LEACH & THOMPSON LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4JU

Company number 00357338
Status Active
Incorporation Date 23 October 1939
Company Type Private Limited Company
Address CHAPEL FOUNDRY, DALTON LANE, KEIGHLEY, BD21 4JU
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption full accounts made up to 30 September 2016; Director's details changed for Mr Michael William Milner on 20 June 2016. The most likely internet sites of LEACH & THOMPSON LIMITED are www.leachthompson.co.uk, and www.leach-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eleven months. The distance to to Bingley Rail Station is 2.7 miles; to Burley-in-Wharfedale Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leach Thompson Limited is a Private Limited Company. The company registration number is 00357338. Leach Thompson Limited has been working since 23 October 1939. The present status of the company is Active. The registered address of Leach Thompson Limited is Chapel Foundry Dalton Lane Keighley Bd21 4ju. . MILNER, Judith Clare is a Director of the company. MILNER, Michael William is a Director of the company. MILNER, Robert James William is a Director of the company. Secretary MILNER, Michael William has been resigned. Secretary THOMPSON, Nellie has been resigned. Director THOMPSON, Frank has been resigned. Director THOMPSON, Nellie has been resigned. The company operates in "Casting of iron".


Current Directors

Director
MILNER, Judith Clare
Appointed Date: 26 September 2012
51 years old

Director

Director
MILNER, Robert James William
Appointed Date: 05 December 2008
48 years old

Resigned Directors

Secretary
MILNER, Michael William
Resigned: 22 January 2015
Appointed Date: 03 October 2008

Secretary
THOMPSON, Nellie
Resigned: 03 October 2008

Director
THOMPSON, Frank
Resigned: 24 August 2008
99 years old

Director
THOMPSON, Nellie
Resigned: 03 October 2008
106 years old

Persons With Significant Control

Judith Clare Milner
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Michael William Milner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert James William Milner
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

LEACH & THOMPSON LIMITED Events

18 Jan 2017
Confirmation statement made on 5 December 2016 with updates
12 Jan 2017
Total exemption full accounts made up to 30 September 2016
27 Jun 2016
Director's details changed for Mr Michael William Milner on 20 June 2016
13 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000

17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 88 more events
02 Sep 1988
Return made up to 01/08/88; full list of members

25 Aug 1987
Full accounts made up to 30 September 1986

25 Aug 1987
Return made up to 30/06/87; full list of members

30 Apr 1986
Return made up to 24/01/86; full list of members

23 Oct 1939
Certificate of incorporation

LEACH & THOMPSON LIMITED Charges

11 August 2014
Charge code 0035 7338 0002
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 2. worthside works. Beech street. Keighley. BD21 4BA…
17 June 1975
Legal charge
Delivered: 24 June 1975
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Chapel foundry and bridge works dalton lane beech street &…