Company NameW. & J. Leigh Trustees Limited
Company StatusActive
Company Number00476549
CategoryPrivate Limited Company
Incorporation Date24 December 1949(73 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Christopher John Owen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(41 years, 9 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceEngland
Correspondence Address92 Hardy Mill Road
Bolton
Lancashire
BL2 3PH
Director NameAnne Margaret Styan
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(53 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleIndustrial Chemist
Country of ResidenceEngland
Correspondence Address3 Lichfield Drive
Swinton
Manchester
Lancashire
M27 5PU
Secretary NameAnne Margaret Styan
NationalityBritish
StatusCurrent
Appointed06 October 2011(61 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressTower Works Kestor Street
Bolton
BL2 2AL
Director NameMr Michael William Green
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(67 years, 9 months after company formation)
Appointment Duration6 years
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Works Kestor Street
Bolton
Lancs
BL2 2AL
Director NameMatthew Palmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(67 years, 9 months after company formation)
Appointment Duration6 years
RoleFiance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Works
Kestor Street
Bolton
Lancashire.
BL2 2AL
Director NameCaroline Louise Hudson
Date of BirthFebruary 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(67 years, 9 months after company formation)
Appointment Duration6 years
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Works
Bolton
BL2 2AL
Director NameThomas Alan Moon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(70 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTower Works Kestor Street
Bolton
Lancs
BL2 2AL
Director NameDr Owen Peter Morris
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(41 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address24 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LE
Director NameMr Philip Leigh-Bramwell
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(41 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(41 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed29 September 1991(41 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Director NameMr William David Oldbury
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(50 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Lower House Drive
Lostock
Bolton
Lancashire
BL6 4JX
Director NameCarl Barrie Flavell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(53 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 September 2017)
RoleUk Sales Manager
Country of ResidenceEngland
Correspondence Address18 Queens Avenue
Bromley Cross
Bolton
Lancashire
BL7 9BL
Secretary NameChristopher John Owen
NationalityBritish
StatusResigned
Appointed22 March 2005(55 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 2011)
RoleWorks Manager
Correspondence Address92 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 3PH
Director NameMr Howard Stephen Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(61 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRonseal Thorncliffe Park
Chapeltown
Sheffield
S35 2YP
Director NameKaren Ann Thornton
Date of BirthFebruary 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(62 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2013)
RoleChemist
Country of ResidenceEngland
Correspondence AddressTower Works Kestor Street
Bolton
Lancashire
BL2 2AL
Director NameMr Peter Morrison
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(62 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Works Kestor Street
Bolton
Lancashire
BL2 2AL

Contact

Telephone01204 521771
Telephone regionBolton

Location

Registered AddressTower Works
Kestor Street
Bolton
Lancashire.
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts5 April 2022 (1 year, 6 months ago)
Next Accounts Due5 January 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return29 September 2022 (1 year ago)
Next Return Due13 October 2023 (1 week, 1 day from now)

