Background WavePink WaveYellow Wave

J.H. LEEKE AND SONS LIMITED (05216515)

J.H. LEEKE AND SONS LIMITED (05216515) is an active UK company. incorporated on 27 August 2004. with registered office in Pontyclun. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J.H. LEEKE AND SONS LIMITED has been registered for 21 years. Current directors include FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane and 4 others.

Company Number
05216515
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
Mwyndy Business Park, Pontyclun, CF72 8PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOWLER, Michael Alun, LEEKE, Christopher Llewellyn, LEEKE, Emma Jane, LEEKE, Matthew Winston, LEEKE, Stephen James, LITTLEJOHN, Joanna Elizabeth, MARTIN, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.H. LEEKE AND SONS LIMITED

J.H. LEEKE AND SONS LIMITED is an active company incorporated on 27 August 2004 with the registered office located in Pontyclun. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J.H. LEEKE AND SONS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05216515

LTD Company

Age

21 Years

Incorporated 27 August 2004

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

EDGER 235 LIMITED
From: 27 August 2004To: 23 May 2005
Contact
Address

Mwyndy Business Park Mwyndy Pontyclun, CF72 8PN,

Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 11
Funding Round
Feb 11
Loan Secured
May 16
Director Joined
Apr 18
Loan Secured
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Apr 23
Director Left
Aug 24
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

LEEKE, Matthew Winston

Active
Mwyndy Business Park, PontyclunCF72 8PN
Secretary
Appointed 20 May 2022

FOWLER, Michael Alun

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born November 1965
Director
Appointed 10 Mar 2005

LEEKE, Christopher Llewellyn

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1980
Director
Appointed 24 Apr 2018

LEEKE, Emma Jane

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1969
Director
Appointed 10 Mar 2005

LEEKE, Matthew Winston

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born September 1981
Director
Appointed 03 Apr 2023

LEEKE, Stephen James

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born December 1970
Director
Appointed 10 Mar 2005

LITTLEJOHN, Joanna Elizabeth

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1973
Director
Appointed 12 Feb 2021

MARTIN, Peter

Active
Mwyndy, PontyclunCF72 8PN
Born May 1968
Director
Appointed 01 Dec 2010

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Secretary
Appointed 10 Mar 2005
Resigned 30 Oct 2020

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 27 Aug 2004
Resigned 10 Mar 2005

COOK, Diane Elizabeth Gwendoline

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1943
Director
Appointed 10 Mar 2005
Resigned 30 Oct 2020

LEEKE, Gerald Llewellyn

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1941
Director
Appointed 10 Mar 2005
Resigned 31 Jul 2024

LEEKE, Stuart Norman

Resigned
Mwyndy Business Park, PontyclunCF72 8PN
Born March 1950
Director
Appointed 10 Mar 2005
Resigned 30 Oct 2020

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 27 Aug 2004
Resigned 10 Mar 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Emma Jane Leeke

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born May 1969

Nature of Control

Significant influence or control
Notified 31 Mar 2025

Mr Stephen James Leeke

Active
Mwyndy Business Park, PontyclunCF72 8PN
Born December 1970

Nature of Control

Significant influence or control
Notified 31 Mar 2025

Mr Gerald Llewellyn Leeke

Ceased
Mwyndy Business Park, PontyclunCF72 8PN
Born August 1941

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 April 2014
RP04RP04
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Legacy
4 February 2013
MG01MG01
Legacy
30 January 2013
MG01MG01
Legacy
30 January 2013
MG01MG01
Accounts With Accounts Type Group
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Legacy
2 April 2012
MG01MG01
Legacy
2 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Memorandum Articles
21 December 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
123Notice of Increase in Nominal Capital
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
15 July 2005
SASA
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
123Notice of Increase in Nominal Capital
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2005
287Change of Registered Office
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Incorporation Company
27 August 2004
NEWINCIncorporation