Company NameLeitch And Baker Limited
DirectorsMark Jeremy Ellis and Nicola Jane Ellis
Company StatusLiquidation
Company Number01202429
CategoryPrivate Limited Company
Incorporation Date4 March 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Jeremy Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Secretary NameNicola Jane Ellis
NationalityBritish
StatusCurrent
Appointed25 May 2007(32 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameMrs Nicola Jane Ellis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(36 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameArthur Oliver Desmond Baker
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 November 2001)
RoleCompany Director
Correspondence AddressWedgewood
Penpethy Road
Brixham
Devon
Tq5
Director NameNigel Keir Mackessack Leitch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 April 2010)
RoleCompany Director
Correspondence AddressTansy Hill
Old School Lane
Lighthorne
Warwickshire
CV35 0AX
Director NameSusan Felicity Mackessack Leitch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressTansy Hill
Old School Lane
Lighthorne
Warwickshire
CV35 0AX
Secretary NameSusan Felicity Mackessack Leitch
NationalityBritish
StatusResigned
Appointed05 December 1991(16 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressTansy Hill
Old School Lane
Lighthorne
Warwickshire
CV35 0AX

Contact

Websitegbsouvenirs.co.uk
Email address[email protected]
Telephone01789 267228
Telephone regionStratford-upon-Avon

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

3k at £1Mr Mark Jeremy Ellis
50.00%
Ordinary
3k at £1Mrs Nicola Jane Ellis
50.00%
Ordinary

Financials

Year2014
Net Worth£12,932
Cash£20,719
Current Liabilities£65,710

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2020 (3 years, 4 months ago)
Next Return Due19 December 2021 (overdue)

Charges

11 November 1994Delivered on: 24 November 1994
Satisfied on: 18 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Judith shakespear house no 1 high street stratford upon avon warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 September 1993Delivered on: 17 September 1993
Satisfied on: 30 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 wood street stratford upon avon warwickshire.
Fully Satisfied
6 May 1992Delivered on: 15 May 1992
Satisfied on: 30 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Judith shakespeare's house, no.1 High street, stratford-upon-avon, warwickshire as comprised in a lease dated 7.10.91.
Fully Satisfied
6 May 1992Delivered on: 15 May 1992
Satisfied on: 30 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 henley street, stratford upon avon, warwickshire as comprised in a lease dated 19.3.92.
Fully Satisfied
29 September 1989Delivered on: 17 October 1989
Satisfied on: 30 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 henley street stratford upon avon warwickshire.
Fully Satisfied
13 November 1980Delivered on: 18 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lock up shop & offices being part of ambrosden house 28 market square bicester oxfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1980Delivered on: 7 July 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor rock-up shop and offices being part of ambrosden house 28 market square bicester, oxfordshire.
Fully Satisfied
27 September 1979Delivered on: 27 September 1979
Satisfied on: 30 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of the company in the agreement for underlease of unit 9, bell court, statford upon avon warwickshire.
Fully Satisfied
24 October 1994Delivered on: 25 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
19 July 2010Delivered on: 21 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gifts etcetera 64 henley street stratford upon avon warwickshire.
Outstanding
19 November 2007Delivered on: 20 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H gifts etcetera 64 henley street stratford upon avon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 November 1994Delivered on: 24 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 wood street stratford upon avon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 November 1994Delivered on: 24 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 henley street stratford upon warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

19 January 2023Liquidators' statement of receipts and payments to 22 November 2022 (12 pages)
11 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 December 2021Appointment of a voluntary liquidator (3 pages)
1 December 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-23
(1 page)
1 December 2021Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to 125/127 Union Street Oldham OL1 1TE on 1 December 2021 (2 pages)
30 November 2021Statement of affairs (10 pages)
28 January 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
10 December 2020Change of details for Mrs Nicola Jane Ellis as a person with significant control on 3 December 2020 (2 pages)
7 May 2020Micro company accounts made up to 31 December 2019 (7 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mrs Nicola Jane Ellis on 16 April 2019 (2 pages)
2 April 2019Satisfaction of charge 11 in full (4 pages)
6 March 2019Micro company accounts made up to 31 December 2018 (7 pages)
4 January 2019Change of details for Mr Mark Jeremy Ellis as a person with significant control on 16 November 2018 (2 pages)
4 January 2019Secretary's details changed for Nicola Jane Ellis on 16 November 2018 (1 page)
4 January 2019Director's details changed for Mr Mark Jeremy Ellis on 16 November 2018 (2 pages)
4 January 2019Change of details for Mrs Nicola Jane Ellis as a person with significant control on 16 November 2018 (2 pages)
4 January 2019Director's details changed for Mrs Nicola Jane Ellis on 16 November 2018 (2 pages)
4 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
20 December 2016Secretary's details changed for Nicola Jane Ellis on 1 December 2016 (1 page)
20 December 2016Secretary's details changed for Nicola Jane Ellis on 1 December 2016 (1 page)
20 December 2016Director's details changed for Mark Jeremy Ellis on 1 December 2016 (2 pages)
20 December 2016Director's details changed for Mark Jeremy Ellis on 1 December 2016 (2 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000
(4 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000
(4 pages)
5 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 6,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,000
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,000
(4 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of Susan Mackessack Leitch as a director (1 page)
11 September 2012Termination of appointment of Susan Mackessack Leitch as a director (1 page)
10 September 2012Appointment of Mrs Nicola Jane Ellis as a director (2 pages)
10 September 2012Appointment of Mrs Nicola Jane Ellis as a director (2 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from 7 West Bar Banbury, Oxon. OX16 9SD on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 7 West Bar Banbury, Oxon. OX16 9SD on 10 November 2010 (1 page)
21 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Termination of appointment of Nigel Mackessack Leitch as a director (1 page)
21 May 2010Termination of appointment of Nigel Mackessack Leitch as a director (1 page)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 05/12/08; full list of members (4 pages)
7 January 2009Return made up to 05/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 December 2007Return made up to 05/12/07; full list of members (3 pages)
21 December 2007Return made up to 05/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
13 December 2006Return made up to 05/12/06; full list of members (3 pages)
13 December 2006Return made up to 05/12/06; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 December 2005Return made up to 05/12/05; full list of members (3 pages)
23 December 2005Return made up to 05/12/05; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 December 2004Return made up to 05/12/04; full list of members (7 pages)
15 December 2004Return made up to 05/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
15 December 2003Return made up to 05/12/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 December 2001Return made up to 05/12/01; full list of members (7 pages)
21 December 2001Return made up to 05/12/01; full list of members (7 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 December 2000Return made up to 05/12/00; full list of members (7 pages)
19 December 2000Return made up to 05/12/00; full list of members (7 pages)
17 December 1999Return made up to 05/12/99; full list of members (7 pages)
17 December 1999Return made up to 05/12/99; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1998Return made up to 05/12/98; no change of members (4 pages)
17 December 1998Return made up to 05/12/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Return made up to 05/12/97; no change of members (8 pages)
29 December 1997Return made up to 05/12/97; no change of members (8 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1997Return made up to 05/12/96; full list of members (6 pages)
2 January 1997Return made up to 05/12/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 December 1995Return made up to 05/12/95; no change of members (4 pages)
8 December 1995Return made up to 05/12/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)