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

LEIGH BROTHERS

YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
Company Registration Number
00617558
Private Unlimited Company
Liquidation

Company Overview

About Leigh Brothers
LEIGH BROTHERS was founded on 1958-12-24 and has its registered office in Holmfirth. The organisation's status is listed as "Liquidation". Leigh Brothers is a Private Unlimited Company registered in 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
LEIGH BROTHERS
 
Legal Registered Office
YORKSHIRE HOUSE
7 SOUTH LANE
HOLMFIRTH
WEST YORKSHIRE
HD9 1HN
Other companies in BL1
 
Filing Information
Company Number 00617558
Company ID Number 00617558
Date formed 1958-12-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-04-13 14:25:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEIGH BROTHERS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVTHOR LTD   OHCO 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.
Companies with same name LEIGH BROTHERS
The following companies were found which have the same name as LEIGH BROTHERS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEIGH BROTHERS LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
LEIGH BROTHERS SUPERANNUATION PTY LTD Active Company formed on the 2013-07-12
LEIGH BROTHERS ONTARIO LIMITED Ontario Dissolved
LEIGH BROTHERS INC Georgia Unknown
LEIGH BROTHERS INC Georgia Unknown
LEIGH BROTHERS PROPERTIES LLC 9531 SW SILETZ DR TUALATIN OR 97062 Active Company formed on the 2020-10-23

