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

LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

HANGAR 19 COLERNE INDUSTRIAL PARK, COLERNE, CHIPPENHAM, WILTSHIRE, SN14 8HT,
Company Registration Number
06477347
Private Limited Company
Active

Company Overview

About Leafield Logistics & Technical Services Ltd
LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED was founded on 2008-01-18 and has its registered office in Chippenham. The organisation's status is listed as "Active". Leafield Logistics & Technical Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED
 
Legal Registered Office
HANGAR 19 COLERNE INDUSTRIAL PARK
COLERNE
CHIPPENHAM
WILTSHIRE
SN14 8HT
Other companies in SN13
 
Telephone01249717100
 
Previous Names
LEAFIELD HOLDINGS LIMITED28/10/2009
TYROLESE (634) LIMITED07/02/2008
Filing Information
Company Number 06477347
Company ID Number 06477347
Date formed 2008-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB163140736  
Last Datalog update: 2024-03-06 22:36:10
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 LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTOPHER HARBORD
Director 2012-06-07
MARK EDWARD THISTLETHWAYTE
Director 2008-03-26
JONATHAN PHILIP MARK WEBSTER
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN THISTLETHWAYTE
Director 2008-03-26 2016-05-12
DAVID ALISTAIR HORNER
Director 2008-02-14 2015-03-26
GRAHAM MALCOLM BIBBY
Director 2012-03-15 2014-08-11
TIMOTHY JONATHAN CHAPPLE
Company Secretary 2008-05-01 2014-07-10
RONALD PRIESTLEY
Director 2008-03-26 2012-09-19
NIGEL PAUL THOMAS
Director 2009-12-15 2010-11-22
PETER GEORGE COOK
Company Secretary 2008-03-26 2008-05-01
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2008-01-18 2008-02-14
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2008-01-18 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER HARBORD WELBORNE LAND LIMITED Director 2017-11-07 CURRENT 2017-05-24 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
DAVID CHRISTOPHER HARBORD HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
DAVID CHRISTOPHER HARBORD HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
DAVID CHRISTOPHER HARBORD AVONSEAL LIMITED Director 2014-10-02 CURRENT 2000-03-20 Dissolved 2016-05-24
DAVID CHRISTOPHER HARBORD DAVIS WAGON SERVICES LIMITED Director 2013-12-12 CURRENT 2006-09-20 Active
DAVID CHRISTOPHER HARBORD TERMWELL LIMITED Director 2013-01-29 CURRENT 2001-07-02 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD ADVANCED DOORS 2017 LIMITED Director 2013-01-29 CURRENT 1992-09-03 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD W.H. DAVIS LIMITED Director 2013-01-09 CURRENT 1984-03-06 Active
DAVID CHRISTOPHER HARBORD BUCKLAND RAIL LIMITED Director 2013-01-09 CURRENT 2008-12-09 Active
DAVID CHRISTOPHER HARBORD CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2012-12-18 CURRENT 2000-02-24 Dissolved 2017-10-31
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL GROUP LIMITED Director 2012-12-03 CURRENT 2002-04-05 Active
DAVID CHRISTOPHER HARBORD ARROW INDUSTRIAL HOLDINGS LIMITED Director 2012-12-03 CURRENT 2007-10-24 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES LIMITED Director 2012-07-19 CURRENT 2002-01-28 Active
DAVID CHRISTOPHER HARBORD PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-01-04 Active
DAVID CHRISTOPHER HARBORD SHO124 LIMITED Director 2012-07-02 CURRENT 2008-01-18 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD SHO123 LIMITED Director 2012-07-02 CURRENT 1983-01-20 Dissolved 2015-10-13
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2012-03-22 CURRENT 2008-09-12 Dissolved 2016-09-20
DAVID CHRISTOPHER HARBORD AIRSPACE EXPORT SERVICES LIMITED Director 2012-03-22 CURRENT 1985-09-06 Liquidation
DAVID CHRISTOPHER HARBORD ADVANCED DOORS HOLDINGS LIMITED Director 2012-02-06 CURRENT 2012-01-26 Active - Proposal to Strike off
DAVID CHRISTOPHER HARBORD BUCKLAND GROUP LIMITED Director 2011-12-16 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE HURSLEY HAMBLEDON HUNT CLUB LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MARK EDWARD THISTLETHWAYTE WELBORNE LAND LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK EDWARD THISTLETHWAYTE SOUTHWICK LANDSCAPE SERVICES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-09-03 Dissolved 2018-01-09
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY LIMITED Director 2016-09-30 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE GERARD HALL ENERGY LIMITED Director 2015-09-15 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE SN12 6EF LIMITED Director 2015-01-16 CURRENT 2014-10-02 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
MARK EDWARD THISTLETHWAYTE HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER SOLAR LIMITED Director 2014-06-06 CURRENT 2014-01-28 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER EQUITY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK EDWARD THISTLETHWAYTE CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES LIMITED Director 2010-03-17 CURRENT 2002-01-28 Active
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2009-09-22 CURRENT 2000-02-24 Dissolved 2017-10-31
MARK EDWARD THISTLETHWAYTE BUCKLAND RAIL LIMITED Director 2009-07-23 CURRENT 2008-12-09 Active
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2008-11-05 CURRENT 2008-09-12 Dissolved 2016-09-20
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES LIMITED Director 2008-11-05 CURRENT 1985-09-06 Liquidation
MARK EDWARD THISTLETHWAYTE SHO124 LIMITED Director 2008-05-30 CURRENT 2008-01-18 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE SHO123 LIMITED Director 2008-05-30 CURRENT 1983-01-20 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE ARROW INDUSTRIAL GROUP LIMITED Director 2008-02-14 CURRENT 2002-04-05 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND CAPITAL PARTNERS LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND DEVELOPMENT LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JONATHAN PHILIP MARK WEBSTER AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2008-09-12 Dissolved 2016-09-20
JONATHAN PHILIP MARK WEBSTER AIRSPACE EXPORT SERVICES LIMITED Director 2015-03-31 CURRENT 1985-09-06 Liquidation
JONATHAN PHILIP MARK WEBSTER MILITARY SPARES UK LIMITED Director 2014-09-01 CURRENT 2010-09-23 Active
JONATHAN PHILIP MARK WEBSTER INNOVATE DECISION AND CHANGE MANAGEMENT CONSULTANTS LTD Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2015-08-04

