Company NameCharles F.Stead & Company,Limited
Company StatusActive
Company Number00080604
CategoryPrivate Limited Company
Incorporation Date9 April 1904(120 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr David William Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Director NameMr Peter John Crack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Secretary NameMr John Thompson
NationalityBritish
StatusCurrent
Appointed31 March 2003(99 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Director NameMr Kenneth Douglas Crack
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(99 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Director NameMr Andrew William Bailey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(112 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Director NameMr Michael Douglas Crack
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(112 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Director NameMr Raymond Blakey
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 December 2003)
RoleCompany Director
Correspondence AddressOrchard Cottage
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameErnest Henry Crack
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressEsecote Clint Bank Lane
Clint Ripley
Harrogate
North Yorkshire
Director NameMrs Anne Patricia Stead
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 April 2003)
RoleCompany Director
Correspondence AddressElm Tree Cottage
Wke
Leeds
Yorkshire
LS17 9JU
Director NameMiss Vera Kay Stead
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressMassey Garth
Spofforth
Harrogate
North Yorkshire
HG3 1AE
Director NameMr Douglas Ernest Crack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration31 years, 8 months (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Secretary NameCllr Clive Jan Fox
NationalityBritish
StatusResigned
Appointed10 July 1991(87 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley View 99 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9EU
Secretary NameJonathan Owen Dunn
NationalityBritish
StatusResigned
Appointed09 October 2000(96 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address1 Rufford Avenue
Yeadon
Leeds
West Yorkshire
LS19 7QR
Director NameMr Colin Anthony Hodgson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(97 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
Secretary NameMr Peter John Crack
NationalityBritish
StatusResigned
Appointed01 November 2002(98 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarth Cottage
Little Ribston Wetherby
Leeds
West Yorkshire
LS22 4EU

Contact

Websitewww.cfstead.com
Telephone0113 2621005
Telephone regionLeeds

Location

Registered AddressSheepscar Tannery
Sheepscar
Leeds
LS7 2BY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

85.2k at £1Charles F Stead (Holdings) LTD
80.00%
Ordinary A
21.3k at £1Charles F Stead (Holdings) LTD
20.00%
Ordinary

Financials

Year2014
Turnover£10,660,914
Net Worth£8,079,824
Cash£2,784,559
Current Liabilities£2,089,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

6 January 2014Delivered on: 14 January 2014
Satisfied on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
18 August 2011Delivered on: 25 August 2011
Satisfied on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re charles F.stead & company limited business premium account account number 53806774.
Fully Satisfied
1 October 2012Delivered on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2009Delivered on: 14 March 2009
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Margin deposit charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies to be held in blocked foreign exchange margin account.
Outstanding
23 February 2009Delivered on: 13 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45860726 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

