About

Registered Number: 04031203
Date of Incorporation: 11/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Seax Way, Southfields, Basildon, Essex, SS15 6SW,

 

W.H. Leary Ltd was registered on 11 July 2000, it's status in the Companies House registry is set to "Active". The companies directors are Leary, Kevin Charles, Sims, Andrew, Blake, Anthony Edward, Godden, Phillip, Harris, Cathy Teresa, Pozdol, Robert Mark. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEARY, Kevin Charles 01 August 2000 - 1
SIMS, Andrew 02 March 2020 - 1
BLAKE, Anthony Edward 01 August 2000 18 October 2002 1
GODDEN, Phillip 01 November 2015 31 December 2016 1
HARRIS, Cathy Teresa 01 September 2014 07 July 2017 1
POZDOL, Robert Mark 24 September 2001 13 August 2018 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 07 July 2020
TM02 - Termination of appointment of secretary 24 September 2019
AD01 - Change of registered office address 24 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 23 August 2019
MA - Memorandum and Articles 06 February 2019
RESOLUTIONS - N/A 21 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2019
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 17 August 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 11 July 2017
CH01 - Change of particulars for director 18 May 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 21 August 2016
AA - Annual Accounts 31 May 2016
AUD - Auditor's letter of resignation 21 April 2016
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 August 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
CH04 - Change of particulars for corporate secretary 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 August 2011
RESOLUTIONS - N/A 06 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 06 October 2010
MEM/ARTS - N/A 06 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH04 - Change of particulars for corporate secretary 02 October 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 August 2007
225 - Change of Accounting Reference Date 30 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
AA - Annual Accounts 08 February 2006
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
363s - Annual Return 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
123 - Notice of increase in nominal capital 30 August 2005
MEM/ARTS - N/A 24 June 2005
AA - Annual Accounts 11 October 2004
CERTNM - Change of name certificate 26 July 2004
363s - Annual Return 23 July 2004
AUD - Auditor's letter of resignation 21 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
363s - Annual Return 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
123 - Notice of increase in nominal capital 16 September 2002
AA - Annual Accounts 27 February 2002
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
RESOLUTIONS - N/A 04 September 2001
RESOLUTIONS - N/A 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
123 - Notice of increase in nominal capital 04 September 2001
395 - Particulars of a mortgage or charge 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
363s - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 22 November 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 July 2006 Outstanding

N/A

Debenture 24 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.