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
2024-01-04FULL ACCOUNTS MADE UP TO 30/09/23
2023-06-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 064773470012
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470006
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470006
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470007
2023-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470007
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064773470011
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064773470010
2022-02-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-15Memorandum articles filed
2022-02-15MEM/ARTSARTICLES OF ASSOCIATION
2022-02-15RES01ADOPT ARTICLES 15/02/22
2022-02-03APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2022-02-03APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD THISTLETHWAYTE
2022-02-03Notification of Leafield Ltd as a person with significant control on 2022-01-28
2022-02-03CESSATION OF MARK EDWARD THISTLETHWAYTE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF MARK EDWARD THISTLETHWAYTE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of Leafield Ltd as a person with significant control on 2022-01-28
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER HARBORD
2022-01-31FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-30CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-24MR05
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Lea Park Monks Lane Corsham Wiltshire SN13 9PH
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064773470007
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064773470006
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064773470005
2019-05-13SH20Statement by Directors
2019-05-13SH19Statement of capital on 2019-05-13 GBP 337,388
2019-05-09AP01DIRECTOR APPOINTED MRS KATE CHARLOTTE HONEYBONE
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-24CAP-SSSolvency Statement dated 29/03/19
2019-04-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 3987388
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-20AUDAUDITOR'S RESIGNATION
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THISTLETHWAYTE
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3987388
2016-01-20AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 064773470005
2015-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064773470004
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-19RES01ADOPT ARTICLES 19/10/15
2015-10-19SH10Particulars of variation of rights attached to shares
2015-04-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALISTAIR HORNER
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 3987388
2015-01-22AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED MR JONATHAN PHILIP MARK WEBSTER
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MALCOLM BIBBY
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHAPPLE
2014-01-26AR0118/01/14 FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-23SH0122/07/13 STATEMENT OF CAPITAL GBP 3969888
2013-07-22RES01ADOPT ARTICLES 27/06/2013
2013-07-22RES13LOAN FOR SUM OF £10000 BY THE COMPANY TO GRAHAM BIBBY APRROVED 27/06/2013
2013-07-02SH0126/06/13 STATEMENT OF CAPITAL GBP 3969888
2013-02-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-18AR0118/01/13 FULL LIST
2012-10-16MISCSECT 519
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PRIESTLEY
2012-09-28AUDAUDITOR'S RESIGNATION
2012-07-02AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HARBORD
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM BIBBY / 15/06/2012
2012-05-11SH0116/04/12 STATEMENT OF CAPITAL GBP 3969888
2012-05-11SH0611/05/12 STATEMENT OF CAPITAL GBP 3732500
2012-04-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-16SH02SUB-DIVISION 17/01/12
2012-03-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-16RES01ALTER ARTICLES 17/01/2012
2012-03-16RES12VARYING SHARE RIGHTS AND NAMES
2012-03-15AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM BIBBY
2012-02-01AR0118/01/12 FULL LIST
2011-02-08AR0118/01/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-27SH0627/01/11 STATEMENT OF CAPITAL GBP 3742500
2010-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMAS
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-18MEM/ARTSARTICLES OF ASSOCIATION
2010-03-18SH1918/03/10 STATEMENT OF CAPITAL GBP 3750000
2010-03-18SH20STATEMENT BY DIRECTORS
2010-03-18CAP-SSSOLVENCY STATEMENT DATED 11/03/10
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-18RES06REDUCE ISSUED CAPITAL 11/03/2010
2010-02-12AR0118/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PRIESTLEY / 01/01/2010
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-15AP01DIRECTOR APPOINTED MR NIGEL PAUL THOMAS
2009-10-28RES15CHANGE OF NAME 22/09/2009
2009-10-28CERTNMCOMPANY NAME CHANGED LEAFIELD HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/10/09
2009-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-10SH20STATEMENT BY DIRECTORS
2009-10-10SH1910/10/09 STATEMENT OF CAPITAL GBP 4250000
2009-10-10CAP-SSSOLVENCY STATEMENT DATED 25/09/09
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-10RES06REDUCE ISSUED CAPITAL
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD PRIESTLEY / 01/09/2009
2009-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-03225PREVSHO FROM 31/01/2009 TO 30/09/2008
2009-01-20363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-08-06123NC INC ALREADY ADJUSTED 26/03/08
2008-08-06RES01ADOPT ARTICLES 26/03/2008
2008-08-06RES04GBP NC 1000/4950000 26/03/2008
2008-08-0688(2)AD 26/03/08 GBP SI 4749999@1=4749999 GBP IC 1/4750000
2008-08-04RES01ADOPT ARTICLES 08/02/2008
2008-08-04RES04GBP NC 100/1000 08/02/2008
2008-08-04123NC INC ALREADY ADJUSTED 08/02/08
2008-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY PETER COOK
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to LEAFIELD LOGISTICS & TECHNICAL SERVICES 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 LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-17 Outstanding PORTCHESTER EQUITY LIMITED
2015-12-17 Outstanding PORTCHESTER EQUITY LIMITED
DEBENTURE 2009-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAFIELD LOGISTICS & TECHNICAL SERVICES 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 (33190 - Repair of other equipment) as LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where LEAFIELD LOGISTICS & TECHNICAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2013-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2013-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-03-0185185000Electric sound amplifier sets
2013-03-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-01-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-12-0185185000Electric sound amplifier sets
2012-12-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-11-0184742000Crushing or grinding machines for solid mineral substances
2012-11-0185185000Electric sound amplifier sets
2012-10-0184137021Submersible pumps, single-stage
2012-10-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2012-10-0190303399Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs)
2012-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-08-0185185000Electric sound amplifier sets
2012-08-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-06-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2012-06-0184212300Oil or petrol-filters for internal combustion engines
2012-06-0184836020Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel
2012-06-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2012-06-0185185000Electric sound amplifier sets
2012-06-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2012-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-05-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2012-04-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2012-04-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-03-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-03-0185185000Electric sound amplifier sets
2012-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-03-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-02-0184798930Mobile hydraulic powered mine roof supports
2012-02-0185185000Electric sound amplifier sets
2012-02-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-01-0184129080Parts of non-electrical engines and motors, n.e.s.
2012-01-0185182930Loudspeakers, without enclosure, having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications
2012-01-0185185000Electric sound amplifier sets
2011-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-12-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2011-12-0185182930Loudspeakers, without enclosure, having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications
2011-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-11-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-09-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-08-0185363030Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 16 A but <= 125 A (excl. fuses and automatic circuit breakers)
2011-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-06-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2011-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-04-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-03-0185185000Electric sound amplifier sets
2011-03-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-12-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2010-12-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2010-11-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2010-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-03-0184814010Safety or relief valves of cast iron or steel
2010-02-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAFIELD LOGISTICS & TECHNICAL SERVICES 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 LEAFIELD LOGISTICS & TECHNICAL SERVICES 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.
    Other companies at postcode SN14 8HT