LEITCH AND BAKER LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9SA

Company number 01202429
Status Active
Incorporation Date 4 March 1975
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mark Jeremy Ellis on 1 December 2016; Secretary's details changed for Nicola Jane Ellis on 1 December 2016. The most likely internet sites of LEITCH AND BAKER LIMITED are www.leitchandbaker.co.uk, and www.leitch-and-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leitch and Baker Limited is a Private Limited Company. The company registration number is 01202429. Leitch and Baker Limited has been working since 04 March 1975. The present status of the company is Active. The registered address of Leitch and Baker Limited is Countrywide House 23 West Bar Banbury Oxfordshire Ox16 9sa. The company`s financial liabilities are £46.32k. It is £0.93k against last year. And the total assets are £50.51k, which is £23.52k against last year. ELLIS, Nicola Jane is a Secretary of the company. ELLIS, Mark Jeremy is a Director of the company. ELLIS, Nicola Jane is a Director of the company. Secretary MACKESSACK LEITCH, Susan Felicity has been resigned. Director BAKER, Arthur Oliver Desmond has been resigned. Director MACKESSACK LEITCH, Nigel Keir has been resigned. Director MACKESSACK LEITCH, Susan Felicity has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


leitch and baker Key Finiance

LIABILITIES £46.32k
+2%
CASH n/a
TOTAL ASSETS £50.51k
+87%
All Financial Figures

Current Directors

Secretary
ELLIS, Nicola Jane
Appointed Date: 25 May 2007

Director
ELLIS, Mark Jeremy

59 years old

Director
ELLIS, Nicola Jane
Appointed Date: 14 July 2011
57 years old

Resigned Directors

Secretary
MACKESSACK LEITCH, Susan Felicity
Resigned: 25 May 2007

Director
BAKER, Arthur Oliver Desmond
Resigned: 17 November 2001
104 years old

Director
MACKESSACK LEITCH, Nigel Keir
Resigned: 22 April 2010
76 years old

Director
MACKESSACK LEITCH, Susan Felicity
Resigned: 14 July 2011
75 years old

Persons With Significant Control

Mr Mark Jeremy Ellis
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jane Ellis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEITCH AND BAKER LIMITED Events

20 Dec 2016
Confirmation statement made on 5 December 2016 with updates
20 Dec 2016
Director's details changed for Mark Jeremy Ellis on 1 December 2016
20 Dec 2016
Secretary's details changed for Nicola Jane Ellis on 1 December 2016
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000

...
... and 82 more events
10 Nov 1988
Return made up to 21/10/88; full list of members

29 Sep 1987
Full accounts made up to 31 March 1987

29 Sep 1987
Return made up to 21/08/87; full list of members

07 Oct 1986
Full accounts made up to 31 March 1986

07 Oct 1986
Return made up to 26/09/86; full list of members

LEITCH AND BAKER LIMITED Charges

19 July 2010
Deed of substitution
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Gifts etcetera 64 henley street stratford upon avon…
19 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H gifts etcetera 64 henley street stratford upon avon…
11 November 1994
Legal charge
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 wood street stratford upon avon. Together with all…
11 November 1994
Legal charge
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9 henley street stratford upon warwickshire. Together with…
11 November 1994
Legal charge
Delivered: 24 November 1994
Status: Satisfied on 18 January 2003
Persons entitled: Midland Bank PLC
Description: Judith shakespear house no 1 high street stratford upon…
24 October 1994
Fixed and floating charge
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Legal charge
Delivered: 17 September 1993
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 14 wood street stratford upon avon warwickshire.
6 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Judith shakespeare's house, no.1 High street…
6 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 9 henley street, stratford upon avon, warwickshire as…
29 September 1989
Legal charge
Delivered: 17 October 1989
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 10 henley street stratford upon avon warwickshire.
13 November 1980
Legal mortgage
Delivered: 18 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H lock up shop & offices being part of ambrosden house 28…
7 July 1980
Legal charge
Delivered: 7 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Ground floor rock-up shop and offices being part of…
27 September 1979
Legal charge
Delivered: 27 September 1979
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: All the benefit of the company in the agreement for…