A.H. LEACH & COMPANY LIMITED

Register to unlock more data on OkredoRegister

A.H. LEACH & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896203

Incorporation date

17/12/1999

Size

Full

Contacts

Registered address

Registered address

Bradley Business Park Dyson Wood Way, Bradley, Huddersfield, West Yorkshire HD2 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon28/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon17/12/2025
Cessation of Chargeurs Sa as a person with significant control on 2025-05-07
dot icon17/12/2025
Notification of Chargeurs Museum Studio S.A.S. as a person with significant control on 2025-05-07
dot icon28/11/2025
Termination of appointment of Adrien De Termont as a director on 2025-10-31
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Appointment of Mr Adrien De Termont as a director on 2024-01-19
dot icon11/04/2024
Full accounts made up to 2022-12-31
dot icon29/03/2024
Termination of appointment of Vincent Taravella as a director on 2024-01-19
dot icon17/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon29/07/2023
Compulsory strike-off action has been discontinued
dot icon26/07/2023
Full accounts made up to 2021-12-31
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon30/01/2023
Termination of appointment of Paul Matthew Wadsworth as a secretary on 2022-06-01
dot icon30/01/2023
Termination of appointment of Hubert Blay De Malherbe as a director on 2022-06-01
dot icon05/07/2022
Full accounts made up to 2020-12-31
dot icon11/01/2022
Termination of appointment of Sampiero Lanfranchi as a director on 2021-12-29
dot icon11/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon17/04/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Appointment of Ms Joelle Fabre-Hoffmeister as a director on 2019-01-15
dot icon31/01/2019
Termination of appointment of Patrick Bonnefond as a director on 2019-01-15
dot icon31/01/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon05/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon02/08/2018
Notification of Chargeurs Sa as a person with significant control on 2018-05-04
dot icon13/06/2018
Appointment of Mr Hubert Blay De Malherbe as a director on 2018-06-12
dot icon08/06/2018
Change of share class name or designation
dot icon04/06/2018
Resolutions
dot icon04/05/2018
Appointment of Mr Patrick Bonnefond as a director on 2018-05-04
dot icon04/05/2018
Appointment of Mr Sampiero Lanfranchi as a director on 2018-05-04
dot icon04/05/2018
Previous accounting period extended from 2018-03-31 to 2018-04-30
dot icon04/05/2018
Termination of appointment of Arthur John Leach as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Richard Arthur Leach as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of James Michael Parkin as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Arthur John Leach as a director on 2018-05-04
dot icon04/05/2018
Cessation of Richard Arthur Leach as a person with significant control on 2018-05-04
dot icon19/04/2018
Statement of capital on 2018-04-04
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon23/11/2017
Change of share class name or designation
dot icon22/11/2017
Resolutions
dot icon17/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon30/06/2015
Termination of appointment of David Charles Port as a director on 2015-03-23
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon28/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon08/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/07/2013
Change of share class name or designation
dot icon24/07/2013
Resolutions
dot icon03/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon11/04/2012
Resolutions
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Appointment of Mr James Michael Parkin as a director
dot icon15/03/2012
Appointment of Mr David Charles Port as a director
dot icon15/03/2012
Termination of appointment of Jennifer Leach as a director
dot icon15/03/2012
Appointment of Mr Paul Matthew Wadsworth as a secretary
dot icon15/03/2012
Termination of appointment of Arthur Leach as a secretary
dot icon15/03/2012
Appointment of Mr Richard Arthur Leach as a director
dot icon09/02/2012
Registered office address changed from Laithe Croft Thornhill Road Rastrick Brighouse West Yorkshire HD6 3HL on 2012-02-09
dot icon09/02/2012
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jennifer Irene Leach on 2009-12-03
dot icon23/02/2010
Director's details changed for Arthur John Leach on 2009-12-03
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 03/12/08; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon14/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/12/2006
Return made up to 05/12/06; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/02/2006
Return made up to 05/12/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Return made up to 05/12/04; full list of members
dot icon03/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/11/2003
Return made up to 05/12/03; full list of members
dot icon19/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon22/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/12/2001
Return made up to 17/12/01; full list of members
dot icon13/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/12/2000
Return made up to 17/12/00; full list of members
dot icon11/02/2000
Ad 17/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon04/02/2000
Registered office changed on 04/02/00 from: sunnybank road brighouse west yorkshire HD6 2AD
dot icon17/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,682.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.10M
-
150.00K
1.68K
-
2022
0
1.10M
-
150.00K
1.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

150.00K £Ascended- *

Cash in Bank(GBP)

1.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadsworth, Paul Matthew
Secretary
14/03/2012 - 31/05/2022
-
De Canecaude, Delphine Christina
Director
15/02/2023 - Present
1
Blay De Malherbe, Hubert
Director
11/06/2018 - 31/05/2022
-
Fabre-Hoffmeister, Joelle
Director
15/01/2019 - 15/02/2023
1
Taravella, Vincent
Director
15/02/2023 - 19/01/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H. LEACH & COMPANY LIMITED

A.H. LEACH & COMPANY LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at Bradley Business Park Dyson Wood Way, Bradley, Huddersfield, West Yorkshire HD2 1GN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. LEACH & COMPANY LIMITED?

toggle

A.H. LEACH & COMPANY LIMITED is currently Active. It was registered on 17/12/1999 .

Where is A.H. LEACH & COMPANY LIMITED located?

toggle

A.H. LEACH & COMPANY LIMITED is registered at Bradley Business Park Dyson Wood Way, Bradley, Huddersfield, West Yorkshire HD2 1GN.

What does A.H. LEACH & COMPANY LIMITED do?

toggle

A.H. LEACH & COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A.H. LEACH & COMPANY LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-01 with updates.