LEAFIELD ENVIRONMENTAL LIMITED
CORSHAM NEWINCCO 1049 LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 9UD

Company number 07405233
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address LEAFIELD WAY, LEAFIELD INDUSTRIAL ESTATE, CORSHAM, WILTSHIRE, SN13 9UD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,365,001 . The most likely internet sites of LEAFIELD ENVIRONMENTAL LIMITED are www.leafieldenvironmental.co.uk, and www.leafield-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Bradford-on-Avon Rail Station is 5.6 miles; to Avoncliff Rail Station is 6.5 miles; to Trowbridge Rail Station is 6.9 miles; to Freshford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leafield Environmental Limited is a Private Limited Company. The company registration number is 07405233. Leafield Environmental Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Leafield Environmental Limited is Leafield Way Leafield Industrial Estate Corsham Wiltshire Sn13 9ud. . CORBETT, John Finbarr is a Director of the company. CRAWFORD, Jane Louise Douglas is a Director of the company. EDGE, Christopher Thomas is a Director of the company. MADDOX, Philip Malcolm is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director CATLING, Stephen Turner has been resigned. Director EDGE, Christopher Thomas has been resigned. Director HARTLEY, Andrew John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLIVER, James Martin has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director OLSWANG DIRECTORS1 LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
CORBETT, John Finbarr
Appointed Date: 23 September 2015
71 years old

Director
CRAWFORD, Jane Louise Douglas
Appointed Date: 21 January 2011
68 years old

Director
EDGE, Christopher Thomas
Appointed Date: 29 September 2015
76 years old

Director
MADDOX, Philip Malcolm
Appointed Date: 21 December 2012
58 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 21 October 2010
Appointed Date: 12 October 2010

Director
CATLING, Stephen Turner
Resigned: 29 September 2015
Appointed Date: 27 October 2010
47 years old

Director
EDGE, Christopher Thomas
Resigned: 21 January 2011
Appointed Date: 27 October 2010
76 years old

Director
HARTLEY, Andrew John
Resigned: 21 December 2012
Appointed Date: 21 October 2010
65 years old

Director
MACKIE, Christopher Alan
Resigned: 21 October 2010
Appointed Date: 12 October 2010
65 years old

Director
OLIVER, James Martin
Resigned: 23 September 2015
Appointed Date: 21 December 2012
54 years old

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 21 October 2010
Appointed Date: 12 October 2010

Director
OLSWANG DIRECTORS1 LIMITED
Resigned: 21 October 2010
Appointed Date: 12 October 2010

Persons With Significant Control

Leafield Environmental Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEAFIELD ENVIRONMENTAL LIMITED Events

21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,365,001

06 Oct 2015
Appointment of Mr Christopher Thomas Edge as a director on 29 September 2015
05 Oct 2015
Termination of appointment of Stephen Turner Catling as a director on 29 September 2015
...
... and 37 more events
25 Oct 2010
Termination of appointment of Christopher Mackie as a director
25 Oct 2010
Appointment of Andrew John Hartley as a director
18 Oct 2010
Company name changed newincco 1049 LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18

18 Oct 2010
Change of name notice
12 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LEAFIELD ENVIRONMENTAL LIMITED Charges

23 December 2014
Charge code 0740 5233 0006
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The chargor charges to the lender (as security trustee for…
23 December 2014
Charge code 0740 5233 0005
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of the secured…
31 December 2010
Fixed charge on purchased debts which fail to vest
Delivered: 11 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
31 December 2010
Floating charge (all assets)
Delivered: 11 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
31 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: Unit 7A (formerly unit f) leafield way leafield industrial…
31 December 2010
Legal assignment of contract monies
Delivered: 6 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: Its rights title and interest in the contract monies being…