Company Officers of LEIGH BROTHERS

Current Directors
Officer Role Date Appointed
BRIAN HERBERT LEIGH-BRAMWELL
Director 1991-11-04
ROBERT PHILIP LEIGH-BRAMWELL
Director 2015-02-25
JENNIFER LEIGH MITCHELL
Director 1991-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE SUSAN COOPER
Company Secretary 2007-08-30 2017-08-31
HELEN ROSEMARY LEIGH-BRAMWELL
Director 1991-11-04 2015-03-30
PETER MORRISON
Company Secretary 1991-11-04 2007-08-30
PHILIP LEIGH-BRAMWELL
Director 1991-11-04 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HERBERT LEIGH-BRAMWELL ADVANCED THERAPEUTIC MATERIALS LIMITED Director 2016-10-15 CURRENT 2003-12-15 Active
BRIAN HERBERT LEIGH-BRAMWELL BRAMROSE LIMITED Director 2016-02-11 CURRENT 2016-01-20 Active
BRIAN HERBERT LEIGH-BRAMWELL ABINGDON ROAD MANAGEMENT COMPANY LIMITED Director 2016-02-11 CURRENT 2016-01-20 Active
BRIAN HERBERT LEIGH-BRAMWELL BRAMSTONE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
BRIAN HERBERT LEIGH-BRAMWELL ROCKGLEN DEVELOPMENTS LIMITED Director 2012-04-19 CURRENT 2012-03-29 Liquidation
BRIAN HERBERT LEIGH-BRAMWELL LEIGH HOLDINGS LIMITED Director 2008-05-20 CURRENT 2008-02-19 Active
BRIAN HERBERT LEIGH-BRAMWELL TANGIER HALL LIMITED Director 2008-05-19 CURRENT 2008-02-19 Active - Proposal to Strike off
BRIAN HERBERT LEIGH-BRAMWELL PLUELANE Director 2004-01-09 CURRENT 2004-01-06 Active
BRIAN HERBERT LEIGH-BRAMWELL ROGDIA Director 1993-10-20 CURRENT 1993-08-25 Active
BRIAN HERBERT LEIGH-BRAMWELL HILTON LEIGH PROPERTIES LIMITED Director 1991-10-27 CURRENT 1951-03-13 Active
BRIAN HERBERT LEIGH-BRAMWELL SECOND BINOMIAL Director 1991-10-11 CURRENT 1970-04-03 Active
BRIAN HERBERT LEIGH-BRAMWELL THIRD BINOMIAL INVESTMENTS Director 1991-10-11 CURRENT 1970-04-03 Active - Proposal to Strike off
BRIAN HERBERT LEIGH-BRAMWELL SAVECASTLE Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL WADEFENN Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL EAGERWELL Director 1991-09-29 CURRENT 1986-12-09 Active
BRIAN HERBERT LEIGH-BRAMWELL SAVESALES Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL SAVETOWN Director 1991-09-29 CURRENT 1976-12-01 Active
BRIAN HERBERT LEIGH-BRAMWELL LEIGH PROPERTIES TRUSTEES LIMITED Director 1991-09-29 CURRENT 1966-11-30 Active
BRIAN HERBERT LEIGH-BRAMWELL EAGERNASH Director 1991-09-27 CURRENT 1986-12-03 Active
ROBERT PHILIP LEIGH-BRAMWELL BRAMROSE LIMITED Director 2016-02-11 CURRENT 2016-01-20 Active
ROBERT PHILIP LEIGH-BRAMWELL ABINGDON ROAD MANAGEMENT COMPANY LIMITED Director 2016-02-11 CURRENT 2016-01-20 Active
ROBERT PHILIP LEIGH-BRAMWELL BRAMSTONE LIMITED Director 2015-02-25 CURRENT 2013-05-08 Active
ROBERT PHILIP LEIGH-BRAMWELL ROCKGLEN DEVELOPMENTS LIMITED Director 2015-02-25 CURRENT 2012-03-29 Liquidation
ROBERT PHILIP LEIGH-BRAMWELL SCRAHALLIA LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
ROBERT PHILIP LEIGH-BRAMWELL BRAMWELL BROWN LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
JENNIFER LEIGH MITCHELL BRAMSTONE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
JENNIFER LEIGH MITCHELL ROCKGLEN DEVELOPMENTS LIMITED Director 2012-04-19 CURRENT 2012-03-29 Liquidation
JENNIFER LEIGH MITCHELL LEIGH HOLDINGS LIMITED Director 2008-05-20 CURRENT 2008-02-19 Active
JENNIFER LEIGH MITCHELL TANGIER HALL LIMITED Director 2008-05-19 CURRENT 2008-02-19 Active - Proposal to Strike off
JENNIFER LEIGH MITCHELL PLUELANE Director 2004-01-09 CURRENT 2004-01-06 Active
JENNIFER LEIGH MITCHELL WADEFENN Director 1993-10-29 CURRENT 1976-12-01 Active
JENNIFER LEIGH MITCHELL ROGDIA Director 1993-10-29 CURRENT 1993-08-25 Active
JENNIFER LEIGH MITCHELL HILTON LEIGH PROPERTIES LIMITED Director 1991-10-27 CURRENT 1951-03-13 Active
JENNIFER LEIGH MITCHELL SECOND BINOMIAL Director 1991-10-11 CURRENT 1970-04-03 Active
JENNIFER LEIGH MITCHELL THIRD BINOMIAL INVESTMENTS Director 1991-10-11 CURRENT 1970-04-03 Active - Proposal to Strike off
JENNIFER LEIGH MITCHELL SAVECASTLE Director 1991-09-29 CURRENT 1976-12-01 Active
JENNIFER LEIGH MITCHELL EAGERWELL Director 1991-09-29 CURRENT 1986-12-09 Active
JENNIFER LEIGH MITCHELL SAVESALES Director 1991-09-29 CURRENT 1976-12-01 Active
JENNIFER LEIGH MITCHELL SAVETOWN Director 1991-09-29 CURRENT 1976-12-01 Active
JENNIFER LEIGH MITCHELL LEIGH PROPERTIES TRUSTEES LIMITED Director 1991-09-29 CURRENT 1966-11-30 Active
JENNIFER LEIGH MITCHELL EAGERNASH Director 1991-09-27 CURRENT 1986-12-03 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
2021-03-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM 35 Westgate Huddersfield HD1 1PA England
2020-03-06LIQ01Voluntary liquidation declaration of solvency
2020-03-06600Appointment of a voluntary liquidator
2020-03-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-28
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP LEIGH-BRAMWELL
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEIGH MITCHELL
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-03-12CH01Director's details changed for Mrs Jennifer Leigh Mitchell on 2018-03-09
2018-01-12CH01Director's details changed for Mr Brian Herbert Leigh-Bramwell on 2018-01-12
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-08-31TM02Termination of appointment of Lorraine Susan Cooper on 2017-08-31
2017-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/17 FROM Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 41100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 41100
2015-11-05AR0104/11/15 ANNUAL RETURN FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSEMARY LEIGH-BRAMWELL
2015-03-11AP01DIRECTOR APPOINTED MR ROBERT PHILIP LEIGH-BRAMWELL
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 41100
2014-11-04AR0104/11/14 ANNUAL RETURN FULL LIST
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-12-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 41100
2013-11-04AR0104/11/13 ANNUAL RETURN FULL LIST
2013-07-12CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE SUSAN COOPER on 2013-06-28
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM TOWER WORKS KESTOR STREET BOLTON GREATER MANCHESTER BL2 2AL ENGLAND
2011-11-16AR0104/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY LEIGH-BRAMWELL / 05/11/2010
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SUSAN COOPER / 05/11/2010
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM TOWER WORKS KESTOR STREET BOLTON LANCASHIRE BL2 2AL
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-19AR0104/11/10 NO CHANGES
2009-11-16AR0104/11/09 FULL LIST
2009-09-27288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HARDYMENT / 18/09/2009
2008-11-21363aRETURN MADE UP TO 04/11/08; NO CHANGE OF MEMBERS
2008-06-16225CURREXT FROM 22/03/2009 TO 31/03/2009
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/07
2007-11-14363sRETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/06
2006-11-17363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/05
2005-11-18363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/04
2004-11-15363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/03
2003-11-14363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/02
2002-11-13363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/01
2001-11-12363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/00
2000-11-14363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/99
1999-11-10363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/98
1998-11-05363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/97
1997-11-19363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/96
1996-11-18363sRETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 22/03/95
1995-11-08363sRETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/94
1994-11-17363sRETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS
1994-07-27288DIRECTOR RESIGNED
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/93
1993-12-08363sRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
1993-01-25AAFULL GROUP ACCOUNTS MADE UP TO 22/03/92
1992-11-30363sRETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS
1991-11-26363bRETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS
1991-11-26AAFULL GROUP ACCOUNTS MADE UP TO 22/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to LEIGH BROTHERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-04
Notices to2020-03-04
Resolution2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against LEIGH BROTHERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-14 Satisfied LEIGH HOLDINGS LIMITED
DEBENTURE 2012-05-01 Satisfied LEIGH HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31

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 LEIGH BROTHERS

Intangible Assets
Patents
We have not found any records of LEIGH BROTHERS registering or being granted any patents
Domain Names
We do not have the domain name information for LEIGH BROTHERS
Trademarks
We have not found any records of LEIGH BROTHERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEIGH BROTHERS. 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 (68100 - Buying and selling of own real estate) as LEIGH BROTHERS are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LEIGH BROTHERS 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 TypeAppointmen
Defending partyLEIGH BROTHERSEvent Date2020-03-04
Name of Company: LEIGH BROTHERS Company Number: 00617558 Nature of Business: Buying and selling of own real estate; Other letting and operating of own or leased real estate Registered office: Yorkshir…
 
Initiating party Event TypeNotices to
Defending partyLEIGH BROTHERSEvent Date2020-03-04
 
Initiating party Event TypeResolution
Defending partyLEIGH BROTHERSEvent Date2020-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEIGH BROTHERS 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 LEIGH BROTHERS 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.