LEECH HOMES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE
Company number 00320868
Status Active
Incorporation Date 19 November 1936
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of LEECH HOMES LIMITED are www.leechhomes.co.uk, and www.leech-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leech Homes Limited is a Private Limited Company. The company registration number is 00320868. Leech Homes Limited has been working since 19 November 1936. The present status of the company is Active. The registered address of Leech Homes Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary ARMSTRONG, Brian has been resigned. Secretary ARMSTRONG, Brian has been resigned. Secretary SIMPSON, Steven John has been resigned. Director BRIGGS, Richard Symon has been resigned. Director CALVERT, Andrew Richard John has been resigned. Director CHOAT, Gerald Henry has been resigned. Director FARLEY, Michael Peter has been resigned. Director FORSYTH, William James has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director LIGHT, Brian has been resigned. Director LOW, John David has been resigned. Director MACFARLANE, Robert Longmuir has been resigned. Director MURRAY, Stephen has been resigned. Director RICHARDSON, Barry Eric has been resigned. Director SIMPSON, Steven John has been resigned. Director SMITH, David John has been resigned. Director SMITH, David John has been resigned. Director SMITH, Paul Thomson has been resigned. Director SPILSBURY, John has been resigned. Director WEBB, Dennis Michael has been resigned. Director WHITE, John has been resigned. Director WILLIAMS, Geoffrey Edward has been resigned. Director HARMAN has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 22 October 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 31 March 2008
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 19 March 2001
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
55 years old

Resigned Directors

Secretary
ARMSTRONG, Brian
Resigned: 22 October 2001
Appointed Date: 30 June 1997

Secretary
ARMSTRONG, Brian
Resigned: 09 September 1996

Secretary
SIMPSON, Steven John
Resigned: 30 June 1997
Appointed Date: 09 September 1996

Director
BRIGGS, Richard Symon
Resigned: 30 June 1997
Appointed Date: 09 September 1996
59 years old

Director
CALVERT, Andrew Richard John
Resigned: 27 August 1998
Appointed Date: 30 June 1997
74 years old

Director
CHOAT, Gerald Henry
Resigned: 30 June 1997
72 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FORSYTH, William James
Resigned: 22 October 1992
81 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 19 March 2001
83 years old

Director
LIGHT, Brian
Resigned: 31 January 1997
75 years old

Director
LOW, John David
Resigned: 01 June 2001
Appointed Date: 28 October 1999
81 years old

Director
MACFARLANE, Robert Longmuir
Resigned: 16 November 1993
85 years old

Director
MURRAY, Stephen
Resigned: 01 November 1999
Appointed Date: 16 November 1993
69 years old

Director
RICHARDSON, Barry Eric
Resigned: 30 June 1997
74 years old

Director
SIMPSON, Steven John
Resigned: 30 June 1997
Appointed Date: 16 May 1994
67 years old

Director
SMITH, David John
Resigned: 19 March 2001
Appointed Date: 27 August 1998
67 years old

Director
SMITH, David John
Resigned: 25 March 1994
Appointed Date: 10 February 1994
67 years old

Director
SMITH, Paul Thomson
Resigned: 05 April 1994
Appointed Date: 22 October 1992
68 years old

Director
SPILSBURY, John
Resigned: 25 February 1994
94 years old

Director
WEBB, Dennis Michael
Resigned: 28 October 1999
86 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 05 June 2001
74 years old

Director
WILLIAMS, Geoffrey Edward
Resigned: 16 August 1996
73 years old

Director
HARMAN
Resigned: 30 June 1997
Appointed Date: 04 January 1995

Persons With Significant Control

Beazer Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEECH HOMES LIMITED Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 234 more events
21 Apr 1981
Accounts made up to 31 August 1980
21 Apr 1980
Accounts made up to 31 August 1980
25 Sep 1978
Accounts made up to 28 February 1978
16 Nov 1977
Accounts made up to 28 February 1977
29 Feb 1976
Accounts made up to 29 February 1976

