Company NameJ.G.Leach & Co.Limited
DirectorKathryn Anne Leach
Company StatusActive
Company Number00567673
CategoryPrivate Limited Company
Incorporation Date16 June 1956(67 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Kathryn Anne Leach
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(36 years after company formation)
Appointment Duration31 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Secretary NameMiss Kathryn Anne Leach
StatusCurrent
Appointed21 June 2010(54 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address9 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Director NameMrs Jean Mary Leach
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(36 years after company formation)
Appointment Duration18 years, 8 months (resigned 02 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address362 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5BX
Director NameMr Paul Jeffery Leach
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(36 years after company formation)
Appointment Duration28 years, 7 months (resigned 15 January 2021)
RoleDentist
Country of ResidenceWales
Correspondence Address9 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Director NameMr Jeffery Greenhalgh Leach
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(36 years after company formation)
Appointment Duration29 years, 10 months (resigned 29 April 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
Secretary NameMrs Jean Mary Leach
NationalityBritish
StatusResigned
Appointed25 June 1992(36 years after company formation)
Appointment Duration18 years (resigned 21 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address362 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5BX

Location

Registered Address9 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

408 at £1A.j. Leach
8.16%
Ordinary
2.5k at £1K.a. Leach
50.84%
Ordinary
1.5k at £1Mr J.g. Leach
30.44%
Ordinary
528 at £1P.j. Leach
10.56%
Ordinary

Financials

Year2014
Net Worth£1,274,354
Cash£13,906
Current Liabilities£22,495

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

7 November 1985Delivered on: 13 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 albert hill street didsbury manchester title no:- la 39968.
Fully Satisfied
23 November 1984Delivered on: 7 December 1984
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee under the terms of the irrevocable authority.
Particulars: All moneys due or to become due on the sale of lands hereditaments and premises 19 cotton lane withington manchester.
Fully Satisfied
28 June 1984Delivered on: 10 July 1984
Satisfied on: 10 February 2005
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All moneys due ot to become due from the company to the chargee.
Particulars: 19 cotton lane, withington, manchester.
Fully Satisfied
22 March 1984Delivered on: 28 March 1984
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: L/H 22 school lane didsbury manchester.
Fully Satisfied
20 October 1981Delivered on: 3 November 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 albert hill street, didsbury manchester T.N. la 39968. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1981Delivered on: 14 July 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 catterick road, didsbury manchester.
Fully Satisfied
18 February 1981Delivered on: 27 February 1981
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 22 catterick road, didsbury manchester.
Fully Satisfied
31 December 1980Delivered on: 11 November 1980
Persons entitled: Midland Bank PLC

Classification: Irrevocable authority
Secured details: For securing sterling pounds 25,000 due from the company to the chargee any account whatsoever.
Particulars: F/H lands hereditaments and premises being 22 catterick road didsbury manchester.
Fully Satisfied
2 September 1998Delivered on: 3 September 1998
Satisfied on: 10 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 607 wilmslow road ballbrook court wilmslow road didsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 October 1987Delivered on: 5 November 1987
Satisfied on: 10 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,12,14 albert hill street didsbury greater manchester t/n LA13592.
Fully Satisfied
8 September 1987Delivered on: 22 September 1987
Satisfied on: 5 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 albert hill street greater manchester t/n la 186677.
Fully Satisfied
21 August 1987Delivered on: 22 August 1987
Satisfied on: 10 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hereditaments and premises being 6 albert hill street didsbury manchester.
Fully Satisfied
7 October 1986Delivered on: 10 October 1986
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: Sterling pounds 25,000 and all other moneys due or to become due from theco to the chargee under the terms of this mortgage.
Particulars: 2 albert hill street didsbury manchester title no: la 39968.
Fully Satisfied
26 October 1967Delivered on: 7 November 1967
Satisfied on: 10 February 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 717 wilmslow road, didsbury manchester, with all fixtures.
Fully Satisfied
23 November 2004Delivered on: 30 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 10 elm park court lapwing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