18 September 2023Full accounts made up to 31 December 2022 (27 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 March 2023Termination of appointment of Douglas Ernest Crack as a director on 16 March 2023 (1 page)
20 March 2023Cessation of Douglas Ernest Crack as a person with significant control on 16 March 2023 (1 page)
9 September 2022Full accounts made up to 31 December 2021 (28 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 31 December 2020 (27 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (27 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (26 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 December 2017Termination of appointment of Colin Anthony Hodgson as a director on 31 December 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 September 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
8 September 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
2 May 2016Appointment of Mr Andrew William Bailey as a director on 1 May 2016 (2 pages)
2 May 2016Appointment of Mr Michael Douglas Crack as a director on 1 May 2016 (2 pages)
2 May 2016Appointment of Mr Andrew William Bailey as a director on 1 May 2016 (2 pages)
2 May 2016Appointment of Mr Michael Douglas Crack as a director on 1 May 2016 (2 pages)
23 September 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
23 September 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 106,500
(6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 106,500
(6 pages)
5 March 2015Satisfaction of charge 000806040005 in full (1 page)
5 March 2015Satisfaction of charge 3 in full (2 pages)
5 March 2015Satisfaction of charge 3 in full (2 pages)
5 March 2015Satisfaction of charge 000806040005 in full (1 page)
10 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
10 September 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 106,500
(6 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 106,500
(6 pages)
14 January 2014Registration of charge 000806040005 (5 pages)
14 January 2014Registration of charge 000806040005 (5 pages)
28 August 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
28 August 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (25 pages)
27 September 2012Accounts for a medium company made up to 31 December 2011 (25 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (24 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
30 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 September 2010Amending 288A to change david baileys dob (2 pages)
21 September 2010Amending 288A to change david baileys dob (2 pages)
29 October 2009Director's details changed for Mr Douglas Ernest Crack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Bailey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin Anthony Hodgson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter John Crack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Ernest Crack on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Thompson on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mr Peter John Crack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Ernest Crack on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Thompson on 1 October 2009 (1 page)
29 October 2009Director's details changed for David William Bailey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kenneth Douglas Crack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin Anthony Hodgson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kenneth Douglas Crack on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for John Thompson on 1 October 2009 (1 page)
29 October 2009Director's details changed for Kenneth Douglas Crack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin Anthony Hodgson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter John Crack on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Bailey on 1 October 2009 (2 pages)
18 September 2009Director's change of particulars / david bailey / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / david bailey / 18/09/2009 (1 page)
15 September 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
15 September 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
20 July 2009Director's change of particulars / colin hodgson / 15/07/2009 (1 page)
20 July 2009Director's change of particulars / colin hodgson / 15/07/2009 (1 page)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (5 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Accounts for a medium company made up to 31 December 2007 (26 pages)
9 September 2008Accounts for a medium company made up to 31 December 2007 (26 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (27 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (27 pages)
9 July 2007Return made up to 30/06/07; full list of members (6 pages)
9 July 2007Return made up to 30/06/07; full list of members (6 pages)
9 August 2006Accounts for a medium company made up to 31 December 2005 (28 pages)
9 August 2006Accounts for a medium company made up to 31 December 2005 (28 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 30/06/06; full list of members (6 pages)
4 July 2006Return made up to 30/06/06; full list of members (6 pages)
12 July 2005Full accounts made up to 31 December 2004 (23 pages)
12 July 2005Full accounts made up to 31 December 2004 (23 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
6 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
5 July 2004Return made up to 30/06/04; full list of members (11 pages)
5 July 2004Return made up to 30/06/04; full list of members (11 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 September 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 September 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 May 2003Full accounts made up to 31 December 2002 (24 pages)
27 May 2003Full accounts made up to 31 December 2002 (24 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (1 page)
14 March 2003£ ic 171600/123780 14/02/03 £ sr 47820@1=47820 (1 page)
14 March 2003£ ic 171600/123780 14/02/03 £ sr 47820@1=47820 (1 page)
20 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 November 2002New secretary appointed (1 page)
28 November 2002New secretary appointed (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
17 September 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
17 September 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
4 July 2002Return made up to 30/06/02; full list of members (13 pages)
4 July 2002Return made up to 30/06/02; full list of members (13 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
6 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
28 August 2001Return made up to 30/06/01; full list of members (11 pages)
28 August 2001Return made up to 30/06/01; full list of members (11 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
21 July 2000Return made up to 30/06/00; full list of members (11 pages)
21 July 2000Return made up to 30/06/00; full list of members (11 pages)
1 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
1 September 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
25 August 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
8 July 1998Return made up to 30/06/98; change of members (8 pages)
8 July 1998Return made up to 30/06/98; change of members (8 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (22 pages)
1 August 1997Full accounts made up to 31 December 1996 (22 pages)
25 July 1997Return made up to 30/06/97; full list of members (8 pages)
25 July 1997Return made up to 30/06/97; full list of members (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (22 pages)
2 October 1996Full accounts made up to 31 December 1995 (22 pages)
9 July 1996Return made up to 30/06/96; no change of members (6 pages)
9 July 1996Return made up to 30/06/96; no change of members (6 pages)
12 September 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
12 September 1995Accounts for a medium company made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
9 April 1904Incorporation (40 pages)
9 April 1904Incorporation (40 pages)