Check the

LEEDHOME LIMITED

Company
LEEDHOME LIMITED (03166453)

LEEDHOME

Phone: 01621 868 400
A⁺ rating

ABOUT LEEDHOME LIMITED

Leedhome Ltd is a family run property company based in Tollesbury, Essex, providing competitive rates on rented industrial units and office space.

We aim to provide any combination of well maintained office, industrial, yard, and storage space to suit your needs at a very competitive price. Having lived and worked in the area for many years, the company always has someone nearby and available to assist with your needs.

At Leedhome, we offer a flexible range of office, factory, yard, and storage space available to rent and aim to provide a combination of these to suit your needs, should it be simply an office to go through your small business paperwork, or the full range of space that a manufacturing business would require. And now, with new super fast fibre broadband in the area, your business will not have to worry about poor internet connections affecting your day to day activities.

Our site is located in the coastal village of Tollesbury, not far from the towns of Maldon and Colchester. Surrounding the site are a number of other units from which businesses ranging from small and local, to international, operate. This grants many potential opportunities for local trade.

Our units and yard are all secure, with full CCTV coverage and gates to prevent unwanted out of hours access, with all of the company's employees also living locally and in constant contact with surrounding businesses to keep on top of any potential problems or suspicious behaviour in the area.

KEY FINANCES

Year
2016
Assets
£140.11k ▼ £-46.72k (-25.01 %)
Cash
£0.12k ▼ £-85.71k (-99.86 %)
Liabilities
£106.07k ▼ £-64.56k (-37.84 %)
Net Worth
£34.04k ▲ £17.84k (110.15 %)

REGISTRATION INFO

Company name
LEEDHOME LIMITED
Company number
03166453
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
leedhome.co.uk
Phones
01621 868 400
Registered Address
MIDDLE BOROUGH HOUSE 16,
MIDDLEBOROUGH,
COLCHESTER,
ESSEX,
CO1 1QT

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

LAST EVENTS

22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Nov 2016
All of the property or undertaking has been released from charge 4

CHARGES

31 January 2005
Status
Outstanding
Delivered
4 February 2005
Persons entitled
Skipton Building Society
Description
F/H land and buildings k/a land at the south side of…

6 July 2001
Status
Outstanding
Delivered
20 July 2001
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

28 November 2000
Status
Outstanding
Delivered
30 November 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 November 2000
Status
Outstanding
Delivered
30 November 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
F/Hold land known as land/blds on south side of woodrolfe…

28 May 1996
Status
Outstanding
Delivered
14 June 1996
Persons entitled
National Westminster Bank PLC
Description
Fleet house, woodrolfe road, tollesbury, maldon essex…

See Also


Last update 2018

LEEDHOME LIMITED DIRECTORS

Bradley Bullock

  Acting
Appointed
15 September 2009
Role
Secretary
Address
Middle Borough House 16, Middleborough, Colchester, Essex, CO1 1QT
Name
BULLOCK, Bradley

Alan Lawrence Bullock

  Acting
Appointed
24 January 2012
Occupation
Sales Engineer
Role
Director
Age
65
Nationality
British
Address
Cutter House, Woodrolfe Road, Tollesbury, Maldon, Essex, England, CM9 8SE
Country Of Residence
England
Name
BULLOCK, Alan Lawrence

Bradley Bullock

  Acting
Appointed
27 May 2013
Occupation
Student
Role
Director
Age
34
Nationality
British
Address
2 Churchacre, Hall Road, Tollesbury, Maldon, Essex, England, CM9 8RT
Country Of Residence
United Kingdom
Name
BULLOCK, Bradley

Chloe Jordan Bullock

  Acting
Appointed
27 May 2013
Occupation
Office Administrator
Role
Director
Age
30
Nationality
British
Address
2 Churchacre, Hall Road, Tollesbury, Maldon, Essex, England, CM9 8RT
Country Of Residence
England
Name
BULLOCK, Chloe Jordan

Gail Bullock

  Acting
Appointed
24 April 2007
Occupation
Secretary Clerical
Role
Director
Age
59
Nationality
British
Address
2 Churchacre, Tollesbury, Essex, CM9 8RT
Country Of Residence
England
Name
BULLOCK, Gail

Ian Brand

  Resigned
Appointed
04 March 1996
Resigned
24 February 2000
Role
Secretary
Address
5 Linda Gardens, Billericay, Essex, CM12 0EZ
Name
BRAND, Ian

Gail Bullock

  Resigned
Appointed
24 April 2007
Resigned
15 September 2009
Role
Secretary
Address
2 Churchacre, Tollesbury, Essex, CM9 8RT
Name
BULLOCK, Gail

Gail Bullock

  Resigned
Appointed
01 April 2003
Resigned
04 February 2007
Role
Secretary
Address
2 Churchacre, Tollesbury, Essex, CM9 8RT
Name
BULLOCK, Gail

Patricia Betty Bullock

  Resigned
Appointed
04 February 2007
Resigned
15 December 2008
Role
Secretary
Address
32 Parkway, Gidea Park, Romford, Essex, RM2 5NT
Name
BULLOCK, Patricia Betty

Victor Henry Dennis

  Resigned
Appointed
20 July 2000
Resigned
01 April 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
Wolsey House 2 The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR
Name
DENNIS, Victor Henry

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
29 February 1996
Resigned
04 March 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

David Brand

  Resigned
Appointed
04 March 1996
Resigned
24 February 2000
Occupation
Engineer
Role
Director
Age
84
Nationality
British
Address
18 Station Road, Tollesbury, Essex, CM9 8RB
Name
BRAND, David

Ian Brand

  Resigned
Appointed
18 March 2002
Resigned
03 October 2002
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
5 Linda Gardens, Billericay, Essex, CM12 0EZ
Name
BRAND, Ian

Ian Brand

  Resigned
Appointed
04 March 1996
Resigned
24 February 2000
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
5 Linda Gardens, Billericay, Essex, CM12 0EZ
Name
BRAND, Ian

Alan Lawrence Bullock

  Resigned
Appointed
25 June 2007
Resigned
14 September 2009
Occupation
Company Chairman
Role
Director
Age
65
Nationality
British
Address
2 Churchacre, Hall Road, Tollesbury, Maldon, Essex, CM9 8RT
Country Of Residence
England
Name
BULLOCK, Alan Lawrence

Alan Lawrence Bullock

  Resigned PSC
Appointed
04 March 1996
Resigned
04 February 2007
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Churchacre, Hall Road, Tollesbury, Maldon, Essex, CM9 8RT
Country Of Residence
England
Name
BULLOCK, Alan Lawrence
Notified On
7 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Lawrence Alfred Bullock

  Resigned
Appointed
04 February 2007
Resigned
27 May 2013
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
32 Parkway, Gidea Park, Romford, Essex, RM2 5NT
Country Of Residence
England
Name
BULLOCK, Lawrence Alfred

Patricia Betty Bullock

  Resigned
Appointed
04 February 2007
Resigned
27 May 2013
Occupation
Company Secretary
Role
Director
Age
92
Nationality
British
Address
32 Parkway, Gidea Park, Romford, Essex, RM2 5NT
Country Of Residence
England
Name
BULLOCK, Patricia Betty

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
29 February 1996
Resigned
04 March 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


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