UKBizDB.co.uk

WHITTLE LEATHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whittle Leather Limited. The company was founded 94 years ago and was given the registration number 00245334. The firm's registered office is in LEEDS. You can find them at Treefield Industrial Estate, Gildersome, Morley, Leeds, West Yorkshire. This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:WHITTLE LEATHER LIMITED
Company Number:00245334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1930
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather

Office Address & Contact

Registered Address:Treefield Industrial Estate, Gildersome, Morley, Leeds, West Yorkshire, LS27 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treefield Industrial Estate, Gildersome, Morley, Leeds, LS27 7JU

Secretary01 March 2004Active
Treefield Industrial Estate, Gildersome, Morley, Leeds, LS27 7JU

Director22 February 2000Active
19 Spinners Way, Mirfield, WF14 8PU

Secretary20 December 1999Active
35 Ashfields, Leyland, Preston, PR5 3UW

Secretary30 October 1996Active
21 Holland Road, Wallasey, L45 7RA

Secretary16 February 1993Active
45 Rosemoor Gardens, Appleton, Warrington, WA4 5RF

Secretary14 October 1997Active
45 Rosemoor Gardens, Appleton, Warrington, WA4 5RF

Secretary-Active
Stapley 37 North Road, Liverpool, L19 0LP

Director-Active
Treefield Industrial Estate, Gildersome, Morley, Leeds, LS27 7JU

Director20 December 1999Active
19 Dorchester Drive, Brooklands, Manchester, M23 9QE

Director09 December 1996Active
26 Windy Harbour Road, Birkdale, Southport, PR8 3DU

Director-Active
Treefield Industrial Estate, Gildersome, Morley, Leeds, LS27 7JU

Director18 February 2009Active
21 Holland Road, Wallasey, L45 7RA

Director16 February 1993Active
Redscar 64 Westbourne Road, Southport, PR8 2JB

Director-Active
2 Stanhope Close, Horsforth, Leeds, LS18 5TD

Director05 January 2000Active
45 Rosemoor Gardens, Appleton, Warrington, WA4 5RF

Director-Active
12 Carlingford Road, Stockton Heath, Warrington, WA4 6SA

Director-Active

People with Significant Control

Mr John Lewis Nicholls
Notified on:30 June 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Treefield Industrial Estate, Leeds, LS27 7JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption full.

Download
2014-10-21Officers

Termination director company with name termination date.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Accounts

Accounts with accounts type total exemption full.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.