A.j. Leese Turkeys Ltd

General information

Name:

A.j. Leese Turkeys Limited

Office Address:

Bank Chambers 3 Churchyardside CW5 5DE Nantwich

Number: 04954401

Incorporation date: 2003-11-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this firm was registered is 2003-11-05. Registered under number 04954401, this firm is classified as a Private Limited Company. You may visit the main office of the company during its opening times at the following address: Bank Chambers 3 Churchyardside, CW5 5DE Nantwich. This firm's registered with SIC code 1470 and their NACE code stands for Raising of poultry. Its latest financial reports describe the period up to 2022/03/31 and the latest confirmation statement was submitted on 2022/10/31.

A J Leese Turkeys Ltd is a small-sized vehicle operator with the licence number OD1030332. The firm has one transport operating centre in the country. In their subsidiary in Stoke-on-trent on Tean, 2 machines are available.

There's a team of three directors supervising this particular limited company at the current moment, including Thomas L., Janet L. and Alfred L. who have been carrying out the directors responsibilities since November 2013. Furthermore, the director's duties are helped with by a secretary - Janet L., who was chosen by the following limited company in 2003.

Financial data based on annual reports

Company staff

Thomas L.

Role: Director

Appointed: 15 November 2013

Latest update: 25 April 2024

Janet L.

Role: Secretary

Appointed: 05 November 2003

Latest update: 25 April 2024

Janet L.

Role: Director

Appointed: 05 November 2003

Latest update: 25 April 2024

Alfred L.

Role: Director

Appointed: 05 November 2003

Latest update: 25 April 2024

People with significant control

Thomas L. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Thomas L.
Notified on 1 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alfred L.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Janet L.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 July 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 3 April 2013

Company Vehicle Operator Data

Goldhurst Farm

Address

Tean

City

Stoke-on-trent

Postal code

ST10 4HY

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

HQ address,
2013

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

HQ address,
2014

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

HQ address,
2015

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

Accountant/Auditor,
2015 - 2014

Name:

Curtis Accountants Ltd

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 1470 : Raising of poultry
20
Company Age

Similar companies nearby

Closest companies