J.LL.LEACH & CO.LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SE
Company number 00627571
Status Active
Incorporation Date 6 May 1959
Company Type Private Limited Company
Address ETRUSCAN STREET, ETRURIA, STOKE ON TRENT, STAFFS, ST1 5SE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mrs Cherry Joy Bennett on 12 January 2017; Confirmation statement made on 2 January 2017 with updates; Appointment of Mrs Cherry Joy Bennett as a director on 1 August 2016. The most likely internet sites of J.LL.LEACH & CO.LIMITED are www.jllleach.co.uk, and www.j-ll-leach.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. J Ll Leach Co Limited is a Private Limited Company. The company registration number is 00627571. J Ll Leach Co Limited has been working since 06 May 1959. The present status of the company is Active. The registered address of J Ll Leach Co Limited is Etruscan Street Etruria Stoke On Trent Staffs St1 5se. . LLEWELYN LEACH, Rhiannon is a Secretary of the company. BATEY, Jeffrey Johnson is a Director of the company. DOWNES, Cherry Joy is a Director of the company. HEMMINGS, Mark is a Director of the company. LLEWELYN LEACH, Rhiannon is a Director of the company. MOSS, David Trevor is a Director of the company. Secretary LLEWELYN LEACH, Philip Graham has been resigned. Director COWAN, Richard Charles has been resigned. Director DALE, Malcolm has been resigned. Director DOWLER, Clive Heath has been resigned. Director LEACH, James Stuart Llewelyn has been resigned. Director LLEWELYN LEACH, Philip Graham has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
LLEWELYN LEACH, Rhiannon
Appointed Date: 18 December 2001

Director
BATEY, Jeffrey Johnson
Appointed Date: 01 January 2003
71 years old

Director
DOWNES, Cherry Joy
Appointed Date: 01 August 2016
61 years old

Director
HEMMINGS, Mark
Appointed Date: 01 January 2003
63 years old

Director

Director
MOSS, David Trevor

83 years old

Resigned Directors

Secretary
LLEWELYN LEACH, Philip Graham
Resigned: 18 December 2001

Director
COWAN, Richard Charles
Resigned: 30 June 2007
Appointed Date: 01 January 2003
72 years old

Director
DALE, Malcolm
Resigned: 10 November 2009
Appointed Date: 01 January 2003
81 years old

Director
DOWLER, Clive Heath
Resigned: 01 May 2000
90 years old

Director
LEACH, James Stuart Llewelyn
Resigned: 07 September 1991
101 years old

Director
LLEWELYN LEACH, Philip Graham
Resigned: 18 December 2001
98 years old

Persons With Significant Control

J. Ll. Leach (Holdings) & Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.LL.LEACH & CO.LIMITED Events

02 Feb 2017
Director's details changed for Mrs Cherry Joy Bennett on 12 January 2017
09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
25 Oct 2016
Appointment of Mrs Cherry Joy Bennett as a director on 1 August 2016
16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Satisfaction of charge 006275710003 in full
...
... and 91 more events
27 Apr 1987
Annual return made up to 25/11/86

30 Oct 1985
Accounts made up to 31 December 1984
07 Sep 1983
Accounts made up to 31 December 1982
17 Nov 1982
Accounts made up to 31 December 1981
06 May 1959
Incorporation

J.LL.LEACH & CO.LIMITED Charges

30 January 2015
Charge code 0062 7571 0003
Delivered: 14 February 2015
Status: Satisfied on 4 February 2016
Persons entitled: Central Air International Limited Central Air Compressors Limited
Description: Land and buildings on the south west side of etruscan…
29 September 2009
Deed of charge over credit balances
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 January 2003
Deed of charge over credit balances
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re J.L.L. leach & co limited high…