About

Registered Number: 00296008
Date of Incorporation: 09/01/1935 (89 years and 2 months ago)
Company Status: Active
Registered Address: MR JOHN HARRISON, North Court Main Road, Shorwell, Newport, Isle Of Wight, PO30 3JG

 

Established in 1935, Leigh Thomas & Co.Limited are based in Newport, Isle Of Wight, it's status is listed as "Active". Thomas, Christopher Michael, Thomas, Christopher Michael, Thomas, Peter Vivian, Eastaff, Terence David, Peck, Alfred William, Thomas, Michael Vivian, Thomas, Neville Leigh, Thomas, Vivian Leigh are listed as the directors of Leigh Thomas & Co.Limited. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Christopher Michael 01 November 2014 - 1
THOMAS, Peter Vivian 01 November 2014 - 1
EASTAFF, Terence David N/A 31 August 1999 1
PECK, Alfred William N/A 31 December 1998 1
THOMAS, Michael Vivian N/A 31 October 2015 1
THOMAS, Neville Leigh N/A 04 July 2001 1
THOMAS, Vivian Leigh N/A 19 May 2003 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Christopher Michael 01 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 December 2019
CH01 - Change of particulars for director 07 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 17 October 2018
CH03 - Change of particulars for secretary 11 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 02 October 2018
CH01 - Change of particulars for director 02 October 2018
SH01 - Return of Allotment of shares 19 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 December 2015
RESOLUTIONS - N/A 23 November 2015
TM01 - Termination of appointment of director 05 November 2015
CH01 - Change of particulars for director 06 March 2015
MA - Memorandum and Articles 12 December 2014
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 15 December 2013
AD04 - Change of location of company records to the registered office 15 December 2013
AA - Annual Accounts 10 October 2013
MR01 - N/A 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2013
AR01 - Annual Return 08 December 2012
AA - Annual Accounts 04 December 2012
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 22 December 2011
CH03 - Change of particulars for secretary 16 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
AA - Annual Accounts 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AR01 - Annual Return 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AA - Annual Accounts 15 November 2010
SH01 - Return of Allotment of shares 13 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AP03 - Appointment of secretary 08 December 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 21 December 2006
353 - Register of members 21 December 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 21 December 2005
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 06 December 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
287 - Change in situation or address of Registered Office 12 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
363s - Annual Return 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
RESOLUTIONS - N/A 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 15 November 2000
169 - Return by a company purchasing its own shares 04 January 2000
AA - Annual Accounts 17 December 1999
RESOLUTIONS - N/A 13 December 1999
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 14 December 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 03 January 1997
169 - Return by a company purchasing its own shares 18 September 1996
RESOLUTIONS - N/A 13 September 1996
288 - N/A 28 January 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 12 December 1994
363s - Annual Return 12 December 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 20 December 1993
288 - N/A 08 July 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
363(287) - N/A 12 December 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
287 - Change in situation or address of Registered Office 15 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
288 - N/A 25 November 1986
MISC - Miscellaneous document 09 January 1935

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2013 Outstanding

N/A

Mortgage 14 November 1980 Outstanding

N/A

Mortgage 07 September 1971 Fully Satisfied

N/A

Mortgage 07 September 1971 Fully Satisfied

N/A

Mortgage 03 January 1950 Fully Satisfied

N/A

Mortgage 29 September 1938 Fully Satisfied

N/A

Mortgage 29 September 1938 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.