ALAN LEIGHTON (HULL) LIMITED

Register to unlock more data on OkredoRegister

ALAN LEIGHTON (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01958949

Incorporation date

14/11/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Buccaneer Way, Brough, East Yorkshire HU15 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/02/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon09/05/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon04/04/2024
Director's details changed for Mr Michael Alan Leighton on 2024-04-04
dot icon04/04/2024
Registered office address changed from The Courtyard Tranby Croft Tranby Lane Anlaby Hull East Yorkshire HU10 7EF to 2 Buccaneer Way Brough East Yorkshire HU15 1EW on 2024-04-04
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon06/09/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon27/03/2023
Notification of Michael Leighton as a person with significant control on 2023-03-14
dot icon27/03/2023
Cessation of Brenda Ann Leighton as a person with significant control on 2023-03-14
dot icon27/03/2023
Cessation of Alan Thomas Leighton as a person with significant control on 2023-03-14
dot icon21/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon09/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon08/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon24/10/2017
Termination of appointment of Brenda Ann Leighton as a director on 2017-10-24
dot icon24/10/2017
Termination of appointment of Alan Thomas Leighton as a secretary on 2017-10-24
dot icon24/10/2017
Termination of appointment of Alan Thomas Leighton as a director on 2017-10-24
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon10/07/2017
Notification of Brenda Ann Leighton as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Alan Thomas Leighton as a person with significant control on 2016-04-06
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon17/08/2016
Director's details changed for Brenda Ann Leighton on 2016-08-15
dot icon17/08/2016
Director's details changed for Mr Michael Alan Leighton on 2016-08-15
dot icon17/08/2016
Director's details changed for Alan Thomas Leighton on 2016-08-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/07/2011
Annual return made up to 2011-06-25
dot icon14/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/07/2009
Return made up to 25/06/09; full list of members
dot icon28/07/2009
Director's change of particulars / michael leighton / 01/01/2009
dot icon08/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/07/2008
Return made up to 25/06/08; full list of members
dot icon03/01/2008
Return made up to 25/06/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/06/2006
Return made up to 25/06/06; full list of members
dot icon27/09/2005
New director appointed
dot icon21/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon09/08/2004
Return made up to 25/06/04; full list of members
dot icon24/07/2004
Particulars of mortgage/charge
dot icon27/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/07/2003
Return made up to 25/06/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon15/07/2002
Return made up to 25/06/02; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon19/06/2001
Return made up to 25/06/01; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-11-30
dot icon05/07/2000
Return made up to 25/06/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-11-30
dot icon08/07/1999
Return made up to 25/06/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-11-30
dot icon20/07/1998
Return made up to 25/06/98; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-11-30
dot icon22/09/1997
Return made up to 25/06/97; full list of members
dot icon04/06/1997
Registered office changed on 04/06/97 from: 129 woodcock street hawthorn avenue hull HU3 5DT
dot icon29/08/1996
Accounts for a small company made up to 1995-11-30
dot icon10/07/1996
Return made up to 25/06/96; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1994-11-30
dot icon15/08/1995
Return made up to 25/06/95; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-11-30
dot icon14/09/1994
Registered office changed on 14/09/94 from: 108 west dock ave hull HU3 4JR
dot icon14/09/1994
Return made up to 25/06/94; no change of members
dot icon29/09/1993
Accounts for a small company made up to 1992-11-30
dot icon29/09/1993
Return made up to 25/06/93; full list of members
dot icon26/08/1992
Accounts for a small company made up to 1991-11-30
dot icon26/08/1992
Return made up to 25/06/92; no change of members
dot icon02/10/1991
Full accounts made up to 1990-11-30
dot icon02/10/1991
Return made up to 25/06/91; no change of members
dot icon28/09/1990
Full accounts made up to 1989-11-30
dot icon28/09/1990
Return made up to 25/06/90; full list of members
dot icon02/02/1990
Particulars of mortgage/charge
dot icon18/09/1989
Registered office changed on 18/09/89 from: unit 2 hawthorne avenue unit factory hull estate HU3 5JB
dot icon18/09/1989
Full accounts made up to 1988-11-30
dot icon18/09/1989
Return made up to 27/07/89; full list of members
dot icon02/06/1988
Full accounts made up to 1987-11-30
dot icon02/06/1988
Return made up to 27/04/88; full list of members
dot icon20/07/1987
Particulars of mortgage/charge
dot icon21/05/1987
Full accounts made up to 1986-11-30
dot icon21/05/1987
Return made up to 30/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-44.72 % *

* during past year

Cash in Bank

£44,600.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
74.19K
-
0.00
38.53K
-
2022
6
99.39K
-
0.00
80.69K
-
2023
6
107.67K
-
0.00
44.60K
-
2023
6
107.67K
-
0.00
44.60K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

107.67K £Ascended8.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.60K £Descended-44.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Alan Leighton
Director
01/07/2005 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALAN LEIGHTON (HULL) LIMITED

ALAN LEIGHTON (HULL) LIMITED is an(a) Active company incorporated on 14/11/1985 with the registered office located at 2 Buccaneer Way, Brough, East Yorkshire HU15 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN LEIGHTON (HULL) LIMITED?

toggle

ALAN LEIGHTON (HULL) LIMITED is currently Active. It was registered on 14/11/1985 .

Where is ALAN LEIGHTON (HULL) LIMITED located?

toggle

ALAN LEIGHTON (HULL) LIMITED is registered at 2 Buccaneer Way, Brough, East Yorkshire HU15 1EW.

What does ALAN LEIGHTON (HULL) LIMITED do?

toggle

ALAN LEIGHTON (HULL) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ALAN LEIGHTON (HULL) LIMITED have?

toggle

ALAN LEIGHTON (HULL) LIMITED had 6 employees in 2023.

What is the latest filing for ALAN LEIGHTON (HULL) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.