Company NameLeyton Group Ltd
DirectorFraser Alexander McFarlane
Company StatusActive
Company Number07713425
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Previous NameLeyton Group Construction Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Fraser Alexander McFarlane
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowe Green Farm Southend Road
Howe Green
Chelmsford
CM2 7TW

Location

Registered Address16 Swinbourne Road
Burnt Mills Industrial Estate
Basildon
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Fraser Alexander Mcfarlane
33.33%
Ordinary
40 at £1Nick Currey
33.33%
Ordinary
40 at £1Paul Currey
33.33%
Ordinary

Financials

Year2014
Net Worth£139,906
Cash£68,244
Current Liabilities£589,146

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

5 September 2021Delivered on: 17 September 2021
Persons entitled: Paul Currey

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: 16 swinbourne road, burnt mills industrial estate, basildon, SS13 1LD. Title number: EX474822.
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 16 swinbourne road, burnt mills industrial estate, basildon, SS13 1LD. Title number: EX474822.
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
26 November 2014Delivered on: 10 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 swinborne road, burnt mills industrial estate, basildon, essex.
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 2023Delivered on: 25 April 2023
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: 3. property charged by this charge. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to tifl by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. (I) all that freehold land being 16 swinborne road, burnt mills industrial estate, basildon (SS13 1LD) as the same is contained in title number EX474822 and registered at hm land registry.
Outstanding
21 April 2023Delivered on: 21 April 2023
Persons entitled: Time Invoice Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
18 November 2021Delivered on: 23 November 2021
Persons entitled: Paul Currey

Classification: A registered charge
Particulars: F/H 16 swinborne road burnt mills industrial estate basildon.
Outstanding
30 September 2021Delivered on: 1 October 2021
Persons entitled: Nucleus Property Finance Limited

Classification: A registered charge
Particulars: All that property known as 16 swinborne road, burnt mills industrial estate, basildon, SS13 1LD registered under title number EX474822.
Outstanding
26 August 2014Delivered on: 3 September 2014
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
28 August 2013Delivered on: 4 September 2013
Satisfied on: 4 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

19 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Registered office address changed from 485 Whitmore Way Basildon Essex SS14 2HN to 16 Swinborne Road Burnt Mills Industrial Estate Basildon Essex SS13 1LD on 11 October 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Registration of charge 077134250004, created on 26 November 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
10 December 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 120
(3 pages)
10 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 120
(3 pages)
10 December 2014Director's details changed for Mr Fraser Alexander Mcfarlane on 30 September 2014 (2 pages)
3 November 2014Registration of charge 077134250003, created on 30 October 2014 (5 pages)
9 October 2014Satisfaction of charge 077134250002 in full (1 page)
3 September 2014Registration of charge 077134250002, created on 26 August 2014 (18 pages)
4 August 2014Satisfaction of charge 077134250001 in full (1 page)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
4 September 2013Registration of charge 077134250001 (6 pages)
29 July 2013Registered office address changed from Unit 2 Noahs Ark Baldwins Yard Sevenoaks TN15 6PF England on 29 July 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
23 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Incorporation (22 pages)