Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARDOCK LIMITED
Company Information for

LEARDOCK LIMITED

UNIT 12 SAXON WAY, MELBOURN, ROYSTON, SG8 6DN,
Company Registration Number
00757708
Private Limited Company
Active

Company Overview

About Leardock Ltd
LEARDOCK LIMITED was founded on 1963-04-16 and has its registered office in Royston. The organisation's status is listed as "Active". Leardock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEARDOCK LIMITED
 
Legal Registered Office
UNIT 12 SAXON WAY
MELBOURN
ROYSTON
SG8 6DN
Other companies in SG8
 
Filing Information
Company Number 00757708
Company ID Number 00757708
Date formed 1963-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB197078715  
Last Datalog update: 2019-09-06 13:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARDOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEARDOCK LIMITED

Current Directors
Officer Role Date Appointed
DAVID KENNETH HOWARD
Company Secretary 2017-03-30
DAVID KENNETH HOWARD
Director 2017-03-30
WILLIAM FREDERICK ERNEST PRICE
Director 2017-03-30
JAMES MICHAEL TANSLEY
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JAMES TANSLEY
Company Secretary 1994-09-21 2017-03-30
JEFFERY DAVID
Director 2000-10-23 2017-03-30
ANDREW JOHN KIRBYSHIRE
Director 2014-05-01 2017-03-30
FREDERICK JAMES TANSLEY
Director 1992-12-14 2017-03-30
BARRY JOHN GILLHAM
Director 1992-12-14 2008-09-10
STEPHEN ADAMSON TURNER
Director 1992-12-14 2005-05-01
BARRY JOHN GILLHAM
Company Secretary 1992-12-14 1994-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KENNETH HOWARD THE BATH BUDDY COMPANY LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
WILLIAM FREDERICK ERNEST PRICE WINDFALL PROPERTIES LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active - Proposal to Strike off
WILLIAM FREDERICK ERNEST PRICE DHBP LIMITED Director 2016-09-11 CURRENT 2016-09-11 Dissolved 2018-02-20
WILLIAM FREDERICK ERNEST PRICE FIBRE-TECH INDUSTRIES (UK) LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
WILLIAM FREDERICK ERNEST PRICE DOGLEG LIMITED Director 2013-04-30 CURRENT 2002-05-24 Dissolved 2015-08-04
WILLIAM FREDERICK ERNEST PRICE SPANMOST LIMITED Director 2010-06-01 CURRENT 1991-03-26 Dissolved 2013-10-08
WILLIAM FREDERICK ERNEST PRICE RBF INDUSTRIES LIMITED Director 2007-10-01 CURRENT 2002-06-24 Liquidation
WILLIAM FREDERICK ERNEST PRICE ROC RELOCATIONS LIMITED Director 2003-07-02 CURRENT 2002-05-07 Dissolved 2015-04-23
JAMES MICHAEL TANSLEY L J M PROPERTIES LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-01DS01Application to strike the company off the register
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-08AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-12-12PSC02Notification of Fibre-Tech Industries (Uk) Limited as a person with significant control on 2017-03-30
2017-12-12PSC07CESSATION OF FREDERICK JAMES TANSLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TANSLEY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY DAVID
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRBYSHIRE
2017-04-06TM02Termination of appointment of Frederick James Tansley on 2017-03-30
2017-04-06AP03Appointment of Mr David Kenneth Howard as company secretary on 2017-03-30
2017-04-06AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK ERNEST PRICE
2017-04-06AP01DIRECTOR APPOINTED MR DAVID KENNETH HOWARD
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Newark Close Royston Herts SG8 5HL
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 400
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 400
2015-12-15AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Mr James Michael Tansley on 2015-01-01
2015-12-14CH01Director's details changed for Mr Andrew John Kirbyshire on 2015-01-01
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERICK JAMES TANSLEY on 2015-01-01
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-13AR0123/11/14 FULL LIST
2014-06-02AP01DIRECTOR APPOINTED MR JAMES MICHAEL TANSLEY
2014-06-02AP01DIRECTOR APPOINTED MR ANDREW JOHN KIRBYSHIRE
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 400
2014-02-20AR0123/11/13 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-26AR0123/11/12 FULL LIST
2011-11-23AR0123/11/11 FULL LIST
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK JAMES TANSLEY / 25/10/2011
2011-09-14AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-07AR0123/11/10 FULL LIST
2010-11-25AA30/04/10 TOTAL EXEMPTION SMALL
2009-12-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-15AR0123/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES TANSLEY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY DAVID / 15/12/2009
2008-12-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY GILLHAM
2008-03-03363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-12363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-18363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-24363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-24363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-03363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-12363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-21363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-03-18363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-02363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-01-29363sRETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-05363sRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-07363sRETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-23363sRETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-12-01363bRETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS
1992-12-01363aRETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1992-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-05-01363RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
1990-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-09-27395PARTICULARS OF MORTGAGE/CHARGE
1990-01-08363RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS
1989-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-06-16363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to LEARDOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEARDOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONSENT AND CHARGE 1990-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-14 Satisfied MIDLAND BANK PLC
CHARGE 1984-05-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEARDOCK LIMITED

Intangible Assets
Patents
We have not found any records of LEARDOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEARDOCK LIMITED
Trademarks
We have not found any records of LEARDOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEARDOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as LEARDOCK LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where LEARDOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARDOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARDOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.