Background WavePink WaveYellow Wave

LEAH AND ROWBOTHAM LIMITED (02049361)

LEAH AND ROWBOTHAM LIMITED (02049361) is an active UK company. incorporated on 22 August 1986. with registered office in Alton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. LEAH AND ROWBOTHAM LIMITED has been registered for 39 years. Current directors include HARDING, Ian.

Company Number
02049361
Status
active
Type
ltd
Incorporated
22 August 1986
Age
39 years
Address
The Mill House, Alton, GU34 2QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HARDING, Ian
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAH AND ROWBOTHAM LIMITED

LEAH AND ROWBOTHAM LIMITED is an active company incorporated on 22 August 1986 with the registered office located in Alton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. LEAH AND ROWBOTHAM LIMITED was registered 39 years ago.(SIC: 46720)

Status

active

Active since 39 years ago

Company No

02049361

LTD Company

Age

39 Years

Incorporated 22 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MARPLACE (NUMBER 121) LIMITED
From: 22 August 1986To: 1 October 1986
Contact
Address

The Mill House Anstey Mill Lane Alton, GU34 2QQ,

Previous Addresses

PO Box 2 the Mill House Alton Hampshire GU34 2YA
From: 22 August 1986To: 15 April 2025
Timeline

7 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Secretary
Appointed 20 Dec 2007

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 20 Dec 2007

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Secretary
Appointed 17 Jul 2002
Resigned 21 Dec 2007

MAKINSON, Francis Michael

Resigned
Pine Lodge, WarringtonWA6 6NS
Secretary
Appointed N/A
Resigned 16 Jul 2002

DUTTON, Graham John

Resigned
5 Valdene Drive, ManchesterM28 7HA
Born May 1963
Director
Appointed 20 Dec 2007
Resigned 21 Dec 2007

DUTTON, James Ronald

Resigned
17 Brierfield Road, ManchesterM28 1GQ
Born December 1928
Director
Appointed N/A
Resigned 07 Mar 2006

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Born May 1961
Director
Appointed 29 Feb 2000
Resigned 21 Dec 2007

HOWARTH, Christopher John

Resigned
1 Church Walk, ManchesterM27 6PW
Born March 1937
Director
Appointed N/A
Resigned 18 Nov 1993

MAKINSON, Francis Michael

Resigned
Pine Lodge, WarringtonWA6 6NS
Born October 1942
Director
Appointed N/A
Resigned 16 Jul 2002

ROYALES, Irene

Resigned
1 The Gabriels, OldhamOL2 7HU
Born June 1946
Director
Appointed 29 Feb 2000
Resigned 31 Jul 2008

TODD, Howard John

Resigned
15 Marsh Hall Lane, HuddersfieldHD4 6XD
Born September 1958
Director
Appointed 20 Dec 2007
Resigned 21 Jan 2010

WILSON, Thomas Stannage

Resigned
PO BOX 2, AltonGU34 2YA
Born December 1957
Director
Appointed 21 Jan 2010
Resigned 19 Feb 2025

WORRALL, Roy

Resigned
Ismorus House, Stockport
Born October 1936
Director
Appointed N/A
Resigned 18 Nov 1993

Persons with significant control

2

Royton Steelstock Ltd

Active
Anstey Mill Lane, AltonGU34 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025

Mr Ian Harding

Active
Anstey Mill Lane, AltonGU34 2QQ
Born January 1955

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Legacy
14 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
155(6)a155(6)a
Legacy
15 March 2006
155(6)a155(6)a
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
16 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
26 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 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
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363b363b
Legacy
30 September 1992
288288
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Small
8 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
10 October 1990
363363
Legacy
10 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
13 February 1988
225(1)225(1)
Legacy
8 January 1988
363363
Accounts With Made Up Date
8 January 1988
AAAnnual Accounts
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1986
287Change of Registered Office
Legacy
25 September 1986
288288
Incorporation Company
22 August 1986
NEWINCIncorporation
Certificate Incorporation
22 August 1986
CERTINCCertificate of Incorporation