Company NameLeighton Holdings Limited
DirectorsChristopher James Wilds and Paul Michael Callaghan
Company StatusActive
Company Number05279495
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 6 months ago)
Previous NameSandco 868 Limited

Business Activity

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

Directors

Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(2 years, 9 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 NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(2 years, 9 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 Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Secretary NameJohn Bernard Callaghan
NationalityBritish
StatusResigned
Appointed09 November 2004(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Secretary NameMr Christopher James Wilds
NationalityBritish
StatusResigned
Appointed08 August 2007(2 years, 9 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(10 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
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteleighton.com

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

1.5k at £1Leighton Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,527

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 Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
9 November 2021Change of details for Leighton Corporation Limited as a person with significant control on 30 September 2021 (2 pages)
9 November 2021Director's details changed for Mr Paul Michael Callaghan on 31 October 2021 (2 pages)
9 November 2021Register(s) moved to registered office address The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page)
9 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 November 2021Register inspection address has been changed from Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page)
8 November 2021Register(s) moved to registered office address The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page)
8 November 2021Register(s) moved to registered office address The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF (1 page)
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)
23 February 2021Director's details changed for Mr Christopher James Wilds on 23 February 2021 (2 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 8 November 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 8 November 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 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 Corporation Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Leighton Corporation Limited as a person with significant control on 6 April 2016 (1 page)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 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)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,527
(5 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,527
(5 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,527
(5 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (8 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)
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)
14 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,527
(6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,527
(6 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,527
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,527
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,527
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,527
(6 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 December 2012Register inspection address has been changed from Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom (1 page)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
14 December 2012Register inspection address has been changed from Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY United Kingdom (1 page)
14 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
13 December 2012Register(s) moved to registered inspection location (1 page)
13 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 November 2011Secretary's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
25 November 2011Director's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
25 November 2011Secretary's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages)
25 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
25 November 2011Secretary's details changed for Mr Christopher James Wilds on 8 November 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 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 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 November 2009 (2 pages)
13 November 2009Director's details changed for Christopher James Wilds on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mr Paul Michael Callaghan on 11 November 2009 (2 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Director's details changed for Mr Paul Michael Callaghan on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Christopher James Wilds on 11 November 2009 (2 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Return made up to 08/11/08; full list of members (4 pages)
20 January 2009Return made up to 08/11/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 08/11/07; full list of members (3 pages)
3 January 2008Return made up to 08/11/07; full list of members (3 pages)
26 October 2007Registered office changed on 26/10/07 from: the teleport doxford international sunderland tyne & wear SR3 3XD (1 page)
26 October 2007Registered office changed on 26/10/07 from: the teleport doxford international sunderland tyne & 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 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
13 November 2006Return made up to 08/11/06; full list of members (3 pages)
13 November 2006Return made up to 08/11/06; full list of members (3 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 November 2005Return made up to 08/11/05; full list of members (3 pages)
15 November 2005Return made up to 08/11/05; full list of members (3 pages)
2 March 2005Company name changed sandco 868 LIMITED\certificate issued on 02/03/05 (2 pages)
2 March 2005Company name changed sandco 868 LIMITED\certificate issued on 02/03/05 (2 pages)
5 January 2005Nc inc already adjusted 20/12/04 (1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527 (4 pages)
5 January 2005Ad 20/12/04--------- £ si 1526@1=1526 £ ic 1/1527 (4 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 20/12/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
17 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
17 November 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
8 November 2004Incorporation (19 pages)
8 November 2004Incorporation (19 pages)