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

LEECH GROUP SERVICES LIMITED

UNIT 17 MAPLEDEAN WORKS, MALDON ROAD, LATCHINGDON, ESSEX, CM3 6LG,
Company Registration Number
05463292
Private Limited Company
Active

Company Overview

About Leech Group Services Ltd
LEECH GROUP SERVICES LIMITED was founded on 2005-05-25 and has its registered office in Latchingdon. The organisation's status is listed as "Active". Leech Group Services Limited is a Private Limited 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
LEECH GROUP SERVICES LIMITED
 
Legal Registered Office
UNIT 17 MAPLEDEAN WORKS
MALDON ROAD
LATCHINGDON
ESSEX
CM3 6LG
Other companies in CM3
 
Filing Information
Company Number 05463292
Company ID Number 05463292
Date formed 2005-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849025417  
Last Datalog update: 2023-10-08 04:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEECH GROUP SERVICES 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 LEECH GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE ASHWORTH-LEECH
Company Secretary 2016-03-31
SAMANTHA JAYNE ASHWORTH-LEECH
Director 2014-03-13
DONALD WILLIAM LEECH
Director 2005-05-25
MATTHEW JAMES LEECH
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE LYN LEECH
Company Secretary 2005-05-25 2016-03-31
VIVIENNE LYN LEECH
Director 2005-05-25 2016-03-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-05-25 2005-05-25
WILDMAN & BATTELL LIMITED
Nominated Director 2005-05-25 2005-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM LEECH POSITIVE FACILITIES MAINTENANCE LTD Director 2003-03-10 CURRENT 2002-12-23 Active
DONALD WILLIAM LEECH LEECH MECHANICAL SERVICES LIMITED Director 1992-12-10 CURRENT 1992-12-10 Active
DONALD WILLIAM LEECH LEECH BUILDING SERVICES LIMITED Director 1991-07-03 CURRENT 1985-02-11 Liquidation
MATTHEW JAMES LEECH LEECH MECHANICAL SERVICES LIMITED Director 2016-04-01 CURRENT 1992-12-10 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
2023-09-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-09-29PSC04Change of details for Mr Donald William Leech as a person with significant control on 2021-09-29
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21PSC04Change of details for Mrs Samantha Jayne Ashworth-Leech as a person with significant control on 2021-07-08
2021-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS SAMANTHA JAYNE ASHWORTH-LEECH on 2021-07-08
2021-07-21CH01Director's details changed for Miss Samantha Jayne Ashworth-Leech on 2021-07-08
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-06-08PSC04Change of details for Mr Matthew James Leech as a person with significant control on 2021-05-17
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES LEECH
2020-11-16CH01Director's details changed for Miss Samantha Jayne Ashworth-Leech on 2020-11-10
2020-11-16PSC04Change of details for Mrs Samantha Jayne Ashworth-Leech as a person with significant control on 2020-11-10
2020-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS SAMANTHA JAYNE ASHWORTH-LEECH on 2020-11-10
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-07-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-09-24SH0131/08/18 STATEMENT OF CAPITAL GBP 64000
2018-09-24SH02Sub-division of shares on 2018-08-31
2018-09-24SH08Change of share class name or designation
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 64000
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 64000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JAYNE ASHWORTH on 2016-09-05
2016-09-13CH01Director's details changed for Mrs Samantha Jayne Ashworth on 2016-09-05
2016-07-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 64000
2016-06-21AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mr Matthew James Leech on 2015-05-01
2016-04-05AP03Appointment of Mrs Samantha Jayne Ashworth as company secretary on 2016-03-31
2016-04-05TM02Termination of appointment of Vivienne Lyn Leech on 2016-03-31
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LYN LEECH
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 64000
2015-06-03AR0125/05/15 FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LEECH / 01/05/2015
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LEECH / 01/12/2014
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 64000
2014-06-06AR0125/05/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW JAMES LEECH
2014-03-27AP01DIRECTOR APPOINTED MRS SAMANTHA JAYNE ASHWORTH
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-04AR0125/05/13 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-27RP04SECOND FILING WITH MUD 25/05/12 FOR FORM AR01
2012-07-27ANNOTATIONClarification
2012-06-20SH0131/12/11 STATEMENT OF CAPITAL GBP 64000
2012-06-12AR0125/05/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE LYN LEECH / 01/01/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM LEECH / 01/01/2012
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE LYN LEECH / 01/01/2012
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0125/05/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE LYN LEECH / 25/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM LEECH / 25/05/2011
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0125/05/10 NO CHANGES
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CHELFORD COURT WIDFORD INDUSTRIAL ESTATE ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-07-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS
2007-12-28363aRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-09-07225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-09-0788(2)RAD 25/05/05--------- £ SI 98@1=98 £ IC 2/100
2005-08-03288bDIRECTOR RESIGNED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288bSECRETARY RESIGNED
2005-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEECH GROUP 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 LEECH GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 43,121
Creditors Due After One Year 2011-12-31 £ 69,471
Creditors Due Within One Year 2012-12-31 £ 149,688
Creditors Due Within One Year 2011-12-31 £ 134,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LEECH GROUP SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 64,000
Called Up Share Capital 2011-12-31 £ 64,000
Cash Bank In Hand 2011-12-31 £ 2,567
Current Assets 2012-12-31 £ 5,755
Current Assets 2011-12-31 £ 4,266
Debtors 2012-12-31 £ 5,448
Debtors 2011-12-31 £ 1,699
Fixed Assets 2012-12-31 £ 236,824
Fixed Assets 2011-12-31 £ 222,205
Secured Debts 2012-12-31 £ 75,475
Secured Debts 2011-12-31 £ 100,962
Shareholder Funds 2012-12-31 £ 49,770
Shareholder Funds 2011-12-31 £ 22,715
Tangible Fixed Assets 2012-12-31 £ 236,524
Tangible Fixed Assets 2011-12-31 £ 221,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEECH GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEECH GROUP SERVICES LIMITED
Trademarks
We have not found any records of LEECH GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEECH GROUP 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 (70100 - Activities of head offices) as LEECH GROUP SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEECH GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEECH GROUP 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 LEECH GROUP 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.