logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Millar, Susan
    Born in May 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Bone, Alistair
    Born in May 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Laskey, Daniel Michael
    Born in July 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Millar, Richard Alexander
    Born in October 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-29 ~ now
    OF - Director → CIF 0
    Mr Richard Alexander Millar
    Born in October 1947
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Clarkson, Simon David
    Born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Millar, James Edward
    Born in October 1985
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Millar, Susan
    Manager
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-29 ~ 2005-05-16
    OF - Secretary → CIF 0
  • 2
    King, Joseph
    Chemist born in September 1947
    Individual (44 offsprings)
    Officer
    icon of calendar 1993-07-05 ~ 2000-05-31
    OF - Director → CIF 0
  • 3
    Ansell, Richard Arthur Robert
    Financial Controller born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-15 ~ 2021-04-30
    OF - Director → CIF 0
    Ansell, Richard Arthur Robert
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 4
    Howlett, Simon Robert
    Director born in July 1975
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2018-09-19
    OF - Director → CIF 0
  • 5
    King, Alison Lindsay
    Director born in November 1947
    Individual
    Officer
    icon of calendar 1993-07-05 ~ 1999-08-10
    OF - Director → CIF 0
  • 6
    Buxton, Leon Paul
    Manager born in June 1951
    Individual
    Officer
    icon of calendar 1995-08-23 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Hill, John Harvey
    Managing Director born in November 1957
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2016-06-30
    OF - Director → CIF 0
  • 8
    Bradley, Daniel Mark
    Director born in March 1979
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2025-09-02
    OF - Director → CIF 0
  • 9
    C.I. NOMINEES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1993-06-15 ~ 1993-06-29
    PE - Nominee Director → CIF 0
  • 10
    VERULAM SECRETARIES LIMITED - 1992-09-21
    icon of address4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1993-06-15 ~ 1993-06-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

A C LEIGH (NORWICH) LIMITED

Previous name
FOAMSEAL LIMITED - 1993-07-15
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Average Number of Employees
522024-01-01 ~ 2024-12-31
492023-01-01 ~ 2023-12-31
Property, Plant & Equipment
623,692 GBP2024-12-31
625,266 GBP2023-12-31
Fixed Assets - Investments
1,101 GBP2024-12-31
1,101 GBP2023-12-31
Fixed Assets
624,793 GBP2024-12-31
626,367 GBP2023-12-31
Total Inventories
777,536 GBP2024-12-31
906,502 GBP2023-12-31
Debtors
1,548,577 GBP2024-12-31
1,694,784 GBP2023-12-31
Cash at bank and in hand
1,837,602 GBP2024-12-31
1,428,392 GBP2023-12-31
Current Assets
4,163,715 GBP2024-12-31
4,029,678 GBP2023-12-31
Net Current Assets/Liabilities
3,603,628 GBP2024-12-31
3,292,394 GBP2023-12-31
Total Assets Less Current Liabilities
4,228,421 GBP2024-12-31
3,918,761 GBP2023-12-31
Net Assets/Liabilities
3,979,358 GBP2024-12-31
3,737,940 GBP2023-12-31
Equity
Called up share capital
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Capital redemption reserve
93,000 GBP2024-12-31
93,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,880,358 GBP2024-12-31
3,638,940 GBP2023-12-31
Equity
3,979,358 GBP2024-12-31
3,737,940 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Motor vehicles
30.002024-01-01 ~ 2024-12-31
Computers
30.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
186,993 GBP2023-12-31
Furniture and fittings
150,339 GBP2024-12-31
116,873 GBP2023-12-31
Motor vehicles
601,915 GBP2024-12-31
555,956 GBP2023-12-31
Computers
62,547 GBP2024-12-31
52,799 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,144,087 GBP2024-12-31
1,054,914 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-67,829 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-67,829 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
186,993 GBP2024-12-31
Land and buildings, Long leasehold
142,293 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
97,731 GBP2024-12-31
77,186 GBP2023-12-31
Motor vehicles
274,818 GBP2024-12-31
208,492 GBP2023-12-31
Computers
39,616 GBP2024-12-31
37,683 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
520,395 GBP2024-12-31
429,648 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
20,545 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
114,738 GBP2024-01-01 ~ 2024-12-31
Computers
1,933 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
139,159 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-48,412 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-48,412 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
186,993 GBP2024-12-31
Land and buildings, Long leasehold
34,063 GBP2024-12-31
Furniture and fittings
52,608 GBP2024-12-31
39,687 GBP2023-12-31
Motor vehicles
327,097 GBP2024-12-31
347,464 GBP2023-12-31
Computers
22,931 GBP2024-12-31
15,116 GBP2023-12-31
Owned/Freehold, Land and buildings
186,993 GBP2023-12-31
Amounts invested in assets
Non-current
1,101 GBP2024-12-31
1,101 GBP2023-12-31
Trade Debtors/Trade Receivables
654,707 GBP2024-12-31
292,866 GBP2023-12-31
Prepayments/Accrued Income
52,763 GBP2024-12-31
49,526 GBP2023-12-31
Amounts owed by directors
12,200 GBP2024-12-31
15,200 GBP2023-12-31
Other Debtors
828,907 GBP2024-12-31
1,337,192 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
277,838 GBP2024-12-31
310,449 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
101 GBP2024-12-31
101 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
257,955 GBP2024-12-31
384,967 GBP2023-12-31
Other Creditors
Amounts falling due within one year
24,193 GBP2024-12-31
41,767 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,000 shares2024-12-31
6,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,000 GBP2024-12-31
22,000 GBP2023-12-31
Between one and five year
18,333 GBP2024-12-31
40,333 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
40,333 GBP2024-12-31
62,333 GBP2023-12-31

Related profiles found in government register
  • A C LEIGH (NORWICH) LIMITED
    Info
    FOAMSEAL LIMITED - 1993-07-15
    Registered number 02827143
    icon of address67 St Benedicts St, Norwich NR2 4PD
    PRIVATE LIMITED COMPANY incorporated on 1993-06-15 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • A C LEIGH (NORWICH) LIMITED
    S
    Registered number 02827143
    icon of address61-67, St. Benedicts Street, Norwich, England, NR2 4PD
    Private Company Limited By Shares in Registrar Of Companies For England, Wales & Scotland, England
    CIF 1 CIF 2
  • A C LEIGH (NORWICH) LIMITED
    S
    Registered number 02827143
    icon of address61-67, St Benedicts Street, Norwich, Norfolk, United Kingdom, NR2 4PD
    Private Company Limited By Shares in Companies House, England, Wales &Amp; Scotland, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address61-67 St Benedicts Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address61-67 St Benedicts Street, Norwich
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address12 Top Road, Belaugh, Norwich, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -552,143 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    ACCESS DOOR CONTROLS LTD - 2015-01-15
    icon of address67 St Benedicts Street, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.