1 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 March 2021Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 4,064
(6 pages)
29 January 2021Director's details changed for Mr Jeffery Greenhalgh Leach on 29 January 2021 (2 pages)
15 January 2021Termination of appointment of Paul Jeffery Leach as a director on 15 January 2021 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 April 2019Director's details changed for Miss Kathryn Anne Leach on 16 August 2018 (2 pages)
23 August 2018Registered office address changed from Flat 29, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD England to 9 Cavendish Mews Wilmslow Cheshire SK9 1PW on 23 August 2018 (1 page)
23 August 2018Change of details for Miss Kathryn Anne Leach as a person with significant control on 16 August 2018 (2 pages)
3 August 2018Director's details changed for Mr Paul Jeffery Leach on 22 November 2017 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Satisfaction of charge 15 in full (2 pages)
22 December 2017Satisfaction of charge 15 in full (2 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 July 2017Notification of Kathryn Anne Leach as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Kathryn Anne Leach as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jeffery Greenhalgh Leach as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jeffery Greenhalgh Leach as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Statement of company's objects (2 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Change of share class name or designation (2 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 March 2016Statement of company's objects (2 pages)
2 December 2015Registered office address changed from 362 Manchester Road Heaton Chapel Stockport SK4 5BX to Flat 29, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 362 Manchester Road Heaton Chapel Stockport SK4 5BX to Flat 29, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 362 Manchester Road Heaton Chapel Stockport SK4 5BX to Flat 29, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD on 2 December 2015 (1 page)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(5 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
(5 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(5 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,000
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Jeffrey Greenhalgh Leach on 21 July 2012 (2 pages)
2 August 2012Director's details changed for Jeffrey Greenhalgh Leach on 21 July 2012 (2 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Mr Paul Jeffrey Leach on 21 July 2012 (2 pages)
2 August 2012Director's details changed for Mr Paul Jeffrey Leach on 21 July 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
23 March 2011Termination of appointment of Jean Leach as a director (1 page)
23 March 2011Termination of appointment of Jean Leach as a director (1 page)
16 March 2011Director's details changed for Miss Kathryn Anne Leach on 13 January 2011 (2 pages)
16 March 2011Director's details changed for Miss Kathryn Anne Leach on 13 January 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
7 August 2010Director's details changed for Miss Kathryn Anne Leach on 21 June 2010 (2 pages)
7 August 2010Director's details changed for Mr Paul Jeffrey Leach on 21 June 2010 (2 pages)
7 August 2010Director's details changed for Miss Kathryn Anne Leach on 21 June 2010 (2 pages)
7 August 2010Appointment of Miss Kathryn Anne Leach as a secretary (1 page)
7 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
7 August 2010Director's details changed for Jean Mary Leach on 21 June 2010 (2 pages)
7 August 2010Termination of appointment of Jean Leach as a secretary (1 page)
7 August 2010Director's details changed for Jean Mary Leach on 21 June 2010 (2 pages)
7 August 2010Director's details changed for Jeffrey Greenhalgh Leach on 21 June 2010 (2 pages)
7 August 2010Termination of appointment of Jean Leach as a secretary (1 page)
7 August 2010Director's details changed for Jeffrey Greenhalgh Leach on 21 June 2010 (2 pages)
7 August 2010Director's details changed for Mr Paul Jeffrey Leach on 21 June 2010 (2 pages)
7 August 2010Appointment of Miss Kathryn Anne Leach as a secretary (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 21/07/09; full list of members (5 pages)
21 July 2009Return made up to 21/07/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 07/06/08; full list of members (5 pages)
11 August 2008Return made up to 07/06/08; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 07/06/07; no change of members (8 pages)
24 July 2007Return made up to 07/06/07; no change of members (8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Return made up to 07/06/06; full list of members (10 pages)
9 October 2006Return made up to 07/06/06; full list of members (10 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Return made up to 07/06/05; no change of members (8 pages)
20 July 2005Return made up to 07/06/05; no change of members (8 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 07/06/03; full list of members (9 pages)
18 July 2003Return made up to 07/06/03; full list of members (9 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 July 2001Return made up to 07/06/01; full list of members (8 pages)
26 July 2001Return made up to 07/06/01; full list of members (8 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 July 2000Return made up to 07/06/00; full list of members (8 pages)
31 July 2000Return made up to 07/06/00; full list of members (8 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1998Return made up to 07/06/98; full list of members (6 pages)
5 June 1998Return made up to 07/06/98; full list of members (6 pages)
13 June 1997Return made up to 07/06/97; no change of members (6 pages)
13 June 1997Return made up to 07/06/97; no change of members (6 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1996Return made up to 10/06/96; change of members
  • 363(287) ‐ Registered office changed on 16/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Return made up to 10/06/96; change of members
  • 363(287) ‐ Registered office changed on 16/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Full accounts made up to 31 December 1995 (14 pages)
8 March 1996Full accounts made up to 31 December 1995 (14 pages)
21 June 1995Return made up to 22/06/95; full list of members (6 pages)
21 June 1995Return made up to 22/06/95; full list of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Full accounts made up to 31 December 1994 (13 pages)
4 September 1994Return made up to 22/06/94; change of members
  • 363(287) ‐ Registered office changed on 04/09/94
(5 pages)
4 September 1994Return made up to 22/06/94; change of members
  • 363(287) ‐ Registered office changed on 04/09/94
(5 pages)