Company NameNew Leaf Distribution Limited
Company StatusActive
Company Number05520001
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Alan Hobbs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Secretary NameMrs Sarah Suzanne Mitchell
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Director NameMrs Sarah Suzanne Mitchell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Director NameMr Daniel Marcus Hobbs
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Director NameMrs Tina Elaine Hobbs
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Director NameMr Sam Francis Wallis
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(7 years, 9 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceEngland
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Director NameMr Christopher Andrew Stokes Nairn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence Address165-167 High Street
Rayleigh
SS6 7QA
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitenewleafdistribution.co.uk
Telephone01702 431130
Telephone regionSouthend-on-Sea

Location

Registered Address165-167 High Street
Rayleigh
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

16.5k at £1Mark Hobbs
55.00%
Ordinary
1.5k at £1Sam Francis Willis
5.00%
Ordinary
4.5k at £1Christopher Nairn
15.00%
Ordinary
4.5k at £1Daniel Marcus Hobbs
15.00%
Ordinary
3k at £1Sarah Suzanne Mitchell
10.00%
Ordinary

Financials

Year2014
Net Worth£79,790
Cash£145,559
Current Liabilities£100,172

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

9 July 2018Delivered on: 10 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 187 eastern esplanade thorpe bay essex SS1 3AA land registry number EX417608.
Outstanding
7 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Satisfaction of charge 055200010002 in full (1 page)
19 October 2020Satisfaction of charge 055200010001 in full (1 page)
16 October 2020Total exemption full accounts made up to 30 June 2020 (15 pages)
3 August 2020Director's details changed for Mrs Tina Elaine Hobbs on 1 July 2020 (2 pages)
3 August 2020Director's details changed for Mr Mark Alan Hobbs on 1 July 2020 (2 pages)
3 August 2020Change of details for Mr Mark Alan Hobbs as a person with significant control on 1 July 2020 (2 pages)
3 August 2020Director's details changed for Mr Daniel Marcus Hobbs on 1 July 2020 (2 pages)
3 August 2020Secretary's details changed for Mrs Sarah Suzanne Mitchell on 1 July 2020 (1 page)
3 August 2020Director's details changed for Mr Sam Francis Wallis on 1 July 2020 (2 pages)
3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Christopher Andrew Stokes Nairn on 1 July 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
7 May 2019Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
10 July 2018Registration of charge 055200010002, created on 9 July 2018 (7 pages)
21 June 2018Registration of charge 055200010001, created on 7 June 2018 (9 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30,010
(8 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 30,010
(8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,010
(8 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,010
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 November 2013Appointment of Mr Christopher Andrew Stokes Nairn as a director (2 pages)
4 November 2013Appointment of Mr Christopher Andrew Stokes Nairn as a director (2 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Appointment of Mr Sam Francis Wallis as a director (2 pages)
25 April 2013Appointment of Mr Sam Francis Wallis as a director (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2012Appointment of Mrs Sarah Suzanne Mitchell as a director (2 pages)
23 March 2012Appointment of Mrs Tina Elaine Hobbs as a director (2 pages)
23 March 2012Appointment of Mr Daniel Marcus Hobbs as a director (2 pages)
23 March 2012Appointment of Mrs Sarah Suzanne Mitchell as a director (2 pages)
23 March 2012Appointment of Mr Daniel Marcus Hobbs as a director (2 pages)
23 March 2012Appointment of Mrs Tina Elaine Hobbs as a director (2 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2010123 increase of capital (2 pages)
14 July 2010123 increase of capital (2 pages)
8 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 January 2010Secretary's details changed for Sarah Fullerton on 18 July 2009 (1 page)
20 January 2010Secretary's details changed for Sarah Fullerton on 18 July 2009 (1 page)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
30 July 2009Return made up to 27/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Registered office changed on 21/01/2009 from stonebridge house suite 2 main road hawkwell hockley essex SS5 4JH (1 page)
21 January 2009Registered office changed on 21/01/2009 from stonebridge house suite 2 main road hawkwell hockley essex SS5 4JH (1 page)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
8 July 2008Return made up to 27/07/07; full list of members; amend (6 pages)
8 July 2008Return made up to 27/07/07; full list of members; amend (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 April 2008Prev ext from 31/03/2008 to 31/07/2008 (1 page)
1 April 2008Prev ext from 31/03/2008 to 31/07/2008 (1 page)
25 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
24 September 2007Return made up to 27/07/07; full list of members (2 pages)
24 September 2007Return made up to 27/07/07; full list of members (2 pages)
6 June 2007Accounts made up to 31 July 2006 (2 pages)
6 June 2007Accounts made up to 31 July 2006 (2 pages)
20 November 2006Ad 27/07/05--------- £ si 1@1 (2 pages)
20 November 2006Ad 27/07/05--------- £ si 1@1 (2 pages)
4 October 2006Return made up to 27/07/06; full list of members (6 pages)
4 October 2006Return made up to 27/07/06; full list of members (6 pages)
3 April 2006Registered office changed on 03/04/06 from: ground floor lancaster house aviation way southend on sea essex SS2 6UN (1 page)
3 April 2006Registered office changed on 03/04/06 from: ground floor lancaster house aviation way southend on sea essex SS2 6UN (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 35 firs avenue london N11 3NE (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 35 firs avenue london N11 3NE (1 page)
16 August 2005New director appointed (2 pages)
27 July 2005Incorporation (10 pages)
27 July 2005Incorporation (10 pages)