You are here: bizstats.co.uk > a-z index > T list

T.w.leach Limited SOUTH OCKENDON


T.w.leach started in year 1959 as Private Limited Company with registration number 00637320. The T.w.leach company has been functioning successfully for 65 years now and its status is active. The firm's office is based in South Ockendon at Allcures House. Postal code: RM15 5TT.

The company has 2 directors, namely Jaipal C., Satinderjit C.. Of them, Jaipal C., Satinderjit C. have been with the company the longest, being appointed on 6 June 2022. 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.

T.w.leach Limited Address / Contact

Office Address Allcures House
Office Address2 Arisdale Avenue
Town South Ockendon
Post code RM15 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00637320
Date of Incorporation Wed, 16th Sep 1959
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Jaipal C.

Position: Director

Appointed: 06 June 2022

Satinderjit C.

Position: Director

Appointed: 06 June 2022

Andrew B.

Position: Director

Appointed: 01 July 2016

Resigned: 06 June 2022

Christopher B.

Position: Director

Appointed: 01 July 2016

Resigned: 15 October 2018

Stephen J.

Position: Director

Appointed: 01 July 2016

Resigned: 15 October 2018

David A.

Position: Director

Appointed: 01 July 2016

Resigned: 06 June 2022

Stephen F.

Position: Secretary

Appointed: 03 April 2006

Resigned: 01 July 2016

Alison L.

Position: Secretary

Appointed: 28 November 2000

Resigned: 03 April 2006

Barry L.

Position: Secretary

Appointed: 09 October 1998

Resigned: 28 November 2000

David L.

Position: Director

Appointed: 09 October 1998

Resigned: 01 July 2016

Margaret J.

Position: Director

Appointed: 21 March 1991

Resigned: 09 October 1998

Paul J.

Position: Director

Appointed: 21 March 1991

Resigned: 09 October 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is The Hub Pharmacy Limited from Skelmersdale, United Kingdom. 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.

The Hub Pharmacy Limited

Paddock Business Centre 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06431213
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-05-31
Balance Sheet
Debtors85 65085 65085 65085 65085 65085 650
Other
Amounts Owed By Group Undertakings85 65085 65085 65085 65085 65085 650
Total Assets Less Current Liabilities85 65085 65085 65085 65085 65085 650

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 13th, July 2023
Free Download (3 pages)

Company search