Lassiere Mills Limited HOLMFIRTH


Lassiere Mills started in year 1949 as Private Limited Company with registration number 00475038. The Lassiere Mills company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Holmfirth at Glendale Mills. Postal code: HD9 7EN.

The company has 4 directors, namely Michael T., Michael D. and Gregor T. and others. Of them, Michael D., Gregor T., Stefano R. have been with the company the longest, being appointed on 11 March 2020 and Michael T. has been with the company for the least time - from 7 March 2022. At the moment 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.

Lassiere Mills Limited Address / Contact

Office Address Glendale Mills
Office Address2 New Mill
Town Holmfirth
Post code HD9 7EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00475038
Date of Incorporation Wed, 16th Nov 1949
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Michael T.

Position: Director

Appointed: 07 March 2022

Michael D.

Position: Director

Appointed: 11 March 2020

Gregor T.

Position: Director

Appointed: 11 March 2020

Stefano R.

Position: Director

Appointed: 11 March 2020

Hugo L.

Position: Director

Resigned: 11 March 2020

Clement L.

Position: Secretary

Resigned: 01 January 2005

Timothy H.

Position: Director

Appointed: 11 March 2020

Resigned: 03 August 2021

Diane S.

Position: Secretary

Appointed: 11 March 2020

Resigned: 31 January 2022

Diane S.

Position: Director

Appointed: 11 March 2020

Resigned: 31 January 2022

Roger F.

Position: Secretary

Appointed: 20 October 2009

Resigned: 10 January 2019

Edwin S.

Position: Secretary

Appointed: 22 June 2006

Resigned: 20 October 2009

Hugh F.

Position: Secretary

Appointed: 01 January 2005

Resigned: 22 June 2006

Clement L.

Position: Director

Appointed: 07 September 1991

Resigned: 31 August 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Bower Roebuck & Co., Limited from Holmfirth, England. This PSC is classified as "a limited company", 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. The second entity in the PSC register is Hugo L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bower Roebuck & Co., Limited

Glendale Mills New Mill, Holmfirth, HD9 7EN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00062048
Notified on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hugo L.

Notified on 6 April 2016
Ceased on 11 March 2020
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 2015-11-302016-11-302017-11-302018-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 3801 9942 2381169 53140 3685 417 
Current Assets513 757526 974515 478597 851375 866298 364102 36663 110
Debtors373 410344 140255 693250 56259 685257 99696 94963 110
Other Debtors71 9199 7976 8288 9665 11777 25075 703 
Property Plant Equipment6 8735 154   2 4751 925 
Total Inventories138 967179 363256 812347 173306 650   
Other
Audit Fees Expenses      4 0004 000
Accumulated Depreciation Impairment Property Plant Equipment10 97712 695   275825 
Amounts Owed By Related Parties       63 110
Amounts Owed To Group Undertakings     185 66528 919 
Average Number Employees During Period    4554
Bank Borrowings Overdrafts160 456227 740143 059115 991136 216   
Corporation Tax Payable  3 893     
Corporation Tax Recoverable7 725  1 6851 685   
Creditors347 473381 725379 104494 256290 452206 69532 919 
Current Tax For Period  3 893     
Deferred Tax Asset Debtors 1 477735603487487  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1 477742     
Increase From Depreciation Charge For Year Property Plant Equipment 1 718429  275 550
Key Management Personnel Compensation Total   10 00010 833   
Net Current Assets Liabilities166 284145 249136 374103 59557 02291 66969 44763 110
Number Shares Issued Fully Paid  7 500     
Other Creditors14 4915 2435 24378 78114 5597 0504 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 124    1 375
Other Disposals Property Plant Equipment  17 849    2 750
Other Taxation Social Security Payable3 2562 6831 7642 6322 2671 243  
Par Value Share  1     
Property Plant Equipment Gross Cost17 84917 849   2 7502 750 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -1 4774 635     
Total Additions Including From Business Combinations Property Plant Equipment     2 750  
Total Assets Less Current Liabilities173 157150 403136 374 85 41494 14471 37263 110
Trade Creditors Trade Payables169 270146 059225 145296 852136 88912 737  
Trade Debtors Trade Receivables293 766334 343248 865239 30854 081180 25921 246 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 6th, March 2024
Free Download (3 pages)

Company search