Active
Company Information for LEEP UTILITIES HOLDINGS LIMITED
LEVEL 2, METRO, 33 TRAFFORD ROAD, MANCHESTER, M5 3NN,
|
Company Registration Number
05477660
Private Limited Company
Active |
Company Name | ||
---|---|---|
LEEP UTILITIES HOLDINGS LIMITED | ||
Legal Registered Office | ||
LEVEL 2, METRO 33 TRAFFORD ROAD MANCHESTER M5 3NN Other companies in M17 | ||
Previous Names | ||
|
Company Number | 05477660 | |
---|---|---|
Company ID Number | 05477660 | |
Date formed | 2005-06-10 | |
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 | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB945697662 |
Last Datalog update: | 2024-08-05 22:36:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN GLOVER |
||
VICTORIA LOUISE MANFREDI |
||
TIMOTHY MICHAEL POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL LEES |
Company Secretary | ||
PETER JOHN HOSKER |
Director | ||
NEIL LEES |
Director | ||
JOHN ALEXANDER SCHOFIELD |
Director | ||
STEVEN KEITH UNDERWOOD |
Director | ||
PAUL PHILIP WAINSCOTT |
Director | ||
JOHN WHITTAKER |
Director | ||
RICHARD OWEN MICHAELSON |
Director | ||
ANDREW CHRISTOPHER SIMPSON |
Director | ||
PETER ANTHONY SCOTT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEEL NRE WATER FACILITIES LIMITED | Director | 2018-01-29 | CURRENT | 2017-07-17 | Active | |
PEEL NRE WATER SERVICES HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2011-08-24 | Active | |
LEEP GAS NETWORKS LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
LEEP HOLDINGS (UTILITIES) LIMITED | Director | 2017-05-12 | CURRENT | 2008-10-21 | Active | |
LEEP WATER SOLUTIONS LIMITED | Director | 2017-05-12 | CURRENT | 2012-08-16 | Active | |
POD53 LIMITED | Director | 2017-05-12 | CURRENT | 2012-09-05 | Active | |
LEEP UTILITIES LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
THE CITY OF SALFORD COMMUNITY STADIUM LIMITED | Director | 2014-09-01 | CURRENT | 2010-04-16 | Active | |
TEESSIDE INTERNATIONAL AIRPORT LIMITED | Director | 2012-02-10 | CURRENT | 1986-05-16 | Active | |
UTILITIES SERVICES (MEDIACITY UK) LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
LEEP ELECTRICITY SERVICES LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
LEEP ELECTRICITY NETWORKS LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
LEEP UTILITIES ELECTRICITY LIMITED | Director | 2008-08-29 | CURRENT | 2008-08-29 | Active | |
PEEL NRE WATER SERVICES LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
LEEP UTILITIES WATER LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
LEEP WATER NETWORKS LIMITED | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active | |
PEEL MEDIA MANAGEMENT LIMITED | Director | 2007-11-02 | CURRENT | 2006-12-04 | Active | |
PEEL MEDIA STUDIOS LIMITED | Director | 2007-11-02 | CURRENT | 2006-12-04 | Active | |
PEEL MEDIA HOTELS LIMITED | Director | 2007-11-02 | CURRENT | 2006-11-20 | Active | |
THE PIE FACTORY LIMITED | Director | 2007-11-02 | CURRENT | 2007-04-12 | Active | |
PEEL MEDIA LIVING NO.1 LIMITED | Director | 2007-11-02 | CURRENT | 2006-11-14 | Active | |
PEEL MEDIA LIVING NO.2 LIMITED | Director | 2007-11-02 | CURRENT | 2006-11-20 | Active | |
PEEL L&P TELECOMMUNICATIONS (HOLDINGS) LIMITED | Director | 2007-10-30 | CURRENT | 2006-04-19 | Active | |
PEEL L&P OVERSEAS LIMITED | Director | 2007-10-30 | CURRENT | 1986-05-27 | Active | |
PEEL L&P TELECOMMUNICATIONS LIMITED | Director | 2007-10-30 | CURRENT | 2003-03-26 | Active | |
LEEP UTILITIES CONSULTANCY LIMITED | Director | 2007-10-30 | CURRENT | 2006-05-22 | Active | |
PEEL L&P HOLDINGS (TELECOMMUNICATIONS) LIMITED | Director | 2007-10-30 | CURRENT | 2007-09-18 | Active | |
PEEL GROUP MANAGEMENT LIMITED | Director | 2006-07-12 | CURRENT | 2006-04-04 | Active | |
PEEL HOLDINGS (MANAGEMENT) LIMITED | Director | 2006-05-11 | CURRENT | 2006-04-13 | Active | |
LEEP UTILITIES SERVICES LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
PEEL LAND AND PROPERTY INVESTMENTS PLC | Director | 2002-12-16 | CURRENT | 1920-04-30 | Active | |
LEEP GAS NETWORKS LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
LEEP UTILITIES LIMITED | Director | 2017-05-12 | CURRENT | 2017-04-26 | Active | |
UTILITIES SERVICES (MEDIACITY UK) LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP UTILITIES SERVICES LIMITED | Director | 2017-05-12 | CURRENT | 2006-01-09 | Active | |
LEEP UTILITIES CONSULTANCY LIMITED | Director | 2017-05-12 | CURRENT | 2006-05-22 | Active | |
LEEP UTILITIES WATER LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-22 | Active | |
LEEP WATER NETWORKS LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-22 | Active | |
LEEP ELECTRICITY SERVICES LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP ELECTRICITY NETWORKS LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP HOLDINGS (UTILITIES) LIMITED | Director | 2017-05-12 | CURRENT | 2008-10-21 | Active | |
