Background WavePink WaveYellow Wave

J.T. LEAVESLEY LIMITED (00481586)

J.T. LEAVESLEY LIMITED (00481586) is an active UK company. incorporated on 28 April 1950. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J.T. LEAVESLEY LIMITED has been registered for 75 years. Current directors include GREAVES, Ian Geoffrey, LEAVESLEY, James David, LEAVESLEY, James Thomas and 3 others.

Company Number
00481586
Status
active
Type
ltd
Incorporated
28 April 1950
Age
75 years
Address
Orgreave Farm, Burton-On-Trent, DE13 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREAVES, Ian Geoffrey, LEAVESLEY, James David, LEAVESLEY, James Thomas, LEAVESLEY, John William, LIGHT, Naomi Sarah, MASON, Russell David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T. LEAVESLEY LIMITED

J.T. LEAVESLEY LIMITED is an active company incorporated on 28 April 1950 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J.T. LEAVESLEY LIMITED was registered 75 years ago.(SIC: 70100)

Status

active

Active since 75 years ago

Company No

00481586

LTD Company

Age

75 Years

Incorporated 28 April 1950

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Orgreave Farm Orgreave Burton-On-Trent, DE13 7DG,

Previous Addresses

Ryknield House, Alrewas Burton on Trent Staffordshire DE13 7AB
From: 28 April 1950To: 22 March 2023
Timeline

16 key events • 1950 - 2022

Funding Officers Ownership
Company Founded
Apr 50
Director Joined
Jul 11
Director Left
May 12
Director Left
Aug 16
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
May 18
Director Left
Oct 18
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
May 22
Director Joined
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

LEAVESLEY, John William

Active
Orgreave, Burton-On-TrentDE13 7DG
Secretary
Appointed 01 Jun 1998

GREAVES, Ian Geoffrey

Active
Orgreave, Burton-On-TrentDE13 7DG
Born June 1960
Director
Appointed 05 Aug 2020

LEAVESLEY, James David

Active
Orgreave, Burton-On-TrentDE13 7DG
Born June 1991
Director
Appointed 19 May 2022

LEAVESLEY, James Thomas

Active
Orgreave, Burton-On-TrentDE13 7DG
Born May 1962
Director
Appointed N/A

LEAVESLEY, John William

Active
Orgreave, Burton-On-TrentDE13 7DG
Born June 1969
Director
Appointed 18 Jun 1998

LIGHT, Naomi Sarah

Active
Orgreave, Burton-On-TrentDE13 7DG
Born August 1978
Director
Appointed 02 Jan 2018

MASON, Russell David

Active
Orgreave, Burton-On-TrentDE13 7DG
Born May 1965
Director
Appointed 19 May 2022

MONTGOMERY, Ian James

Resigned
C/O J T Leavesley Ltd, Burton On TrentDE13 7AB
Secretary
Appointed N/A
Resigned 01 Jun 1998

D'AUBNEY, Alistair John

Resigned
Ryknield House, Alrewas, StaffordshireDE13 7AB
Born April 1967
Director
Appointed 15 Feb 2005
Resigned 18 Sept 2020

LEAVESLEY, James David

Resigned
Ryknield House, Alrewas, StaffordshireDE13 7AB
Born April 1930
Director
Appointed N/A
Resigned 15 Oct 2018

LEAVESLEY, Margaret Anne

Resigned
Ryknield House, Alrewas, StaffordshireDE13 7AB
Born September 1933
Director
Appointed N/A
Resigned 15 Mar 2012

MONTGOMERY, Ian James

Resigned
C/O J T Leavesley Ltd, Burton On TrentDE13 7AB
Born May 1938
Director
Appointed N/A
Resigned 01 Jun 1998

PINCHER, Christopher John

Resigned
Ryknield House, Alrewas, StaffordshireDE13 7AB
Born September 1969
Director
Appointed 01 May 2011
Resigned 01 Aug 2016

Persons with significant control

2

Mr James Thomas Leavesley

Active
Orgreave, Burton-On-TrentDE13 7DG
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mr John William Leavesley

Active
Orgreave, Burton-On-TrentDE13 7DG
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Group
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Legacy
25 November 2009
MG01MG01
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Group
7 January 2008
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Group
30 September 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1999
AAAnnual Accounts
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
3 October 1990
288288
Accounts With Accounts Type Full Group
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full Group
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full Group
11 March 1988
AAAnnual Accounts
Legacy
11 March 1988
363363
Accounts With Accounts Type Group
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 April 1950
NEWINCIncorporation