W.J.LEECH & SONS LIMITED
LIVERPOOL W.J.LEECH & SONS (TARPAULINS) LIMITED

Hellopages » Merseyside » Sefton » L20 8PL

Company number 00485220
Status Active
Incorporation Date 10 August 1950
Company Type Private Limited Company
Address 275 DERBY ROAD, BOOTLE, LIVERPOOL, L20 8PL
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Alan Trevor Leech as a director on 21 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of W.J.LEECH & SONS LIMITED are www.wjleechsons.co.uk, and www.w-j-leech-sons.co.uk. The predicted number of employees is 70 to 80. The company’s age is seventy-five years and two months. W J Leech Sons Limited is a Private Limited Company. The company registration number is 00485220. W J Leech Sons Limited has been working since 10 August 1950. The present status of the company is Active. The registered address of W J Leech Sons Limited is 275 Derby Road Bootle Liverpool L20 8pl. The company`s financial liabilities are £1083.08k. It is £371.9k against last year. The cash in hand is £307.21k. It is £105.15k against last year. And the total assets are £2206.58k, which is £726.82k against last year. LEECH, Annette is a Secretary of the company. LEECH, Annette is a Director of the company. LEECH, David Alan is a Director of the company. MARTLAND, Wendy Elizabeth is a Director of the company. Secretary POWELL, David William has been resigned. Director LEECH, Alan Trevor has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


w.j.leech & sons Key Finiance

LIABILITIES £1083.08k
+52%
CASH £307.21k
+52%
TOTAL ASSETS £2206.58k
+49%
All Financial Figures

Current Directors

Secretary
LEECH, Annette
Appointed Date: 31 December 1996

Director
LEECH, Annette

69 years old

Director
LEECH, David Alan

67 years old

Director

Resigned Directors

Secretary
POWELL, David William
Resigned: 31 December 1996

Director
LEECH, Alan Trevor
Resigned: 21 November 2016
94 years old

Persons With Significant Control

Mr David Alan Leech
Notified on: 29 March 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Elizabeth Martland
Notified on: 29 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.J.LEECH & SONS LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
26 Jan 2017
Termination of appointment of Alan Trevor Leech as a director on 21 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 41,500

10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
26 Jun 1987
Return made up to 25/04/86; full list of members

26 Jun 1987
Return made up to 25/04/86; full list of members

11 Sep 1986
Group of companies' accounts made up to 30 June 1985

26 Nov 1976
Particulars of mortgage/charge
09 Aug 1950
Incorporation

W.J.LEECH & SONS LIMITED Charges

6 December 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Fixed and floating charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal mortgage
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 275 derby road bootle merseyside t/no ms…
21 November 1988
Charge supplemental to a mortgage debenture 10.11.76
Delivered: 6 December 1988
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
3 March 1980
Legal mortgage
Delivered: 11 April 1980
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H unit 10 lowesmoor trading estate, lowesmoor in the city…
10 November 1976
Mortgage debenture
Delivered: 26 November 1976
Status: Satisfied on 29 April 1993
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking and all property and…
7 November 1974
Standard security
Delivered: 20 December 1974
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: 66 bredesholm rd,baillieston,glasgow.
16 January 1974
Mortgage
Delivered: 21 January 1974
Status: Satisfied on 29 August 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: 28 & 30 porter street, liverpool together with all…
20 March 1973
Mortgage
Delivered: 8 August 1973
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: 300, vauxhall road liverpool. Floating charge over all…
20 March 1973
Mortgage
Delivered: 8 August 1973
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at love lane liverpool.