Leadingforce Limited BRIGHOUSE


Founded in 1993, Leadingforce, classified under reg no. 02875578 is an active company. Currently registered at Thornhill Brigg Mill, HD6 4AH, Brighouse the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Charlotte S. and Ian S.. In addition one secretary - Stuart H. - is with the firm. As of 29 March 2024, there were 3 ex directors - Richard H., Stephen B. and others listed below. There were no ex secretaries.

Leadingforce Limited Address / Contact

Office Address Thornhill Brigg Mill,
Office Address2 Thornhill Beck Lane
Town Brighouse
Post code HD6 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875578
Date of Incorporation Fri, 26th Nov 1993
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Charlotte S.

Position: Director

Appointed: 20 February 2019

Ian S.

Position: Director

Appointed: 01 December 2003

Stuart H.

Position: Secretary

Appointed: 20 December 1993

Richard H.

Position: Director

Appointed: 17 December 1993

Resigned: 01 December 2003

Stephen B.

Position: Director

Appointed: 14 December 1993

Resigned: 04 December 1995

Trevor D.

Position: Director

Appointed: 10 December 1993

Resigned: 17 March 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1993

Resigned: 10 December 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 November 1993

Resigned: 10 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Charlotte S. This PSC and has 25-50% shares. The second entity in the PSC register is Ian S. This PSC owns 25-50% shares.

Charlotte S.

Notified on 20 February 2019
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand623 155335 321619 862
Current Assets1 059 344917 1521 160 886
Debtors254 473298 617176 199
Net Assets Liabilities804 9221 093 8601 303 742
Other Debtors90 02691 610 
Property Plant Equipment312 588561 838535 777
Total Inventories181 716283 214 
Other
Accumulated Depreciation Impairment Property Plant Equipment293 978342 089342 827
Average Number Employees During Period363637
Bank Borrowings Overdrafts105 689  
Corporation Tax Payable92 82828 154 
Creditors145 09626 12423 570
Current Tax For Period92 82828 15485 798
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 62151 23626 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases375 823315 000255 000
Increase From Depreciation Charge For Year Property Plant Equipment 68 61196 528
Other Creditors39 40726 124 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 50095 790
Other Disposals Property Plant Equipment 37 500117 448
Other Taxation Social Security Payable14 85228 986 
Property Plant Equipment Gross Cost606 566903 927878 604
Provisions For Liabilities Balance Sheet Subtotal51 642102 878129 690
Taxation Including Deferred Taxation Balance Sheet Subtotal51 642102 878129 690
Tax Tax Credit On Profit Or Loss On Ordinary Activities99 44979 390112 610
Total Additions Including From Business Combinations Property Plant Equipment 334 86192 125
Trade Creditors Trade Payables192 940154 314 
Trade Debtors Trade Receivables164 447207 007 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search