UKBizDB.co.uk

T.W.LEACH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.w.leach Limited. The company was founded 64 years ago and was given the registration number 00637320. The firm's registered office is in SKELMERSDALE. You can find them at Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:T.W.LEACH LIMITED
Company Number:00637320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1959
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, England, WN8 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director06 June 2022Active
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director06 June 2022Active
West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB

Secretary03 April 2006Active
29 Plane Tree Nest Lane, Halifax, HX2 7PL

Secretary-Active
Bracken Point 1 Bracken Park, Scarcroft, Leeds, LS14 3HZ

Secretary28 November 2000Active
75 High Ash Avenue, Leeds, LS17 8RX

Secretary09 October 1998Active
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director01 July 2016Active
Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL

Director01 July 2016Active
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director01 July 2016Active
Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, England, WN8 9PL

Director01 July 2016Active
29 Plane Tree Nest Lane, Halifax, HX2 7PL

Director-Active
29 Plane Tree Nest Lane, Halifax, HX2 7PL

Director-Active
Grandview, Haw Green Lane, North Rigton, Leeds, England, LS17 0DW

Director09 October 1998Active

People with Significant Control

The Hub Pharmacy Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Paddock Business Centre, 2 Paddock Road, Skelmersdale, United Kingdom, WN8 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Change account reference date company previous extended.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-13Resolution

Resolution.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.