CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LEONARD GOULD & COMPANY,LIMITED
Company
LEONARD GOULD &
Phone:
01622 623 400
A⁺
rating
KEY FINANCES
Year
2011
Assets
£1257.89k
▼ £-7.42k (-0.59 %)
Cash
£33.5k
▲ £23.32k (229.04 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1257.89k
▼ £-7.42k (-0.59 %)
Download Balance Sheet for 2007-2011
REGISTRATION INFO
Check the company
UK
Maidstone
Company name
LEONARD GOULD & COMPANY,LIMITED
Company number
00389906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1944
Age - 81 years
Home Country
United Kingdom
CONTACTS
Website
leonardgould.co.uk
Phones
01622 623 400
01622 686 695
Registered Address
UNION PARK,
BIRCHOLT ROAD,
MAIDSTONE,
KENT,
ME15 9XT
ECONOMIC ACTIVITIES
82920
Packaging activities
LAST EVENTS
16 Jan 2017
Confirmation statement made on 7 December 2016 with updates
07 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000
CHARGES
20 June 2008
Status
Outstanding
Delivered
21 June 2008
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 1, parkwood industrial estate…
7 April 2006
Status
Outstanding
Delivered
8 April 2006
Persons entitled
Rbs If Limited
Description
Fixed and floating charges over the undertaking and all…
28 March 1960
Status
Satisfied on 17 October 2003
Delivered
1 April 1960
Persons entitled
National Provincial Bank LTD
Description
Land factory premises & east cottage pickering st, loose…
See Also
LEONARD CONSTRUCTION & DESIGN LIMITED
LEONARD COOPER LIMITED
LEONARD JAY ONE LIMITED
LEONTI COMMUNICATIONS UK LIMITED
LEOPRINTING LIMITED
LEO'S MOTORS (UK) LTD
Last update 2018
LEONARD GOULD & COMPANY,LIMITED DIRECTORS
Andrew George Kelly
Acting
Appointed
01 February 2015
Role
Secretary
Address
1 Nash Farm Cottages, Luddenham, Faversham, Kent, United Kingdom, ME13 0TQ
Name
KELLY, Andrew George
David Etheridge
Acting
Appointed
02 April 2007
Occupation
Operations Director
Role
Director
Age
62
Nationality
British
Address
29 Hurst Close, Staplehurst, Kent, TN12 0BX
Country Of Residence
United Kingdom
Name
ETHERIDGE, David
Peter John Fryer
Acting
Appointed
02 April 2007
Occupation
Commercials Director
Role
Director
Age
66
Nationality
British
Address
Bockingford Farm House, Cripple Street, Maidstone, Kent, ME15 6BE
Country Of Residence
United Kingdom
Name
FRYER, Peter John
Andrew George Kelly
Acting
Appointed
01 April 2004
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
1 Nash Farm Cottages, Luddenham, Faversham, Kent, ME13 0TQ
Country Of Residence
United Kingdom
Name
KELLY, Andrew George
Valerie Ellen Cox
Resigned
Resigned
01 April 2004
Role
Secretary
Address
3 Hanover Road, Coxheath, Kent, ME17 4QH
Name
COX, Valerie Ellen
Malcolm Henry Marsh
Resigned
Appointed
01 April 2004
Resigned
28 March 2014
Role
Secretary
Address
1 Church Lane, Westbere, Canterbury, Kent, CT2 0HA
Name
MARSH, Malcolm Henry
ASB SECRETARIAL SERVICES LIMITED
Resigned
PSC
Appointed
01 April 2004
Resigned
01 April 2004
Role
Secretary
Address
Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS
Name
ASB SECRETARIAL SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
England & Wals
SOMERFIELD CONSULTANTS LIMITED
Resigned
Appointed
28 March 2014
Resigned
31 January 2015
Role
Secretary
Address
61 London Road, Maidstone, Kent, United Kingdom, ME16 8TX
Name
SOMERFIELD CONSULTANTS LIMITED
Paul Edward Fletcher
Resigned
Appointed
01 April 2004
Resigned
07 February 2012
Occupation
Sales Director
Role
Director
Age
77
Nationality
British
Address
8 Beresford Avenue, Rochester, Kent, ME1 2QU
Country Of Residence
England
Name
FLETCHER, Paul Edward
Deborah Marles
Resigned
Appointed
07 February 2012
Resigned
23 November 2015
Occupation
Sales Director
Role
Director
Age
66
Nationality
British
Address
Union Park, Bircholt Road, Maidstone, Kent, United Kingdom, ME15 9XT
Country Of Residence
United Kingdom
Name
MARLES, Deborah
Malcolm Henry Marsh
Resigned
Appointed
01 April 2004
Resigned
01 October 2009
Occupation
Finance Dir
Role
Director
Age
79
Nationality
British
Address
1 Church Lane, Westbere, Canterbury, Kent, CT2 0HA
Country Of Residence
England
Name
MARSH, Malcolm Henry
Gillian Nicholls
Resigned
Resigned
01 April 2004
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Meadowcroft House Goudhurst Road, Staplehurst, Tonbridge, Kent, TN12 0HQ
Country Of Residence
England
Name
NICHOLLS, Gillian
William Roy Nicholls
Resigned
Resigned
01 April 2004
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Meadowcroft House Goudhurst Road, Staplehurst, Tonbridge, Kent, TN12 0HQ
Country Of Residence
England
Name
NICHOLLS, William Roy
Frederick Alan Slucock
Resigned
Appointed
01 April 2004
Resigned
08 December 2005
Occupation
Operations Dir
Role
Director
Age
73
Nationality
British
Address
14 Fernlea Avenue, Herne Bay, Kent, CT6 8UG
Name
SLUCOCK, Frederick Alan
REVIEWS
Check The Company
Excellent according to the company’s financial health.