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

W. & J. Leigh Trustees Limited BOLTON


Founded in 1949, W. & J. Leigh Trustees, classified under reg no. 00476549 is an active company. Currently registered at Tower Works, BL2 2AL, Bolton the company has been in the business for 75 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Tuesday 5th April 2022.

Currently there are 5 directors in the the company, namely Robert S., Ian M. and Thomas M. and others. In addition one secretary - Matthew P. - is with the firm. Currently 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.

W. & J. Leigh Trustees Limited Address / Contact

Office Address Tower Works,
Office Address2 Kestor Street
Town Bolton
Post code BL2 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476549
Date of Incorporation Sat, 24th Dec 1949
Industry Pension funding
End of financial Year 5th April
Company age 75 years old
Account next due date Fri, 5th Jan 2024 (84 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Robert S.

Position: Director

Appointed: 20 July 2023

Ian M.

Position: Director

Appointed: 20 July 2023

Matthew P.

Position: Secretary

Appointed: 01 November 2022

Thomas M.

Position: Director

Appointed: 09 July 2020

Matthew P.

Position: Director

Appointed: 27 September 2017

Michael G.

Position: Director

Appointed: 27 September 2017

Christopher O.

Position: Director

Resigned: 18 July 2022

Caroline H.

Position: Director

Appointed: 27 September 2017

Resigned: 03 January 2023

Karen T.

Position: Director

Appointed: 06 April 2012

Resigned: 30 August 2013

Peter M.

Position: Director

Appointed: 06 April 2012

Resigned: 27 September 2017

Howard H.

Position: Director

Appointed: 11 November 2011

Resigned: 27 September 2017

Anne S.

Position: Secretary

Appointed: 06 October 2011

Resigned: 01 November 2022

Christopher O.

Position: Secretary

Appointed: 22 March 2005

Resigned: 06 October 2011

Carl F.

Position: Director

Appointed: 30 October 2003

Resigned: 27 September 2017

Anne S.

Position: Director

Appointed: 30 October 2003

Resigned: 18 July 2022

William O.

Position: Director

Appointed: 01 June 2000

Resigned: 05 April 2012

Owen M.

Position: Director

Appointed: 29 September 1991

Resigned: 20 August 2003

Philip L.

Position: Director

Appointed: 29 September 1991

Resigned: 26 May 1994

Peter M.

Position: Secretary

Appointed: 29 September 1991

Resigned: 22 March 2005

Brian L.

Position: Director

Appointed: 29 September 1991

Resigned: 11 November 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Matthew P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew P.

Notified on 6 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian W.

Notified on 6 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-05
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Wednesday 5th April 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements