Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TE
Director Name | Ms Louise Allen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
Director Name | Mr Richard David Gummery |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 27 years, 11 months (resigned 23 December 2020) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Mr Christopher Charles Lockwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 weeks after company formation) |
Appointment Duration | 27 years, 11 months (resigned 23 December 2020) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Secretary Name | Mr Campbell Gordon Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 New Farmers Hill Woodlesford Leeds LS26 8PS |
Director Name | Mr Campbell Gordon Freeman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 New Farmers Hill Woodlesford Leeds LS26 8PS |
Director Name | Mr Richard John Donner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Secretary Name | Mr Christopher Charles Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House York Road Sheriff Hutton York North Yorkshire YO60 6RQ |
Director Name | Alison Blundell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Michael John Thornthwaite |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Secretary Name | Michael John Thornthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Mr Paul Richard Gummery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Mrs Andrea Gleed |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2019) |
Role | Group Buying Director |
Country of Residence | England |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | leading-labels.com |
---|---|
Telephone | 01904 782721 |
Telephone region | York |
Registered Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100k at £1 | Leading Labels (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,895,999 |
Gross Profit | £5,904,119 |
Net Worth | £3,400,199 |
Cash | £821,435 |
Current Liabilities | £1,056,037 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 29 January 2024 (overdue) |
4 February 2021 | Delivered on: 5 February 2021 Persons entitled: Baaj Capital LLP Classification: A registered charge Particulars: Trade mark UK00002353867. Trade mark UK00002353870. Trade mark UK00002353871. Trade mark UK00002574286. Trade mark UK00002574288. Trade mark UK00002578603. Trade mark UK00002578606. Trade mark UK00003458741. Outstanding |
---|---|
8 November 2006 | Delivered on: 11 November 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 1993 | Delivered on: 24 May 1993 Satisfied on: 16 January 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 January 2024 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
14 March 2023 | Unaudited abridged accounts made up to 31 January 2022 (13 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a small company made up to 31 January 2021 (15 pages) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Registration of charge 027798120003, created on 4 February 2021 (57 pages) |
1 February 2021 | Appointment of Miss Louise Allen as a director on 1 February 2021 (2 pages) |
28 January 2021 | Satisfaction of charge 2 in full (1 page) |
27 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
26 January 2021 | Auditor's resignation (1 page) |
8 January 2021 | Group of companies' accounts made up to 31 January 2020 (31 pages) |
29 December 2020 | Termination of appointment of Richard David Gummery as a director on 23 December 2020 (1 page) |
29 December 2020 | Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020 (1 page) |
29 December 2020 | Termination of appointment of Michael John Thornthwaite as a secretary on 23 December 2020 (1 page) |
29 December 2020 | Termination of appointment of Michael John Thornthwaite as a director on 23 December 2020 (1 page) |
24 December 2020 | Appointment of Mr Paul Leslie Davies as a director on 23 December 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
27 September 2019 | Group of companies' accounts made up to 31 January 2019 (30 pages) |
1 August 2019 | Termination of appointment of Andrea Gleed as a director on 31 July 2019 (1 page) |
23 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
22 January 2019 | Notification of Leading Labels Retail Limited as a person with significant control on 22 March 2018 (2 pages) |
22 January 2019 | Change of details for Leading Labels Retail Limited as a person with significant control on 4 January 2019 (2 pages) |
24 August 2018 | Group of companies' accounts made up to 31 January 2018 (30 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mrs Andrea Gleed as a director on 1 January 2018 (2 pages) |
30 September 2017 | Group of companies' accounts made up to 31 January 2017 (30 pages) |
30 September 2017 | Group of companies' accounts made up to 31 January 2017 (30 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
25 November 2016 | Termination of appointment of Alison Blundell as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Alison Blundell as a director on 25 November 2016 (1 page) |
14 July 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
14 July 2016 | Group of companies' accounts made up to 31 January 2016 (37 pages) |
2 June 2016 | Register inspection address has been changed from C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX England to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
2 June 2016 | Register inspection address has been changed from C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX England to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
1 June 2016 | Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
1 June 2016 | Register(s) moved to registered inspection location C/O Jolliffe Cork Chartered Accountants 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 August 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
5 August 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Termination of appointment of Paul Richard Gummery as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Paul Richard Gummery as a director on 19 December 2014 (1 page) |
