Company NameLeston Stationery Limited
DirectorDerek Christopher Bradley
Company StatusActive
Company Number01550808
CategoryPrivate Limited Company
Incorporation Date13 March 1981(43 years, 1 month ago)
Previous NameNathway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameDerek Christopher Bradley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(22 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameDerek Christopher Bradley
NationalityBritish
StatusCurrent
Appointed03 November 2003(22 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameKenneth Brian Moss
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGavarimo The Avenue
Hullbridge
Hockley
Essex
SS5 6LP
Director NameKeith Harold Whiting
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address67 The Avenue
Wivenhoe
Colchester
Essex
CO7 9PP
Secretary NameKeith Harold Whiting
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address67 The Avenue
Wivenhoe
Colchester
Essex
CO7 9PP

Contact

Websitelestonstationeryessex.co.uk
Telephone01255 432737
Telephone regionClacton-on-Sea

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Derek Christopher Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,017
Cash£5,478
Current Liabilities£86,446

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 November 2023 (4 months, 3 weeks ago)
Next Return Due6 December 2024 (7 months, 3 weeks from now)

Charges

25 April 1988Delivered on: 9 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 brunel road, gorse lane industrial estate clacton on sea, essex.
Outstanding
25 April 1988Delivered on: 9 May 1988
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: 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
26 March 1987Delivered on: 27 March 1987
Satisfied on: 4 January 1989
Persons entitled: Hill Smauel & Co LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

17 May 2023Director's details changed for Derek Christopher Bradley on 17 May 2023 (2 pages)
17 May 2023Change of details for Derek Christopher Bradley as a person with significant control on 17 May 2023 (2 pages)
24 April 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
2 December 2022Confirmation statement made on 22 November 2022 with updates (5 pages)
24 November 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
14 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 January 2019Confirmation statement made on 26 December 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 January 2018Confirmation statement made on 26 December 2017 with updates (5 pages)
1 December 2017Director's details changed for Derek Christopher Bradley on 1 December 2017 (2 pages)
1 December 2017Secretary's details changed for Derek Christopher Bradley on 1 December 2017 (1 page)
1 December 2017Director's details changed for Derek Christopher Bradley on 1 December 2017 (2 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
12 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(4 pages)
12 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
19 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(4 pages)
22 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (4 pages)
24 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 24 December 2012 (1 page)
23 April 2012Termination of appointment of Kenneth Moss as a director (1 page)
23 April 2012Termination of appointment of Kenneth Moss as a director (1 page)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Purchase of own shares. (3 pages)
17 April 2012Cancellation of shares. Statement of capital on 17 April 2012
  • GBP 5,000
(4 pages)
17 April 2012Cancellation of shares. Statement of capital on 17 April 2012
  • GBP 5,000
(4 pages)
17 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 January 2010Director's details changed for Kenneth Brian Moss on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Kenneth Brian Moss on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Kenneth Brian Moss on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Derek Christopher Bradley on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Derek Christopher Bradley on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Derek Christopher Bradley on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 December 2008Return made up to 26/12/08; full list of members (4 pages)
29 December 2008Return made up to 26/12/08; full list of members (4 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 January 2008Return made up to 26/12/07; full list of members (2 pages)
22 January 2008Return made up to 26/12/07; full list of members (2 pages)
8 February 2007Return made up to 26/12/06; full list of members (2 pages)
8 February 2007Return made up to 26/12/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 January 2006Return made up to 26/12/05; full list of members (2 pages)
9 January 2006Return made up to 26/12/05; full list of members (2 pages)
15 July 2005Registered office changed on 15/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
15 July 2005Registered office changed on 15/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
10 January 2005Return made up to 26/12/04; full list of members (7 pages)
10 January 2005Return made up to 26/12/04; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (16 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (16 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Return made up to 26/12/03; full list of members (7 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Memorandum and Articles of Association (11 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2004Memorandum and Articles of Association (11 pages)
12 January 2004Return made up to 26/12/03; full list of members (7 pages)
23 December 2003Declaration of assistance for shares acquisition (4 pages)
23 December 2003Declaration of assistance for shares acquisition (4 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
2 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
2 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
31 December 2002Return made up to 26/12/02; full list of members (7 pages)
31 December 2002Return made up to 26/12/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
1 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
11 January 2002Return made up to 26/12/01; full list of members (6 pages)
11 January 2002Return made up to 26/12/01; full list of members (6 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
17 January 2001Return made up to 26/12/00; full list of members (6 pages)
17 January 2001Return made up to 26/12/00; full list of members (6 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
20 October 2000Registered office changed on 20/10/00 from: 32A crouch st colchester essex CO3 3HH (1 page)
20 October 2000Registered office changed on 20/10/00 from: 32A crouch st colchester essex CO3 3HH (1 page)
18 January 2000Return made up to 26/12/99; full list of members (6 pages)
18 January 2000Return made up to 26/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 30 June 1999 (11 pages)
2 September 1999Full accounts made up to 30 June 1999 (11 pages)
30 December 1998Return made up to 26/12/98; no change of members (4 pages)
30 December 1998Return made up to 26/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 30 June 1998 (12 pages)
26 October 1998Full accounts made up to 30 June 1998 (12 pages)
9 February 1998Return made up to 26/12/97; full list of members (6 pages)
9 February 1998Return made up to 26/12/97; full list of members (6 pages)
7 November 1997Full accounts made up to 30 June 1997 (12 pages)
7 November 1997Full accounts made up to 30 June 1997 (12 pages)
2 January 1997Return made up to 26/12/96; no change of members (4 pages)
2 January 1997Return made up to 26/12/96; no change of members (4 pages)
16 October 1996Full accounts made up to 30 June 1996 (12 pages)
16 October 1996Full accounts made up to 30 June 1996 (12 pages)
28 December 1995Return made up to 26/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Return made up to 26/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
14 March 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)