Company NameLeonard Brooks (Harlow) Limited
DirectorRichard Peter Vincent Groves
Company StatusActive
Company Number01568725
CategoryPrivate Limited Company
Incorporation Date17 June 1981(42 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard Peter Vincent Groves
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(17 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameHans Peter Benzing
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Hadstock
Cambs
CB1 6PB
Director NameMarilyn Benzing
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressHill House
Hadstock
Cambs
CB1 6PB
Secretary NameMarilyn Benzing
NationalityBritish
StatusResigned
Appointed15 July 1991(10 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressHill House
Hadstock
Cambs
CB1 6PB

Contact

Websiteleonardbrooks.co.uk
Telephone01279 417501
Telephone regionBishops Stortford

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr R.p. Vincent Groves
100.00%
Ordinary

Financials

Year2014
Net Worth£166,300
Cash£89,525
Current Liabilities£84,996

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

10 January 2002Delivered on: 23 January 2002
Persons entitled: National Westminster 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

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 March 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
18 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
8 November 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
21 November 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 July 2012Director's details changed for Richard Peter Vincent Groves on 1 January 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Richard Peter Vincent Groves on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Richard Peter Vincent Groves on 1 January 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Richard Peter Vincent Groves on 31 December 2009 (2 pages)
7 July 2010Director's details changed for Richard Peter Vincent Groves on 31 December 2009 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 October 2009Termination of appointment of Hans Benzing as a director (2 pages)
13 October 2009Termination of appointment of Marilyn Benzing as a director (2 pages)
13 October 2009Termination of appointment of Marilyn Benzing as a director (2 pages)
13 October 2009Termination of appointment of Marilyn Benzing as a secretary (2 pages)
13 October 2009Termination of appointment of Hans Benzing as a director (2 pages)
13 October 2009Termination of appointment of Marilyn Benzing as a secretary (2 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2005Return made up to 30/06/05; full list of members (7 pages)
29 June 2005Return made up to 30/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
3 September 2001Registered office changed on 03/09/01 from: imray & co 38 station road cambridge cambridgeshire CB1 2JH (1 page)
3 September 2001Registered office changed on 03/09/01 from: imray & co 38 station road cambridge cambridgeshire CB1 2JH (1 page)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 July 2001Return made up to 30/06/01; full list of members (8 pages)
4 July 2001Return made up to 30/06/01; full list of members (8 pages)
17 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 July 2000Return made up to 30/06/00; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
26 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
19 August 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
19 August 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Full accounts made up to 30 September 1996 (12 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
3 August 1996Full accounts made up to 30 September 1995 (11 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 June 1996Registered office changed on 25/06/96 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
25 June 1996Registered office changed on 25/06/96 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)