Company NameLeadermac UK Limited
DirectorsStewart Christopher Chivers and Joanne Wright
Company StatusActive
Company Number04212410
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stewart Christopher Chivers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
Director NameMrs Joanne Wright
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMakinson Lodge Half Acre Lane
Bolton
Greater Manchester
BL6 5LR
Director NameMr Steven Clifford Hosker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Whitsundale
The Shires, Westhoughton
Bolton
Lancashire
BL5 3LQ
Director NameMr Kevin Wright
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMakinson Lodge
Half Acre Lane
Blackrod
Lancashire
BL6 5LR
Secretary NameJasamine Marie Kay
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY
Secretary NameJoanne Wright
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMakinson Lodge
Half Acre Lane Blackrod
Bolton
BL6 5LR

Contact

Websiteleadermac.uk.com

Location

Registered AddressC/O McGinty Demack Vermont House
Bradley Lane, Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joanne Wright
50.00%
Ordinary
1 at £1Kevin Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£1,773,338
Cash£1,826,521
Current Liabilities£326,222

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 April 2023Director's details changed for Mr Stewart Christopher Chivers on 11 April 2023 (2 pages)
5 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 102
(3 pages)
9 November 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
25 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
2 September 2021Appointment of Mrs Joanne Wright as a director on 27 August 2021 (2 pages)
21 July 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
16 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
16 June 2021Registered office address changed from 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB to C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF on 16 June 2021 (1 page)
16 June 2021Director's details changed for Mr Stewart Christopher Chivers on 16 June 2021 (2 pages)
16 June 2021Notification of Leadermac Holdings Limited as a person with significant control on 4 February 2019 (2 pages)
4 November 2020Termination of appointment of Kevin Wright as a director on 22 October 2020 (1 page)
4 November 2020Appointment of Mr Stewart Christopher Chivers as a director on 22 October 2020 (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 July 2019Withdrawal of a person with significant control statement on 15 July 2019 (2 pages)
15 July 2019Notification of Leadermac Holdings Ltd as a person with significant control on 4 February 2019 (2 pages)
15 July 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 July 2019Termination of appointment of Joanne Wright as a secretary on 4 February 2019 (1 page)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 98 Waters Meeting Road Navigation Business Park the Valley Bolton Lancashire BL1 8SW on 5 March 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Kevin Wright on 8 May 2010 (2 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Kevin Wright on 8 May 2010 (2 pages)
28 May 2010Director's details changed for Kevin Wright on 8 May 2010 (2 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 98 waters meeting road navigation business park the valley bolton lancashire BL1 8SW (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from 98 waters meeting road navigation business park the valley bolton lancashire BL1 8SW (1 page)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
12 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 May 2007Return made up to 08/05/07; no change of members (6 pages)
24 May 2007Return made up to 08/05/07; no change of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Registered office changed on 04/01/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
4 January 2007Registered office changed on 04/01/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
24 May 2006Return made up to 08/05/06; full list of members (6 pages)
24 May 2006Return made up to 08/05/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 May 2004Return made up to 08/05/04; full list of members (6 pages)
5 May 2004Return made up to 08/05/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 May 2003Return made up to 08/05/03; full list of members (6 pages)
10 May 2003Return made up to 08/05/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
20 May 2002Return made up to 08/05/02; full list of members (6 pages)
27 June 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2001Ad 08/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2001Secretary resigned (2 pages)
6 June 2001Secretary resigned (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (2 pages)
8 May 2001Incorporation (15 pages)
8 May 2001Incorporation (15 pages)