Company NameLeigh Mather Sales Limited
DirectorLee James Mather
Company StatusActive
Company Number02711341
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameAnn Mather
NationalityBritish
StatusCurrent
Appointed11 December 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address4 Haig Close
Parkgate Industrial Estate
Knutsford
WA16 8DX
Director NameMr Lee James Mather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address4 Haig Close
Parkgate Industrial Estate
Knutsford
WA16 8DX
Director NameLee James Mather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMount Pleasant Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UW
Secretary NameLisa Michelle Mather
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMount Pleasant Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameJames Mather
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Wellbank Lane
Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteleighmathercarsales.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address4 Haig Close
Parkgate Industrial Estate
Knutsford
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lee Mather
100.00%
Ordinary

Financials

Year2014
Net Worth£20,952
Current Liabilities£257,037

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

30 January 2013Delivered on: 31 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2000Delivered on: 28 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (3 pages)
2 May 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(3 pages)
2 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 May 2018 (3 pages)
16 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
18 October 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 100
(3 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 October 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 100
(3 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Registered office address changed from C/O Leigh Mather Sales Ltd Mount Pleasant Wellbank Lane over Peover Knutsford Cheshire WA16 8UW to 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX on 4 May 2017 (1 page)
4 May 2017Registered office address changed from C/O Leigh Mather Sales Ltd Mount Pleasant Wellbank Lane over Peover Knutsford Cheshire WA16 8UW to 4 Haig Close Parkgate Industrial Estate Knutsford WA16 8DX on 4 May 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 May 2013Termination of appointment of James Mather as a director (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of James Mather as a director (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 June 2012Appointment of Mr Lee James Mather as a director (2 pages)
21 June 2012Appointment of Mr Lee James Mather as a director (2 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 1a Sugnall Business Centre Sugnall Stafford ST21 6NF England on 22 February 2012 (1 page)
27 October 2011Registered office address changed from Old Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Old Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 27 October 2011 (1 page)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Ols Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 31 May 2011 (1 page)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from Ols Market Hall 6a High Street Eccleshall Stafford Staffordshire ST21 6BZ United Kingdom on 31 May 2011 (1 page)
19 January 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 19 January 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Secretary's details changed for Ann Mather on 30 April 2010 (1 page)
21 May 2010Director's details changed for James Mather on 30 April 2010 (2 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for James Mather on 30 April 2010 (2 pages)
21 May 2010Secretary's details changed for Ann Mather on 30 April 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 01/05/09; full list of members (3 pages)
1 June 2009Return made up to 01/05/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 June 2003Return made up to 01/05/03; full list of members (6 pages)
5 June 2003Return made up to 01/05/03; full list of members (6 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 April 2002Return made up to 01/05/02; full list of members (6 pages)
30 April 2002Return made up to 01/05/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
5 June 2001Return made up to 01/05/01; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD (1 page)
12 December 2000Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD (1 page)
4 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
11 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
21 August 1998Registered office changed on 21/08/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
26 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 May 1998Return made up to 01/05/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (4 pages)
3 July 1997Registered office changed on 03/07/97 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
3 July 1997Registered office changed on 03/07/97 from: kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
23 May 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
23 May 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/05/97
(4 pages)
29 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
29 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
28 May 1996Return made up to 01/05/96; no change of members (4 pages)
28 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)
31 May 1995Return made up to 01/05/95; full list of members (6 pages)
31 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1992Ad 02/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1992Ad 02/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1992Incorporation (17 pages)
1 May 1992Incorporation (17 pages)