Background WavePink WaveYellow Wave

LEESON POLYURETHANES LIMITED (02007874)

LEESON POLYURETHANES LIMITED (02007874) is an active UK company. incorporated on 8 April 1986. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). LEESON POLYURETHANES LIMITED has been registered for 40 years. Current directors include DOUBMAN, John Robert, REES, Aled Wyn.

Company Number
02007874
Status
active
Type
ltd
Incorporated
8 April 1986
Age
40 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DOUBMAN, John Robert, REES, Aled Wyn
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEESON POLYURETHANES LIMITED

LEESON POLYURETHANES LIMITED is an active company incorporated on 8 April 1986 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). LEESON POLYURETHANES LIMITED was registered 40 years ago.(SIC: 20590)

Status

active

Active since 40 years ago

Company No

02007874

LTD Company

Age

40 Years

Incorporated 8 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ADHESIVES AND SEALANTS LIMITED
From: 8 April 1986To: 31 January 2003
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Hermes Close Tachbrook Park Warwick Warwickshire CV34 6RP
From: 1 January 2015To: 10 November 2020
Hermes Close Tachbrook Park Warwick Warwickshire
From: 8 April 1986To: 1 January 2015
Timeline

27 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Jun 16
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Nov 2020

DOUBMAN, John Robert

Active
Dascomb Road, Andover01810
Born September 1971
Director
Appointed 01 Sept 2023

REES, Aled Wyn

Active
Royal Leamington Spa, WarwickCV34 6NW
Born November 1972
Director
Appointed 24 Jul 2025

LEESON, David

Resigned
Farmington, BanburyOX15 6HD
Secretary
Appointed N/A
Resigned 20 Oct 2020

DOUBMAN, John Robert

Resigned
Dascomb Road, Andover
Born September 1971
Director
Appointed 20 Oct 2020
Resigned 31 Dec 2021

INGEROWSKI, Scott

Resigned
Dascomb Road, Andover01810
Born April 1972
Director
Appointed 18 Aug 2023
Resigned 24 Jul 2025

KELLY, Andrew Julian

Resigned
Cyan Park, CoventryCV2 4QP
Born March 1964
Director
Appointed 18 Aug 2023
Resigned 30 Apr 2025

LEESON, David

Resigned
Farmington, BanburyOX15 6HD
Born August 1946
Director
Appointed N/A
Resigned 20 Oct 2020

LEESON, Joel David Rattray

Resigned
Hermes Close, WarwickCV34 6RP
Born February 1977
Director
Appointed 01 Jan 2015
Resigned 29 Nov 2021

LEESON, Kathleen Sheila Bain

Resigned
Farmington, BanburyOX15 6HD
Born September 1948
Director
Appointed N/A
Resigned 20 Oct 2020

MATTSCHECK, Douglas James

Resigned
Dascomb Road, Andover
Born May 1955
Director
Appointed 20 Oct 2020
Resigned 18 Aug 2023

REEB, Kyle

Resigned
Dascomb Road, Andover01810
Born December 1976
Director
Appointed 17 Jan 2023
Resigned 28 Apr 2023

SIFFERLEN, Eric Joseph

Resigned
Dascomb Road, Andover
Born July 1974
Director
Appointed 20 Oct 2020
Resigned 06 Mar 2023

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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

150

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
23 January 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
23 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Auditors Resignation Company
5 September 2018
AUDAUD
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 October 2016
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Medium
28 August 2013
AAAnnual Accounts
Legacy
6 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Legacy
10 December 2012
MG02MG02
Legacy
10 December 2012
MG02MG02
Accounts With Accounts Type Medium
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
4 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Legacy
24 May 2011
MG01MG01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Auditors Resignation Limited Company
20 October 2010
AA03AA03
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Medium
22 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
287Change of Registered Office
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
363sAnnual Return (shuttle)
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
16 December 2000
403aParticulars of Charge Subject to s859A
Legacy
16 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
22 June 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
21 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 June 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
26 October 1989
288288
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 June 1989
287Change of Registered Office
Legacy
25 January 1989
363363
Legacy
30 November 1988
288288
Legacy
6 April 1988
225(1)225(1)
Legacy
29 February 1988
363363
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
287Change of Registered Office
Legacy
31 July 1986
395Particulars of Mortgage or Charge
Legacy
7 June 1986
288288
Incorporation Company
8 April 1986
NEWINCIncorporation