Background WavePink WaveYellow Wave

LEESON CHEMICALS LIMITED (04613054)

LEESON CHEMICALS LIMITED (04613054) is an active UK company. incorporated on 10 December 2002. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). LEESON CHEMICALS LIMITED has been registered for 23 years. Current directors include DOUBMAN, John Robert, REES, Aled Wyn.

Company Number
04613054
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 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 CHEMICALS LIMITED

LEESON CHEMICALS LIMITED is an active company incorporated on 10 December 2002 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). LEESON CHEMICALS LIMITED was registered 23 years ago.(SIC: 20590)

Status

active

Active since 23 years ago

Company No

04613054

LTD Company

Age

23 Years

Incorporated 10 December 2002

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 10 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

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

Previous Addresses

Hermes Close Tachbrook Park Warwick Warwickshire CV34 6RP
From: 22 December 2014To: 10 November 2020
Hermes Close, Tachbrook Park Warwick Warwickshire CV34 6NW
From: 10 December 2002To: 22 December 2014
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Nov 16
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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, Kathleen Sheila Bain

Resigned
Farmington, BanburyOX15 6HD
Secretary
Appointed 20 Dec 2002
Resigned 20 Oct 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 11 Dec 2002

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

LEESON, David

Resigned
Farmington, BanburyOX15 6HD
Born August 1946
Director
Appointed 20 Dec 2002
Resigned 20 Oct 2020

LEESON, Kathleen Sheila Bain

Resigned
Farmington, BanburyOX15 6HD
Born September 1948
Director
Appointed 20 Dec 2002
Resigned 20 Oct 2020

MATTSCHECK, Douglas James

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

O'HANLON, Kelly Anne

Resigned
Dascomb Road, Andover01810
Born October 1972
Director
Appointed 18 Aug 2023
Resigned 31 Dec 2025

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

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 10 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

4

1 Active
3 Ceased
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 20 Oct 2020

Mr Joel David Leeson

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born February 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Oct 2020
Ceased 20 Oct 2020
Scimitar Way, CoventryCV3 4GA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 20 Oct 2020

Mr David Leeson

Ceased
Sibford Road, BanburyOX15 6HD
Born August 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
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
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2024
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
22 December 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment 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
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
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
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
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination 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
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Auditors Resignation Company
5 September 2018
AUDAUD
Accounts With Accounts Type Group
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
17 November 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
7 October 2016
RP04AR01RP04AR01
Capital Name Of Class Of Shares
12 July 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Resolution
11 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Group
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Group
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Capital Name Of Class Of Shares
25 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Auditors Resignation Limited Company
20 October 2010
AA03AA03
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Small
15 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
88(3)88(3)
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation