Company NameHuddersfield Leather Goods Limited
Company StatusActive
Company Number01266483
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameEileen Wood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(15 years after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Summer Hall Ing
Wyke
Bradford
West Yorkshire
BD12 8DN
Director NameMr Antony Colin Wood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1994(18 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleLocksmith
Country of ResidenceEngland
Correspondence Address10 Sellerdale Avenue
Wyke
Bradford
BD12 9LJ
Director NameMr Richard Michael Wood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1994(18 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleLocksmith
Country of ResidenceEngland
Correspondence Address1 Courts Leet
Wyke
Bradford
West Yorkshire
BD12 8BZ
Director NameMr Steven Andrew Wood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1994(18 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleLocksmith
Country of ResidenceEngland
Correspondence Address11 Ruffield Side
Wyke
Bradford
West Yorkshire
BD12 8DP
Secretary NameMr Richard Michael Wood
StatusCurrent
Appointed03 April 2014(37 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address28 Bradford Road
Brighouse
HD6 1RW
Director NameMichael Stanley Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years after company formation)
Appointment Duration28 years, 6 months (resigned 19 December 2019)
RoleShoe Repairer
Country of ResidenceUnited Kingdom
Correspondence Address7 Summer Hall Ing
Wyke
Bradford
West Yorkshire
BD12 8DN
Secretary NameEileen Wood
NationalityBritish
StatusResigned
Appointed28 June 1991(15 years after company formation)
Appointment Duration22 years, 9 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Summer Hall Ing
Wyke
Bradford
West Yorkshire
BD12 8DN

Contact

Telephone01484 710309
Telephone regionHuddersfield

Location

Registered Address28 Bradford Road
Brighouse
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

34 at £1Steven Andrew Wood
34.00%
Ordinary
33 at £1Antony Colin Wood
33.00%
Ordinary
33 at £1Richard Michael Wood
33.00%
Ordinary

