Leonardt Limited BRIDGNORTH


Leonardt started in year 2006 as Private Limited Company with registration number 05714731. The Leonardt company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bridgnorth at The Upper Factory Main Road. Postal code: WV16 6NN.

The company has 4 directors, namely Kevin H., Ross M. and William P. and others. Of them, Kevin H., Ross M., William P., Daniel S. have been with the company the longest, being appointed on 1 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul M. who worked with the the company until 1 August 2023.

This company operates within the WV16 6NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1056894 . It is located at Leonardt Ltd, Highley, Bridgnorth with a total of 1 cars.

Leonardt Limited Address / Contact

Office Address The Upper Factory Main Road
Office Address2 Highley
Town Bridgnorth
Post code WV16 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05714731
Date of Incorporation Mon, 20th Feb 2006
Industry Treatment and coating of metals
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kevin H.

Position: Director

Appointed: 01 August 2023

Ross M.

Position: Director

Appointed: 01 August 2023

William P.

Position: Director

Appointed: 01 August 2023

Daniel S.

Position: Director

Appointed: 01 August 2023

Nigel P.

Position: Director

Appointed: 20 February 2006

Resigned: 01 August 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2006

Resigned: 20 February 2006

Charles S.

Position: Director

Appointed: 20 February 2006

Resigned: 01 August 2023

Paul M.

Position: Secretary

Appointed: 20 February 2006

Resigned: 01 August 2023

Paul M.

Position: Director

Appointed: 20 February 2006

Resigned: 01 August 2023

Shaun A.

Position: Director

Appointed: 20 February 2006

Resigned: 01 August 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Leonardt (Holdings) Ltd from Bridgnorth, England. This PSC is categorised as "a private 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.

Leonardt (Holdings) Ltd

The Upper Factory Main Road, Highley, Bridgnorth, WV16 6NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14593259
Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth827 4341 000 830        
Balance Sheet
Cash Bank On Hand  5 0632 0971 5931 7593 6023 0443 7711 713
Current Assets1 514 3461 665 222 1 634 7371 878 9691 840 2851 775 4491 809 4412 089 5902 070 766
Debtors808 986809 953818 024839 291875 298825 513750 382785 445953 433848 428
Net Assets Liabilities   1 122 1501 293 1321 463 0851 423 1411 331 4861 484 5281 570 378
Other Debtors  56 01063 33980 49177 272102 96164 55789 23685 930
Property Plant Equipment  553 314550 077786 854798 236828 635871 100851 337809 139
Total Inventories  810 053793 3491 002 0781 013 0131 021 4651 020 9521 132 3861 220 625
Cash Bank In Hand6 7156 073        
Intangible Fixed Assets-69911 023        
Stocks Inventory698 645849 196        
Tangible Fixed Assets452 642533 010        
Reserves/Capital
Called Up Share Capital80 00080 000        
Profit Loss Account Reserve747 434920 830        
Shareholder Funds827 4341 000 830        
Other
Accumulated Amortisation Impairment Intangible Assets  -817 392-814 609-811 826-809 042-808 592-808 142-807 692-807 242
Accumulated Depreciation Impairment Property Plant Equipment  1 425 1171 523 9471 619 2831 702 3421 823 8421 943 0322 054 0872 196 416
Average Number Employees During Period  6259616463606060
Balances Amounts Owed To Related Parties    90 86670 866    
Bank Borrowings Overdrafts  23 66215 5227 15750 04538 35071 45449 05425 779
Capital Commitments  33 08023 45021 11819 595    
Corporation Tax Payable  26 42056 04233 77151 4536 136 70 61049 532
Corporation Tax Recoverable       21 195  
Creditors  948 867841 874216 901195 292157 255170 91989 76337 337
Dividends Paid  72 720112 72072 72092 72096 72060 600  
Dividends Paid On Shares     2 4692 019   
Fixed Assets451 946544 037 558 116792 111800 710830 659872 674852 461809 813
Future Minimum Lease Payments Under Non-cancellable Operating Leases   309 653231 331165 01085 5631 153 9821 480 8701 374 623
Increase From Amortisation Charge For Year Intangible Assets   2 7832 7832 783450450450450
Increase From Depreciation Charge For Year Property Plant Equipment   114 984110 852120 165122 198131 273143 555142 329
Intangible Assets  10 8188 0355 2522 4692 0191 5691 119669
Intangible Assets Gross Cost  -806 574-806 574-806 573-806 573-806 573-806 573-806 573 
Investments Fixed Assets3444555555
Investments In Group Undertakings  445     
Investments In Group Undertakings Participating Interests     55555
Investments In Subsidiaries    55    
Key Management Personnel Compensation Total  108 697109 095      
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  387 975309 653      
Net Current Assets Liabilities568 552680 819684 273792 863838 262999 241898 555787 815916 401977 796
Nominal Value Allotted Share Capital    80 00080 000    
Number Shares Issued Fully Paid    80 00080 000    
Other Creditors  127 797117 557209 744145 247118 90599 46540 70911 558
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 15715 51637 10569812 08332 500 
Other Disposals Property Plant Equipment   16 15715 51640 32769812 08332 500 
Other Taxation Social Security Payable  29 06936 76339 41545 04269 85056 32745 76758 310
Par Value Share 1  11    
Profit Loss  125 423181 337243 702262 67356 776-31 055  
Property Plant Equipment Gross Cost  1 978 4282 074 0232 406 1372 500 5782 652 4772 814 1322 905 4243 005 555
Provisions For Liabilities Balance Sheet Subtotal  43 41743 412120 340141 574148 818158 084194 571179 894
Total Additions Including From Business Combinations Property Plant Equipment   111 750347 630134 768152 597173 738123 792100 131
Total Assets Less Current Liabilities1 020 4981 224 856 1 350 9791 630 3731 799 9511 729 2141 660 4891 768 8621 787 609
Trade Creditors Trade Payables  584 865487 524609 276509 343536 039610 795681 279635 762
Trade Debtors Trade Receivables  762 014775 952794 807748 241647 421699 693864 197762 498
Creditors Due After One Year176 423185 731        
Creditors Due Within One Year945 794984 403        
Intangible Fixed Assets Additions 4 500        
Intangible Fixed Assets Aggregate Amortisation Impairment-810 374-817 597        
Intangible Fixed Assets Amortisation Charged In Period -7 223        
Intangible Fixed Assets Cost Or Valuation-811 074-806 574        
Number Shares Allotted 80 000        
Percentage Subsidiary Held 100        
Provisions For Liabilities Charges16 64138 295        
Secured Debts216 579327 281        
Share Capital Allotted Called Up Paid80 00080 000        
Tangible Fixed Assets Additions 187 884        
Tangible Fixed Assets Cost Or Valuation1 657 3041 845 188        
Tangible Fixed Assets Depreciation1 204 6621 312 178        
Tangible Fixed Assets Depreciation Charged In Period 107 516        

Transport Operator Data

Leonardt Ltd
Address Highley
City Bridgnorth
Post code WV16 6NN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 15th, August 2023
Free Download (2 pages)

Company search

Advertisements