North Leaze Enterprises Limited YEOVIL


Founded in 1954, North Leaze Enterprises, classified under reg no. 00529155 is an active company. Currently registered at North Leaze Farm BA22 7BD, Yeovil the company has been in the business for 70 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 1st December 2010 North Leaze Enterprises Limited is no longer carrying the name North Leaze Farm.

The firm has 2 directors, namely Julia L., Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 1 April 1998 and Julia L. has been with the company for the least time - from 21 July 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas C. who worked with the the firm until 31 March 2000.

North Leaze Enterprises Limited Address / Contact

Office Address North Leaze Farm
Office Address2 North Cadbury
Town Yeovil
Post code BA22 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529155
Date of Incorporation Fri, 12th Feb 1954
Industry Dormant Company
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Julia L.

Position: Director

Appointed: 21 July 2011

Paul L.

Position: Director

Appointed: 01 April 1998

Doreen L.

Position: Director

Resigned: 07 June 2018

Peter R.

Position: Director

Appointed: 30 March 2009

Resigned: 21 July 2011

Nicholas C.

Position: Secretary

Appointed: 31 October 1996

Resigned: 31 March 2000

William L.

Position: Director

Appointed: 29 March 1991

Resigned: 09 August 2008

Richard L.

Position: Director

Appointed: 29 March 1991

Resigned: 29 March 2000

Winifred L.

Position: Director

Appointed: 29 March 1991

Resigned: 29 April 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is North Leaze Farm Limited from Yeovil, United Kingdom. This PSC is categorised as "a ltd", 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.

North Leaze Farm Limited

North Leaze Farm North Cadbury, Yeovil, Somerset, BA22 7BD, United Kingdom

Legal authority English
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

North Leaze Farm December 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   33 7839898  
Current Assets1 026 3271 682 4921 048 356852 44962 80462 80462 80462 804
Debtors   818 66662 70662 706  
Net Assets Liabilities   509 11962 839   
Other Debtors   16 37016 37016 370  
Other
Accumulated Depreciation Impairment Property Plant Equipment    623 944623 944  
Amounts Owed By Group Undertakings Participating Interests   802 29646 33646 336  
Average Number Employees During Period 2      
Bank Borrowings Overdrafts   102 7472525  
Corporation Tax Payable   9 094    
Creditors348 7151 062 092401 342112 61925252525
Depreciation Rate Used For Property Plant Equipment    55  
Fixed Assets189 392244 463125 06060 606060
Investments   606060  
Investments Fixed Assets   606060  
Net Current Assets Liabilities677 612620 400665 192739 83062 77962 77962 77962 779
Other Creditors   778    
Other Investments Other Than Loans   606060  
Property Plant Equipment Gross Cost    623 944623 944  
Total Assets Less Current Liabilities867 004864 863790 252739 89062 83962 83962 83962 839
Advances Credits Directors60 809689 293      
Advances Credits Made In Period Directors58 92847 790      
Advances Credits Repaid In Period Directors1 103791 103682 504     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements