Background WavePink WaveYellow Wave

LESLIE H. TRAINER AND SON LIMITED (01140490)

LESLIE H. TRAINER AND SON LIMITED (01140490) is an active UK company. incorporated on 19 October 1973. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). LESLIE H. TRAINER AND SON LIMITED has been registered for 52 years. Current directors include CRAGG, John, MOORHOUSE, Simon.

Company Number
01140490
Status
active
Type
ltd
Incorporated
19 October 1973
Age
52 years
Address
2 Penman Way, Leicester, LE19 1ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
CRAGG, John, MOORHOUSE, Simon
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESLIE H. TRAINER AND SON LIMITED

LESLIE H. TRAINER AND SON LIMITED is an active company incorporated on 19 October 1973 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). LESLIE H. TRAINER AND SON LIMITED was registered 52 years ago.(SIC: 45320)

Status

active

Active since 52 years ago

Company No

01140490

LTD Company

Age

52 Years

Incorporated 19 October 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

LESLIE H. TRAINER & SON (CAR SALES) LIMITED
From: 19 October 1973To: 23 June 1983
Contact
Address

2 Penman Way Grove Park, Enderby Leicester, LE19 1ST,

Previous Addresses

375 Carmarthen Road Cwmbwrla Swansea SA5 8LW
From: 29 November 2013To: 26 July 2017
, 375 Carmarthen Road, Cwmwrla, Swansea, SA5 8LW
From: 19 October 1973To: 29 November 2013
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRAGG, John

Active
Penman Way, LeicesterLE19 1ST
Born February 1967
Director
Appointed 01 Jan 2025

MOORHOUSE, Simon

Active
Penman Way, LeicesterLE19 1ST
Born December 1973
Director
Appointed 13 Jul 2023

DAVIES, Keith

Resigned
Carmarthen Road, SwanseaSA5 8LW
Secretary
Appointed N/A
Resigned 01 Jul 2017

ARNALL, Arthur George

Resigned
7a Heol Y Mynydd, LlanelliSA14 9UB
Born June 1941
Director
Appointed 29 Jun 1993
Resigned 21 Dec 1998

COLLINSON, Adam

Resigned
Penman Way, LeicesterLE19 1ST
Born June 1972
Director
Appointed 01 Jul 2017
Resigned 14 Jul 2023

DAVIES, Keith

Resigned
Carmarthen Road, SwanseaSA5 8LW
Born December 1955
Director
Appointed 11 Feb 2005
Resigned 01 Jul 2017

DODD, Michael Peter

Resigned
Carmarthen Road, SwanseaSA5 8LW
Born February 1967
Director
Appointed 01 Jul 2000
Resigned 01 Jul 2017

EDWARDS, Darren

Resigned
Penman Way, LeicesterLE19 1ST
Born July 1968
Director
Appointed 01 Jul 2017
Resigned 01 Jan 2025

REASON, Philip Nicholas

Resigned
Southcroft 27 Caswell Road, SwanseaSA3 4SD
Born January 1958
Director
Appointed 29 Jun 1993
Resigned 28 Feb 2010

TRAINER, Ellen Maud

Resigned
Underhill Court, LanglandSA3 4QE
Born November 1920
Director
Appointed N/A
Resigned 01 Apr 2006

TRAINER, Leslie Hinton

Resigned
Underhill Court, LanglandSA3 4QE
Born September 1920
Director
Appointed N/A
Resigned 17 Dec 2004

TRAINER, Martin Andrew

Resigned
Carmarthen Road, SwanseaSA5 8LW
Born June 1954
Director
Appointed N/A
Resigned 01 Jul 2017

TRAINER, Neil Andrew

Resigned
Carmarthen Road, SwanseaSA5 8LW
Born March 1979
Director
Appointed 11 Feb 2005
Resigned 01 Jul 2017

Persons with significant control

1

Carmarthen Road, SwanseaSA5 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Resolution
7 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2017
TM02Termination of Secretary
Auditors Resignation Company
21 July 2017
AUDAUD
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
31 July 2015
RP04RP04
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Resolution
4 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Legacy
16 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Legacy
4 November 2011
MG01MG01
Legacy
4 November 2011
MG01MG01
Legacy
8 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Auditors Resignation Company
29 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Resolution
17 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
12 September 2008
AAAnnual Accounts
Legacy
30 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Medium
1 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Medium
8 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
9 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Resolution
29 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
403aParticulars of Charge Subject to s859A
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
8 July 2002
AAAnnual Accounts
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
13 November 1990
403aParticulars of Charge Subject to s859A
Legacy
31 October 1990
288288
Accounts With Accounts Type Full Group
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
21 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
25 August 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
19 October 1988
88(3)88(3)
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
123Notice of Increase in Nominal Capital
Legacy
27 July 1988
288288
Legacy
14 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
3 April 1987
288288
Legacy
12 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Miscellaneous
19 October 1973
MISCMISC