Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIAN LEIGHTON (GARAGES) LIMITED
Company Information for

BRIAN LEIGHTON (GARAGES) LIMITED

TOWNENDS ACCOUNTANTS LLP, CARLISLE STREET, GOOLE, EAST YORKSHIRE, DN14 5DX,
Company Registration Number
00845651
Private Limited Company
Active

Company Overview

About Brian Leighton (garages) Ltd
BRIAN LEIGHTON (GARAGES) LIMITED was founded on 1965-04-13 and has its registered office in Goole. The organisation's status is listed as "Active". Brian Leighton (garages) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRIAN LEIGHTON (GARAGES) LIMITED
 
Legal Registered Office
TOWNENDS ACCOUNTANTS LLP
CARLISLE STREET
GOOLE
EAST YORKSHIRE
DN14 5DX
Other companies in LS1
 
Filing Information
Company Number 00845651
Company ID Number 00845651
Date formed 1965-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:10:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIAN LEIGHTON (GARAGES) 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 BRIAN LEIGHTON (GARAGES) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWARD LEIGHTON
Company Secretary 2009-09-14
TIMOTHY EDWARD LEIGHTON
Director 1992-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BRIAN LEIGHTON
Director 2006-10-03 2017-01-29
JONATHAN CHARLES DOWSLAND MOORE
Company Secretary 2009-09-09 2009-09-14
SUSAN MARY LEIGHTON
Company Secretary 1992-08-04 2009-09-09
BRIAN MICHAEL LEIGHTON
Director 1992-08-04 2006-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWARD LEIGHTON THE DAIRY KICK COMPANY LIMITED Director 2015-06-06 CURRENT 2015-06-06 Active
TIMOTHY EDWARD LEIGHTON VIKING VEHICLE SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
TIMOTHY EDWARD LEIGHTON INSATIABLE DIGITAL MEDIA LIMITED Director 2008-06-18 CURRENT 2008-06-17 Dissolved 2016-10-11
TIMOTHY EDWARD LEIGHTON THE PORTINGTON TRADING COMPANY LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
TIMOTHY EDWARD LEIGHTON HOWDEN SERVICES LIMITED Director 2003-02-06 CURRENT 2002-06-26 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
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/21
2022-12-20Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-20AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-02AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-01AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-01-04AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIAN LEIGHTON
2017-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM 1 Sovereign Square Sovereign Street Leeds LS1 4DA England
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 1 the Enbankment Neville Street Leeds LS1 4DX England
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 27600
2016-11-09AR0104/08/15 ANNUAL RETURN FULL LIST
2016-11-04AR0104/08/14 ANNUAL RETURN FULL LIST
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2016-09-292.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION DISAPPLIED
2016-07-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2016
2016-07-052.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-06-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2016
2015-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2015
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DX
2015-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2015
2015-06-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2014
2014-09-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/O/C DISCLOSE
2014-08-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM BOOTHFERRY ROAD HOWDEN GOOLE EAST YORKSHIRE DN14 7TA
2014-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-27AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-30AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 27600
2013-09-06AR0104/08/13 FULL LIST
2013-09-06AD02SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-10AR0104/08/12 FULL LIST
2012-10-10AD02SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-09AR0104/08/11 FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AR0104/08/10 FULL LIST
2010-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-13AD02SAIL ADDRESS CREATED
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRIAN LEIGHTON / 01/10/2009
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-14288aSECRETARY APPOINTED TIMOTHY EDWARD LEIGHTON
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY JONATHAN MOORE
2009-09-09288aSECRETARY APPOINTED JONATHAN CHARLES DOWSLAND MOORE
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY SUSAN LEIGHTON
2009-09-08363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEIGHTON / 01/03/2008
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-08-10363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-09-08169£ IC 30000/27600 28/07/03 £ SR 2400@1=2400
2003-05-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-10363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-10363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-31363sRETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1999-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0230011 Expired Licenced property: BRIAN LEIGHTON (GARAGES) LTD BOOTHFERRY ROAD HOWDEN GOOLE DN14 7TA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-07-02
Fines / Sanctions
No fines or sanctions have been issued against BRIAN LEIGHTON (GARAGES) LIMITED
Administrator Appointments
KPMG LLP was appointed as an administrator on 2014-06-25
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-10-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-06-29 Satisfied BP OIL UK LIMITED
FLOATING CHARGE OVER STOCK 1994-12-02 Satisfied LOMBARD NORTH CENTRAL PLC
CHARGE 1992-05-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-11-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-11-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-11-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-11-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-09-24 Satisfied MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1981-11-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-11-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30

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 BRIAN LEIGHTON (GARAGES) LIMITED

Intangible Assets
Patents
We have not found any records of BRIAN LEIGHTON (GARAGES) LIMITED registering or being granted any patents
Domain Names

BRIAN LEIGHTON (GARAGES) LIMITED owns 4 domain names.

jaguarinfo.co.uk   newx-trail.co.uk   meganesporttourer.co.uk   lagunacoupe.co.uk  

Trademarks
We have not found any records of BRIAN LEIGHTON (GARAGES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRIAN LEIGHTON (GARAGES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2013-11-14 GBP £502

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIAN LEIGHTON (GARAGES) 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 TypeAppointment of Administrators
Defending partyBRIAN LEIGHTON (GARAGES) LIMITEDEvent Date2014-06-25
In the High Court Leeds District Registry case number 674 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Further details contact: Ian Campbell, Tel: 0113 231 3036. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIAN LEIGHTON (GARAGES) 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 BRIAN LEIGHTON (GARAGES) 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.