Background WavePink WaveYellow Wave

T.W.LEACH LIMITED (00637320)

T.W.LEACH LIMITED (00637320) is an active UK company. incorporated on 16 September 1959. with registered office in South Ockendon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. T.W.LEACH LIMITED has been registered for 66 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
00637320
Status
active
Type
ltd
Incorporated
16 September 1959
Age
66 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.W.LEACH LIMITED

T.W.LEACH LIMITED is an active company incorporated on 16 September 1959 with the registered office located in South Ockendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. T.W.LEACH LIMITED was registered 66 years ago.(SIC: 47730)

Status

active

Active since 66 years ago

Company No

00637320

LTD Company

Age

66 Years

Incorporated 16 September 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England
From: 8 July 2016To: 14 September 2022
96 Marsh Lane Leeds West Yorkshire LS9 8SR
From: 16 September 1959To: 8 July 2016
Timeline

26 key events • 2013 - 2022

Funding Officers Ownership
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

FELDMAN, Stephen, Dr.

Resigned
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 03 Apr 2006
Resigned 01 Jul 2016

JOHNSON, Margaret

Resigned
29 Plane Tree Nest Lane, HalifaxHX2 7PL
Secretary
Appointed N/A
Resigned 09 Oct 1998

LESTNER, Alison Michelle

Resigned
Bracken Point 1 Bracken Park, LeedsLS14 3HZ
Secretary
Appointed 28 Nov 2000
Resigned 03 Apr 2006

LESTNER, Barry Conrad

Resigned
75 High Ash Avenue, LeedsLS17 8RX
Secretary
Appointed 09 Oct 1998
Resigned 28 Nov 2000

ATKINSON, David

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 01 Jul 2016
Resigned 06 Jun 2022

BALL, Christopher

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born February 1960
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 01 Jul 2016
Resigned 06 Jun 2022

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1956
Director
Appointed 01 Jul 2016
Resigned 15 Oct 2018

JOHNSON, Margaret

Resigned
29 Plane Tree Nest Lane, HalifaxHX2 7PL
Born May 1935
Director
Appointed N/A
Resigned 09 Oct 1998

JOHNSON, Paul Duncan

Resigned
29 Plane Tree Nest Lane, HalifaxHX2 7PL
Born May 1931
Director
Appointed N/A
Resigned 09 Oct 1998

LESTNER, David Andrew

Resigned
Haw Green Lane, LeedsLS17 0DW
Born June 1962
Director
Appointed 09 Oct 1998
Resigned 01 Jul 2016

Persons with significant control

1

2 Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Memorandum Articles
21 November 2017
MAMA
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2017
AAAnnual Accounts
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
25 April 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Legacy
15 July 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
155(6)a155(6)a
Memorandum Articles
12 December 2000
MEM/ARTSMEM/ARTS
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Resolution
15 October 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
395Particulars of Mortgage or Charge
Legacy
29 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
287Change of Registered Office
Legacy
14 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
7 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
21 March 1989
363363
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363