Leach Rhodes Walker Limited MANCHESTER


Founded in 2008, Leach Rhodes Walker, classified under reg no. 06548787 is an active company. Currently registered at Ground Floor West M3 5LH, Manchester the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 1st May 2008 Leach Rhodes Walker Limited is no longer carrying the name Marplace (number 731).

The firm has 4 directors, namely Martin B., Justin M. and John B. and others. Of them, Christian G. has been with the company the longest, being appointed on 18 April 2008 and Martin B. has been with the company for the least time - from 15 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leach Rhodes Walker Limited Address / Contact

Office Address Ground Floor West
Office Address2 50 Dearmans Place
Town Manchester
Post code M3 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06548787
Date of Incorporation Sat, 29th Mar 2008
Industry Architectural activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Martin B.

Position: Director

Appointed: 15 January 2021

Justin M.

Position: Director

Appointed: 11 April 2012

John B.

Position: Director

Appointed: 11 April 2012

Christian G.

Position: Director

Appointed: 18 April 2008

Raffaella L.

Position: Secretary

Appointed: 01 May 2013

Resigned: 04 May 2017

Stuart A.

Position: Director

Appointed: 11 April 2012

Resigned: 14 July 2023

Andrew F.

Position: Director

Appointed: 11 April 2012

Resigned: 29 June 2023

Neil E.

Position: Director

Appointed: 18 April 2008

Resigned: 30 September 2013

Peter R.

Position: Director

Appointed: 18 April 2008

Resigned: 30 April 2013

Robin S.

Position: Director

Appointed: 18 April 2008

Resigned: 14 July 2023

Peter R.

Position: Secretary

Appointed: 18 April 2008

Resigned: 30 April 2013

Gary D.

Position: Director

Appointed: 18 April 2008

Resigned: 31 March 2014

Cs Directors Limited

Position: Director

Appointed: 29 March 2008

Resigned: 18 April 2008

Cs Secretaries Limited

Position: Secretary

Appointed: 29 March 2008

Resigned: 18 April 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Christian G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Robin S. This PSC and has 25-50% voting rights.

Christian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robin S.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 25-50% voting rights

Company previous names

Marplace (number 731) May 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 0761 277
Current Assets1 724 7962 015 966
Debtors1 723 7202 014 689
Net Assets Liabilities664 874906 290
Other Debtors469 124540 976
Property Plant Equipment2 371 4912 317 855
Other
Accumulated Depreciation Impairment Property Plant Equipment240 879351 855
Additions Other Than Through Business Combinations Property Plant Equipment 57 340
Administrative Expenses816 8931 011 106
Amounts Owed By Group Undertakings Participating Interests82 63082 630
Amounts Owed To Group Undertakings Participating Interests165 437260 393
Average Number Employees During Period7380
Bank Borrowings Overdrafts743 819473 973
Comprehensive Income Expense906 2061 241 416
Cost Sales3 532 8854 024 656
Creditors1 830 8152 000 128
Depreciation Rate Used For Property Plant Equipment 20
Dividends Paid461 0001 000 000
Fixed Assets2 440 8452 387 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases156 844104 958
Gross Profit Loss1 814 9792 361 930
Income From Other Fixed Asset Investments50 400128 320
Increase From Depreciation Charge For Year Property Plant Equipment 110 976
Interest Payable Similar Charges Finance Costs19 13452 987
Investments69 35469 354
Investments Fixed Assets69 35469 354
Investments In Group Undertakings69 35469 354
Net Current Assets Liabilities-106 01915 838
Operating Profit Loss1 047 9851 417 916
Other Creditors357 435395 054
Other Interest Receivable Similar Income Finance Income-17 615 
Other Operating Income Format149 89967 092
Other Taxation Social Security Payable424 157569 234
Profit Loss906 2061 241 416
Profit Loss On Ordinary Activities Before Tax1 061 6361 493 249
Property Plant Equipment Gross Cost2 612 3702 669 710
Taxation Including Deferred Taxation Balance Sheet Subtotal43 49635 100
Tax Tax Credit On Profit Or Loss On Ordinary Activities155 430251 833
Total Assets Less Current Liabilities2 334 8262 403 047
Trade Creditors Trade Payables139 967301 474
Trade Debtors Trade Receivables1 171 9661 391 083
Turnover Revenue5 347 8646 386 586

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements