Check the

LEONARD COOPER LIMITED

Company
LEONARD COOPER LIMITED (00157872)

LEONARD COOPER

Phone: 01132 705 441
A rating

ABOUT LEONARD COOPER LIMITED

Leonard Cooper Ltd

Leonard Cooper Ltd are experts in the supply, delivery and assembly of structural steel. Including the refurbishment of existing structures. Our services are available nationwide and there’s no job too big or small!

From a single beam to a 500 tonne project, we are proud to supply and deliver structural steel to some of the biggest contractors in the UK.

Here at Leonard Cooper, we can supply, deliver and erect steel structures, servicing the whole of the UK and also offering specialist refurbishment to any site that requires restoration or repair.

If you would like to find out more about how we can help, or you would like a quote from one of our estimators, please use this contact form to get in touch. We will respond as soon as we can.

KEY FINANCES

Year
2017
Assets
£1239.77k ▲ £104k (9.16 %)
Cash
£366.91k ▲ £353.04k (2,544.23 %)
Liabilities
£593.9k ▼ £-201.59k (-25.34 %)
Net Worth
£645.86k ▲ £305.59k (89.81 %)

REGISTRATION INFO

Company name
LEONARD COOPER LIMITED
Company number
00157872
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Aug 1919
Age - 105 years
Home Country
United Kingdom

CONTACTS

Website
www.leonardcooperltd.co.uk
Phones
01132 705 441
01132 760 659
Registered Address
BALM ROAD,
HUNSLET,
LEEDS,
LS10 2JR

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 23 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

12 May 1993
Status
Outstanding
Delivered
20 May 1993
Persons entitled
Close Brothers Limited
Description
All its right title and interest in and to all sums payable…

17 February 1993
Status
Outstanding
Delivered
19 February 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

18 November 1992
Status
Outstanding
Delivered
20 November 1992
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a balm road mills hunslet leeds & the…

18 November 1992
Status
Outstanding
Delivered
20 November 1992
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a playfair road & balm road hunslet leeds &…

18 November 1992
Status
Outstanding
Delivered
20 November 1992
Persons entitled
National Westminster Bank PLC
Description
Land lying to the north of playfair road hunslet leeds t/no…

11 November 1935
Status
Satisfied
Delivered
11 November 1935
Persons entitled

See Also


Last update 2018

LEONARD COOPER LIMITED DIRECTORS

Adele Stuart

  Acting
Appointed
01 July 2006
Role
Secretary
Address
Balm Road, Hunslet, Leeds, LS10 2JR
Name
STUART, Adele

David Chappell

  Acting
Appointed
01 January 2014
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Balm Road, Hunslet, Leeds, LS10 2JR
Country Of Residence
England
Name
CHAPPELL, David

David Hobson

  Acting
Appointed
01 January 1999
Occupation
Production Director
Role
Director
Age
60
Nationality
British
Address
Balm Road, Hunslet, Leeds, LS10 2JR
Country Of Residence
United Kingdom
Name
HOBSON, David

Mark Anthony Moment

  Acting PSC
Appointed
01 January 1999
Occupation
Drawing Office Director
Role
Director
Age
63
Nationality
British
Address
Balm Road, Hunslet, Leeds, LS10 2JR
Country Of Residence
United Kingdom
Name
MOMENT, Mark Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Craig Whitehead

  Acting
Appointed
01 January 2014
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Balm Road, Hunslet, Leeds, LS10 2JR
Country Of Residence
England
Name
WHITEHEAD, John Craig

Andrew Lionel Beaumont

  Resigned
Resigned
31 October 1993
Role
Secretary
Address
44 Pasture Way, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6LQ
Name
BEAUMONT, Andrew Lionel

Stephen Clayforth

  Resigned
Appointed
01 November 1993
Resigned
13 January 2003
Role
Secretary
Address
49 Old Lane, Beeston, Leeds, West Yorkshire, LS11 7AB
Name
CLAYFORTH, Stephen

David Hobson

  Resigned PSC
Appointed
13 January 2003
Resigned
01 July 2006
Occupation
Engineers
Role
Secretary
Nationality
British
Address
10 Coronation Street, Carlton, Wakefield, West Yorkshire, WF3 3RD
Name
HOBSON, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Lionel Beaumont

  Resigned
Resigned
31 October 1993
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
44 Pasture Way, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6LQ
Name
BEAUMONT, Andrew Lionel

Geoffrey Beaumont

  Resigned
Resigned
28 July 1993
Occupation
Co Director
Role
Director
Age
107
Nationality
British
Address
Hellwood Ghyll, Thorner Lane Scarcroft, Leeds, West Yorkshire, LS14 3AL
Name
BEAUMONT, Geoffrey

Allan Hobson

  Resigned
Resigned
13 August 1999
Occupation
Co Director
Role
Director
Age
90
Nationality
British
Address
14 Nook Green, Haigh Moor Road, Wakefield, West Yorkshire, WF3 1ER
Name
HOBSON, Allan

Rowland Ingram

  Resigned
Appointed
01 August 1997
Resigned
16 May 2013
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
12 Green Row Barnsdale Meadows, Methley, Leeds, LS26 9BS
Country Of Residence
United Kingdom
Name
INGRAM, Rowland

Anthony Ward

  Resigned
Appointed
01 January 1999
Resigned
08 August 2008
Occupation
Design Director
Role
Director
Age
81
Nationality
British
Address
7 Springfield Rise, Rothwell, Leeds, W Yorkshire, LS26 0BR
Name
WARD, Anthony

Colin Peter Whitaker

  Resigned
Resigned
12 January 2001
Occupation
Co Director
Role
Director
Age
89
Nationality
British
Address
20 Temple Gate View, Leeds, West Yorkshire, LS15 0HQ
Country Of Residence
Yorkshire Uk
Name
WHITAKER, Colin Peter

REVIEWS


Check The Company
Excellent according to the company’s financial health.