About

Registered Number: 01373414
Date of Incorporation: 14/06/1978 (46 years and 9 months ago)
Company Status: Active
Registered Address: 33 Rock Lane West, Birkenhead, Merseyside, CH42 1RE

 

Leverbrook (Export) Ltd was registered on 14 June 1978 and are based in Merseyside, it has a status of "Active". The current directors of Leverbrook (Export) Ltd are listed as Owens, Tracey, Williams, Stephen Victor, Winstanley, Gary James, Winstanley, John Gary, Parr, Gladys Belle, Smith, Susan Mary, Walmsley, Joy Elizabeth, Winstanley, Eva, Winstanley, Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Tracey 26 June 2007 - 1
WILLIAMS, Stephen Victor 01 January 1999 - 1
WINSTANLEY, Gary James 07 June 2018 - 1
WINSTANLEY, John Gary N/A - 1
PARR, Gladys Belle N/A 02 October 1999 1
SMITH, Susan Mary 04 October 1999 26 June 2007 1
WALMSLEY, Joy Elizabeth N/A 01 December 2008 1
WINSTANLEY, Eva N/A 01 March 2010 1
WINSTANLEY, Kenneth N/A 06 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 02 May 2020
CH01 - Change of particulars for director 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 18 April 2019
PSC01 - N/A 17 April 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AD01 - Change of registered office address 12 August 2010
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 22 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 31 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AA - Annual Accounts 21 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 22 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 14 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
AA - Annual Accounts 07 December 1998
395 - Particulars of a mortgage or charge 18 November 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1991
RESOLUTIONS - N/A 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 20 March 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2002 Outstanding

N/A

Mortgage debenture 11 November 1998 Outstanding

N/A

Legal mortgage 01 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.