ASTLEY SAMUEL LEEDER LTD

Register to unlock more data on OkredoRegister

ASTLEY SAMUEL LEEDER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129558

Incorporation date

22/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-10-21 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Notification of William Alexander De Melverda as a person with significant control on 2018-02-25
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon07/07/2022
Appointment of Mr Matthew Anthony James Barry as a director on 2022-07-01
dot icon07/07/2022
Change of share class name or designation
dot icon07/07/2022
Change of share class name or designation
dot icon07/07/2022
Change of share class name or designation
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Change of details for Mr Nicholas Paul Beaton as a person with significant control on 2018-04-05
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Change of share class name or designation
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon28/03/2018
Appointment of Mr William Alexander De Melverda as a director on 2018-01-01
dot icon27/11/2017
Change of details for Mr Nicholas Paul Beaton as a person with significant control on 2017-11-22
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon28/07/2017
Cancellation of shares. Statement of capital on 2017-04-21
dot icon28/07/2017
Purchase of own shares.
dot icon25/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Termination of appointment of Robert Noel Cowley as a director on 2016-12-31
dot icon07/02/2017
Change of share class name or designation
dot icon19/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-22
dot icon13/05/2016
Registration of charge 031295580001, created on 2016-04-29
dot icon04/03/2016
Termination of appointment of Simon Mark Davies as a director on 2016-01-01
dot icon04/03/2016
Appointment of Sean Thomas as a director on 2016-01-01
dot icon05/02/2016
Cancellation of shares. Statement of capital on 2015-01-08
dot icon05/02/2016
Purchase of own shares.
dot icon08/12/2015
Director's details changed for Mr Simon Mark Davies on 2015-12-08
dot icon08/12/2015
Director's details changed for Mr Nicholas Paul Beaton on 2015-12-08
dot icon08/12/2015
Director's details changed for Mr Robert Noel Cowley on 2015-12-08
dot icon08/12/2015
Registered office address changed from , 21 Walter Road, Swansea, SA1 5NQ to Raglan House Charter Court, Phoenix Way Enterprise Park Swansea SA7 9DD on 2015-12-08
dot icon08/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon03/12/2013
Director's details changed for Robert Noel Cowley on 2013-11-20
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Registered office address changed from , 49 Mansel Street, Swansea, West Glamorgan, SA1 5TB on 2013-05-08
dot icon21/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon27/01/2012
Appointment of Mr Nicholas Paul Beaton as a director
dot icon27/01/2012
Appointment of Mr Simon Mark Davies as a director
dot icon29/12/2011
Termination of appointment of Jeremy Smith as a director
dot icon29/12/2011
Termination of appointment of Richard Morse as a director
dot icon29/12/2011
Termination of appointment of Richard Morse as a secretary
dot icon21/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon01/12/2011
Resolutions
dot icon01/12/2011
Change of name notice
dot icon30/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Jeremy David Smith on 2009-11-22
dot icon26/11/2009
Director's details changed for Richard Philip Walter Morse on 2009-11-22
dot icon26/11/2009
Director's details changed for Robert Noel Cowley on 2009-11-22
dot icon08/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/12/2007
Return made up to 22/11/07; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/12/2006
Return made up to 22/11/06; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/12/2005
Return made up to 22/11/05; full list of members
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon02/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/12/2003
Return made up to 22/11/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon04/12/2001
Return made up to 22/11/01; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 22/11/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/12/1999
Return made up to 22/11/99; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/11/1998
Return made up to 22/11/98; no change of members
dot icon01/12/1997
Return made up to 22/11/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/01/1997
Return made up to 22/11/96; full list of members
dot icon29/03/1996
Accounting reference date notified as 31/03
dot icon28/11/1995
Registered office changed on 28/11/95 from: carnglas chambers, 95 carnglas road tycoch, swansea, SA2 9DH
dot icon28/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1995
Director resigned;new director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Ad 22/11/95--------- £ si 1@1=1 £ ic 2/3
dot icon22/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

29
2022
change arrow icon-52.22 % *

* during past year

Cash in Bank

£179,960.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
27
335.24K
-
0.00
376.64K
-
2022
29
443.46K
-
0.00
179.96K
-
2022
29
443.46K
-
0.00
179.96K
-

Employees

2022

Employees

29 Ascended7 % *

Net Assets(GBP)

443.46K £Ascended32.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.96K £Descended-52.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jeremy David
Director
21/11/1995 - 11/12/2011
-
De Melverda, William Alexander
Director
01/01/2018 - Present
3
Barry, Matthew Anthony James
Director
01/07/2022 - Present
2
Lazarus, Heather Ann
Nominee Secretary
21/11/1995 - 21/11/1995
360
Cowley, Robert Noel
Director
21/11/1995 - 30/12/2016
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ASTLEY SAMUEL LEEDER LTD

ASTLEY SAMUEL LEEDER LTD is an(a) Active company incorporated on 22/11/1995 with the registered office located at Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTLEY SAMUEL LEEDER LTD?

toggle

ASTLEY SAMUEL LEEDER LTD is currently Active. It was registered on 22/11/1995 .

Where is ASTLEY SAMUEL LEEDER LTD located?

toggle

ASTLEY SAMUEL LEEDER LTD is registered at Raglan House Charter Court, Phoenix Way, Enterprise Park, Swansea SA7 9DD.

What does ASTLEY SAMUEL LEEDER LTD do?

toggle

ASTLEY SAMUEL LEEDER LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ASTLEY SAMUEL LEEDER LTD have?

toggle

ASTLEY SAMUEL LEEDER LTD had 29 employees in 2022.

What is the latest filing for ASTLEY SAMUEL LEEDER LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with updates.