About

Registered Number: 01519376
Date of Incorporation: 29/09/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 9-15 Cook Street, Ellesmere Port, Cheshire, CH65 4AU

 

Established in 1980, Leyton Fasteners Ltd have registered office in Cheshire, it's status is listed as "Active". There are 8 directors listed as Fidler, Nigel Alan, Fidler, Nigel Alan, Kershaw, Philip David, Mccormick, John Kenneth, Norman, Howard Samuel, Raw, Gwendoline, Raw, John Iain, Yardley, Mary Elizabeth for Leyton Fasteners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDLER, Nigel Alan 01 May 2013 - 1
KERSHAW, Philip David 01 May 2013 - 1
MCCORMICK, John Kenneth 27 March 2000 30 March 2000 1
NORMAN, Howard Samuel 27 March 2000 30 March 2000 1
RAW, Gwendoline 30 March 2000 01 May 2013 1
RAW, John Iain 30 March 2000 31 July 2019 1
YARDLEY, Mary Elizabeth N/A 30 March 2000 1
Secretary Name Appointed Resigned Total Appointments
FIDLER, Nigel Alan 01 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 06 August 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 06 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 27 August 2013
MR04 - N/A 13 May 2013
AP03 - Appointment of secretary 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
MR04 - N/A 30 April 2013
MR04 - N/A 30 April 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 19 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
RESOLUTIONS - N/A 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 22 September 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 24 September 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 09 September 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 18 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 01 September 1994
395 - Particulars of a mortgage or charge 29 July 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 06 November 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
363 - Annual Return 05 December 1985
363 - Annual Return 08 February 1985
363 - Annual Return 19 January 1984
363 - Annual Return 20 September 1982
PUC 2 - N/A 04 November 1980
NEWINC - New incorporation documents 29 September 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 June 2005 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Debenture 30 March 2000 Fully Satisfied

N/A

Single debenture 22 July 1994 Fully Satisfied

N/A

Legal charge 26 July 1982 Fully Satisfied

N/A

Charge 27 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.