Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WM H LEECH & SON LIMITED
Company Information for

WM H LEECH & SON LIMITED

RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
Company Registration Number
NI010528
Private Limited Company
Active

Company Overview

About Wm H Leech & Son Ltd
WM H LEECH & SON LIMITED was founded on 1975-01-13 and has its registered office in Belfast. The organisation's status is listed as "Active". Wm H Leech & Son 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
WM H LEECH & SON LIMITED
 
Legal Registered Office
RSM NORTHERN IRELAND
NUMBER ONE
LANYON QUAY
BELFAST
BT1 3LG
Other companies in BT1
 
Filing Information
Company Number NI010528
Company ID Number NI010528
Date formed 1975-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 29/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB286477801  
Last Datalog update: 2024-03-05 10:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WM H LEECH & SON 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 WM H LEECH & SON LIMITED

Current Directors
Officer Role Date Appointed
GLENN SHELDON ALLENBY LEECH
Company Secretary 1975-01-13
GLENN SHELDON ALLENBY LEECH
Director 1975-01-13
LINDA NESBITT
Director 1975-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN G BARR
Director 1975-01-13 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN SHELDON ALLENBY LEECH ACREFORD DEVELOPMENTS LIMITED Company Secretary 1996-11-06 CURRENT 1996-11-06 Active - Proposal to Strike off
GLENN SHELDON ALLENBY LEECH W. H. LEECH & SON (PROPERTIES) LTD Director 2011-02-28 CURRENT 2011-02-28 Active
GLENN SHELDON ALLENBY LEECH ACREFORD DEVELOPMENTS LIMITED Director 1996-11-06 CURRENT 1996-11-06 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-0429/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR LINDA NESBITT
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-10CH01Director's details changed for Mr Adam Leech on 2018-12-10
2018-12-07AP01DIRECTOR APPOINTED MR ADAM LEECH
2018-07-05AA29/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0105280005
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
2011-01-25AR0131/12/10 FULL LIST
2010-12-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN S A LEECH / 01/10/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN S A LEECH / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA NESBITT / 01/10/2009
2010-01-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-05402(NI)PARS RE MORTAGE
2009-01-21371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-12-19AC(NI)30/06/08 ANNUAL ACCTS
2008-03-20371SR(NI)31/12/07
2008-02-12AC(NI)30/06/07 ANNUAL ACCTS
2007-03-13371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2007-02-16AC(NI)30/06/06 ANNUAL ACCTS
2006-02-18371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-10-16AC(NI)30/06/05 ANNUAL ACCTS
2005-02-16371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-12-09AC(NI)30/06/04 ANNUAL ACCTS
2004-11-10295(NI)CHANGE IN SIT REG ADD
2004-01-27371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-12-30AC(NI)30/06/03 ANNUAL ACCTS
2003-01-07371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-11-06AC(NI)30/06/02 ANNUAL ACCTS
2002-01-22371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-10-10AC(NI)30/06/01 ANNUAL ACCTS
2001-04-09AC(NI)30/06/00 ANNUAL ACCTS
2001-01-29371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-04-12AC(NI)30/06/99 ANNUAL ACCTS
2000-01-29371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-01-18371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-10-14AC(NI)30/06/98 ANNUAL ACCTS
1998-01-18371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-11-17AC(NI)30/06/97 ANNUAL ACCTS
1997-01-24371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-11-08AC(NI)30/06/96 ANNUAL ACCTS
1996-01-13371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-12-12AC(NI)30/06/95 ANNUAL ACCTS
1995-01-11371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1994-11-26AC(NI)30/06/94 ANNUAL ACCTS
1994-03-28AC(NI)30/06/93 ANNUAL ACCTS
1994-01-22G98-2(NI)RETURN OF ALLOT OF SHARES
1994-01-22371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1994-01-2298(3)(NI)PARS RE CON RE SHARES
1993-05-11AC(NI)30/06/92 ANNUAL ACCTS
1993-01-26371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1992-04-10AC(NI)30/06/91 ANNUAL ACCTS
1992-04-06296(NI)CHANGE OF DIRS/SEC
1992-02-01371A(NI)31/12/91 ANNUAL RETURN FORM
1991-06-27AC(NI)30/06/90 ANNUAL ACCTS
1991-03-11AR(NI)31/12/90 ANNUAL RETURN
1991-03-11295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to WM H LEECH & SON 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 WM H LEECH & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-16 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-03-23 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2009-12-15 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30

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 WM H LEECH & SON LIMITED

Intangible Assets
Patents
We have not found any records of WM H LEECH & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WM H LEECH & SON LIMITED
Trademarks
We have not found any records of WM H LEECH & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WM H LEECH & SON 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 (46180 - Agents specialized in the sale of other particular products) as WM H LEECH & SON LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where WM H LEECH & SON 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 WM H LEECH & SON 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 WM H LEECH & SON 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.