LEIGH BAXTER ASSOCIATES LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2RZ

Company number 01328596
Status Active
Incorporation Date 5 September 1977
Company Type Private Limited Company
Address SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2RZ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of LEIGH BAXTER ASSOCIATES LIMITED are www.leighbaxterassociates.co.uk, and www.leigh-baxter-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Leigh Baxter Associates Limited is a Private Limited Company. The company registration number is 01328596. Leigh Baxter Associates Limited has been working since 05 September 1977. The present status of the company is Active. The registered address of Leigh Baxter Associates Limited is Sutherland House 1759 London Road Leigh On Sea Essex Ss9 2rz. . SIMPSON, William Anthony is a Secretary of the company. MALLARD, Nicholas Robert John is a Director of the company. SIMPSON, Kathleen Lesley is a Director of the company. SIMPSON, William Anthony is a Director of the company. Secretary SIMPSON, Kathleen Lesley has been resigned. Director SAUNDERS, Peter has been resigned. Director SCOTT, Vincent John has been resigned. Director SIMPSON, Anthony Edmund has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SIMPSON, William Anthony
Appointed Date: 30 November 1994

Director
MALLARD, Nicholas Robert John
Appointed Date: 01 May 2008
50 years old

Director
SIMPSON, Kathleen Lesley
Appointed Date: 04 September 1996
81 years old

Director
SIMPSON, William Anthony
Appointed Date: 04 September 1996
54 years old

Resigned Directors

Secretary
SIMPSON, Kathleen Lesley
Resigned: 30 November 1994

Director
SAUNDERS, Peter
Resigned: 05 April 1997
70 years old

Director
SCOTT, Vincent John
Resigned: 05 July 1996
64 years old

Director
SIMPSON, Anthony Edmund
Resigned: 27 April 1996
81 years old

Persons With Significant Control

Mr William Anthony Simpson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Lesley Simpson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEIGH BAXTER ASSOCIATES LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 30 April 2016
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
26 Mar 1987
Return made up to 31/07/86; full list of members

26 Mar 1987
Return made up to 31/07/86; full list of members

26 Mar 1987
Director resigned

05 Mar 1987
Accounting reference date shortened from 31/03 to 31/05

17 Jan 1987
Full accounts made up to 31 May 1984

LEIGH BAXTER ASSOCIATES LIMITED Charges

29 July 1987
Debenture
Delivered: 6 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…