Levertonhelm Contracts Limited BASINGSTOKE


Founded in 1982, Levertonhelm Contracts, classified under reg no. 01688114 is an active company. Currently registered at Unit 15 Sherrington Way RG22 4DQ, Basingstoke the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 14th Jan 2022 Levertonhelm Contracts Limited is no longer carrying the name Leverton Contracts.

At present there are 2 directors in the the firm, namely Thomas V. and Graham H.. In addition one secretary - Graham H. - 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.

Levertonhelm Contracts Limited Address / Contact

Office Address Unit 15 Sherrington Way
Office Address2 Lister Road Industrial Estate
Town Basingstoke
Post code RG22 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688114
Date of Incorporation Tue, 21st Dec 1982
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Thomas V.

Position: Director

Appointed: 29 December 2021

Graham H.

Position: Director

Appointed: 22 July 2014

Graham H.

Position: Secretary

Appointed: 22 July 2014

Stephen W.

Position: Director

Appointed: 24 August 2023

Resigned: 19 December 2023

Martin K.

Position: Director

Appointed: 29 December 2021

Resigned: 19 December 2023

David H.

Position: Director

Appointed: 03 December 2007

Resigned: 24 August 2023

Hugh C.

Position: Director

Appointed: 01 January 2007

Resigned: 22 July 2014

Hugh C.

Position: Secretary

Appointed: 14 August 2006

Resigned: 22 July 2014

Peter C.

Position: Secretary

Appointed: 30 December 2003

Resigned: 13 August 2006

Gareth C.

Position: Director

Appointed: 09 December 2003

Resigned: 16 June 2006

Beverley C.

Position: Director

Appointed: 28 January 1991

Resigned: 31 December 2010

Wendy C.

Position: Director

Appointed: 28 January 1991

Resigned: 18 November 2003

Peter C.

Position: Director

Appointed: 28 January 1991

Resigned: 29 August 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Levertonhelm (Holdings) Limited from Basingstoke, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Levertonhelm (Holdings) Limited

Unit 15 Sherrington Way, Lister Road Industrial Estate, Basingstoke, Hampshire, RG22 4DQ, England

Legal authority 2006 Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07202534
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Leverton Contracts January 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth240 231215 114238 637       
Balance Sheet
Debtors265 722278 661305 233300 848300 161300 161300 161300 161300 161300 161
Net Assets Liabilities Including Pension Asset Liability240 231215 114238 637       
Tangible Fixed Assets43 762         
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve240 181215 064238 587       
Shareholder Funds240 231215 114238 637       
Other
Accumulated Depreciation Impairment Property Plant Equipment  668 731668 731668 731668 731668 731668 731668 731 
Average Number Employees During Period    222   
Creditors  66 59668 73278 23278 23278 23278 23278 23278 232
Creditors Due Within One Year34 56359 45666 596       
Net Current Assets Liabilities231 159219 205238 637232 116221 929221 929221 929221 929221 929221 929
Number Shares Allotted 5050       
Par Value Share 11       
Property Plant Equipment Gross Cost  668 731668 731668 731668 731668 731668 731668 731 
Provisions For Liabilities Charges34 6904 091        
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Cost Or Valuation668 731668 731        
Tangible Fixed Assets Depreciation624 969668 731        
Total Assets Less Current Liabilities274 921219 205238 637232 116221 929221 929221 929221 929221 929221 929
Bills Exchange Payable      78 23278 23278 23278 232

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements