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

LEECH & TOLLIDAY LIMITED

THE COACH HOUSE, HEADGATE, COLCHESTER, CO3 3BT,
Company Registration Number
01996715
Private Limited Company
Active

Company Overview

About Leech & Tolliday Ltd
LEECH & TOLLIDAY LIMITED was founded on 1986-03-06 and has its registered office in Colchester. The organisation's status is listed as "Active". Leech & Tolliday Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEECH & TOLLIDAY LIMITED
 
Legal Registered Office
THE COACH HOUSE
HEADGATE
COLCHESTER
CO3 3BT
Other companies in CH3
 
Filing Information
Company Number 01996715
Company ID Number 01996715
Date formed 1986-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 23:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEECH & TOLLIDAY LIMITED
The accountancy firm based at this address is TAYLOR RUSHBY 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 LEECH & TOLLIDAY LIMITED

Current Directors
Officer Role Date Appointed
PRIMROSE MARY BRITTON
Company Secretary 1991-12-31
PETER JOHN BRITTON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE EDWARD TOLLIDAY
Director 1991-12-31 2002-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMROSE MARY BRITTON DELTAFIELD PROPERTY SERVICES LIMITED Company Secretary 1999-04-23 CURRENT 1999-03-23 Active - Proposal to Strike off
PETER JOHN BRITTON DELTAFIELD PROPERTY SERVICES LIMITED Director 1999-04-23 CURRENT 1999-03-23 Active - Proposal to Strike off
PETER JOHN BRITTON MARINHA VILLAS OWNERS CLUB LIMITED(THE) Director 1995-03-19 CURRENT 1985-11-18 Dissolved 2015-10-23

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
2024-01-31CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWIN BRITTON
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA MARY GARTON
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWIN BRITTON
2022-07-31PSC02Notification of Personal Representatives of Mr P J Britton Dec'd as a person with significant control on 2022-07-01
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-02-28PSC07CESSATION OF PETER BRITTON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AP01DIRECTOR APPOINTED CHARLES EDWIN BRITTON
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRITTON
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-02-02TM02Termination of appointment of Primrose Mary Britton on 2020-05-31
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM C/O J. Kirkwood & Co School End Rowton Bridge Road Christleton Chester CH3 7BD
2019-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0131/12/10 ANNUAL RETURN FULL LIST
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM Braefoot Fox Street Ardleigh Nr Colchester Essex CO7 7PS
2011-01-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2009-02-10363aReturn made up to 31/12/08; full list of members
2008-12-28AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-04363aReturn made up to 31/12/07; full list of members
2008-03-04353Location of register of members
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: SUITES 83 & 84 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-21363(288)DIRECTOR RESIGNED
2004-04-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-02-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-29287REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 13A BOROUGH HIGH STREET LONDON SE1 9QG
1992-04-27363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-02AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-10363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-10-02AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-08-28363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-07-20287REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 28-29 SOUTHAMPTON STREET LONDON WC2E 7JA
1990-06-26GAZ1FIRST GAZETTE
1990-06-20AAFULL ACCOUNTS MADE UP TO 31/03/88
1990-06-20DISS40STRIKE-OFF ACTION DISCONTINUED
1989-03-03363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-03-01AAFULL ACCOUNTS MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to LEECH & TOLLIDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1990-06-26
Fines / Sanctions
No fines or sanctions have been issued against LEECH & TOLLIDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1986-10-28 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 16,861

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 LEECH & TOLLIDAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 69
Current Assets 2012-04-01 £ 69
Fixed Assets 2012-04-01 £ 15
Shareholder Funds 2012-04-01 £ 16,777
Tangible Fixed Assets 2012-04-01 £ 15

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEECH & TOLLIDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEECH & TOLLIDAY LIMITED
Trademarks
We have not found any records of LEECH & TOLLIDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEECH & TOLLIDAY 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 (81300 - Landscape service activities) as LEECH & TOLLIDAY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where LEECH & TOLLIDAY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEECH & TOLLIDAY LIMITEDEvent Date1990-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEECH & TOLLIDAY 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 LEECH & TOLLIDAY 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.