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

SUMMERLEAZE LIMITED

7 SUMMERLEAZE ROAD, MAIDENHEAD, BERKSHIRE, SL6 8SP,
Company Registration Number
01738920
Private Limited Company
Active

Company Overview

About Summerleaze Ltd
SUMMERLEAZE LIMITED was founded on 1983-07-12 and has its registered office in Berkshire. The organisation's status is listed as "Active". Summerleaze Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUMMERLEAZE LIMITED
 
Legal Registered Office
7 SUMMERLEAZE ROAD
MAIDENHEAD
BERKSHIRE
SL6 8SP
Other companies in SL6
 
Telephone01628 630444
 
Filing Information
Company Number 01738920
Company ID Number 01738920
Date formed 1983-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB385778486  
Last Datalog update: 2024-03-06 00:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMERLEAZE 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 SUMMERLEAZE LIMITED
The following companies were found which have the same name as SUMMERLEAZE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUMMERLEAZE HOME LIMITED SUMMERLEAZE 79 SALTERTON ROAD EXMOUTH DEVON EX8 2EW Active Company formed on the 1997-09-19
SUMMERLEAZE PET CREMATORIUM LIMITED SPITFIRE HOUSE AVIATOR COURT YORK YO30 4UZ Active Company formed on the 2005-04-28
SUMMERLEAZE WASTE LIMITED 7 SUMMERLEAZE ROAD MAIDENHEAD BERKSHIRE SL6 8SP Active Company formed on the 1946-09-07
SUMMERLEAZE SPORT C.I.C. 7 SUMMERLEAZE ROAD MAIDENHEAD BERKS SL6 8SP Active Company formed on the 2017-04-20
SUMMERLEAZE VETS LIMITED SUMMERLEAZE FARM GAMMONDS HILL KILMINGTON AXMINSTER DEVON EX13 7RA Active Company formed on the 2017-06-26
SUMMERLEAZE HOLDING LTD 3 WILLIAM HOUSE OLD ST MICHAELS DRIVE BRAINTREE CM7 2AA Active Company formed on the 2021-08-24
SUMMERLEAZE INVESTMENTS LIMITED FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW Active Company formed on the 2022-04-21
SUMMERLEAZE LAKE RESIDENTS LTD 1 WHITE ROCK MAIDENHEAD SL6 8UD Active Company formed on the 2022-12-22
SUMMERLEAZE LANDSCAPING LTD 10 DIAL LANE FELTON BRISTOL BS40 9YD Active Company formed on the 2022-11-29
SUMMERLEAZE IT CONSULTING LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Active Company formed on the 2023-09-07

