Glasgow
G78 3AB
Scotland
Director Name | Mr Richard Alan Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2003(48 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Broadlie Works Neilston Glasgow G78 3AB Scotland |
Director Name | Michael Doherty |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(36 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 March 2005) |
Role | Company Accountant |
Correspondence Address | 62 Lismore Place Greenlaw Newton Mearns Glasgow G77 6UQ Scotland |
Director Name | Elizabeth Grace Harris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(36 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Arthurlie Drive Uplawmoor Glasgow G78 4AH Scotland |
Director Name | Ian Arthur Bevan Harris |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(36 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 February 2011) |
Role | Leather Tanner |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Arthurlie Drive Uplawmoor Glasgow G78 4AH Scotland |
Director Name | Mr Roger Derrick Harris |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(36 years after company formation) |
Appointment Duration | 27 years, 10 months (resigned 04 June 2019) |
Role | Leather Technician |
Country of Residence | Scotland |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Secretary Name | Elizabeth Grace Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(36 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Arthurlie Drive Uplawmoor Glasgow G78 4AH Scotland |
Secretary Name | Ian Arthur Bevan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Website | clydeleather.co.uk |
---|
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3.7k at £1 | Nicola Jane Chittleburgh 9.17% Ordinary |
---|---|
13.2k at £1 | Paul Bevan Harris 32.92% Ordinary |
13.2k at £1 | Richard Alan Harris 32.92% Ordinary |
10k at £1 | Richard Alan Harris & Paul Bevan Harris & Roger Derrick Harris 2008 Discretionary Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,355,595 |
Gross Profit | £279,030 |
Net Worth | £1,821,242 |
Cash | £376,035 |
Current Liabilities | £273,514 |
Latest Accounts | 2 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 2 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 July 2023 | Delivered on: 3 August 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land registry title no: SY172719. Outstanding |
---|---|
23 September 1999 | Delivered on: 6 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 112 down street west molesey surrey t/n SY172719. Outstanding |
13 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and stocksurf limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
4 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of Roger Derrick Harris as a director on 4 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Ian Arthur Bevan Harris as a secretary on 4 June 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
6 August 2018 | Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Paul Bevan Harris on 25 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 August 2018 | Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Roger Derrick Harris on 25 July 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Richard Alan Harris on 25 July 2018 (2 pages) |
6 August 2018 | Secretary's details changed for Ian Arthur Bevan Harris on 25 July 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
6 August 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 August 2013 | Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Paul Bevan Harris on 30 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Paul Bevan Harris on 30 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Richard Alan Harris on 30 May 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Roger Derrick Harris on 30 July 2013 (2 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 August 2013 | Director's details changed for Mr Roger Derrick Harris on 30 July 2013 (2 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption full accounts made up to 2 September 2011 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 2 September 2011 (10 pages) |
7 June 2012 | Total exemption full accounts made up to 2 September 2011 (10 pages) |
23 August 2011 | Termination of appointment of Elizabeth Harris as a director (1 page) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Termination of appointment of Elizabeth Harris as a director (1 page) |
2 June 2011 | Total exemption full accounts made up to 3 September 2010 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 3 September 2010 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 3 September 2010 (11 pages) |
3 March 2011 | Appointment of Ian Arthur Bevan Harris as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Ian Harris as a director (2 pages) |
3 March 2011 | Termination of appointment of Ian Harris as a director (2 pages) |
3 March 2011 | Termination of appointment of Elizabeth Harris as a secretary (2 pages) |
3 March 2011 | Appointment of Ian Arthur Bevan Harris as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Elizabeth Harris as a secretary (2 pages) |
23 August 2010 | Director's details changed for Ian Arthur Bevan Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Arthur Bevan Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Bevan Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Elizabeth Grace Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Roger Derrick Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Elizabeth Grace Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Alan Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Bevan Harris on 30 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Roger Derrick Harris on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Richard Alan Harris on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
23 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
10 July 2007 | Total exemption full accounts made up to 1 September 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 1 September 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 1 September 2006 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
1 September 2006 | Return made up to 30/07/06; full list of members
|
1 September 2006 | Return made up to 30/07/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 2 September 2005 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 2 September 2005 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 2 September 2005 (12 pages) |
31 August 2005 | Return made up to 30/07/05; no change of members (9 pages) |
31 August 2005 | Return made up to 30/07/05; no change of members (9 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
20 April 2005 | Location of register of members (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
20 April 2005 | Location of register of members (1 page) |
11 February 2005 | Total exemption small company accounts made up to 2 September 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 2 September 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 2 September 2004 (7 pages) |
6 August 2004 | Return made up to 30/07/04; change of members (9 pages) |
6 August 2004 | Return made up to 30/07/04; change of members (9 pages) |
29 April 2004 | Accounts for a small company made up to 2 September 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 2 September 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 2 September 2003 (7 pages) |
22 November 2003 | New director appointed (1 page) |
22 November 2003 | New director appointed (1 page) |
22 November 2003 | New director appointed (1 page) |
22 November 2003 | New director appointed (1 page) |
31 October 2003 | Return made up to 30/07/03; full list of members (11 pages) |
31 October 2003 | Return made up to 30/07/03; full list of members (11 pages) |
14 April 2003 | Total exemption small company accounts made up to 2 September 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 2 September 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 2 September 2002 (7 pages) |
23 August 2002 | Return made up to 30/07/02; full list of members
|
23 August 2002 | Return made up to 30/07/02; full list of members
|
27 March 2002 | Total exemption small company accounts made up to 2 September 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 2 September 2001 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 2 September 2001 (7 pages) |
22 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
22 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
6 April 2001 | Accounts for a small company made up to 2 September 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 2 September 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 2 September 2000 (7 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
3 May 2000 | Accounts for a small company made up to 2 September 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 2 September 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 2 September 1999 (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 30/07/99; change of members (5 pages) |
25 August 1999 | Return made up to 30/07/99; change of members (5 pages) |
5 May 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
3 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 2 September 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 2 September 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 2 September 1997 (7 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 2 September 1996 (9 pages) |
25 June 1997 | Accounts for a small company made up to 2 September 1996 (9 pages) |
25 June 1997 | Accounts for a small company made up to 2 September 1996 (9 pages) |
11 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
11 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
2 April 1996 | Accounts for a small company made up to 2 September 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 2 September 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 2 September 1995 (9 pages) |
18 August 1995 | Return made up to 30/07/95; no change of members (10 pages) |
18 August 1995 | Return made up to 30/07/95; no change of members (10 pages) |
17 May 1995 | Accounts for a small company made up to 2 September 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 2 September 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 2 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 July 1955 | Certificate of incorporation (1 page) |
25 July 1955 | Incorporation (14 pages) |
25 July 1955 | Certificate of incorporation (1 page) |
25 July 1955 | Incorporation (14 pages) |