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
Picketts Leigh Limited
Picketts Leigh Limited is an active company incorporated on 11 February 2020 with the registered office located in Southend-on-Sea, Essex. Picketts Leigh Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12454734
Private limited company
Age
5 years
Incorporated
11 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(9 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Picketts Leigh Limited
Contact
Update Details
Address
7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
England
Address changed on
18 Dec 2023
(1 year 10 months ago)
Previous address was
1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
Companies in SS2 6GE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Mr Paul Heath
Director • PSC • British • Lives in UK • Born in Aug 1968
Jason Paul Barber
Director • British • Lives in UK • Born in Apr 1970
Mr Jason Paul Barber
PSC • British • Lives in UK • Born in Apr 1970
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
Morgan Cass (Civils) Limited
Jason Paul Barber and Mr Paul Heath are mutual people.
Active
Morgan Cass (Group) Limited
Jason Paul Barber and Mr Paul Heath are mutual people.
Active
Morgan Cass (Renewables) Limited
Jason Paul Barber and Mr Paul Heath are mutual people.
Active
Granite Solutions Limited
Jason Paul Barber is a mutual person.
Active
Granite Solutions Eot Trustee Limited
Jason Paul Barber is a mutual person.
Active
Morgan Cass Eot Trustee Limited
Jason Paul Barber is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£7.79K
Decreased by £17.49K (-69%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.24M
Increased by £10.88K (+1%)
Total Liabilities
-£1.21M
Increased by £4.47K (0%)
Net Assets
£37.3K
Increased by £6.41K (+21%)
Debt Ratio (%)
97%
Decreased by 0.49% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 29 Aug 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
New Charge Registered
1 Year 3 Months Ago on 17 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Feb 2024
Mr Jason Paul Barber Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Mr Paul Heath Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Mr Paul Heath (PSC) Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Mr Jason Paul Barber (PSC) Details Changed
1 Year 10 Months Ago on 3 Jan 2024
Get Alerts
Get Credit Report
Discover Picketts Leigh 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
Total exemption full accounts made up to 31 March 2025
Submitted on 29 Aug 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Aug 2024
Registration of charge 124547340002, created on 17 July 2024
Submitted on 19 Jul 2024
Registration of charge 124547340001, created on 17 July 2024
Submitted on 19 Jul 2024
Confirmation statement made on 30 January 2024 with updates
Submitted on 5 Feb 2024
Resolutions
Submitted on 3 Feb 2024
Change of share class name or designation
Submitted on 1 Feb 2024
Change of details for Mr Jason Paul Barber as a person with significant control on 3 January 2024
Submitted on 8 Jan 2024
Change of details for Mr Paul Heath as a person with significant control on 3 January 2024
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs