Company NameLeap Environmental Limited
Company StatusActive
Company Number06552502
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Previous NameLeap Enviromental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Richard Brinkworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Neil Hutchinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed30 July 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Helen Louise Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleEngineering Geologist
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMrs Helen Louise Smith
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websiteleapenvironmental.com
Telephone01444 230385
Telephone regionHaywards Heath

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Mrs Helen Louise Smith & Mr Richard Brinkworth
100.00%
Ordinary

Financials

Year2014
Net Worth£364,551
Cash£263,131
Current Liabilities£271,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 December 2021Delivered on: 30 December 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding

Filing History

6 April 2023Termination of appointment of Helen Louise Smith as a director on 31 March 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
8 November 2022Accounts for a small company made up to 31 March 2022 (22 pages)
4 April 2022Director's details changed for Mr Richard Brinkworth on 4 April 2022 (2 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
11 February 2022Resolutions
  • RES13 ‐ Company documents 24/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 February 2022Memorandum and Articles of Association (13 pages)
7 February 2022Second filing for the appointment of Neil Hutchinson as a director (6 pages)
30 December 2021Registration of charge 065525020001, created on 24 December 2021 (22 pages)
6 August 2021Notification of Rsk Environment Limited as a person with significant control on 30 July 2021 (2 pages)
5 August 2021Appointment of Sally Evans as a secretary on 30 July 2021 (2 pages)
5 August 2021Cessation of Richard Brinkworth as a person with significant control on 30 July 2021 (1 page)
5 August 2021Cessation of Helen Louise Smith as a person with significant control on 30 July 2021 (1 page)
5 August 2021Appointment of Mr Neil Hutchinson as a director on 31 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2022.
(3 pages)
5 August 2021Appointment of Abigail Sarah Draper as a director on 30 July 2021 (2 pages)
5 August 2021Appointment of Alasdair Alan Ryder as a director on 30 July 2021 (2 pages)
5 August 2021Registered office address changed from Book House Vincent Lane Dorking RH4 3HW England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Helen Louise Smith as a secretary on 30 July 2021 (1 page)
5 August 2021Appointment of Mr George William Tuckwell as a director on 30 July 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 July 2021Notification of Helen Louise Smith as a person with significant control on 1 July 2016 (2 pages)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
23 December 2020Change of details for Mr Richard Brinkworth as a person with significant control on 12 October 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Book House Vincent Lane Dorking RH4 3HW on 12 October 2020 (1 page)
4 May 2020Confirmation statement made on 2 April 2020 with updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 July 2018Second filing of Confirmation Statement dated 02/04/2018 (5 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/07/2018
(4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 May 2017Consolidation of shares on 1 February 2017 (4 pages)
12 May 2017Consolidation of shares on 1 February 2017 (4 pages)
9 May 2017Resolutions
  • RES13 ‐ Sub divide 1000 ordinary shares of £1 each into 100000 ordinary shares of £0.01 each 01/02/2017
(1 page)
9 May 2017Resolutions
  • RES13 ‐ Sub divide 1000 ordinary shares of £1 each into 100000 ordinary shares of £0.01 each 01/02/2017
(1 page)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 201702/04/17 Statement of Capital gbp 1000 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Secretary's details changed for Mrs Helen Louise Smith on 6 April 2010 (1 page)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mrs Helen Louise Smith on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Helen Louise Smith on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mrs Helen Louise Smith on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Richard Brinkworth on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Helen Louise Smith on 6 April 2010 (1 page)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Richard Brinkworth on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Richard Brinkworth on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Helen Louise Smith on 6 April 2010 (1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 02/04/09; full list of members (4 pages)
1 May 2009Return made up to 02/04/09; full list of members (4 pages)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 April 2008Company name changed leap enviromental LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed leap enviromental LIMITED\certificate issued on 14/04/08 (2 pages)
2 April 2008Incorporation (9 pages)
2 April 2008Incorporation (9 pages)