Leading Labels Ltd YORK


Leading Labels started in year 1993 as Private Limited Company with registration number 02779812. The Leading Labels company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in York at Unit 2 Millfield Lane Trading. Postal code: YO26 6PB. Since October 20, 1995 Leading Labels Ltd is no longer carrying the name The Clothes Warehouse.

The company has 2 directors, namely Louise A., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 23 December 2020 and Louise A. has been with the company for the least time - from 1 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leading Labels Ltd Address / Contact

Office Address Unit 2 Millfield Lane Trading
Office Address2 Estate Nether Poppleton
Town York
Post code YO26 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779812
Date of Incorporation Fri, 15th Jan 1993
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 31 years old
Account next due date Tue, 31st Oct 2023 (186 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Louise A.

Position: Director

Appointed: 01 February 2021

Paul D.

Position: Director

Appointed: 23 December 2020

Andrea G.

Position: Director

Appointed: 01 January 2018

Resigned: 31 July 2019

Paul G.

Position: Director

Appointed: 01 June 2013

Resigned: 19 December 2014

Alison B.

Position: Director

Appointed: 01 January 2007

Resigned: 25 November 2016

Michael T.

Position: Director

Appointed: 01 January 2007

Resigned: 23 December 2020

Michael T.

Position: Secretary

Appointed: 01 January 2007

Resigned: 23 December 2020

Christopher L.

Position: Secretary

Appointed: 01 November 2002

Resigned: 01 January 2007

Richard D.

Position: Director

Appointed: 18 February 2000

Resigned: 13 May 2013

Campbell F.

Position: Director

Appointed: 13 May 1997

Resigned: 05 November 2002

Campbell F.

Position: Secretary

Appointed: 30 March 1993

Resigned: 05 November 2002

Richard G.

Position: Director

Appointed: 29 January 1993

Resigned: 23 December 2020

Christopher L.

Position: Director

Appointed: 29 January 1993

Resigned: 23 December 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 1993

Resigned: 29 January 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1993

Resigned: 29 January 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Leading Labels (Holdings) Limited from York, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Leading Labels Retail Limited that entered York, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leading Labels (Holdings) Limited

Unit 2 Millfield Lane Trading Estate Millfield Lane, Nether Poppleton, York, YO26 6PB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05863135
Notified on 31 May 2016
Nature of control: 75,01-100% shares

Leading Labels Retail Limited

Unit 2 Millfield Lane Trading Estate, Nether Poppleton, York, North Yorkshire, YO26 6PB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05863135
Notified on 22 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Clothes Warehouse October 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand201 053124 581105 395
Current Assets2 489 0382 314 3742 313 266
Debtors88 628934 4721 069 957
Net Assets Liabilities1 250 704783 234443 400
Property Plant Equipment151 122135 11196 364
Total Inventories2 199 3571 285 7901 137 914
Other
Accumulated Depreciation Impairment Property Plant Equipment921 135984 9471 063 694
Average Number Employees During Period143125121
Comprehensive Income Expense-1 695 591-467 470 
Creditors1 374 4751 681 7391 966 350
Depreciation Rate Used For Property Plant Equipment 20 
Fixed Assets151 242135 23196 484
Increase From Depreciation Charge For Year Property Plant Equipment 63 81278 747
Investments120120 
Investments Fixed Assets120120120
Net Current Assets Liabilities1 114 563663 104346 916
Profit Loss-1 695 591-467 470 
Property Plant Equipment Gross Cost1 072 2571 120 0581 160 058
Provisions For Liabilities Balance Sheet Subtotal15 10115 101 
Total Additions Including From Business Combinations Property Plant Equipment 47 80140 000
Total Assets Less Current Liabilities1 265 805798 335443 400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to January 31, 2021
filed on: 1st, July 2022
Free Download (15 pages)

Company search

Advertisements