LEEP WATER SOLUTIONS LIMITED | Director | 2017-05-12 | CURRENT | 2012-08-16 | Active | |
LEEP UTILITIES ELECTRICITY LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
POD53 LIMITED | Director | 2013-01-09 | CURRENT | 2012-09-05 | Active | |
SAGE NORTH SEA LIMITED | Director | 2017-11-20 | CURRENT | 2016-11-16 | Active | |
LEEP GAS NETWORKS LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
UTILITIES SERVICES (MEDIACITY UK) LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP UTILITIES SERVICES LIMITED | Director | 2017-05-12 | CURRENT | 2006-01-09 | Active | |
LEEP UTILITIES CONSULTANCY LIMITED | Director | 2017-05-12 | CURRENT | 2006-05-22 | Active | |
LEEP UTILITIES WATER LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-22 | Active | |
LEEP WATER NETWORKS LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-22 | Active | |
LEEP ELECTRICITY SERVICES LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP ELECTRICITY NETWORKS LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP HOLDINGS (UTILITIES) LIMITED | Director | 2017-05-12 | CURRENT | 2008-10-21 | Active | |
LEEP WATER SOLUTIONS LIMITED | Director | 2017-05-12 | CURRENT | 2012-08-16 | Active | |
POD53 LIMITED | Director | 2017-05-12 | CURRENT | 2012-09-05 | Active | |
LEEP UTILITIES ELECTRICITY LIMITED | Director | 2017-05-12 | CURRENT | 2008-08-29 | Active | |
LEEP UTILITIES LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
ANCALA FORNIA MIDCO LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
ANCALA FORNIA HOLDCO LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active | |
ANCALA FORNIA LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
POWER CORPORATE ADVISORY LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054776600006 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL POWER | ||
Change of details for Leep Holdings (Utilities) Limited as a person with significant control on 2023-07-04 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054776600005 | ||
Director's details changed for Ms Victoria Louise Manfredi on 2023-06-08 | ||
Director's details changed for Mr Timothy Michael Power on 2023-06-08 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054776600004 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054776600003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/06/22 FROM The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN KITCHEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054776600002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JOHN WALLACE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054776600001 | |
AP01 | DIRECTOR APPOINTED MR LEE WALLACE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
PSC05 | Change of details for Peel Holdings (Utilities) Limited as a person with significant control on 2017-07-04 | |
RES15 | CHANGE OF COMPANY NAME 05/07/17 | |
CERTNM | COMPANY NAME CHANGED PEEL UTILITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/07/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1424003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL POWER | |
SH01 | 12/05/17 STATEMENT OF CAPITAL GBP 1424003 | |
TM02 | Termination of appointment of Neil Lees on 2017-05-12 | |
AP01 | DIRECTOR APPOINTED VICTORIA LOUISE MANFREDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER | |
CH01 | Director's details changed for Mr Peter John Hosker on 2017-02-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Steven Underwood on 2016-10-26 | |
CH01 | Director's details changed for Mr John Whittaker on 2016-04-01 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Lees on 2016-05-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL LEES on 2016-05-11 | |
RES01 | ADOPT ARTICLES 26/04/2016 | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GLOVER / 28/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOSKER / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 10/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 10/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 10/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 27/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAELSON | |
AR01 | 10/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN UNDERWOOD / 29/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES13 | SECTION 175 01/10/2008 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | FACILITY AGREEMENT 29/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES13 | FACILITY AGREEMENT 05/10/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 26/07/06 | |
ELRES | S366A DISP HOLDING AGM 26/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LEEP UTILITIES HOLDINGS LIMITED are:
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. |