Company Officers of SUMMERLEAZE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL MALKINSON
Company Secretary 2004-02-11
MICHAEL ANDREW LOWE
Director 2002-12-19
JEREMY PAUL MALKINSON
Director 1996-02-01
BRUNO GEORGE PRIOR
Director 2007-02-01
PETER HERBERT PRIOR
Director 1991-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN RUTH ROBERTSON
Director 1991-10-24 2014-08-31
JASON STANLEY RICHARD PRIOR
Director 2009-04-01 2012-03-01
CHARLES RICHARD STEPHEN LINK
Company Secretary 1991-10-24 2004-02-11
CHARLES RICHARD STEPHEN LINK
Director 1991-10-24 2004-02-11
WILLIAM NEILSON KIRKPATRICK
Director 1991-10-24 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL MALKINSON FOREVER FUELS LIMITED Company Secretary 2007-10-31 CURRENT 2007-05-08 Active
JEREMY PAUL MALKINSON GREEN HYDROGEN LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON PERMAFUEL LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JEREMY PAUL MALKINSON CLASSICAL RED LIMITED Company Secretary 2006-01-09 CURRENT 2005-05-20 Dissolved 2017-09-05
JEREMY PAUL MALKINSON FOREVER ENERGY LIMITED Company Secretary 2004-02-11 CURRENT 1969-06-17 Active
JEREMY PAUL MALKINSON SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Company Secretary 2004-02-11 CURRENT 1984-09-12 Active
JEREMY PAUL MALKINSON SUMMERLEAZE WASTE LIMITED Company Secretary 2004-02-11 CURRENT 1946-09-07 Active
JEREMY PAUL MALKINSON LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-02-11 CURRENT 1982-08-18 Active
JEREMY PAUL MALKINSON CONNECTED PLACE LIMITED Company Secretary 1995-11-23 CURRENT 1995-11-23 Active
MICHAEL ANDREW LOWE SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Director 2006-06-07 CURRENT 1984-09-12 Active
MICHAEL ANDREW LOWE GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON SUMMERLEAZE SPORT C.I.C. Director 2017-04-20 CURRENT 2017-04-20 Active
JEREMY PAUL MALKINSON GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON PERMAFUEL LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
JEREMY PAUL MALKINSON SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Director 2002-08-14 CURRENT 1984-09-12 Active
JEREMY PAUL MALKINSON SUMMERLEAZE WASTE LIMITED Director 2002-08-14 CURRENT 1946-09-07 Active
JEREMY PAUL MALKINSON LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 1982-08-18 Active
JEREMY PAUL MALKINSON CONNECTED PLACE LIMITED Director 1998-06-18 CURRENT 1995-11-23 Active
BRUNO GEORGE PRIOR THE UK PELLET COUNCIL Director 2014-01-30 CURRENT 2014-01-30 Active
BRUNO GEORGE PRIOR INSTITUTE OF ECONOMIC AFFAIRS (THE) Director 2013-11-12 CURRENT 1963-03-29 Active
PETER HERBERT PRIOR SUMMERLEAZE SPORT C.I.C. Director 2017-04-20 CURRENT 2017-04-20 Active
PETER HERBERT PRIOR EXCELLENT EDUCATION FOR EVERYONE LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
PETER HERBERT PRIOR ASSOCIATION OF ANAEROBIC DIGESTER OPERATORS Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
PETER HERBERT PRIOR FOREVER FUELS LIMITED Director 2007-10-31 CURRENT 2007-05-08 Active
PETER HERBERT PRIOR GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
PETER HERBERT PRIOR PERMAFUEL LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
PETER HERBERT PRIOR CLASSICAL RED LIMITED Director 2006-01-09 CURRENT 2005-05-20 Dissolved 2017-09-05
PETER HERBERT PRIOR HOLSWORTHY ENERGY SERVICES COMPANY LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2014-03-11
PETER HERBERT PRIOR BRITISH AGGREGATES ASSOCIATION Director 2002-07-06 CURRENT 2000-06-21 Active
PETER HERBERT PRIOR CONNECTED PLACE LIMITED Director 1996-06-14 CURRENT 1995-11-23 Active
PETER HERBERT PRIOR FOREVER ENERGY LIMITED Director 1991-12-26 CURRENT 1969-06-17 Active
PETER HERBERT PRIOR SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED Director 1991-10-24 CURRENT 1984-09-12 Active
PETER HERBERT PRIOR SUMMERLEAZE WASTE LIMITED Director 1991-10-24 CURRENT 1946-09-07 Active
PETER HERBERT PRIOR LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Director 1991-10-24 CURRENT 1982-08-18 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
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 017389200015
2023-04-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017389200014
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 017389200013
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017389200012
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-08AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RUTH ROBERTSON
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON PRIOR
2012-03-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-16AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL MALKINSON / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RUTH ROBERTSON / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT PRIOR / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STANLEY RICHARD PRIOR / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO GEORGE PRIOR / 31/12/2010
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PAUL MALKINSON / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LOWE / 31/12/2010
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0131/12/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RUTH ROBERTSON / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STANLEY RICHARD PRIOR / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO GEORGE PRIOR / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL MALKINSON / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LOWE / 31/12/2009
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED JASON STANLEY RICHARD PRIOR
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-05363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2007-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-11-25363sRETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-19AUDAUDITOR'S RESIGNATION
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-12363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-12-08288bDIRECTOR RESIGNED
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2000-12-08363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-05WRES09PUR OWN SHARES/AGREEMEN 10/04/00
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0204246 Active Licenced property: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP;MONKEY ISLAND LANE BRAY QUARRY BRAY MAIDENHEAD BRAY GB SL6 2EB. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1140033 Active Licenced property: DENHAM ROAD DENHAM QUARRY DENHAM UXBRIDGE DENHAM GB UB9 4HE. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP

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
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 SUMMERLEAZE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding BARCLAYS BANK PLC
2017-07-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-03-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-10 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-03-09 Outstanding TERENCE HOWARD STEVENS
LEGAL MORTGAGE 1992-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-12-04 Satisfied CLIVE ANTHONY INSKIP
LEGAL MORTGAGE 1988-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-02-29 Satisfied COUNTY BANK LIMITED
DEBENTURE 1984-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-01-09 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
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

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 SUMMERLEAZE LIMITED

Intangible Assets
Patents
We have not found any records of SUMMERLEAZE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SUMMERLEAZE LIMITED owns 9 domain names.

andigestion.co.uk   pickinglosers.co.uk   greenh2.co.uk   permafuel.co.uk   freedomandresponsibility.co.uk   freeresp.co.uk   freeandresponsible.co.uk   summerleaze.co.uk   freedems.co.uk  

Trademarks
We have not found any records of SUMMERLEAZE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUMMERLEAZE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-10-05 GBP £0 General Repairs & Maintenance
Buckinghamshire County Council 2014-10-05 GBP £6,000
Windsor and Maidenhead Council 2014-05-22 GBP £215
Windsor and Maidenhead Council 2014-05-20 GBP £216
Windsor and Maidenhead Council 2014-02-25 GBP £1,265
Windsor and Maidenhead Council 2014-02-25 GBP £422
Windsor and Maidenhead Council 2014-02-04 GBP £783
Windsor and Maidenhead Council 2014-01-30 GBP £380
Windsor and Maidenhead Council 2014-01-30 GBP £378
Windsor and Maidenhead Council 2014-01-30 GBP £378
Windsor and Maidenhead Council 2013-08-19 GBP £16,761
Windsor and Maidenhead Council 2013-01-24 GBP £358
Windsor and Maidenhead Council 2012-11-30 GBP £190
Windsor and Maidenhead Council 2011-12-12 GBP £400
Windsor and Maidenhead Council 2011-12-12 GBP £413
Royal Borough of Windsor & Maidenhead 2011-02-24 GBP £714
Windsor and Maidenhead Council 2010-02-08 GBP £718
Windsor and Maidenhead Council 2010-01-18 GBP £1,078

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 SUMMERLEAZE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUMMERLEAZE 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 SUMMERLEAZE 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.