Financials

Year2014
Net Worth£99,502
Cash£9,147
Current Liabilities£44,205

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End02 April

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

24 February 1987Delivered on: 25 February 1987
Satisfied on: 25 October 1991
Persons entitled: Yorkshire Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 bradford road brighouse west yorkshire including all fixtures and fittings (other than trade) plant and machinery floating charge over all movable fixtures and fittings plant machinery equipment material and articles.
Fully Satisfied
6 August 1986Delivered on: 9 August 1986
Persons entitled: Yorkshire Banks 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 2 April 2023 (4 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 2 April 2022 (3 pages)
19 July 2022Confirmation statement made on 28 June 2022 with updates (3 pages)
23 June 2022Director's details changed for Mr Steven Andrew Wood on 23 June 2022 (2 pages)
23 June 2022Director's details changed for Mr Richard Michael Wood on 23 June 2022 (2 pages)
21 December 2021Micro company accounts made up to 2 April 2021 (3 pages)
27 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 2 April 2020 (3 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Michael Stanley Wood as a director on 19 December 2019 (1 page)
18 December 2019Micro company accounts made up to 2 April 2019 (4 pages)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 2 April 2018 (5 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 April 2018Registered office address changed from 6 Commercial Street Brighouse West Yorkshire HD6 1AQ to 28 Bradford Road Brighouse HD6 1RW on 26 April 2018 (1 page)
21 December 2017Micro company accounts made up to 2 April 2017 (5 pages)
21 December 2017Micro company accounts made up to 2 April 2017 (5 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Steven Andrew Wood as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Richard Michael Wood as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of Antony Colin Wood as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Richard Michael Wood as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Steven Andrew Wood as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Antony Colin Wood as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Micro company accounts made up to 2 April 2016 (5 pages)
9 December 2016Micro company accounts made up to 2 April 2016 (5 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
18 December 2015Total exemption small company accounts made up to 2 April 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 2 April 2015 (8 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(7 pages)
19 December 2014Total exemption small company accounts made up to 2 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 2 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 2 April 2014 (8 pages)
30 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(8 pages)
30 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(8 pages)
8 May 2014Appointment of Mr Richard Michael Wood as a secretary (2 pages)
8 May 2014Appointment of Mr Richard Michael Wood as a secretary (2 pages)
7 May 2014Termination of appointment of Eileen Wood as a secretary (1 page)
7 May 2014Termination of appointment of Eileen Wood as a secretary (1 page)
23 September 2013Total exemption small company accounts made up to 2 April 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 2 April 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 2 April 2013 (7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(9 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(9 pages)
5 October 2012Total exemption small company accounts made up to 2 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 2 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 2 April 2012 (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
21 December 2011Total exemption small company accounts made up to 2 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 2 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 2 April 2011 (6 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
29 November 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Eileen Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Eileen Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Antony Colin Wood on 28 June 2010 (2 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Steven Andrew Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Steven Andrew Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Michael Stanley Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Michael Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Richard Michael Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Michael Stanley Wood on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Antony Colin Wood on 28 June 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
3 July 2009Return made up to 28/06/09; full list of members (5 pages)
3 July 2009Return made up to 28/06/09; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 2 April 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 2 April 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 2 April 2008 (6 pages)
14 July 2008Return made up to 28/06/08; full list of members (5 pages)
14 July 2008Return made up to 28/06/08; full list of members (5 pages)
26 September 2007Total exemption small company accounts made up to 2 April 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 2 April 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 2 April 2007 (7 pages)
21 August 2007Return made up to 28/06/07; full list of members (4 pages)
21 August 2007Return made up to 28/06/07; full list of members (4 pages)
4 September 2006Total exemption small company accounts made up to 2 April 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 2 April 2006 (7 pages)
4 September 2006Total exemption small company accounts made up to 2 April 2006 (7 pages)
28 July 2006Return made up to 28/06/06; full list of members (4 pages)
28 July 2006Return made up to 28/06/06; full list of members (4 pages)
27 July 2005Total exemption small company accounts made up to 2 April 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 2 April 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 2 April 2005 (7 pages)
20 July 2005Return made up to 28/06/05; full list of members (9 pages)
20 July 2005Return made up to 28/06/05; full list of members (9 pages)
16 August 2004Total exemption small company accounts made up to 2 April 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 2 April 2004 (6 pages)
16 August 2004Total exemption small company accounts made up to 2 April 2004 (6 pages)
6 July 2004Return made up to 28/06/04; full list of members (9 pages)
6 July 2004Return made up to 28/06/04; full list of members (9 pages)
23 September 2003Return made up to 28/06/03; full list of members (9 pages)
23 September 2003Return made up to 28/06/03; full list of members (9 pages)
21 May 2003Total exemption small company accounts made up to 2 April 2003 (7 pages)
21 May 2003Total exemption small company accounts made up to 2 April 2003 (7 pages)
21 May 2003Total exemption small company accounts made up to 2 April 2003 (7 pages)
6 November 2002Total exemption small company accounts made up to 2 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 2 April 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 2 April 2002 (7 pages)
9 August 2002Return made up to 28/06/02; full list of members (9 pages)
9 August 2002Return made up to 28/06/02; full list of members (9 pages)
18 October 2001Total exemption small company accounts made up to 2 April 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 2 April 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 2 April 2001 (7 pages)
8 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Accounts for a small company made up to 2 April 2000 (7 pages)
11 October 2000Accounts for a small company made up to 2 April 2000 (7 pages)
11 October 2000Accounts for a small company made up to 2 April 2000 (7 pages)
2 August 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 August 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 August 1999Accounts for a small company made up to 2 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 2 April 1999 (7 pages)
27 August 1999Accounts for a small company made up to 2 April 1999 (7 pages)
29 June 1999Return made up to 28/06/99; no change of members (6 pages)
29 June 1999Return made up to 28/06/99; no change of members (6 pages)
26 July 1998Return made up to 28/06/98; full list of members (8 pages)
26 July 1998Return made up to 28/06/98; full list of members (8 pages)
28 May 1998Accounts for a small company made up to 2 April 1998 (8 pages)
28 May 1998Accounts for a small company made up to 2 April 1998 (8 pages)
28 May 1998Accounts for a small company made up to 2 April 1998 (8 pages)
5 December 1997Accounts for a small company made up to 2 April 1997 (9 pages)
5 December 1997Accounts for a small company made up to 2 April 1997 (9 pages)
5 December 1997Accounts for a small company made up to 2 April 1997 (9 pages)
8 July 1997Return made up to 28/06/97; no change of members (6 pages)
8 July 1997Return made up to 28/06/97; no change of members (6 pages)
31 January 1997Accounts for a small company made up to 2 April 1996 (9 pages)
31 January 1997Accounts for a small company made up to 2 April 1996 (9 pages)
31 January 1997Accounts for a small company made up to 2 April 1996 (9 pages)
10 July 1996Return made up to 28/06/96; no change of members (6 pages)
10 July 1996Return made up to 28/06/96; no change of members (6 pages)
22 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
22 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
22 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)
17 January 1996Auditor's resignation (2 pages)
17 January 1996Auditor's resignation (2 pages)
5 July 1995Return made up to 28/06/95; full list of members (8 pages)
5 July 1995Return made up to 28/06/95; full list of members (8 pages)
1 July 1976Incorporation (15 pages)
1 July 1976Incorporation (15 pages)