Background WavePink WaveYellow Wave

LEIGH HOLDINGS LIMITED (06509000)

LEIGH HOLDINGS LIMITED (06509000) is an active UK company. incorporated on 19 February 2008. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEIGH HOLDINGS LIMITED has been registered for 18 years. Current directors include LEIGH-BRAMWELL, Brian Herbert, LEIGH-BRAMWELL, Robert Philip, LEIGH-BRAMWELL, William Andrew.

Company Number
06509000
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEIGH-BRAMWELL, Brian Herbert, LEIGH-BRAMWELL, Robert Philip, LEIGH-BRAMWELL, William Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH HOLDINGS LIMITED

LEIGH HOLDINGS LIMITED is an active company incorporated on 19 February 2008 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEIGH HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06509000

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

INHOCO 3454 LIMITED
From: 19 February 2008To: 22 April 2008
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG
From: 12 March 2012To: 2 August 2017
Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG England
From: 20 December 2011To: 12 March 2012
Tower Works Kestor Street Bolton Lancashire BL2 2AL
From: 19 February 2008To: 20 December 2011
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Feb 17
Loan Secured
May 17
Director Left
Jan 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Jun 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEIGH-BRAMWELL, Brian Herbert

Active
Westgate, HuddersfieldHD1 1PA
Born July 1951
Director
Appointed 20 May 2008

LEIGH-BRAMWELL, Robert Philip

Active
Westgate, HuddersfieldHD1 1PA
Born June 1986
Director
Appointed 25 Feb 2015

LEIGH-BRAMWELL, William Andrew

Active
Westgate, HuddersfieldHD1 1PA
Born December 1993
Director
Appointed 28 Jun 2024

COOPER, Lorraine Susan

Resigned
Hardcastle Close, BoltonBL2 4NR
Secretary
Appointed 20 May 2008
Resigned 31 Aug 2017

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Feb 2008
Resigned 20 May 2008

LEIGH-BRAMWELL, Helen Rosemary

Resigned
Albert Road West, BoltonBL1 5HW
Born September 1920
Director
Appointed 20 May 2008
Resigned 30 Mar 2015

MITCHELL, Jennifer Leigh

Resigned
Westgate, HuddersfieldHD1 1PA
Born December 1948
Director
Appointed 20 May 2008
Resigned 24 Jan 2024

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Feb 2008
Resigned 20 May 2008

Persons with significant control

4

2 Active
2 Ceased

Wadefenn

Active
Westgate, HuddersfieldHD1 1PA

Nature of Control

Voting rights 25 to 50 percent
Notified 23 May 2024

Savetown

Ceased
Westgate, HuddersfieldHD1 1PA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2024
Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2024

Savesales

Active
Westgate, HuddersfieldHD1 1PA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Resolution
28 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
2 March 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
27 September 2009
288cChange of Particulars
Legacy
10 March 2009
363aAnnual Return
Statement Of Affairs
27 June 2008
SASA
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2008
NEWINCIncorporation