Leafield Environmental Holdings Limited CORSHAM


Founded in 2010, Leafield Environmental Holdings, classified under reg no. 07405239 is an active company. Currently registered at Leafield Way SN13 9UD, Corsham the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 1, 2010 Leafield Environmental Holdings Limited is no longer carrying the name Newincco 1050.

The company has 3 directors, namely Philip M., Christopher E. and Jane C.. Of them, Jane C. has been with the company the longest, being appointed on 21 December 2012 and Philip M. has been with the company for the least time - from 20 September 2022. As of 29 April 2024, there were 3 ex directors - Stephen C., Christopher E. and others listed below. There were no ex secretaries.

Leafield Environmental Holdings Limited Address / Contact

Office Address Leafield Way
Office Address2 Leafield Industrial Estate
Town Corsham
Post code SN13 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07405239
Date of Incorporation Tue, 12th Oct 2010
Industry Activities of production holding companies
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Philip M.

Position: Director

Appointed: 20 September 2022

Christopher E.

Position: Director

Appointed: 29 September 2015

Jane C.

Position: Director

Appointed: 21 December 2012

Stephen C.

Position: Director

Appointed: 21 December 2012

Resigned: 29 September 2015

Christopher E.

Position: Director

Appointed: 29 October 2010

Resigned: 21 December 2012

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 12 October 2010

Resigned: 29 October 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 12 October 2010

Resigned: 29 October 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 12 October 2010

Resigned: 29 October 2010

Christopher M.

Position: Director

Appointed: 12 October 2010

Resigned: 29 October 2010

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Jane C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher E. This PSC owns 25-50% shares. The third one is Chamonix Ii (Uk) Llp, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited liability parnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Jane C.

Notified on 21 November 2018
Nature of control: 25-50% shares

Christopher E.

Notified on 21 November 2018
Nature of control: 25-50% shares

Chamonix Ii (Uk) Llp

Juxon House 100 St. Paul's Churchyard, London, EC4M 8BU, England

Legal authority English
Legal form Limited Liability Parnership
Country registered England
Place registered Uk
Registration number Oc397072
Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: significiant influence or control

Company previous names

Newincco 1050 November 1, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, October 2023
Free Download (7 pages)

Company search

Advertisements