Company NameLeighton Management Limited
DirectorPaul Michael Callaghan
Company StatusActive
Company Number02261664
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Previous NameACP Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Secretary NameMr Paul Michael Callaghan
StatusCurrent
Appointed23 December 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA
Director NamePeter James Ainley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 1994)
RoleChartered Accountant
Correspondence Address101 Glandon Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7HD
Director NameJames William Price
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 December 2000)
RoleAccountant
Correspondence Address25 Dalton Heights
Seaham
County Durham
SR7 8LB
Secretary NameRichard Brian Logan
NationalityBritish
StatusResigned
Appointed27 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address12 Brockhampton Close
Boldon Colliery
Tyne & Wear
NE35 9HD
Secretary NameJames William Price
NationalityBritish
StatusResigned
Appointed17 May 1994(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 May 2001)
RoleCompany Director
Correspondence Address25 Dalton Heights
Seaham
County Durham
SR7 8LB
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed15 January 2002(13 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 09 January 2014)
RoleChief Executive Officerr
Correspondence AddressHolmelands
3 Bainbridge Holme Road
Tunstall
Sunderland
SR3 1YR
Secretary NameMr Ian High
StatusResigned
Appointed05 December 2013(25 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 December 2021)
RoleCompany Director
Correspondence AddressThe Dun Cow 9 High Street West
Sunderland
SR1 3HA

Location

Registered AddressThe Dun Cow
9 High Street West
Sunderland
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1P.m. Callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£35,919
Cash£10,655
Current Liabilities£545,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

22 August 2002Delivered on: 28 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 February 1997Delivered on: 3 March 1997
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: F/H property k/a leighton house 10 grange crescent stockton road sunderland t/no TY214572 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 October 1990Delivered on: 19 October 1990
Satisfied on: 19 August 1997
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 grange crescent, sunderland, tyne and wear.
Fully Satisfied
1 July 1988Delivered on: 6 July 1988
Satisfied on: 19 August 1997
Persons entitled: The Royal Bank of Scotland 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 10 grange crescent sunderland tyne and wear title no. Du 36298 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
24 December 2021Appointment of Mr Paul Michael Callaghan as a secretary on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Ian High as a secretary on 23 December 2021 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
24 August 2021Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021 (1 page)
23 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2019Change of details for Mr Paul Michael Callaghan as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Paul Michael Callaghan on 27 September 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(3 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 300
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(3 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Termination of appointment of John Callaghan as a secretary (1 page)
9 January 2014Termination of appointment of John Callaghan as a secretary (1 page)
5 December 2013Appointment of Mr Ian High as a secretary (1 page)
5 December 2013Appointment of Mr Ian High as a secretary (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(4 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 300
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Registered office address changed from 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 16 Stockton Terrace Grangetown Sunderland Tyne & Wear SR2 9RN on 15 November 2010 (1 page)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for John Bernard Callaghan on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for John Bernard Callaghan on 17 March 2010 (1 page)
16 December 2009Director's details changed for Paul Michael Callaghan on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Paul Michael Callaghan on 16 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Paul Michael Callaghan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Michael Callaghan on 24 November 2009 (2 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
2 October 2008Return made up to 27/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
4 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
28 January 2008Company name changed acp associates LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed acp associates LIMITED\certificate issued on 28/01/08 (2 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 October 2007Return made up to 27/09/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 November 2006Return made up to 27/09/06; full list of members (6 pages)
9 November 2006Return made up to 27/09/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 November 2005Return made up to 27/09/05; full list of members (6 pages)
18 November 2005Return made up to 27/09/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 October 2004Return made up to 27/09/04; full list of members (6 pages)
28 October 2004Return made up to 27/09/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (6 pages)
14 October 2003Return made up to 27/09/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 October 2002Return made up to 27/09/02; full list of members (6 pages)
25 October 2002Return made up to 27/09/02; full list of members (6 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
17 June 2002Registered office changed on 17/06/02 from: the solar building doxford international sunderland SR3 3XD (1 page)
17 June 2002Registered office changed on 17/06/02 from: the solar building doxford international sunderland SR3 3XD (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
1 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
1 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
15 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 October 2000Return made up to 27/09/00; full list of members (6 pages)
26 October 2000Return made up to 27/09/00; full list of members (6 pages)
14 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
25 August 1999Registered office changed on 25/08/99 from: 10 grange crescent sunderland tyne & wear SR2 7BN (1 page)
25 August 1999Registered office changed on 25/08/99 from: 10 grange crescent sunderland tyne & wear SR2 7BN (1 page)
18 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 November 1998Return made up to 27/10/98; no change of members (4 pages)
4 November 1998Return made up to 27/10/98; no change of members (4 pages)
14 November 1997Return made up to 27/10/97; full list of members (6 pages)
14 November 1997Return made up to 27/10/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 27/10/96; no change of members (4 pages)
25 November 1996Return made up to 27/10/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
25 October 1995Return made up to 27/10/95; no change of members (4 pages)
25 October 1995Return made up to 27/10/95; no change of members (4 pages)
25 May 1988Incorporation (13 pages)
25 May 1988Incorporation (13 pages)