LEYLAND & BIRMINGHAM RUBBER LIMITED

Register to unlock more data on OkredoRegister

LEYLAND & BIRMINGHAM RUBBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304977

Incorporation date

16/10/2001

Size

Dormant

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon20/01/2026
Notification of Js Newco 1 Limited as a person with significant control on 2025-12-19
dot icon20/01/2026
Cessation of Js Newco 3 Limited as a person with significant control on 2025-12-19
dot icon19/11/2025
Notification of Js Newco 3 Limited as a person with significant control on 2025-11-13
dot icon19/11/2025
Cessation of Joseph Stocks (Holdings) Ltd as a person with significant control on 2025-11-13
dot icon18/11/2025
Notification of Joseph Stocks (Holdings) Ltd as a person with significant control on 2025-11-13
dot icon18/11/2025
Cessation of Joseph Stocks Limited as a person with significant control on 2025-11-13
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon02/10/2025
Change of details for Joseph Stocks Limited as a person with significant control on 2016-07-01
dot icon20/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon30/08/2023
Change of details for Joseph Stocks Limited as a person with significant control on 2016-07-01
dot icon08/12/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon05/12/2022
Director's details changed for Mr Peter John Ostenfeld on 2022-11-01
dot icon07/11/2022
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-11-07
dot icon07/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon11/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon01/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2020-02-28
dot icon18/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-02-28
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-02-28
dot icon20/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/09/2015
Accounts for a small company made up to 2015-02-28
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/06/2014
Accounts for a small company made up to 2014-02-28
dot icon21/03/2014
Termination of appointment of Cheryl Hargreaves as a secretary
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/04/2013
Accounts for a small company made up to 2013-02-28
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/05/2012
Accounts for a small company made up to 2012-02-28
dot icon24/11/2011
Accounts for a small company made up to 2011-02-28
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/04/2010
Accounts for a small company made up to 2010-02-28
dot icon07/10/2009
Director's details changed for Peter Ostenfeld on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Cheryl Ann Hargreaves on 2009-10-01
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/04/2009
Accounts for a small company made up to 2009-02-28
dot icon29/10/2008
Return made up to 30/09/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2008-02-28
dot icon18/10/2007
Return made up to 30/09/07; no change of members
dot icon06/06/2007
Accounts for a small company made up to 2007-02-28
dot icon29/12/2006
Accounts for a small company made up to 2006-02-28
dot icon10/12/2006
Secretary's particulars changed
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: c/o haines watts northern assurance buildings 9-21 princess street manchester M2 4DN
dot icon13/01/2006
Accounts for a small company made up to 2005-02-28
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-02-29
dot icon13/10/2004
Return made up to 30/09/04; full list of members
dot icon24/10/2003
Return made up to 16/10/03; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2003-02-28
dot icon23/10/2002
Return made up to 16/10/02; full list of members
dot icon07/05/2002
Accounting reference date extended from 31/10/02 to 28/02/03
dot icon12/12/2001
Certificate of change of name
dot icon06/11/2001
Resolutions
dot icon06/11/2001
£ nc 100/10000 16/10/01
dot icon06/11/2001
Resolutions
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Registered office changed on 06/11/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon16/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
22.18K
-
0.00
-
-
2022
1
22.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

22.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ostenfeld, Peter John
Director
16/10/2001 - Present
34

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEYLAND & BIRMINGHAM RUBBER LIMITED

LEYLAND & BIRMINGHAM RUBBER LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEYLAND & BIRMINGHAM RUBBER LIMITED?

toggle

LEYLAND & BIRMINGHAM RUBBER LIMITED is currently Active. It was registered on 16/10/2001 .

Where is LEYLAND & BIRMINGHAM RUBBER LIMITED located?

toggle

LEYLAND & BIRMINGHAM RUBBER LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does LEYLAND & BIRMINGHAM RUBBER LIMITED do?

toggle

LEYLAND & BIRMINGHAM RUBBER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does LEYLAND & BIRMINGHAM RUBBER LIMITED have?

toggle

LEYLAND & BIRMINGHAM RUBBER LIMITED had 1 employees in 2022.

What is the latest filing for LEYLAND & BIRMINGHAM RUBBER LIMITED?

toggle

The latest filing was on 20/01/2026: Notification of Js Newco 1 Limited as a person with significant control on 2025-12-19.