Background WavePink WaveYellow Wave

BERNARD LEACH ENTERPRISES LIMITED (05965856)

BERNARD LEACH ENTERPRISES LIMITED (05965856) is an active UK company. incorporated on 13 October 2006. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (23410). BERNARD LEACH ENTERPRISES LIMITED has been registered for 19 years. Current directors include MITTON, Elizabeth, TOPP, Gary John.

Company Number
05965856
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
Leach Pottery, St. Ives, TR26 2HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
MITTON, Elizabeth, TOPP, Gary John
SIC Codes
23410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD LEACH ENTERPRISES LIMITED

BERNARD LEACH ENTERPRISES LIMITED is an active company incorporated on 13 October 2006 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410). BERNARD LEACH ENTERPRISES LIMITED was registered 19 years ago.(SIC: 23410)

Status

active

Active since 19 years ago

Company No

05965856

LTD Company

Age

19 Years

Incorporated 13 October 2006

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 13 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Leach Pottery Higher Stennack St. Ives, TR26 2HE,

Previous Addresses

the Pottery Higher Stennack St Ives Cornwall TR26 2HE
From: 13 October 2006To: 16 October 2009
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Sept 20
Director Left
Sept 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PARMA, Margaret Mary

Active
Higher Stennack, St. IvesTR26 2HE
Secretary
Appointed 14 Sept 2010

MITTON, Elizabeth

Active
Higher Stennack, St. IvesTR26 2HE
Born October 1974
Director
Appointed 19 Dec 2016

TOPP, Gary John

Active
Higher Stennack, St. IvesTR26 2HE
Born May 1965
Director
Appointed 10 Sept 2018

CLOUGH, Christopher Michael

Resigned
Brandwood, St IvesTR26 2AH
Secretary
Appointed 01 May 2008
Resigned 14 Sept 2010

COWLING, Peter John

Resigned
Parc Vean, FalmouthTR11 5UD
Secretary
Appointed 19 Oct 2006
Resigned 01 May 2008

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 13 Oct 2006
Resigned 19 Oct 2006

BEDDING, John Harold Charles

Resigned
Higher Stennack, St. IvesTR26 2HE
Born August 1947
Director
Appointed 19 Apr 2014
Resigned 23 Sept 2024

BEDDING, John Harold Charles

Resigned
Higher Stennack, St. IvesTR26 2HE
Born August 1947
Director
Appointed 14 Sept 2010
Resigned 18 Mar 2014

BUNNELL, Katie, Dr

Resigned
Higher Stennack, St. IvesTR26 2HE
Born July 1967
Director
Appointed 19 Mar 2014
Resigned 22 Jul 2016

CLOUGH, Christopher Michael

Resigned
Higher Stennack, St. IvesTR26 2HE
Born October 1940
Director
Appointed 22 Oct 2008
Resigned 19 Mar 2014

CLOUGH, Roger

Resigned
Higher Stennack, St. IvesTR26 2HE
Born September 1972
Director
Appointed 19 Mar 2014
Resigned 26 Feb 2016

DANIEL, James Wallace

Resigned
Rising Sun Farm, TruroTR4 8SN
Born December 1941
Director
Appointed 19 Oct 2006
Resigned 01 Jul 2007

HOLLAND, Carol Ann, Lady

Resigned
Little Park Owles, St. IvesTR26 2RQ
Born May 1939
Director
Appointed 22 Oct 2008
Resigned 06 Dec 2010

MAHON, Kieran Michael James

Resigned
Higher Stennack, St. IvesTR26 2HE
Born February 1968
Director
Appointed 20 Mar 2017
Resigned 10 Sept 2020

MENEER, David

Resigned
Higher Stennack, St. IvesTR26 2HE
Born July 1951
Director
Appointed 14 Sept 2010
Resigned 12 Feb 2016

REHAAG, Godfrey Claude

Resigned
7 Camaret Drive, St IvesTR26 2BE
Born June 1948
Director
Appointed 25 Jan 2008
Resigned 01 Dec 2009

TEASDALE, Barrie William

Resigned
Higher Stennack, St. IvesTR26 2HE
Born February 1947
Director
Appointed 15 Dec 2014
Resigned 20 Aug 2015

TWOMLOW, Julia

Resigned
Higher Stennack, St. IvesTR26 2HE
Born October 1966
Director
Appointed 24 Jan 2008
Resigned 01 Nov 2015

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 13 Oct 2006
Resigned 19 Oct 2006

Persons with significant control

1

Higher Stennack, St. IvesTR26 2HE

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
287Change of Registered Office
Incorporation Company
13 October 2006
NEWINCIncorporation