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

ASTLEY SAMUEL LEEDER LTD

RAGLAN HOUSE CHARTER COURT, PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9DD,
Company Registration Number
03129558
Private Limited Company
Active

Company Overview

About Astley Samuel Leeder Ltd
ASTLEY SAMUEL LEEDER LTD was founded on 1995-11-22 and has its registered office in Swansea. The organisation's status is listed as "Active". Astley Samuel Leeder Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASTLEY SAMUEL LEEDER LTD
 
Legal Registered Office
RAGLAN HOUSE CHARTER COURT, PHOENIX WAY
ENTERPRISE PARK
SWANSEA
SA7 9DD
Other companies in SA1
 
Filing Information
Company Number 03129558
Company ID Number 03129558
Date formed 1995-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:55:25
Primary Source:Companies House
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 ASTLEY SAMUEL LEEDER LTD

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL BEATON
Director 2011-12-12
WILLIAM ALEXANDER DE MELVERDA
Director 2018-01-01
SEAN THOMAS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NOEL COWLEY
Director 1995-11-22 2016-12-31
SIMON MARK DAVIES
Director 2011-12-12 2016-01-01
RICHARD PHILIP WALTER MORSE
Company Secretary 1995-11-22 2011-12-12
RICHARD PHILIP WALTER MORSE
Director 1995-11-22 2011-12-12
JEREMY DAVID SMITH
Director 1995-11-22 2011-12-12
HEATHER ANN LAZARUS
Nominated Secretary 1995-11-22 1995-11-22
HARRY PIERRE LAZARUS
Nominated Director 1995-11-22 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN THOMAS UNICO EVENTS & HOSPITALITY LTD Director 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
SEAN THOMAS SAP PROPERTY DEVELOPMENTS AND INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2010-06-23 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
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALEXANDER DE MELVERDA
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-07-07AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY JAMES BARRY
2022-07-07SH08Change of share class name or designation
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-07-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22PSC04Change of details for Mr Nicholas Paul Beaton as a person with significant control on 2018-04-05
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11SH08Change of share class name or designation
2018-04-05SH0101/12/17 STATEMENT OF CAPITAL GBP 100
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-05SH0101/12/17 STATEMENT OF CAPITAL GBP 100
2018-03-28AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER DE MELVERDA
2017-11-27PSC04Change of details for Mr Nicholas Paul Beaton as a person with significant control on 2017-11-22
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 64
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 64
2017-07-28SH06Cancellation of shares. Statement of capital on 2017-04-21 GBP 64
2017-07-28SH03Purchase of own shares
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NOEL COWLEY
2017-02-07SH08Change of share class name or designation
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 80
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-22
2016-05-17ANNOTATIONClarification
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295580001
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DAVIES
2016-03-04AP01DIRECTOR APPOINTED SEAN THOMAS
2016-02-05SH06Cancellation of shares. Statement of capital on 2015-01-08 GBP 80
2016-02-05SH03Purchase of own shares
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK DAVIES / 08/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BEATON / 08/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NOEL COWLEY / 08/12/2015
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM, 21 WALTER ROAD, SWANSEA, SA1 5NQ
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 96
2015-12-08AR0122/11/15 FULL LIST
2015-12-08LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 80
2015-12-08AR0122/11/15 FULL LIST
2015-06-04AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 96
2014-12-04AR0122/11/14 FULL LIST
2014-05-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 96
2013-12-03AR0122/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOEL COWLEY / 20/11/2013
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 49 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TB
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, 49 MANSEL STREET, SWANSEA, WEST GLAMORGAN, SA1 5TB
2012-12-21AR0122/11/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL BEATON
2012-01-27AP01DIRECTOR APPOINTED MR SIMON MARK DAVIES
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSE
2011-12-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MORSE
2011-12-21AR0122/11/11 FULL LIST
2011-12-21SH0101/12/11 STATEMENT OF CAPITAL GBP 96
2011-12-01RES15CHANGE OF NAME 21/11/2011
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-30AR0122/11/10 FULL LIST
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-26AR0122/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SMITH / 22/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP WALTER MORSE / 22/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NOEL COWLEY / 22/11/2009
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-27363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-11363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-01363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-30363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2001-12-04363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-29363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-06363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1997-12-01363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-02363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-28287REGISTERED OFFICE CHANGED ON 28/11/95 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
1995-11-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-28288NEW DIRECTOR APPOINTED
1995-11-2888(2)RAD 22/11/95--------- £ SI 1@1=1 £ IC 2/3
1995-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ASTLEY SAMUEL LEEDER LTD 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 ASTLEY SAMUEL LEEDER LTD
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
2016-04-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASTLEY SAMUEL LEEDER LTD

Intangible Assets
Patents
We have not found any records of ASTLEY SAMUEL LEEDER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASTLEY SAMUEL LEEDER LTD
Trademarks
We have not found any records of ASTLEY SAMUEL LEEDER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTLEY SAMUEL LEEDER LTD. 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 (68310 - Real estate agencies) as ASTLEY SAMUEL LEEDER LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ASTLEY SAMUEL LEEDER LTD 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 ASTLEY SAMUEL LEEDER LTD 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 ASTLEY SAMUEL LEEDER LTD 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.