Company NameLeighton Limited
DirectorsPaul Michael Callaghan and Christopher James Wilds
Company StatusActive
Company Number03286790
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)
Previous NameThe Screensaver Factory Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
Director NameGerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleLecturer
Correspondence Address15a The Westlands
Sunderland
SR4 7RN
Director NamePaul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleLecturer
Correspondence Address39 South Street
Durham
DH1 4QP
Secretary NameGerard Dominic Callaghan
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleLecturer
Correspondence Address15a The Westlands
Sunderland
SR4 7RN
Director NameJohn Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameJonathan Patrick Murphy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 July 2004)
RoleCompany Director
Correspondence Address1 Blue Anchor Court
Newcastle
Tyne & Wear
NE1 3HB
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed21 June 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollgate House Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameMs Sara Jayne Eckert
StatusResigned
Appointed02 July 2015(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 July 2017)
RoleCompany Director
Correspondence AddressChase House Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA

Contact

Websiteleighton.co.uk

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Leighton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

24 August 2000Delivered on: 31 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 November 2021Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages)
9 November 2021Change of details for Leighton Holdings Limited as a person with significant control on 30 September 2021 (2 pages)
20 September 2021Registered office address changed from Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 20 September 2021 (1 page)
16 September 2021Withdrawal of a person with significant control statement on 16 September 2021 (2 pages)
11 March 2021Satisfaction of charge 1 in full (2 pages)
23 February 2021Director's details changed for Mr Christopher James Wilds on 23 February 2021 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Sara Jayne Eckert as a secretary on 28 July 2017 (1 page)
19 July 2017Notification of Leighton Holdings Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Leighton Holdings Limited as a person with significant control on 6 April 2016 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 July 2015Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Christopher James Wilds as a secretary on 2 July 2015 (1 page)
2 July 2015Appointment of Ms Sara Jayne Eckert as a secretary on 2 July 2015 (2 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 December 2011Secretary's details changed for Mr Christopher James Wilds on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 December 2011Secretary's details changed for Mr Christopher James Wilds on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher James Wilds on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher James Wilds on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher James Wilds on 9 December 2011 (2 pages)
9 December 2011Secretary's details changed for Mr Christopher James Wilds on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
29 October 2010Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Evolve Business Centre, Cygnet Way, Houghton Le Spring Tyne and Wear DH4 5QY on 29 October 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 February 2009Return made up to 03/12/08; full list of members (3 pages)
5 February 2009Return made up to 03/12/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page)
26 October 2007Registered office changed on 26/10/07 from: the teleport, 4 grayling court doxford international sunderland tyne and wear SR3 3XD (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
9 December 2005Return made up to 03/12/05; full list of members (2 pages)
9 December 2005Return made up to 03/12/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 03/12/04; full list of members (2 pages)
6 December 2004Return made up to 03/12/04; full list of members (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Return made up to 03/12/03; full list of members (7 pages)
5 February 2004Return made up to 03/12/03; full list of members (7 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary's particulars changed (1 page)
29 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 03/12/02; full list of members (7 pages)
22 January 2003Return made up to 03/12/02; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: the solar building admiral way doxford international sunderland tyne and wear SR3 3XW (1 page)
5 November 2002Registered office changed on 05/11/02 from: the solar building admiral way doxford international sunderland tyne and wear SR3 3XW (1 page)
19 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
19 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
25 January 2002Return made up to 03/12/01; full list of members (6 pages)
25 January 2002Return made up to 03/12/01; full list of members (6 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 July 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
20 July 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
19 July 2001Return made up to 03/12/00; full list of members (6 pages)
19 July 2001Return made up to 03/12/00; full list of members (6 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: the teleport 4 grayling court doxford international bu sunderland tyne & wear SR3 3XD (1 page)
14 June 2001Registered office changed on 14/06/01 from: the teleport 4 grayling court doxford international bu sunderland tyne & wear SR3 3XD (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
27 January 2000Company name changed the screensaver factory LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed the screensaver factory LIMITED\certificate issued on 28/01/00 (2 pages)
20 January 2000Full accounts made up to 30 November 1999 (8 pages)
20 January 2000Full accounts made up to 30 November 1999 (8 pages)
29 December 1999Return made up to 03/12/99; full list of members (6 pages)
29 December 1999Return made up to 03/12/99; full list of members (6 pages)
24 December 1999Full accounts made up to 30 November 1998 (8 pages)
24 December 1999Full accounts made up to 30 November 1998 (8 pages)
7 April 1999Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN (1 page)
7 April 1999Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN (1 page)
18 December 1998Return made up to 03/12/98; no change of members (4 pages)
18 December 1998Return made up to 03/12/98; no change of members (4 pages)
16 September 1998Full accounts made up to 30 November 1997 (9 pages)
16 September 1998Full accounts made up to 30 November 1997 (9 pages)
2 January 1998Return made up to 03/12/97; full list of members (6 pages)
2 January 1998Return made up to 03/12/97; full list of members (6 pages)
12 July 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
12 July 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
3 December 1996Incorporation (15 pages)
3 December 1996Incorporation (15 pages)