Background WavePink WaveYellow Wave

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED (06477347)

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED (06477347) is an active UK company. incorporated on 18 January 2008. with registered office in Chippenham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED has been registered for 18 years. Current directors include HOURIGAN, Anthony Raymond, WEBSTER, Jonathan Philip Mark, WEBSTER, Kate Charlotte.

Company Number
06477347
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
Hangar 19 Colerne Industrial Park, Chippenham, SN14 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HOURIGAN, Anthony Raymond, WEBSTER, Jonathan Philip Mark, WEBSTER, Kate Charlotte
SIC Codes
33190, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Chippenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED was registered 18 years ago.(SIC: 33190, 46690)

Status

active

Active since 18 years ago

Company No

06477347

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

LEAFIELD HOLDINGS LIMITED
From: 7 February 2008To: 28 October 2009
Contact
Address

Hangar 19 Colerne Industrial Park Colerne Chippenham, SN14 8HT,

Previous Addresses

Lea Park Monks Lane Corsham Wiltshire SN13 9PH
From: 18 January 2008To: 2 August 2021
Timeline

42 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Capital Update
Oct 09
Director Joined
Dec 09
Capital Update
Mar 10
Director Left
Dec 10
Capital Reduction
Jan 11
Director Joined
Mar 12
Share Issue
Mar 12
Funding Round
May 12
Capital Reduction
May 12
Director Joined
Jul 12
Director Left
Oct 12
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Mar 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
May 16
Director Joined
May 19
Capital Update
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Cleared
Jan 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Secured
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Director Joined
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
9
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOURIGAN, Anthony Raymond

Active
Colerne Industrial Park, ChippenhamSN14 8HT
Born October 1965
Director
Appointed 26 Feb 2026

WEBSTER, Jonathan Philip Mark

Active
Colerne Industrial Park, ChippenhamSN14 8HT
Born June 1959
Director
Appointed 01 Sept 2014

WEBSTER, Kate Charlotte

Active
Colerne Industrial Park, ChippenhamSN14 8HT
Born August 1978
Director
Appointed 07 May 2019

CHAPPLE, Timothy Jonathan

Resigned
10 St Mellion Close, ChippenhamSN15 3XN
Secretary
Appointed 01 May 2008
Resigned 10 Jul 2014

COOK, Peter George

Resigned
Kings Walden, HitchinSG4 8LT
Secretary
Appointed 26 Mar 2008
Resigned 01 May 2008

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 18 Jan 2008
Resigned 14 Feb 2008

BIBBY, Graham Malcolm

Resigned
Monks Lane, CorshamSN13 9PH
Born January 1956
Director
Appointed 15 Mar 2012
Resigned 11 Aug 2014

HARBORD, David Christopher

Resigned
Colerne Industrial Park, ChippenhamSN14 8HT
Born February 1961
Director
Appointed 07 Jun 2012
Resigned 28 Jan 2022

HORNER, David Alistair

Resigned
15 Macaulay Buildings, BathBA2 6AT
Born October 1959
Director
Appointed 14 Feb 2008
Resigned 26 Mar 2015

PRIESTLEY, Ronald

Resigned
Monks Lane, CorshamSN13 9PH
Born November 1949
Director
Appointed 26 Mar 2008
Resigned 19 Sept 2012

THISTLETHWAYTE, Mark Edward

Resigned
Fairfield House, WaterloovillePO7 4RY
Born October 1964
Director
Appointed 26 Mar 2008
Resigned 28 Jan 2022

THISTLETHWAYTE, Robin

Resigned
AdderburyOX17 3EG
Born December 1935
Director
Appointed 26 Mar 2008
Resigned 12 May 2016

THOMAS, Nigel Paul

Resigned
Monks Lane, CorshamSN13 9PH
Born November 1962
Director
Appointed 15 Dec 2009
Resigned 22 Nov 2010

WATKIN, Steven John

Resigned
Colerne Industrial Park, ChippenhamSN14 8HT
Born May 1961
Director
Appointed 25 Mar 2025
Resigned 27 Feb 2026

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 18 Jan 2008
Resigned 14 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Leafield Ltd

Active
Colerne Industrial Park, ChippenhamSN14 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022

Mr Mark Edward Thistlethwayte

Ceased
Colerne Industrial Park, ChippenhamSN14 8HT
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
24 January 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Legacy
13 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2019
SH19Statement of Capital
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Legacy
24 April 2019
CAP-SSCAP-SS
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Auditors Resignation Company
20 September 2016
AUDAUD
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Resolution
19 October 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Miscellaneous
16 October 2012
MISCMISC
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Auditors Resignation Company
28 September 2012
AUDAUD
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Cancellation Shares
11 May 2012
SH06Cancellation of Shares
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 March 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Capital Cancellation Shares
27 January 2011
SH06Cancellation of Shares
Termination Director Company With Name
5 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Memorandum Articles
18 March 2010
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
18 March 2010
SH19Statement of Capital
Legacy
18 March 2010
SH20SH20
Legacy
18 March 2010
CAP-SSCAP-SS
Resolution
18 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
31 December 2009
MG01MG01
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2009
CONNOTConfirmation Statement Notification
Memorandum Articles
10 October 2009
MEM/ARTSMEM/ARTS
Legacy
10 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2009
SH19Statement of Capital
Legacy
10 October 2009
CAP-SSCAP-SS
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
MG01MG01
Legacy
2 October 2009
MG01MG01
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
363aAnnual Return
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2008
NEWINCIncorporation