LEECH HOMES LIMITED Charges

4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Roger Buglass, Alisdair Duncan Buglass and Eileen Buglass
Description: F/H property under t/n ND96098.
15 June 1994
Legal charge
Delivered: 23 June 1994
Status: Satisfied on 22 December 1994
Persons entitled: British Coal Corporation
Description: 6.98 acres or thereabouts of land situate adjoining the…
6 December 1993
Legal charge
Delivered: 10 December 1993
Status: Satisfied on 3 February 1996
Persons entitled: Chester Le Street District Council
Description: F/H land at whitehill park chester le street county durham.
29 October 1993
Legal charge
Delivered: 12 November 1993
Status: Satisfied on 19 July 1994
Persons entitled: Monarch Securities Limited
Description: Land forming part of ingleby barwick stockton on tees…
19 April 1991
Legal charge
Delivered: 10 May 1991
Status: Satisfied on 23 April 1993
Persons entitled: Audrey Allison Denis Taylor
Description: Freehold land lying to the south of brandon lane, langley…
18 October 1990
Legal charge
Delivered: 27 October 1990
Status: Satisfied on 30 October 1991
Persons entitled: Robert Henry Dickinson Christopher Jonathan Pumphrey
Description: F/H land at south beach blyth county of northumberland &…
7 September 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 6 June 1991
Persons entitled: S.M.N.E. Limited
Description: Front street, great lumlay chester le street county durham.
28 June 1990
Legal charge
Delivered: 12 July 1990
Status: Partially satisfied
Persons entitled: Sir Arthur James Robert Collins Kcvo David Michael Dixon
Description: 22.6 acres of f/h land adjoning chester rd west barnwell…
10 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 1 May 1990
Persons entitled: R. M. Douglas L.B. Douglas
Description: Two adjoining pieces of f/h land at ashington farm…
15 April 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 28 July 1990
Persons entitled: Robert Malcolm Douglas Lancedot Bruce Douglas
Description: F/H land forming part of ashington farm, ashington…
30 June 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied on 16 December 1988
Persons entitled: Joseph Carter & Sons Limited
Description: Land at east side of newcastle road sunderland.
30 June 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied on 16 December 1988
Persons entitled: West Ironmongers Limited
Description: Land at east side of newcastle road sunderland.
27 May 1987
Legal charge
Delivered: 17 September 1987
Status: Satisfied on 28 July 1990
Persons entitled: James Capel Bankers Limited
Description: Plot 183 bowick grange pudhoe.
3 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied
Persons entitled: R Norman Limited
Description: Land on north side of boldonlane, cleadon, tyne and wear.
8 January 1987
Legal charge
Delivered: 29 January 1987
Status: Satisfied on 28 July 1990
Persons entitled: Woodham Golf and Country Club Limited
Description: F/H land to the north east side of burnhill way newton…
4 September 1986
Legal charge
Delivered: 20 September 1986
Status: Satisfied
Persons entitled: Lemmington Estates Limited
Description: Land at ashington farm, bedlington, north northumberland.
30 April 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied
Persons entitled: Hong Kong Bank Limited
Description: (1) f/h proprty k/a plots 223 & 223 meadow rise, kenton &…
24 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: F/H land on the east side of freeman road, newcastle upon…
20 December 1985
Legal charge
Delivered: 2 January 1986
Status: Satisfied
Persons entitled: Antony Gibbs Securities Limited
Description: F/H property k/a plot 29 beaufort park eastae, bedlington…
18 December 1985
Mortgage debenture
Delivered: 2 January 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge. Over all f/h & l/h properties…
28 November 1985
Legal charge
Delivered: 16 December 1985
Status: Satisfied on 4 June 1999
Persons entitled: C. B. Young C. N. Blair Young
Description: East lane end farm mitford nr morpeth northumberland.
29 March 1985
Charge
Delivered: 4 April 1985
Status: Satisfied
Persons entitled: Wansbeck District Council
Description: Land at bedlington north, northumberland being sites 32-57…
31 January 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H - 77.35 acres approx, land situate at earsdon, tyne &…
29 September 1983
Letter of setoff
Delivered: 4 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 July 1983
Legal charge
Delivered: 3 August 1983
Status: Satisfied
Persons entitled: Conder Buildings Limited
Description: (1) 1332 sq metres of land in sandyford road, newcastle…
25 August 1982
Legal charge
Delivered: 7 September 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H mount hooley farm and dunston west farm, dunston and…
28 August 1981
Legal charge
Delivered: 18 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H murton north farm, murton, tyne & wear. Title no:- ty…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H high spen farm, high spen, rawlands gill, tyne & wear…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Law westlade estate, dudley, tyne & wear. Title no:- ty…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H east brunton farm, gosforth, newcastle upon tyne, tyne…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H murton steads farm, and land lying to the north and…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H grane farm, sunderland, tyne & wear. Title no: ty 28529.
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H land lying to the west of black lane, newburn, tyne &…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H new ridley farm, stocksfield, northumberland,.
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H woodhouse farm, sunderland, tyne and wear. Totle no:-…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: East lane end farm, marpeth, northumberland.
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H greenhouse farm, dudley, tyne & wear title no. Ty 28787.
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H high flatts farm, pelton, county durham.
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H land lying to the east of durham road, east harrington…
28 August 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H - scotts house farm, salters lane, gosforth tyne and…
25 March 1981
Charge
Delivered: 1 April 1981
Status: Satisfied
Persons entitled: Merchant Bank Limited
Description: F/H murton steads farm & land bying to the north & south…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- new ridley farm, stocksfield, northumberland…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- whoreton farm, westerhope, newcastle, tyne and wear…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- grange farm, sunderland tyne and wear title no:- ty…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H land at low weetslade estate, dudley, tyne and wear…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- high spen farm, high spen, rowlands gill, tyne and…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- east brunton farm, gosforth, newcastle upon tyne…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- murton steads east farm, murton, tyne and wear. Title…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- high flatts farm, pelton, county durham, as comprised…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- greenhouse farm, dudley, tyne and wear, title no:- ty…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- east lane end farm, morpeth, northumberland, as…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- part of thompsons close farm, viewly hill, wolviston…
5 February 1980
Legal charge
Delivered: 12 February 1980
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: F/H:- woodhouse farm, sunderland, tyne & wear. Title no:-…
27 September 1979
Debenture
Delivered: 2 October 1979
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Floating charge (see doc M85) undertaking and all property…