Company NameA. Shores & Co. (Leather & Canvas Products) Limited
Company StatusDissolved
Company Number00822490
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel

Directors

Director NameMr Neil William Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(28 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 04 April 2023)
RoleLeather And Canvas Goods Manuf
Country of ResidenceEngland
Correspondence Address6 Hopefield Place
Rothwell
Leeds
LS26 0GQ
Secretary NameDiane Lesley Thomas
NationalityBritish
StatusClosed
Appointed06 April 2004(39 years, 6 months after company formation)
Appointment Duration19 years (closed 04 April 2023)
RoleSecretary
Correspondence Address6 Hopefield Place
Rothwell
Leeds
West Yorkshire
LS26 0GQ
Director NameMr Arthur Shores
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleLeather & Canvas Goods Manufacturer
Correspondence Address163 Oakwood Lane
Leeds
West Yorkshire
LS8 2PB
Director NameMrs Mary Cathryn Shores
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleLeather - Canvas Goods Manufacturer
Correspondence Address163 Oakwood Lane
Leeds
West Yorkshire
LS8 2PB
Director NameMr John William Thomas
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 July 2002)
RoleLeather And Canvas Goods Manufacturer
Correspondence Address224 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3LS
Secretary NameMr Arthur Shores
NationalityBritish
StatusResigned
Appointed27 December 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 January 1993)
RoleCompany Director
Correspondence Address163 Oakwood Lane
Leeds
West Yorkshire
LS8 2PB
Secretary NameMr John William Thomas
NationalityBritish
StatusResigned
Appointed08 February 1993(28 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address224 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3LS
Secretary NameMavis Thomas
NationalityBritish
StatusResigned
Appointed30 July 2002(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2004)
RoleSecretary
Correspondence Address224 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3LS

Contact

Websiteashores.co.uk
Email address[email protected]
Telephone0113 2456062
Telephone regionLeeds

Location

Registered AddressUnit 11, Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches2 other UK companies use this postal address

Shareholders

255 at £1Neil Thomas
50.50%
Ordinary
250 at £1Diane Thomas
49.50%
Ordinary

Financials

Year2014
Net Worth£167,333
Cash£127,482
Current Liabilities£25,256

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 505
(4 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 505
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 505
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 505
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 505
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 505
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 November 2009Secretary's details changed for Diane Lesley Thomas on 31 October 2009 (1 page)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Diane Lesley Thomas on 31 October 2009 (1 page)
19 November 2009Director's details changed for Mr Neil William Thomas on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Neil William Thomas on 31 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 November 2008Return made up to 31/10/08; no change of members (4 pages)
12 November 2008Return made up to 31/10/08; no change of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 November 2007Return made up to 31/10/07; no change of members (6 pages)
13 November 2007Return made up to 31/10/07; no change of members (6 pages)
28 September 2007Amended accounts made up to 31 May 2007 (6 pages)
28 September 2007Amended accounts made up to 31 May 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
18 November 2004Return made up to 31/10/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 May 2004£ ic 1000/505 06/04/04 £ sr 495@1=495 (1 page)
28 May 2004£ ic 1000/505 06/04/04 £ sr 495@1=495 (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (6 pages)
7 November 2003Memorandum and Articles of Association (8 pages)
7 November 2003Memorandum and Articles of Association (8 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
14 November 2002Return made up to 31/10/02; full list of members (6 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002Secretary resigned;director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
3 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
18 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
14 December 1998Return made up to 31/10/98; full list of members (6 pages)
14 December 1998Return made up to 31/10/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 October 1997Return made up to 31/10/97; full list of members (6 pages)
26 October 1997Return made up to 31/10/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
8 November 1996Return made up to 31/10/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 December 1995Return made up to 31/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1995Return made up to 31/10/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)