Background WavePink WaveYellow Wave

LEATHAMS LIMITED (01689381)

LEATHAMS LIMITED (01689381) is an active UK company. incorporated on 29 December 1982. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 3 other business activities. LEATHAMS LIMITED has been registered for 43 years. Current directors include BROWN, Matthew Henry, FAULKNER, Terence Henry, HASTILOW, Nicholas Hayes and 3 others.

Company Number
01689381
Status
active
Type
ltd
Incorporated
29 December 1982
Age
43 years
Address
Unit 10-12 The Circle, Queen Elizabeth Street,, London, SE1 2JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BROWN, Matthew Henry, FAULKNER, Terence Henry, HASTILOW, Nicholas Hayes, LEATHAM, Mark, LEATHAM, Oliver Nigel, WATERS, Christopher Edward
SIC Codes
10890, 46320, 46330, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHAMS LIMITED

LEATHAMS LIMITED is an active company incorporated on 29 December 1982 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 3 other business activities. LEATHAMS LIMITED was registered 43 years ago.(SIC: 10890, 46320, 46330, 46900)

Status

active

Active since 43 years ago

Company No

01689381

LTD Company

Age

43 Years

Incorporated 29 December 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LEATHAMS PLC
From: 24 September 1997To: 13 October 2010
LEATHAMS LARDER PLC
From: 29 December 1982To: 24 September 1997
Contact
Address

Unit 10-12 The Circle, Queen Elizabeth Street, London, SE1 2JE,

Previous Addresses

The Circle Unit 10-12 Queen Elizabeth Street London SE1 2JE England
From: 31 March 2022To: 31 May 2022
1-7 Beaufort Road Chelmsford CM2 6ZJ England
From: 8 November 2021To: 31 March 2022
227-255 Ilderton Road Bermondsey London SE15 1NS
From: 29 December 1982To: 8 November 2021
Timeline

23 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Aug 13
Director Left
Feb 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Left
Nov 17
Director Left
Jun 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Oct 19
Director Joined
Jan 20
Loan Secured
Mar 22
Director Left
May 22
Director Left
May 22
Loan Secured
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Mar 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BROWN, Matthew Henry

Active
Queen Elizabeth Street,, LondonSE1 2JE
Secretary
Appointed 19 Dec 2024

BROWN, Matthew Henry

Active
Queen Elizabeth Street,, LondonSE1 2JE
Born May 1986
Director
Appointed 19 Dec 2024

FAULKNER, Terence Henry

Active
The Old Rectory, IsfieldTN22 5XR
Born February 1958
Director
Appointed N/A

HASTILOW, Nicholas Hayes

Active
Queen Elizabeth Street,, LondonSE1 2JE
Born January 1972
Director
Appointed 06 Jan 2020

LEATHAM, Mark

Active
Lyons Hill Farm Cottage, DorchesterDT2 7BD
Born September 1955
Director
Appointed N/A

LEATHAM, Oliver Nigel

Active
Leyburn Hall, LeyburnDL8 5BP
Born July 1957
Director
Appointed N/A

WATERS, Christopher Edward

Active
3 Artemis Court, LondonE14 3UH
Born December 1963
Director
Appointed 01 May 1997

DUNBAR, Douglas Alexander

Resigned
Ilderton Road, LondonSE15 1NS
Secretary
Appointed 01 Dec 2010
Resigned 19 Dec 2024

FAULKNER, Terence Henry

Resigned
227-255 Ilderton Road, LondonSE15 1NS
Secretary
Appointed 02 Aug 1999
Resigned 01 Dec 2010

GREENE, Sheelagh Anne

Resigned
32 Combermere Road, LondonSW9 9QU
Secretary
Appointed N/A
Resigned 30 Jul 1999

ATTRIDGE, Stuart William

Resigned
32 Brockham Drive, IlfordIG2 6QW
Born August 1948
Director
Appointed N/A
Resigned 11 Nov 1993

BELL, Simon

Resigned
52 Bonser Road, TwickenhamTW1 4RG
Born March 1964
Director
Appointed 01 Oct 2002
Resigned 29 Aug 2008

