Leather England Limited BRIERLEY HILL


Leather England started in year 2010 as Private Limited Company with registration number 07133805. The Leather England company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brierley Hill at Swinford House. Postal code: DY5 3EE. Since 2013-04-30 Leather England Limited is no longer carrying the name Homme Castle Leather Finishers.

The company has one director. Oliver R., appointed on 22 January 2010. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Lynn H.. There were no ex secretaries.

Leather England Limited Address / Contact

Office Address Swinford House
Office Address2 Albion Street
Town Brierley Hill
Post code DY5 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07133805
Date of Incorporation Fri, 22nd Jan 2010
Industry Tanning and dressing of leather; dressing and dyeing of fur
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Oliver R.

Position: Director

Appointed: 22 January 2010

Lynn H.

Position: Director

Appointed: 22 January 2010

Resigned: 22 January 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Oliver R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oliver R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Homme Castle Leather Finishers April 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth140 576117 111123 829120 551       
Balance Sheet
Cash Bank On Hand   88 46160 900171 727151 759113 313107 811297 732284 802
Current Assets325 010242 874242 803246 784343 231687 135710 875721 268578 887669 830716 083
Debtors86 536145 312121 547147 287271 788358 893455 254516 630416 076316 098373 281
Net Assets Liabilities    109 077283 550417 612460 518289 867254 207224 367
Other Debtors   40317 530 550    
Property Plant Equipment   66 73739 67084 071104 63180 39665 18491 12675 657
Total Inventories   11 03610 543156 515103 86291 32555 00056 000 
Cash Bank In Hand117 80416 75094 21988 461       
Stocks Inventory120 67080 81227 03711 036       
Tangible Fixed Assets5 53233 78852 96866 737       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve139 576116 111122 829119 551       
Shareholder Funds140 576117 111123 829120 551       
Other
Accrued Liabilities Deferred Income    2 2852 4892 0732 0322 0312 0002 000
Accumulated Amortisation Impairment Intangible Assets     2 0004 6907 38010 07012 76015 450
Accumulated Depreciation Impairment Property Plant Equipment   26 52826 90840 89862 99055 45970 67285 563101 032
Additions Other Than Through Business Combinations Property Plant Equipment     58 39142 65324 983 40 832 
Amounts Owed By Group Undertakings     70 474193 155167 457146 593  
Amounts Owed By Related Parties   44 39244 935      
Average Number Employees During Period      77777
Bank Borrowings Overdrafts    2 011   50 00034 56324 664
Corporation Tax Payable   20 07332 978      
Creditors   164 691265 890499 54832 128345 38950 00034 56324 664
Deferred Income         15 00012 600
Dividends Paid On Shares      22 20919 519   
Finance Lease Liabilities Present Value Total     32 34732 1287 366   
Fixed Assets    39 670112 071126 84099 91582 013105 26587 106
Increase From Amortisation Charge For Year Intangible Assets     2 0002 6902 6902 6902 6902 690
Increase From Depreciation Charge For Year Property Plant Equipment    9 97113 99022 09211 11715 21314 89115 469
Intangible Assets     28 00022 20919 51916 82914 13911 449
Intangible Assets Gross Cost     30 00026 89926 89926 89926 899 
Net Current Assets Liabilities136 15090 080101 41282 09377 341187 587342 780375 879270 239200 655180 552
Number Shares Issued Fully Paid     1 0001 000    
Other Creditors   15 5602 28535 5451 6501 4802 26813 6963 375
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 591  18 648   
Other Disposals Intangible Assets      3 101    
Other Disposals Property Plant Equipment    26 688  56 750   
Other Taxation Social Security Payable   4 45960 71889 67991 88546 46358 870114 06383 780
Par Value Share 111 11    
Prepayments Accrued Income    1 3421 4161 10870856396101
Property Plant Equipment Gross Cost   93 26666 578124 968167 622135 856135 857176 689 
Provisions For Liabilities Balance Sheet Subtotal    7 93416 10819 88015 27612 38517 15018 627
Taxation Including Deferred Taxation Balance Sheet Subtotal    7 93416 10819 88015 27612 38517 15018 627
Total Assets Less Current Liabilities141 682123 868154 380148 830117 011299 658469 620475 794352 252305 920267 658
Trade Creditors Trade Payables   132 026200 876339 488253 592288 048245 479314 666424 026
Trade Debtors Trade Receivables   102 491209 323287 003260 441306 900263 738315 452372 630
Creditors Due After One Year  19 95715 560       
Creditors Due Within One Year188 860152 794141 391164 691       
Net Assets Liability Excluding Pension Asset Liability140 576117 111123 829        
Number Shares Allotted 1 0001 0001 000       
Provisions For Liabilities Charges1 1066 75710 59412 719       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-22
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements