Company NameD & M Leftly & Sons Ltd
Company StatusActive
Company Number06337432
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDerick Lee Leftly
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Augustus Way
Witham
Essex
CM8 1HH
Director NameDerek Antony Leftly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Augustus Way
Witham
Essex
CM8 1HH
Secretary NameDerek Antony Leftly
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Holland Road
Frinton-On-Sea
CO13 9ES
Director NameAmanda Jane Leftly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0QY
Director NameMr Danny Joe Leftly
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(5 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0QY
Director NameMr Danny Joe Leftly
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Augustus Way
Witham
Essex
CM8 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedmleftly.co.uk
Email address[email protected]
Telephone01376 503327
Telephone regionBraintree

Location

Registered Address7 Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0QY
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Shareholders

1 at £1Amanda Leftly
33.33%
Ordinary
1 at £1Derek Anthony Leftly
33.33%
Ordinary
1 at £1Derick Lee Leftly
33.33%
Ordinary

Financials

Year2014
Net Worth£2,938
Cash£14,066
Current Liabilities£55,834

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

24 June 2021Delivered on: 14 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land on the north east side of kings road canvey island essex t/no EX822093 also k/a site 7 kings road charfleets industrial estate canvey island essex.
Outstanding
24 June 2021Delivered on: 5 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Site 7 kings road charfleets industrial estate canvey island essex t/no: EX822093.
Outstanding
26 March 2021Delivered on: 30 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
23 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
14 July 2021Registration of charge 063374320003, created on 24 June 2021 (53 pages)
5 July 2021Registration of charge 063374320002, created on 24 June 2021 (53 pages)
1 July 2021Registered office address changed from 23 Holland Road Frinton-on-Sea CO13 9ES England to 7 Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0QY on 1 July 2021 (1 page)
19 April 2021Director's details changed for Derek Anthony Leftly on 15 April 2021 (2 pages)
19 April 2021Change of details for Mr Derek Anthony Leftley as a person with significant control on 15 April 2021 (2 pages)
19 April 2021Secretary's details changed for Derek Anthony Leftly on 15 April 2021 (1 page)
30 March 2021Registration of charge 063374320001, created on 26 March 2021 (57 pages)
30 October 2020Total exemption full accounts made up to 31 August 2020 (4 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
17 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
11 April 2018Statement of capital following an allotment of shares on 1 September 2017
  • GBP 4
(3 pages)
2 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Director's details changed for Mr Danny Joe Leftly on 1 September 2016 (2 pages)
8 September 2016Secretary's details changed for Derek Anthony Leftly on 1 September 2016 (1 page)
8 September 2016Director's details changed for Mr Danny Joe Leftly on 1 September 2016 (2 pages)
8 September 2016Director's details changed for Derick Lee Leftly on 1 September 2016 (2 pages)
8 September 2016Director's details changed for Derek Anthony Leftly on 1 September 2016 (2 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
8 September 2016Director's details changed for Amanda Jane Leftly on 1 September 2016 (2 pages)
8 September 2016Registered office address changed from 9 Augustus Way Witham Essex CM8 1HH to 23 Holland Road Frinton-on-Sea CO13 9ES on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 9 Augustus Way Witham Essex CM8 1HH to 23 Holland Road Frinton-on-Sea CO13 9ES on 8 September 2016 (1 page)
8 September 2016Director's details changed for Derick Lee Leftly on 1 September 2016 (2 pages)
8 September 2016Director's details changed for Amanda Jane Leftly on 1 September 2016 (2 pages)
8 September 2016Secretary's details changed for Derek Anthony Leftly on 1 September 2016 (1 page)
8 September 2016Director's details changed for Derek Anthony Leftly on 1 September 2016 (2 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(7 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(7 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(7 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(6 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(6 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
(6 pages)
7 October 2013Appointment of Mr Danny Joe Leftly as a director (2 pages)
7 October 2013Appointment of Mr Danny Joe Leftly as a director (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 August 2012Termination of appointment of Danny Leftly as a director (1 page)
29 August 2012Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Derek Anthony Leftly on 7 August 2010 (2 pages)
29 August 2012Director's details changed for Derick Lee Leftly on 7 August 2010 (2 pages)
29 August 2012Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 August 2012Appointment of Amanda Jane Leftly as a director (2 pages)
29 August 2012Director's details changed for Derek Anthony Leftly on 7 August 2010 (2 pages)
29 August 2012Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 August 2012Director's details changed for Derick Lee Leftly on 7 August 2010 (2 pages)
29 August 2012Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
29 August 2012Termination of appointment of Danny Leftly as a director (1 page)
29 August 2012Director's details changed for Derek Anthony Leftly on 7 August 2010 (2 pages)
29 August 2012Director's details changed for Derick Lee Leftly on 7 August 2010 (2 pages)
29 August 2012Appointment of Amanda Jane Leftly as a director (2 pages)
23 August 2012Annual return made up to 8 August 2009 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 8 August 2009 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 8 August 2009 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 November 2008Registered office changed on 13/11/2008 from 48-49 victoria place brightlingsea essex CO7 0AB (1 page)
13 November 2008Registered office changed on 13/11/2008 from 48-49 victoria place brightlingsea essex CO7 0AB (1 page)
30 October 2008Return made up to 08/08/08; full list of members (4 pages)
30 October 2008Return made up to 08/08/08; full list of members (4 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New secretary appointed;new director appointed (2 pages)
12 September 2007New director appointed (2 pages)
8 August 2007Incorporation (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (9 pages)
8 August 2007Secretary resigned (1 page)