Company NameLeigh Baxter Associates Limited
Company StatusActive
Company Number01328596
CategoryPrivate Limited Company
Incorporation Date5 September 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr William Anthony Simpson
NationalityBritish
StatusCurrent
Appointed30 November 1994(17 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Kathleen Lesley Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(19 years after company formation)
Appointment Duration27 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr William Anthony Simpson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1996(19 years after company formation)
Appointment Duration27 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Nicholas Robert John Mallard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(30 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Gemma Lesley Simpson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(44 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NamePeter Saunders
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1997)
RoleEngineer
Correspondence Address30 Polsteads
Basildon
Essex
SS16 4PJ
Director NameVincent John Scott
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 1996)
RoleEngineer
Correspondence Address16 Sandpiper Close
Shoeburyness
Southend On Sea
Essex
SS3 9YW
Director NameAnthony Edmund Simpson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 1996)
RoleEngineer
Correspondence Address11 Runwell Terrace
Southend On Sea
Essex
SS1 1HA
Secretary NameKathleen Lesley Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address11 Runwell Terrace
Southend On Sea
Essex
SS1 1HA

Contact

Websiteleighbaxter.co.uk

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Gemma Lesley Simpson
49.00%
Ordinary A
49 at £1William Anthony Simpson
49.00%
Ordinary B
2 at £1William Anthony Simpson
2.00%
Ordinary A

Financials

Year2014
Net Worth£123,063
Cash£31,837
Current Liabilities£281,021

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

29 July 1987Delivered on: 6 August 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
28 April 2022Appointment of Mrs Gemma Lesley Simpson as a director on 31 March 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
18 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
4 December 2019Notification of Gemma Lesley Simpson as a person with significant control on 14 December 2018 (2 pages)
4 December 2019Cessation of Kathleen Lesley Simpson as a person with significant control on 14 December 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 January 2019Confirmation statement made on 13 December 2018 with updates (4 pages)
5 December 2018Secretary's details changed for Mr William Anthony Simpson on 14 December 2017 (1 page)
5 December 2018Director's details changed for Mrs Kathleen Lesley Simpson on 14 December 2017 (2 pages)
5 December 2018Director's details changed for Mr William Anthony Simpson on 14 December 2017 (2 pages)
5 December 2018Change of details for Mrs Kathleen Lesley Simpson as a person with significant control on 14 December 2017 (2 pages)
5 December 2018Director's details changed for Mr Nicholas Robert John Mallard on 14 December 2017 (2 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(7 pages)
15 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
17 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(7 pages)
7 June 2013Registered office address changed from 17 Robert Leonard Ind Estate Stock Road Southend on Sea Essex SS2 5QD on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 17 Robert Leonard Ind Estate Stock Road Southend on Sea Essex SS2 5QD on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 17 Robert Leonard Ind Estate Stock Road Southend on Sea Essex SS2 5QD on 7 June 2013 (1 page)
14 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Kathleen Lesley Simpson on 25 November 2009 (4 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kathleen Lesley Simpson on 25 November 2009 (4 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2009Return made up to 13/12/08; full list of members (4 pages)
12 January 2009Return made up to 13/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 June 2008Director appointed mr nicholas robert john mallard (1 page)
4 June 2008Director appointed mr nicholas robert john mallard (1 page)
16 January 2008Return made up to 13/12/07; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2008Return made up to 13/12/07; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
6 March 2007Return made up to 13/12/06; full list of members (3 pages)
6 March 2007Return made up to 13/12/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2006Return made up to 13/12/05; full list of members (7 pages)
20 January 2006Return made up to 13/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (14 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (14 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
29 April 1999Return made up to 31/12/98; full list of members (6 pages)
29 April 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Full accounts made up to 30 April 1997 (14 pages)
1 September 1997Director resigned (1 page)
1 September 1997Full accounts made up to 30 April 1997 (14 pages)
1 September 1997Director resigned (1 page)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 October 1996Full accounts made up to 30 April 1996 (14 pages)
11 October 1996Full accounts made up to 30 April 1996 (14 pages)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
18 April 1996Return made up to 31/12/95; full list of members (6 pages)
18 April 1996Return made up to 31/12/95; full list of members (6 pages)
5 March 1996Full accounts made up to 30 April 1995 (15 pages)
5 March 1996Full accounts made up to 30 April 1995 (15 pages)
2 May 1995Return made up to 31/12/94; no change of members (4 pages)
2 May 1995Return made up to 31/12/94; no change of members (4 pages)