Leyden Cnc Limited LIVERSEDGE


Founded in 2016, Leyden Cnc, classified under reg no. 09969750 is an active company. Currently registered at Roberttown Iron Works WF15 7LQ, Liversedge the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Bradley R., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 26 January 2016 and Bradley R. has been with the company for the least time - from 15 January 2018. Currenlty, the company lists one former director, whose name is Lee T. and who left the the company on 21 February 2024. In addition, there is one former secretary - Ann-Marie R. who worked with the the company until 27 September 2018.

Leyden Cnc Limited Address / Contact

Office Address Roberttown Iron Works
Office Address2 Roberttown Lane
Town Liversedge
Post code WF15 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09969750
Date of Incorporation Tue, 26th Jan 2016
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Bradley R.

Position: Director

Appointed: 15 January 2018

Michael R.

Position: Director

Appointed: 26 January 2016

Lee T.

Position: Director

Appointed: 27 May 2022

Resigned: 21 February 2024

Ann-Marie R.

Position: Secretary

Appointed: 26 January 2016

Resigned: 27 September 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Ambagarth Holdings Limited from Doncaster, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ambagarth Holdings Limited

Crozier Jones Thorne Road, Doncaster, DN1 2HJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09969596
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand13 19815 03410 67323 72575 06717 02313 737
Current Assets45 641346 505363 065409 937270 886420 477367 222
Debtors32 443303 831319 411354 266159 943362 755323 727
Net Assets Liabilities11 83568 37144 289119 6646 03941 05463 826
Other Debtors 5 32530 1735 3255 3255 3255 325
Property Plant Equipment990233 068511 040729 720625 803477 342454 868
Total Inventories 27 64032 98131 94635 87640 69929 758
Other
Accumulated Depreciation Impairment Property Plant Equipment24839 26586 501177 371289 168437 629465 033
Additions Other Than Through Business Combinations Property Plant Equipment1 238291 583325 209309 5507 880 73 378
Amounts Owed By Related Parties100      
Amounts Owed To Related Parties12 0006 498 9 020 15 35012 506
Average Number Employees During Period 121516141515
Bank Borrowings    44 16729 69019 922
Creditors34 796147 514297 630303 094341 66290 07765 246
Decrease In Loans Owed By Related Parties Due To Loans Repaid -100     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -50 115
Disposals Property Plant Equipment -20 488    -68 448
Finance Lease Liabilities Present Value Total 147 514271 284186 833209 46460 38745 324
Financial Commitments Other Than Capital Commitments  312 105249 165179 60297 3872 888
Increase From Depreciation Charge For Year Property Plant Equipment24839 01747 23690 870111 797148 46177 519
Increase In Loans Owed By Related Parties Due To Loans Advanced100      
Increase In Loans Owed To Related Parties Due To Loans Advanced      5 000
Loans Owed By Related Parties100      
Loans Owed To Related Parties      5 000
Net Current Assets Liabilities10 8453 412-145 042-247 052-203 232-255 516-254 009
Other Creditors  3 6206 7345 4864 4624 764
Other Inventories  25 42524 14829 63624 69919 758
Other Remaining Borrowings 206 88026 346195 079125 466265 710258 149
Prepayments    1 19427 054347
Property Plant Equipment Gross Cost1 238272 333597 541907 091914 971914 971919 901
Provisions For Liabilities Balance Sheet Subtotal 20 59524 07959 91074 87090 69571 787
Raw Materials Consumables 22 500     
Taxation Social Security Payable90824 21112 45491 38654 54073 50752 096
Total Assets Less Current Liabilities11 835236 480365 998482 668422 571221 826200 859
Total Borrowings 147 514297 630303 094341 66290 07765 246
Trade Creditors Trade Payables18 42755 318149 274165 27468 587152 009132 210
Trade Debtors Trade Receivables32 343293 196284 577348 097153 424330 376318 055
Work In Progress 5 1407 5567 7986 24016 00010 000

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Director appointment termination date: 2024-02-21
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements