joanna
Resigned: 20 July 2012
Appointed Date: 01 August 1998
59 years old

Director
ROGERS, Simon Mark
Resigned: 10 August 2007
Appointed Date: 12 February 2007
42 years old

Director
SMITH, Alan
Resigned: 05 July 1996
Appointed Date: 01 April 1994
57 years old

Director
TRINDER, Darren John
Resigned: 30 April 2010
Appointed Date: 01 August 1998
54 years old

Director
WALKUP, David John
Resigned: 31 December 2005
Appointed Date: 01 August 1998
79 years old

Director
WALKUP, Lee Grant
Resigned: 02 July 2014
57 years old

Persons With Significant Control

Mr Lee Grant Walkup
Notified on: 1 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Walkup
Notified on: 1 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEDALE LTD Events

07 Nov 2016
Confirmation statement made on 1 October 2016 with updates
01 Aug 2016
Full accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 57,500

10 Aug 2015
Full accounts made up to 31 October 2014
20 Mar 2015
Termination of appointment of Lee Grant Walkup as a director on 2 July 2014
...
... and 132 more events
17 Aug 1990
Director resigned;new director appointed

17 Aug 1990
Secretary resigned;new secretary appointed

17 Aug 1990
Registered office changed on 17/08/90 from: agency house, 25 streatham vale, london, SW16

09 Aug 1990
Certificate of incorporation
09 Aug 1990
Incorporation

LEEDALE LTD Charges

2 July 2012
Legal mortgage
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 164 burley lane, quarndon, derby. T/n DY412406; any…
10 January 2012
All assets debenture
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164 burley lane quarndon derbyshire t/n DY412406 any other…
26 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south side of heage road ripley…
26 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying to the south of heage road…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of lydford rd,alfreton derbyshire;…
7 March 2003
Legal charge
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of weage road ripley…
30 July 1997
Legal mortgage
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings lying to…
30 July 1997
Mortgage debenture
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1994
Single debenture
Delivered: 3 June 1994
Status: Satisfied on 28 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1992
Single debenture
Delivered: 13 May 1992
Status: Satisfied on 28 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…