Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Leamside Ale Company Limited
Leamside Ale Company Limited is an active company incorporated on 19 March 2009 with the registered office located in Houghton Le Spring, County Durham. Leamside Ale Company Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06852727
Private limited company
Age
16 years
Incorporated
19 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 March 2025
(5 months ago)
Next confirmation dated
19 March 2026
Due by
2 April 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Leamside Ale Company Limited
Contact
Address
Three Horseshoes Pithouse Lane
Leamside
Houghton Le Spring
County Durham
DH4 6QQ
England
Same address for the past
8 years
Companies in DH4 6QQ
Telephone
0191 5842394
Email
Unreported
Website
Threehorseshoesleamside.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Daryl John Frankland
Director • PSC • Publican • British • Lives in England • Born in May 1958
Ms Sonya Tina Jobling
Director • British • Lives in England • Born in Jun 1968
Martin Thompson
Director • Publican • British • Lives in England • Born in Jan 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Durham Events Limited
Mr Daryl John Frankland is a mutual person.
Active
The Courtyard Washington Limited
Mr Daryl John Frankland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£418.53K
Increased by £30.99K (+8%)
Turnover
Unreported
Same as previous period
Employees
66
Decreased by 4 (-6%)
Total Assets
£658.52K
Decreased by £3.31K (-1%)
Total Liabilities
-£317.52K
Decreased by £136.38K (-30%)
Net Assets
£341K
Increased by £133.07K (+64%)
Debt Ratio (%)
48%
Decreased by 20.36% (-30%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
7 Months Ago on 22 Jan 2025
Charge Satisfied
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 Mar 2024
Martin Thompson Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Mr Daryl John Frankland Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Mr Daryl John Frankland (PSC) Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Leamside Ale Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 March 2025 with no updates
Submitted on 25 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Satisfaction of charge 068527270001 in full
Submitted on 23 Sep 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 31 Mar 2024
Change of details for Mr Daryl John Frankland as a person with significant control on 31 January 2024
Submitted on 6 Feb 2024
Director's details changed for Mr Daryl John Frankland on 31 January 2024
Submitted on 6 Feb 2024
Director's details changed for Martin Thompson on 31 January 2024
Submitted on 6 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 19 March 2023 with no updates
Submitted on 29 Mar 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs