F.W. LEIGHTON (CONSTRUCTION) LIMITED
SHIPTON

Hellopages » North Yorkshire » Hambleton » YO30 1BS
Company number 01250132
Status Active
Incorporation Date 19 March 1976
Company Type Private Limited Company
Address OLD STATION WORKS, STATION LANE, SHIPTON, YORK, YO30 1BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F.W. LEIGHTON (CONSTRUCTION) LIMITED are www.fwleightonconstruction.co.uk, and www.f-w-leighton-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Hammerton Rail Station is 5.1 miles; to York Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Leighton Construction Limited is a Private Limited Company. The company registration number is 01250132. F W Leighton Construction Limited has been working since 19 March 1976. The present status of the company is Active. The registered address of F W Leighton Construction Limited is Old Station Works Station Lane Shipton York Yo30 1bs. . MOORE, Nigel Anthony is a Secretary of the company. MOORE, Nigel Anthony is a Director of the company. RODGERS, Kenneth Stephen is a Director of the company. Secretary LEIGHTON, Margaret Shirley has been resigned. Director LEIGHTON, Fredrick William has been resigned. Director LEIGHTON, Margaret Shirley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MOORE, Nigel Anthony
Appointed Date: 31 July 1993

Director
MOORE, Nigel Anthony
Appointed Date: 31 July 1993
66 years old

Director

Resigned Directors

Secretary
LEIGHTON, Margaret Shirley
Resigned: 31 July 1993

Director
LEIGHTON, Fredrick William
Resigned: 31 July 1993
93 years old

Director
LEIGHTON, Margaret Shirley
Resigned: 31 July 1993
90 years old

Persons With Significant Control

Mr Nigel Anthony Moore
Notified on: 1 May 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Stephen Rodgers
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.W. LEIGHTON (CONSTRUCTION) LIMITED Events

01 Aug 2016
Confirmation statement made on 12 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,022

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
12 Nov 1987
Director resigned

13 Aug 1987
Accounts for a small company made up to 5 April 1987

13 Aug 1987
Return made up to 20/07/87; full list of members

23 Sep 1986
Return made up to 23/06/86; full list of members

06 Aug 1986
Full accounts made up to 5 April 1986

F.W. LEIGHTON (CONSTRUCTION) LIMITED Charges

9 August 1995
Charge over credit balances
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
30 April 1992
Mortgage debenture
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 November 1984
Memorandum of deposit
Delivered: 3 December 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Deeds and documents relating to land at yew tree close…
10 August 1984
Memorandum of deposit
Delivered: 20 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents related to f/hold plot 2 station lane…
10 August 1984
Memorandum of deposit
Delivered: 20 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents related to f/hold plot 1 station lane…
21 November 1983
Legal mortgage
Delivered: 29 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as land at shipton by benningbrough…
5 March 1982
Legal mortgage
Delivered: 11 March 1982
Status: Satisfied on 26 February 1993
Persons entitled: National Westminster Bank PLC
Description: Freehold land on west side of st. Peters grove, yorks…
11 January 1980
Charge over credit balance.
Delivered: 18 January 1980
Status: Satisfied on 26 February 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accured held by…