You are here: bizstats.co.uk > a-z index > J list

J.ll.leach & Co.limited STOKE ON TRENT


J.ll.leach & started in year 1959 as Private Limited Company with registration number 00627571. The J.ll.leach & company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Stoke On Trent at Etruscan Street. Postal code: ST1 5SE.

Currently there are 5 directors in the the company, namely Robin L., Darren J. and Paul M. and others. In addition one secretary - Rhiannon L. - is with the firm. As of 28 April 2024, there were 8 ex directors - Rhiannon L., David M. and others listed below. There were no ex secretaries.

This company operates within the ST1 5SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0127278 . It is located at Ainsdale Drive, Shrewsbury with a total of 3 cars. It has two locations in the UK.

J.ll.leach & Co.limited Address / Contact

Office Address Etruscan Street
Office Address2 Etruria
Town Stoke On Trent
Post code ST1 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00627571
Date of Incorporation Wed, 6th May 1959
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th July
Company age 65 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Robin L.

Position: Director

Appointed: 01 August 2022

Darren J.

Position: Director

Appointed: 01 August 2022

Paul M.

Position: Director

Appointed: 23 September 2019

Cherry D.

Position: Director

Appointed: 01 August 2016

Mark H.

Position: Director

Appointed: 01 January 2003

Rhiannon L.

Position: Secretary

Appointed: 18 December 2001

Rhiannon L.

Position: Director

Resigned: 15 May 2023

David M.

Position: Director

Resigned: 14 August 2019

Richard C.

Position: Director

Appointed: 01 January 2003

Resigned: 30 June 2007

Malcolm D.

Position: Director

Appointed: 01 January 2003

Resigned: 10 November 2009

Jeffrey B.

Position: Director

Appointed: 01 January 2003

Resigned: 30 June 2022

James L.

Position: Director

Appointed: 02 January 1992

Resigned: 07 September 1991

Clive D.

Position: Director

Appointed: 02 January 1992

Resigned: 01 May 2000

Philip L.

Position: Director

Appointed: 02 January 1992

Resigned: 18 December 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is J. Ll. Leach (Holdings) & Co. Limited from Stoke-On-Trent, England. This PSC is classified as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

J. Ll. Leach (Holdings) & Co. Limited

Etruscan Street Etruria, Stoke-On-Trent, Staffordshire, ST1 5SE, England

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 2924337
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-302020-07-302021-07-302022-07-302023-07-30
Balance Sheet
Cash Bank On Hand195 228118 99998 136180 553457 2691 063 620
Current Assets2 060 4902 158 0622 255 7982 243 6922 559 9623 605 276
Debtors1 646 3351 853 4411 994 2291 769 8671 806 0392 036 222
Net Assets Liabilities937 9951 109 6021 346 8541 424 2101 474 3131 899 001
Other Debtors2 8672 8672 8672 8672 8673 357
Property Plant Equipment58 32253 547106 277100 279188 910205 121
Total Inventories218 927185 622163 433293 272296 654505 434
Other
Amount Specific Advance Or Credit Directors7 900     
Amount Specific Advance Or Credit Repaid In Period Directors1 4316 274    
Accrued Liabilities142 006179 998164 498174 050185 249272 516
Accumulated Amortisation Impairment Intangible Assets200 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment550 418522 041522 947548 520568 140650 421
Amounts Owed By Group Undertakings314 341526 0141 174 3151 005 141744 541891 722
Average Number Employees During Period444443444140
Capital Commitments 78 836    
Corporation Tax Payable10 58141 2789 84665 54066 935197 947
Creditors1 169 7361 091 83323 1581 63448 46849 816
Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 40023 400 11 9521 629
Disposals Property Plant Equipment 62 75024 069 22 3407 110
Finance Lease Liabilities Present Value Total  23 15819 61211 85949 816
Fixed Assets58 32253 547106 277100 279188 910205 121
Future Minimum Lease Payments Under Non-cancellable Operating Leases118 000184 460186 78677 25551 14156 682
Increase From Depreciation Charge For Year Property Plant Equipment 8 02324 30625 57331 57283 910
Intangible Assets Gross Cost200 000200 000200 000200 000200 000 
Merchandise218 927185 622163 433199 861200 000212 323
Net Current Assets Liabilities890 7541 066 2291 283 9271 344 7181 375 1591 792 459
Other Creditors27 4866 2647 3516 84213 327 
Other Taxation Social Security Payable23 55122 02025 04428 68123 75418 477
Prepayments30 526106 64357 27855 01949 75274 218
Property Plant Equipment Gross Cost608 740575 588629 224648 799757 050855 542
Provisions For Liabilities Balance Sheet Subtotal11 08110 17420 19219 15341 28848 763
Total Additions Including From Business Combinations Property Plant Equipment 29 59877 70519 575130 591105 602
Total Assets Less Current Liabilities949 0761 119 7761 390 2041 444 9971 564 0691 997 580
Trade Creditors Trade Payables833 415746 226663 003522 219743 6441 154 565
Trade Debtors Trade Receivables1 262 3501 212 267757 989706 8401 008 8791 066 925
Work In Progress   93 41196 654293 111

Transport Operator Data

Ainsdale Drive
City Shrewsbury
Post code SY1 3TR
Vehicles 1
Etruscan Street
City Stoke-on-trent
Post code ST1 5SE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th July 2022
filed on: 29th, April 2023
Free Download (12 pages)

Company search

Advertisements