Company NameLeech & Tolliday Limited
DirectorsCharles Edwin Britton and Petra Mary Garton
Company StatusActive
Company Number01996715
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Charles Edwin Britton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMrs Petra Mary Garton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMr George Edward Tolliday
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2002)
RoleBuilder
Correspondence Address4 Valfreda Way
Wivenhoe
Colchester
Essex
CO7 9PJ
Director NameMr Peter John Britton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 5 months (resigned 08 June 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressIrvine House 1 Irvine Road
Colchester
Essex
CO3 3TR
Secretary NameMrs Primrose Mary Britton
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration28 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Irvine Road
Colchester
Essex
CO3 3TR

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mr P.j. Britton
90.00%
Ordinary
10 at £1Mr I.w. Goddard
10.00%
Ordinary

Financials

Year2014
Net Worth-£16,784
Cash£96
Current Liabilities£16,890

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

23 October 1986Delivered on: 28 October 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from Braefoot Fox Street Ardleigh Nr Colchester Essex CO7 7PS on 17 March 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (3 pages)
4 March 2008Location of register of members (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 July 2006Registered office changed on 03/07/06 from: suites 83 & 84 the hop exchange 24 southwark street london SE1 1TY (1 page)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (12 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)