B.H.LEAKE & SONS LIMITED

Register to unlock more data on OkredoRegister

B.H.LEAKE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01061853

Incorporation date

18/07/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Dogpool Lane, Stirchley, Birmingham B30 2XHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1972)
dot icon15/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon03/03/2026
Notification of Bernard Roger Leake as a person with significant control on 2025-08-31
dot icon03/03/2026
Cessation of Laurence Geoffrey Leake as a person with significant control on 2025-08-31
dot icon15/09/2025
Termination of appointment of Laurence Geoffrey Leake as a secretary on 2025-08-31
dot icon15/09/2025
Termination of appointment of Laurence Geoffrey Leake as a director on 2025-08-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/04/2022
Director's details changed for Mr Bernard Roger Leake on 2022-04-01
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/10/2015
Register(s) moved to registered inspection location Corner Oak 1 Homer Road Solihull West Midlands B91 3QG
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/05/2014
Appointment of Mr Andrew Leake as a director
dot icon19/05/2014
Appointment of Mrs Gillian Beverley Adams as a director
dot icon19/05/2014
Appointment of Mrs Deborah Joanne Rolinson as a director
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/07/2012
Register inspection address has been changed
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/10/2011
Director's details changed for Mr Bernard Roger Leake on 2011-10-24
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Jacqueline Leake as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Laurence Geoffrey Leake on 2010-03-31
dot icon14/04/2010
Director's details changed for Mr Bernard Roger Leake on 2010-03-31
dot icon14/04/2010
Director's details changed for Jacqueline June Leake on 2010-03-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/04/2006
Return made up to 31/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon03/12/2004
Resolutions
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-08-31
dot icon09/04/2003
Return made up to 31/03/03; full list of members
dot icon11/02/2003
Accounts for a small company made up to 2002-08-31
dot icon24/05/2002
Accounts for a small company made up to 2001-08-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-08-31
dot icon27/03/2001
Return made up to 31/03/01; full list of members
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-08-31
dot icon29/03/1999
Return made up to 31/03/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-08-31
dot icon19/05/1998
Return made up to 31/03/98; no change of members
dot icon12/02/1998
Accounts for a small company made up to 1997-08-31
dot icon15/04/1997
Return made up to 31/03/97; full list of members
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon10/12/1996
Accounts for a small company made up to 1996-08-31
dot icon20/11/1996
New director appointed
dot icon25/03/1996
Return made up to 31/03/96; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-08-31
dot icon08/09/1995
Registered office changed on 08/09/95 from: acorn house, 43 three shires oak road, smethwick, warley,west midlands B67 5BS
dot icon06/04/1995
Return made up to 31/03/95; no change of members
dot icon23/12/1994
Accounts for a small company made up to 1994-08-31
dot icon06/04/1994
Accounts for a small company made up to 1993-08-31
dot icon06/04/1994
Return made up to 31/03/94; full list of members
dot icon06/04/1993
Accounts for a small company made up to 1992-08-31
dot icon06/04/1993
Return made up to 31/03/93; no change of members
dot icon13/05/1992
Accounts for a small company made up to 1991-08-31
dot icon28/04/1992
Return made up to 31/03/92; full list of members
dot icon05/06/1991
Accounts for a small company made up to 1990-08-31
dot icon05/06/1991
Return made up to 30/05/91; no change of members
dot icon10/07/1990
Accounts for a small company made up to 1989-08-31
dot icon10/07/1990
Return made up to 10/07/90; full list of members
dot icon26/03/1990
Accounts for a small company made up to 1988-08-31
dot icon26/03/1990
Return made up to 06/10/89; full list of members
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1989
Director resigned
dot icon26/07/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1989
Return made up to 31/12/87; full list of members
dot icon28/10/1988
Registered office changed on 28/10/88 from: marlborough house, marlborough street, kidderminster, worcestershire DK10 1EN
dot icon15/06/1988
Full accounts made up to 1987-08-31
dot icon19/04/1988
Full accounts made up to 1986-08-31
dot icon19/04/1988
Return made up to 24/12/86; no change of members
dot icon04/03/1988
Full accounts made up to 1985-08-31
dot icon04/03/1988
Return made up to 24/12/85; full list of members
dot icon11/02/1988
Full accounts made up to 1984-08-31
dot icon11/02/1988
Return made up to 22/11/84; no change of members
dot icon01/10/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Registered office changed on 23/09/86 from: 80 dogpool lane, stirchley, birmingham, B30 2XH
dot icon18/07/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-46 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
707.15K
-
0.00
204.59K
-
2022
46
652.09K
-
0.00
247.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Gillian Beverley
Director
01/05/2014 - Present
-
Leake, Andrew
Director
01/05/2014 - Present
-
Leake, Jacqueline June
Director
01/10/1996 - 25/05/2010
-
Rolinson, Deborah Joanne
Director
01/05/2014 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B.H.LEAKE & SONS LIMITED

B.H.LEAKE & SONS LIMITED is an(a) Active company incorporated on 18/07/1972 with the registered office located at 80 Dogpool Lane, Stirchley, Birmingham B30 2XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.H.LEAKE & SONS LIMITED?

toggle

B.H.LEAKE & SONS LIMITED is currently Active. It was registered on 18/07/1972 .

Where is B.H.LEAKE & SONS LIMITED located?

toggle

B.H.LEAKE & SONS LIMITED is registered at 80 Dogpool Lane, Stirchley, Birmingham B30 2XH.

What does B.H.LEAKE & SONS LIMITED do?

toggle

B.H.LEAKE & SONS LIMITED operates in the Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres (22.11 - SIC 2007) sector.

What is the latest filing for B.H.LEAKE & SONS LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-08-31.