R.J.LEIGHFIELD & SONS,LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 8DP

Company number 00247253
Status Active
Incorporation Date 9 April 1930
Company Type Private Limited Company
Address UNIT 6 COPED HALL BUSINESS PARK, ROYAL WOOTTON BASSETT, SWINDON, SN4 8DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 50,000 . The most likely internet sites of R.J.LEIGHFIELD & SONS,LIMITED are www.rjleighfield.co.uk, and www.r-j-leighfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and six months. R J Leighfield Sons Limited is a Private Limited Company. The company registration number is 00247253. R J Leighfield Sons Limited has been working since 09 April 1930. The present status of the company is Active. The registered address of R J Leighfield Sons Limited is Unit 6 Coped Hall Business Park Royal Wootton Bassett Swindon Sn4 8dp. . GOLDING, Peter Neil, Mr is a Secretary of the company. GOLDING, Peter Neil, Mr is a Director of the company. LEIGHFIELD, Maurice is a Director of the company. LEIGHFIELD, Simon Robert is a Director of the company. STRATFORD, Mark John is a Director of the company. Director CRAMPTON, George David has been resigned. Director CRAMPTON, George Cecil has been resigned. Director CRAMPTON, John Philip has been resigned. Director HOSFORD, Henry has been resigned. Director MATTHEWS, Norman Leslie has been resigned. Director WILLIAMS, John Edward has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
LEIGHFIELD, Maurice

94 years old

Director
LEIGHFIELD, Simon Robert
Appointed Date: 23 May 1996
63 years old

Director
STRATFORD, Mark John
Appointed Date: 01 June 1998
61 years old

Resigned Directors

Director
CRAMPTON, George David
Resigned: 27 July 2011
Appointed Date: 18 October 2001
71 years old

Director
CRAMPTON, George Cecil
Resigned: 18 October 2001
100 years old

Director
CRAMPTON, John Philip
Resigned: 27 July 2011
Appointed Date: 18 October 2001
66 years old

Director
HOSFORD, Henry
Resigned: 27 July 2011
78 years old

Director
MATTHEWS, Norman Leslie
Resigned: 13 March 1998
91 years old

Director
WILLIAMS, John Edward
Resigned: 23 May 1996
83 years old

Persons With Significant Control

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

R.J.LEIGHFIELD & SONS,LIMITED Events

02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000

26 Jun 2015
Full accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000

...
... and 92 more events
02 Aug 1986
New director appointed

23 Jun 1986
Director resigned;new director appointed

25 Oct 1985
Particulars of mortgage/charge
19 Jan 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Apr 1930
Incorporation

R.J.LEIGHFIELD & SONS,LIMITED Charges

10 July 2009
Legal charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 6 coped hall business park wootton bassett swindon…
8 September 2003
Legal charge
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: The f/h property k/a land at moonfleet station road…
15 March 1994
Second mortgage
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: G & T Crampton Holdings (N.I.) Limited
Description: Land at coped hall wootton bassett swindon wiltshire.
4 February 1994
Legal charge
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: Irish Intercontinental Bank Limited
Description: F/H land at langton road blandford forum dorset.
2 November 1990
Legal charge
Delivered: 22 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: West lodge 11 victoria road, cirencester and lodge motors…
25 June 1990
Legal charge
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.53. acres land at coped hall wootton bassett wiltshire.
16 May 1989
Legal charge
Delivered: 3 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: West lodge, 11 victoria road cirencester glos. And lodge…
27 May 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 10 June 1989
Persons entitled: Barclays Bank PLC
Description: West lodge 11 victoria road cirencester gloucstershire.
27 May 1988
Legal charge
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lodge motors victoria road cirencester gloucestershire.
29 June 1987
Fixed and floating charge
Delivered: 13 July 1987
Status: Satisfied on 21 September 1988
Persons entitled: The Bank of Ireland
Description: F/Hold land on the north side of rivenhall road, westlea…
21 October 1985
Debenture
Delivered: 25 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1982
Legal charge
Delivered: 31 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at rivermead haresfield, highworth & windon…