Lees Heginbotham & Sons Limited OLDHAM


Founded in 1960, Lees Heginbotham & Sons, classified under reg no. 00674479 is an active company. Currently registered at 5 Chaucer Street OL1 1BA, Oldham the company has been in the business for 64 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Stephen W., appointed on 16 July 1992. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patricia H. who worked with the the company until 10 September 2008.

Lees Heginbotham & Sons Limited Address / Contact

Office Address 5 Chaucer Street
Office Address2 Chaucer Street
Town Oldham
Post code OL1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00674479
Date of Incorporation Tue, 8th Nov 1960
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Stephen W.

Position: Director

Appointed: 16 July 1992

Patricia H.

Position: Secretary

Appointed: 16 July 1992

Resigned: 10 September 2008

Roger H.

Position: Director

Appointed: 16 July 1992

Resigned: 02 February 2012

Roy H.

Position: Director

Appointed: 16 July 1992

Resigned: 02 February 2012

Stephen C.

Position: Director

Appointed: 16 July 1992

Resigned: 16 July 2013

Oliver O.

Position: Director

Appointed: 16 July 1992

Resigned: 06 May 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Stephen W. This PSC has significiant influence or control over the company,.

Stephen W.

Notified on 16 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand221 330226 167
Current Assets337 721362 663
Debtors74 98988 793
Net Assets Liabilities280 935261 596
Other Debtors8 75635 334
Property Plant Equipment93 78683 088
Total Inventories41 40247 703
Other
Accumulated Depreciation Impairment Property Plant Equipment94 826105 524
Average Number Employees During Period911
Corporation Tax Payable18 22027 221
Creditors148 781177 615
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 10 698
Net Current Assets Liabilities188 940185 048
Number Shares Issued Fully Paid10 00010 000
Other Creditors87 813107 469
Other Taxation Social Security Payable10 1144 488
Par Value Share 0
Property Plant Equipment Gross Cost 188 612
Taxation Including Deferred Taxation Balance Sheet Subtotal1 7916 540
Total Assets Less Current Liabilities282 726268 136
Trade Creditors Trade Payables31 62738 240
Trade Debtors Trade Receivables66 23353 459

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements