Leay Limited AYLESFORD MAIDSTONE


Leay started in year 1937 as Private Limited Company with registration number 00327747. The Leay company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Aylesford Maidstone at Lake Road. Postal code: ME20 7TQ.

At present there are 3 directors in the the company, namely Kanji H., Foram V. and James M.. In addition one secretary - Kanji H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME20 7TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0200819 . It is located at Lake Road, Quarry Wood, Aylesford with a total of 2 cars.

Leay Limited Address / Contact

Office Address Lake Road
Office Address2 Quarry Wood Industrial Estate
Town Aylesford Maidstone
Post code ME20 7TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00327747
Date of Incorporation Mon, 10th May 1937
Industry Glazing
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Kanji H.

Position: Director

Appointed: 01 April 2011

Kanji H.

Position: Secretary

Appointed: 31 May 2010

Foram V.

Position: Director

Appointed: 27 July 2009

James M.

Position: Director

Appointed: 01 July 2009

Economic Traders Ltd

Position: Corporate Secretary

Appointed: 27 July 2009

Resigned: 31 May 2010

Surya V.

Position: Secretary

Appointed: 07 July 2005

Resigned: 27 July 2009

Surya V.

Position: Director

Appointed: 07 July 2005

Resigned: 27 July 2009

Brian L.

Position: Secretary

Appointed: 18 November 1999

Resigned: 06 July 2005

Carmen T.

Position: Secretary

Appointed: 04 August 1999

Resigned: 01 November 1999

John H.

Position: Secretary

Appointed: 26 May 1998

Resigned: 03 August 1999

Richard K.

Position: Director

Appointed: 15 March 1996

Resigned: 26 May 1998

Norman S.

Position: Director

Appointed: 05 April 1994

Resigned: 31 March 1997

Richard K.

Position: Secretary

Appointed: 01 November 1992

Resigned: 26 May 1998

Trevor W.

Position: Director

Appointed: 12 December 1991

Resigned: 23 December 2011

Michael S.

Position: Director

Appointed: 12 December 1991

Resigned: 24 September 1993

Brian L.

Position: Director

Appointed: 12 December 1991

Resigned: 06 July 2005

James H.

Position: Director

Appointed: 12 December 1991

Resigned: 01 January 2015

May L.

Position: Director

Appointed: 12 December 1991

Resigned: 30 April 1992

Robert L.

Position: Director

Appointed: 12 December 1991

Resigned: 05 May 2001

Susan L.

Position: Director

Appointed: 12 December 1991

Resigned: 01 February 1998

Anthony H.

Position: Director

Appointed: 12 December 1991

Resigned: 30 October 1992

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Kanji H. The abovementioned PSC has significiant influence or control over this company,.

Kanji H.

Notified on 20 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 892 8321 614 4621 788 9581 833 597        
Balance Sheet
Cash Bank On Hand    768 2741 079 8441 016 619743 264820 1682 196 9321 280 559824 156
Current Assets3 060 6292 152 5823 055 5052 574 7192 732 0153 164 3103 147 5393 249 5963 297 1413 550 0472 704 9262 918 701
Debtors2 048 5951 456 7651 834 8121 651 6751 413 4441 526 9381 758 4712 169 7222 192 7961 143 4031 145 3391 513 057
Net Assets Liabilities    1 956 1892 000 7561 811 6471 306 0021 385 0461 419 2791 457 7411 507 932
Other Debtors     60 95445 20447 60293 32569 234170 887232 187
Property Plant Equipment    141 392115 744102 93678 05084 58182 21264 08296 982
Total Inventories    550 297557 528372 449336 610284 177209 712279 028581 488
Cash Bank In Hand664 759256 240541 044333 249        
Intangible Fixed Assets155 824116 86964 92912 989        
Net Assets Liabilities Including Pension Asset Liability1 892 8321 614 4621 788 9581 833 597        
Stocks Inventory347 275439 577743 164589 795        
Tangible Fixed Assets109 93288 007125 43296 198        
Reserves/Capital
Called Up Share Capital240 000240 000240 000240 000        
Profit Loss Account Reserve973 428695 058869 554914 193        
Shareholder Funds1 892 8321 614 4621 788 9581 833 597        
Other
Accumulated Amortisation Impairment Intangible Assets     519 404519 404519 404519 404519 404519 404519 404
Accumulated Depreciation Impairment Property Plant Equipment    575 321615 715598 796629 150634 917656 983675 113660 386
Additions Other Than Through Business Combinations Property Plant Equipment     27 06121 9055 46828 59319 988 76 950
Average Number Employees During Period    4042404040404037
Bank Borrowings Overdrafts           300
Corporation Tax Payable     39 63778 71354 93676 09290 62034 83937 667
Creditors    792 6431 187 4961 349 7801 940 6081 921 9032 132 3471 234 6451 379 860
Depreciation Rate Used For Property Plant Equipment     20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -10 67243 990 11 328  44 248
Disposals Property Plant Equipment     12 31551 632 16 295291 58 777
Increase From Depreciation Charge For Year Property Plant Equipment     29 72227 07130 35417 09522 06618 13029 521
Intangible Assets Gross Cost     519 404519 404519 404519 404519 404519 404519 404
Net Current Assets Liabilities1 820 5781 469 9311 822 2821 868 9921 939 3721 976 8141 797 7591 308 9881 375 2381 417 7001 470 2811 538 841
Other Creditors     189 216599 834852 682834 6661 098 761678 426689 257
Other Provisions Balance Sheet Subtotal    70 69170 69170 69170 69164 42864 42864 42864 428
Other Taxation Social Security Payable     81 761144 040175 43823 792279 46525 87726 072
Property Plant Equipment Gross Cost    716 713731 459701 732707 200719 498739 195739 195757 368
Taxation Including Deferred Taxation Balance Sheet Subtotal    10 34510 34510 34510 34510 34510 34510 34510 345
Total Assets Less Current Liabilities2 086 3341 674 8072 012 6431 978 1792 080 7642 092 5581 900 6951 387 0381 459 8191 499 9121 534 3631 635 823
Trade Creditors Trade Payables     876 882527 193857 552987 353663 501495 503626 564
Trade Debtors Trade Receivables     1 465 9841 713 2672 122 1202 099 4711 074 169974 4521 280 870
Creditors Due After One Year113 15750 00076 08963 546        
Creditors Due Within One Year1 240 051682 6511 296 738705 727        
Fixed Assets265 756204 876190 361109 187        
Intangible Fixed Assets Aggregate Amortisation Impairment363 580402 535454 475506 415        
Intangible Fixed Assets Amortisation Charged In Period 38 95551 94051 940        
Intangible Fixed Assets Cost Or Valuation519 404519 404519 404519 404        
Number Shares Allotted 200 000200 000         
Other Aggregate Reserves160 000160 000160 000160 000        
Par Value Share 11         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 74 08363 515         
Provisions For Liabilities Charges80 34510 345147 59681 036        
Share Capital Allotted Called Up Paid200 000200 000200 000         
Share Premium Account519 404519 404519 404519 404        
Tangible Fixed Assets Additions  68 393         
Tangible Fixed Assets Cost Or Valuation557 073557 073623 732623 732        
Tangible Fixed Assets Depreciation447 141469 066498 300527 534        
Tangible Fixed Assets Depreciation Charged In Period 21 92529 23429 234        
Tangible Fixed Assets Disposals  1 734         

Transport Operator Data

Lake Road
Address Quarry Wood
City Aylesford
Post code ME20 7TQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors 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: 12th, July 2023
Free Download (12 pages)

Company search

Advertisements