Company NameLeybourne Urwin Limited
Company StatusActive
Company Number00307258
CategoryPrivate Limited Company
Incorporation Date20 November 1935(88 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher Urwin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(56 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramar House Tanfield Ind Est
Stanley
County Durham
DH9 9QT
Director NameMr Mark Urwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(56 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramar House Tanfield Ind Est
Stanley
County Durham
DH9 9QT
Secretary NameMr Christopher Urwin
NationalityEnglish
StatusCurrent
Appointed31 December 1991(56 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Syke Bank Top
Syke Road Burnopfield
Newcastle Upon Tyne
NE16 6AU
Director NameMr Kieron Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(81 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramar House Tanfield Ind Est
Stanley
County Durham
DH9 9QT

Contact

Websiteleybourneurwinltd.co.uk

Location

Registered AddressCramar House Tanfield Ind Est
Stanley
County Durham
DH9 9QT
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

2.5k at £1Christopher Urwin
49.00%
Ordinary
2.5k at £1Mark Urwin
49.00%
Ordinary
100 at £1Valerie Urwin
2.00%
Ordinary

Financials

Year2014
Net Worth£1,377,553
Cash£433,247
Current Liabilities£1,143,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

5 April 1994Delivered on: 21 April 1994
Persons entitled: Lloyds 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: F/H property k/a cramar house tanfield lea ind: estate nr. Stanley co. Durham tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1992Delivered on: 21 August 1992
Satisfied on: 24 April 2001
Persons entitled: Leybourne Urwin Esq

Classification: Debenture
Secured details: £51000.
Particulars: F/H land together with buildings cramar house tanfield lea industrial estate together with all fixtures plant machiney and undertaking.
Fully Satisfied

Filing History

19 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 September 2017Appointment of Mr Kieron Bennett as a director on 25 September 2017 (2 pages)
10 May 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(5 pages)
6 October 2015All of the property or undertaking has been released from charge 2 (2 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(5 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(5 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,000
(5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,000
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Mark Urwin on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Mark Urwin on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Christopher Urwin on 16 December 2009 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 09/12/08; full list of members (4 pages)
28 January 2008Return made up to 09/12/07; full list of members (7 pages)
9 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 January 2007Return made up to 09/12/06; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 09/12/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 09/12/03; full list of members (7 pages)
17 December 2002Return made up to 09/12/02; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
19 December 2001Return made up to 09/12/01; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 January 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 January 1998Return made up to 09/12/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Return made up to 09/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 09/12/95; no change of members (4 pages)
14 December 1990Memorandum and Articles of Association (10 pages)
20 November 1935Certificate of incorporation (1 page)