Leivers Brothers,limited NOTTINGHAM


Leivers Brothers started in year 1898 as Private Limited Company with registration number 00059133. The Leivers Brothers company has been functioning successfully for 126 years now and its status is active. The firm's office is based in Nottingham at 86 Brookfield Road. Postal code: NG5 7ER.

Currently there are 7 directors in the the firm, namely Michael C., Anna B. and Lars A. and others. In addition one secretary - Martyn R. - is with the company. Currently 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.

This company operates within the NG5 7ER postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0210655 . It is located at 86 Brookfield Road, Arnold, Nottingham with a total of 11 cars.

Leivers Brothers,limited Address / Contact

Office Address 86 Brookfield Road
Office Address2 Arnold
Town Nottingham
Post code NG5 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00059133
Date of Incorporation Wed, 12th Oct 1898
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry
End of financial Year 30th September
Company age 126 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 01 April 2023

Anna B.

Position: Director

Appointed: 10 June 2022

Lars A.

Position: Director

Appointed: 08 March 2022

Christopher N.

Position: Director

Appointed: 27 November 2019

Christopher W.

Position: Director

Appointed: 26 June 2019

Jonathan L.

Position: Director

Appointed: 27 September 2018

Martyn R.

Position: Director

Appointed: 27 September 2018

Martyn R.

Position: Secretary

Appointed: 14 September 2018

Jeremy L.

Position: Director

Resigned: 01 March 2017

David B.

Position: Director

Appointed: 10 June 2022

Resigned: 01 April 2023

Allan H.

Position: Director

Appointed: 14 March 2017

Resigned: 27 November 2019

Carl B.

Position: Director

Appointed: 01 March 2017

Resigned: 16 September 2022

Clint M.

Position: Director

Appointed: 01 March 2017

Resigned: 14 September 2018

Jacob L.

Position: Director

Appointed: 01 March 2017

Resigned: 31 May 2019

Clint M.

Position: Secretary

Appointed: 01 March 2017

Resigned: 14 September 2018

Steven N.

Position: Director

Appointed: 09 September 1992

Resigned: 01 March 2017

John M.

Position: Director

Appointed: 01 November 1991

Resigned: 12 August 2014

Joan M.

Position: Director

Appointed: 01 November 1991

Resigned: 22 February 1999

Harold S.

Position: Director

Appointed: 01 November 1991

Resigned: 12 September 2000

Dorothy C.

Position: Director

Appointed: 01 November 1991

Resigned: 21 March 1996

Jean F.

Position: Secretary

Appointed: 01 November 1991

Resigned: 09 September 1992

George L.

Position: Director

Appointed: 01 November 1991

Resigned: 06 April 2012

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is Danish Crown Uk from Manchester, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Daphne M. This PSC owns 25-50% shares. Then there is Jeremy L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Danish Crown Uk

57 Stanley Road, Whitefield, Manchester, M45 8GZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2021233
Notified on 28 February 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daphne M.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% shares

Jeremy L.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% shares

Steven N.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 25-50% shares

Transport Operator Data

86 Brookfield Road
Address Arnold
City Nottingham
Post code NG5 7ER
Vehicles 11

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Other Resolution
Full accounts for the period ending 2022/09/30
filed on: 5th, October 2023
Free Download (31 pages)

Company search

Advertisements