29 July 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
29 July 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
4 July 2013 | Group of companies' accounts made up to 31 January 2013 (32 pages) |
4 July 2013 | Group of companies' accounts made up to 31 January 2013 (32 pages) |
4 June 2013 | Appointment of Mr Paul Richard Gummery as a director (2 pages) |
4 June 2013 | Appointment of Mr Paul Richard Gummery as a director (2 pages) |
30 May 2013 | Termination of appointment of Richard Donner as a director (1 page) |
30 May 2013 | Termination of appointment of Richard Donner as a director (1 page) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Group of companies' accounts made up to 31 January 2012 (31 pages) |
25 June 2012 | Group of companies' accounts made up to 31 January 2012 (31 pages) |
19 January 2012 | Register(s) moved to registered office address (1 page) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Register(s) moved to registered office address (1 page) |
9 August 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
9 August 2011 | Group of companies' accounts made up to 31 January 2011 (31 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Group of companies' accounts made up to 31 January 2010 (31 pages) |
17 September 2010 | Group of companies' accounts made up to 31 January 2010 (31 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Richard John Donner on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alison Blundell on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alison Blundell on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher Charles Lockwood on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Richard John Donner on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Richard David Gummery on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Richard David Gummery on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christopher Charles Lockwood on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Michael John Thornthwaite on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Michael John Thornthwaite on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Michael John Thornthwaite on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Michael John Thornthwaite on 26 October 2009 (1 page) |
21 May 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
21 May 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
10 June 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
10 June 2008 | Group of companies' accounts made up to 31 January 2008 (23 pages) |
1 February 2008 | Return made up to 15/01/08; full list of members (8 pages) |
1 February 2008 | Return made up to 15/01/08; full list of members (8 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
13 November 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 September 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
3 September 2007 | Group of companies' accounts made up to 31 January 2007 (23 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members
|
21 February 2007 | Return made up to 15/01/07; full list of members
|
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
28 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 November 2006 | Resolutions
|
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
3 July 2006 | Group of companies' accounts made up to 31 January 2006 (22 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (8 pages) |
11 July 2005 | Group of companies' accounts made up to 31 January 2005 (21 pages) |
11 July 2005 | Group of companies' accounts made up to 31 January 2005 (21 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
1 July 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
1 July 2004 | Group of companies' accounts made up to 31 January 2004 (21 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
1 December 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
1 December 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
17 February 2003 | Return made up to 15/01/03; full list of members
|
17 February 2003 | Return made up to 15/01/03; full list of members
|
26 November 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
26 November 2002 | Group of companies' accounts made up to 31 January 2002 (20 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Return made up to 15/01/02; full list of members
|
21 January 2002 | Return made up to 15/01/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
1 November 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Ad 01/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
14 March 2001 | Ad 01/03/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
17 November 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
17 November 2000 | Full group accounts made up to 31 January 2000 (20 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members
|
26 January 2000 | Return made up to 15/01/00; full list of members
|
3 December 1999 | Accounts made up to 31 January 1999 (16 pages) |
3 December 1999 | Accounts made up to 31 January 1999 (16 pages) |
17 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 December 1998 | Accounts made up to 31 January 1998 (13 pages) |
2 December 1998 | Accounts made up to 31 January 1998 (13 pages) |
15 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
16 September 1996 | Accounts made up to 31 January 1996 (6 pages) |
16 September 1996 | Accounts made up to 31 January 1996 (6 pages) |
19 October 1995 | Company name changed the clothes warehouse LIMITED\certificate issued on 20/10/95 (6 pages) |
19 October 1995 | Company name changed the clothes warehouse LIMITED\certificate issued on 20/10/95 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 July 1993 | Memorandum and Articles of Association (14 pages) |
12 July 1993 | Memorandum and Articles of Association (14 pages) |
19 April 1993 | Resolutions
|
19 April 1993 | Resolutions
|
11 March 1993 | Director resigned;new director appointed (2 pages) |
11 March 1993 | Director resigned;new director appointed (2 pages) |
15 January 1993 | Incorporation (9 pages) |
15 January 1993 | Incorporation (9 pages) |