LEEMING & PEEL LIMITED
BINGLEY YORK COMPONENTS LIMITED

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 03876471
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address WILKINSON AND PARTNERS, FAIRFAX HOUSE 6A MILL FIELD ROAD, COTTINGLEY BUSINESS PARK, BINGLEY, WEST YORKSHIRE, BD16 1PY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 29 June 2015 GBP 15 . The most likely internet sites of LEEMING & PEEL LIMITED are www.leemingpeel.co.uk, and www.leeming-peel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeming Peel Limited is a Private Limited Company. The company registration number is 03876471. Leeming Peel Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of Leeming Peel Limited is Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire Bd16 1py. The company`s financial liabilities are £34k. It is £6.54k against last year. The cash in hand is £55.27k. It is £6.84k against last year. And the total assets are £149.44k, which is £26.18k against last year. THOMAS, Michael is a Director of the company. Secretary MEEGAN, Donna Teresa has been resigned. Secretary PEEL, Gary Alan has been resigned. Secretary THOMAS, Michael has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HOPKINS, Gary Spencer has been resigned. Director PEEL, Gary Alan has been resigned. Director PEEL, Gary Alan has been resigned. Director WHITEHOUSE, David Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


leeming & peel Key Finiance

LIABILITIES £34k
+23%
CASH £55.27k
+14%
TOTAL ASSETS £149.44k
+21%
All Financial Figures

Current Directors

Director
THOMAS, Michael
Appointed Date: 12 November 1999
64 years old

Resigned Directors

Secretary
MEEGAN, Donna Teresa
Resigned: 05 September 2008
Appointed Date: 02 May 2003

Secretary
PEEL, Gary Alan
Resigned: 29 June 2015
Appointed Date: 05 September 2008

Secretary
THOMAS, Michael
Resigned: 01 May 2003
Appointed Date: 12 November 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 November 1999
Appointed Date: 12 November 1999

Director
HOPKINS, Gary Spencer
Resigned: 26 June 2001
Appointed Date: 12 November 1999
79 years old

Director
PEEL, Gary Alan
Resigned: 29 June 2015
Appointed Date: 10 October 2012
58 years old

Director
PEEL, Gary Alan
Resigned: 16 January 2003
Appointed Date: 21 December 2000
58 years old

Director
WHITEHOUSE, David Michael
Resigned: 26 June 2001
Appointed Date: 12 November 1999
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 November 1999
Appointed Date: 12 November 1999

Persons With Significant Control

Mr Michael Thomas
Notified on: 12 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Anne Hopkins
Notified on: 12 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Elizabeth Peel
Notified on: 12 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEMING & PEEL LIMITED Events

25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Oct 2015
Statement of capital following an allotment of shares on 29 June 2015
  • GBP 15

12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15

05 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
26 Nov 1999
New director appointed
26 Nov 1999
New secretary appointed;new director appointed
26 Nov 1999
New director appointed
26 Nov 1999
Registered office changed on 26/11/99 from: 31 corsham street london N1 6DR
12 Nov 1999
Incorporation

LEEMING & PEEL LIMITED Charges

17 March 2014
Charge code 0387 6471 0002
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings lying to the north of duncombe street…
5 March 2001
Debenture
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…