BLAKE, Simon Robert Austin

Resigned
28 Lynette Avenue, LondonSW4 9HD
Born July 1955
Director
Appointed N/A
Resigned 11 Jul 1997

DUNBAR, Douglas Alexander

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born April 1966
Director
Appointed 14 Oct 2019
Resigned 19 Dec 2024

FROST, Simon Edmund Fairfax

Resigned
Ilderton Road, LondonSE15 1NS
Born April 1977
Director
Appointed 07 Oct 2015
Resigned 10 Apr 2016

JENKINS, Robert James

Resigned
Braybook Manor, HighamME2 3UG
Born December 1956
Director
Appointed 01 Dec 1997
Resigned 25 Apr 2000

KOWSZUN, James Stephen Peregrine

Resigned
227-255 Ilderton Road, LondonSE15 1NS
Born June 1968
Director
Appointed 07 Nov 2016
Resigned 31 May 2018

MACKLIN, Martin John

Resigned
227-255 Ilderton Road, LondonSE15 1NS
Born January 1960
Director
Appointed 01 Oct 2010
Resigned 30 Jan 2015

MOXHAM, Clive Wilson

Resigned
Wordsworth Road, HarpendenAL5 4AF
Born June 1967
Director
Appointed 26 Aug 2008
Resigned 06 May 2022

SANDLER, Martin

Resigned
227-255 Ilderton Road, LondonSE15 1NS
Born June 1976
Director
Appointed 06 Jul 2015
Resigned 29 Apr 2022

WILKINSON, Alison

Resigned
227 255 Ilderton Road, BermondseySE15 1NS
Born November 1969
Director
Appointed 01 Aug 2013
Resigned 03 Nov 2017

WYN JONES, Gareth

Resigned
28 Vallance Road, LondonN22 7UB
Born January 1958
Director
Appointed 01 Jul 2001
Resigned 25 Feb 2010

Persons with significant control

1

Unit 10-12, Queen Elizabeth Street, LondonSE1 2JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Capital Cancellation Shares
12 June 2019
SH06Cancellation of Shares
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Legacy
9 March 2011
MG01MG01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Certificate Re Registration Public Limited Company To Private
13 October 2010
CERT10CERT10
Re Registration Memorandum Articles
13 October 2010
MARMAR
Resolution
13 October 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 October 2010
RR02RR02
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Legacy
16 March 2010
MG01MG01
Legacy
23 February 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Auditors Resignation Company
23 January 2006
AUDAUD
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
190190
Legacy
10 August 2005
353353
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
287Change of Registered Office
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
23 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 October 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
18 April 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1993
288288
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
25 November 1991
395Particulars of Mortgage or Charge
Legacy
21 November 1990
353353
Accounts With Accounts Type Full Group
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Legacy
31 August 1990
287Change of Registered Office
Legacy
31 August 1990
288288
Legacy
26 October 1989
122122
Legacy
15 September 1989
363363
Accounts With Accounts Type Full Group
18 August 1989
AAAnnual Accounts
Legacy
18 July 1989
122122
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
19 May 1989
288288
Accounts With Accounts Type Full Group
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
30 June 1988
288288
Legacy
6 January 1988
363363
Accounts With Accounts Type Full Group
31 October 1987
AAAnnual Accounts
Legacy
14 October 1987
288288
Resolution
6 October 1987
RESOLUTIONSResolutions
Resolution
6 October 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
5 October 1987
CERT5CERT5
Legacy
28 September 1987
43(3)e43(3)e
Accounts Balance Sheet
28 September 1987
BSBS
Auditors Statement
28 September 1987
AUDSAUDS
Auditors Report
28 September 1987
AUDRAUDR
Re Registration Memorandum Articles
28 September 1987
MARMAR
Legacy
28 September 1987
43(3)43(3)
Legacy
8 September 1987
5353
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Incorporation Company
29 December 1982
NEWINCIncorporation
Miscellaneous
29 December 1982
MISCMISC