Filing History

13 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
12 August 2020Appointment of Thomas Alan Moon as a director on 9 July 2020 (2 pages)
12 August 2020Appointment of Mr Michael William Green as a director on 27 September 2017 (2 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
28 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 October 2019Notification of Matthew Palmer as a person with significant control on 6 October 2016 (2 pages)
8 October 2019Notification of Ian Walker as a person with significant control on 6 October 2016 (2 pages)
14 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
7 November 2018Second filing for the appointment of Caroline Hudson as a director (6 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 March 2018Appointment of Caroline Louise Hudson as a director on 26 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018.
(3 pages)
20 March 2018Termination of appointment of Howard Stephen Hargreaves as a director on 27 September 2017 (1 page)
20 March 2018Termination of appointment of Peter Morrison as a director on 27 September 2017 (1 page)
20 March 2018Appointment of Matthew Palmer as a director on 27 September 2017 (2 pages)
20 March 2018Termination of appointment of Carl Barrie Flavell as a director on 27 September 2017 (1 page)
4 January 2018Total exemption full accounts made up to 5 April 2017 (4 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 5 April 2016 (4 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
3 December 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(8 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(8 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 5 April 2014 (5 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(8 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(8 pages)
14 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
14 November 2013Accounts for a small company made up to 5 April 2013 (5 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(8 pages)
15 October 2013Termination of appointment of Karen Thornton as a director (1 page)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(8 pages)
15 October 2013Termination of appointment of Karen Thornton as a director (1 page)
28 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (5 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (9 pages)
29 May 2012Appointment of Peter Morrison as a director (3 pages)
29 May 2012Appointment of Peter Morrison as a director (3 pages)
28 May 2012Termination of appointment of William Oldbury as a director (2 pages)
28 May 2012Appointment of Karen Ann Thornton as a director (3 pages)
28 May 2012Appointment of Karen Ann Thornton as a director (3 pages)
28 May 2012Termination of appointment of William Oldbury as a director (2 pages)
30 January 2012Appointment of Mr Howard Stephen Hargreaves as a director (3 pages)
30 January 2012Appointment of Mr Howard Stephen Hargreaves as a director (3 pages)
5 January 2012Appointment of Anne Margaret Styan as a secretary (3 pages)
5 January 2012Termination of appointment of Christopher Owen as a secretary (3 pages)
5 January 2012Appointment of Anne Margaret Styan as a secretary (3 pages)
5 January 2012Termination of appointment of Christopher Owen as a secretary (3 pages)
5 January 2012Termination of appointment of Brian Leigh-Bramwell as a director (2 pages)
5 January 2012Termination of appointment of Brian Leigh-Bramwell as a director (2 pages)
29 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
29 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
29 December 2011Accounts for a small company made up to 5 April 2011 (5 pages)
19 October 2011Director's details changed for Mr Christopher John Owen on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Carl Barrie Flavell on 30 September 2010 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Anne Margaret Styan on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Anne Margaret Styan on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Carl Barrie Flavell on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Mr William David Oldbury on 30 September 2010 (2 pages)
19 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr William David Oldbury on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Mr Brian Herbert Leigh-Bramwell on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Mr Christopher John Owen on 30 September 2010 (2 pages)
19 October 2011Director's details changed for Mr Brian Herbert Leigh-Bramwell on 30 September 2010 (2 pages)
6 January 2011Full accounts made up to 5 April 2010 (8 pages)
6 January 2011Full accounts made up to 5 April 2010 (8 pages)
6 January 2011Full accounts made up to 5 April 2010 (8 pages)
27 October 2010Annual return made up to 29 September 2010 (15 pages)
27 October 2010Annual return made up to 29 September 2010 (15 pages)
9 January 2010Full accounts made up to 5 April 2009 (8 pages)
9 January 2010Full accounts made up to 5 April 2009 (8 pages)
9 January 2010Full accounts made up to 5 April 2009 (8 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
22 January 2009Full accounts made up to 5 April 2008 (8 pages)
22 January 2009Full accounts made up to 5 April 2008 (8 pages)
22 January 2009Full accounts made up to 5 April 2008 (8 pages)
14 October 2008Return made up to 29/09/08; no change of members (8 pages)
14 October 2008Return made up to 29/09/08; no change of members (8 pages)
1 February 2008Full accounts made up to 5 April 2007 (7 pages)
1 February 2008Full accounts made up to 5 April 2007 (7 pages)
1 February 2008Full accounts made up to 5 April 2007 (7 pages)
22 October 2007Return made up to 29/09/07; no change of members (8 pages)
22 October 2007Return made up to 29/09/07; no change of members (8 pages)
22 January 2007Full accounts made up to 5 April 2006 (7 pages)
22 January 2007Full accounts made up to 5 April 2006 (7 pages)
11 October 2006Return made up to 29/09/06; full list of members (8 pages)
11 October 2006Return made up to 29/09/06; full list of members (8 pages)
20 January 2006Full accounts made up to 5 April 2005 (7 pages)
20 January 2006Full accounts made up to 5 April 2005 (7 pages)
20 January 2006Full accounts made up to 5 April 2005 (7 pages)
13 October 2005Return made up to 29/09/05; full list of members (8 pages)
13 October 2005Return made up to 29/09/05; full list of members (8 pages)
21 April 2005Secretary resigned (2 pages)
21 April 2005New secretary appointed (3 pages)
21 April 2005New secretary appointed (3 pages)
21 April 2005Secretary resigned (2 pages)
25 January 2005Full accounts made up to 5 April 2004 (7 pages)
25 January 2005Full accounts made up to 5 April 2004 (7 pages)
25 January 2005Full accounts made up to 5 April 2004 (7 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
11 October 2004Return made up to 29/09/04; full list of members (8 pages)
26 January 2004Full accounts made up to 5 April 2003 (7 pages)
26 January 2004Full accounts made up to 5 April 2003 (7 pages)
26 January 2004Full accounts made up to 5 April 2003 (7 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
10 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
17 January 2003Full accounts made up to 5 April 2002 (6 pages)
21 October 2002Return made up to 29/09/02; full list of members (8 pages)
21 October 2002Return made up to 29/09/02; full list of members (8 pages)
16 August 2002Memorandum and Articles of Association (4 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2002Memorandum and Articles of Association (4 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
17 January 2002Full accounts made up to 5 April 2001 (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
4 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
18 January 2001Full accounts made up to 5 April 2000 (6 pages)
9 October 2000Return made up to 29/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Return made up to 29/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
21 January 2000Full accounts made up to 5 April 1999 (6 pages)
4 October 1999Return made up to 29/09/99; no change of members (5 pages)
4 October 1999Return made up to 29/09/99; no change of members (5 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
30 December 1998Full accounts made up to 5 April 1998 (6 pages)
28 September 1998Return made up to 29/09/98; full list of members (7 pages)
28 September 1998Return made up to 29/09/98; full list of members (7 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 January 1998Full accounts made up to 5 April 1997 (6 pages)
29 October 1997Return made up to 29/09/97; no change of members (5 pages)
29 October 1997Return made up to 29/09/97; no change of members (5 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
16 January 1997Full accounts made up to 5 April 1996 (6 pages)
22 October 1996Return made up to 29/09/96; no change of members (5 pages)
22 October 1996Return made up to 29/09/96; no change of members (5 pages)
17 January 1996Full accounts made up to 5 April 1995 (5 pages)
17 January 1996Full accounts made up to 5 April 1995 (5 pages)
17 January 1996Full accounts made up to 5 April 1995 (5 pages)
11 October 1995Return made up to 29/09/95; full list of members (6 pages)
11 October 1995Return made up to 29/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 December 1949Certificate of incorporation (1 page)
24 December 1949Certificate of incorporation (1 page)