Leviat Limited SHEFFIELD


Founded in 1925, Leviat, classified under reg no. 00210138 is an active company. Currently registered at 9 President Way S4 7UR, Sheffield the company has been in the business for 99 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 1st Apr 2022 Leviat Limited is no longer carrying the name Ancon.

At present there are 5 directors in the the firm, namely Matthew H., Rune M. and Josie W. and others. In addition one secretary - Josie W. - is with the company. 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.

Leviat Limited Address / Contact

Office Address 9 President Way
Office Address2 President Park
Town Sheffield
Post code S4 7UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00210138
Date of Incorporation Fri, 4th Dec 1925
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Matthew H.

Position: Director

Appointed: 02 May 2023

Rune M.

Position: Director

Appointed: 01 January 2022

Josie W.

Position: Director

Appointed: 12 December 2018

Mehmet P.

Position: Director

Appointed: 29 August 2017

James K.

Position: Director

Appointed: 01 July 2015

Josie W.

Position: Secretary

Appointed: 30 September 2007

Arijan B.

Position: Director

Appointed: 20 June 2013

Resigned: 29 August 2017

Jean-Luc B.

Position: Director

Appointed: 20 June 2013

Resigned: 01 July 2015

Walter D.

Position: Director

Appointed: 30 April 2008

Resigned: 20 June 2013

Dirk V.

Position: Director

Appointed: 30 April 2008

Resigned: 20 June 2013

Peter M.

Position: Director

Appointed: 22 July 2005

Resigned: 31 December 2021

Gordon B.

Position: Director

Appointed: 07 August 2001

Resigned: 30 June 2005

Kathryn W.

Position: Director

Appointed: 07 August 2001

Resigned: 15 March 2007

Graham L.

Position: Secretary

Appointed: 07 August 2001

Resigned: 30 September 2007

Mark D.

Position: Director

Appointed: 06 November 2000

Resigned: 30 April 2002

Michael P.

Position: Secretary

Appointed: 10 April 2000

Resigned: 07 August 2001

Mark E.

Position: Director

Appointed: 16 December 1996

Resigned: 07 August 2001

Michael D.

Position: Director

Appointed: 16 December 1996

Resigned: 07 August 2001

Christopher C.

Position: Secretary

Appointed: 16 December 1996

Resigned: 10 April 2000

David G.

Position: Director

Appointed: 20 November 1995

Resigned: 07 August 2001

Roger S.

Position: Director

Appointed: 02 June 1994

Resigned: 20 July 2001

Stuart M.

Position: Director

Appointed: 06 September 1993

Resigned: 12 December 2018

Andrew W.

Position: Director

Appointed: 06 September 1993

Resigned: 31 August 1995

Malcolm S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 16 December 1996

Graham P.

Position: Secretary

Appointed: 30 April 1992

Resigned: 25 September 1992

Andrew P.

Position: Director

Appointed: 30 April 1992

Resigned: 20 November 1995

Michael S.

Position: Director

Appointed: 30 April 1992

Resigned: 09 May 1994

Roderick A.

Position: Director

Appointed: 30 April 1992

Resigned: 30 June 2005

Westminster Securities Limited

Position: Director

Appointed: 30 April 1992

Resigned: 16 December 1996

David B.

Position: Director

Appointed: 30 April 1992

Resigned: 31 December 1993

John F.

Position: Director

Appointed: 30 April 1992

Resigned: 01 August 1993

Robert W.

Position: Director

Appointed: 30 April 1992

Resigned: 20 July 2001

Williams Management Services Limited

Position: Corporate Director

Appointed: 30 April 1992

Resigned: 16 December 1996

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Crh (Uk) Limited from Birmingham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crh (Uk) Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01380120
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ancon April 1, 2022
Ancon Ccl November 30, 2001
Ancon Clark February 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, December 2023
Free Download (48 pages)

Company search

Advertisements