Leatherbarrows Removals & Storage Limited BOURNEMOUTH


Leatherbarrows Removals & Storage started in year 1980 as Private Limited Company with registration number 01493244. The Leatherbarrows Removals & Storage company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Bournemouth at 16 Wilfred Road. Postal code: BH5 1ND.

The firm has 4 directors, namely Darren V., Sarah V. and David T. and others. Of them, David T., Beryl T. have been with the company the longest, being appointed on 18 March 1991 and Darren V. has been with the company for the least time - from 23 January 2020. As of 1 May 2024, there were 3 ex directors - Robert D., Alan A. and others listed below. There were no ex secretaries.

This company operates within the BH23 6NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0208368 . It is located at Britannia House, Macadam Way, Andover with a total of 23 carsand 9 trailers. It has two locations in the UK.

Leatherbarrows Removals & Storage Limited Address / Contact

Office Address 16 Wilfred Road
Office Address2 Boscombe
Town Bournemouth
Post code BH5 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01493244
Date of Incorporation Thu, 24th Apr 1980
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 44 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Beryl T.

Position: Secretary

Resigned:

Darren V.

Position: Director

Appointed: 23 January 2020

Sarah V.

Position: Director

Appointed: 19 January 2007

David T.

Position: Director

Appointed: 18 March 1991

Beryl T.

Position: Director

Appointed: 18 March 1991

Robert D.

Position: Director

Appointed: 20 February 2012

Resigned: 28 February 2020

Alan A.

Position: Director

Appointed: 02 March 1995

Resigned: 30 November 2002

Christopher P.

Position: Director

Appointed: 02 March 1995

Resigned: 06 August 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Darren V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah V. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Beryl T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren V.

Notified on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Beryl T.

Notified on 30 October 2023
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth201 979208 092       
Balance Sheet
Cash Bank On Hand 8 762760760760115 420411 977387 387154 246
Current Assets362 194314 316437 104568 279501 641720 196   
Debtors297 038271 314391 934519 918450 419553 995448 996384 580389 783
Net Assets Liabilities 157 317204 550180 196148 795239 620523 234582 445514 302
Other Debtors 11 9284 7754 8945 0504 00098 01286 807145 187
Property Plant Equipment 386 706426 508377 808288 488283 422380 211290 354506 800
Total Inventories 34 24044 41047 60150 46250 78142 32833 09629 106
Cash Bank In Hand42 8198 762       
Net Assets Liabilities Including Pension Asset Liability201 979208 092       
Stocks Inventory22 33734 240       
Tangible Fixed Assets409 580386 706       
Reserves/Capital
Called Up Share Capital45 10045 100       
Profit Loss Account Reserve156 879162 992       
Shareholder Funds201 979208 092       
Other
Accumulated Amortisation Impairment Intangible Assets 20 00320 00320 00320 00320 00320 003  
Accumulated Depreciation Impairment Property Plant Equipment 755 635837 278940 358787 905806 867881 246938 879935 793
Additions Other Than Through Business Combinations Property Plant Equipment  121 44554 38067461 194   
Amounts Owed By Related Parties  70 000194 530150 126197 427   
Average Number Employees During Period 4442343530343130
Bank Borrowings 21 0838 9599 412157 518129 240   
Bank Borrowings Overdrafts     175 308135 42541 418217 977
Bank Overdrafts 45 4894 40417 47813 1715 536   
Capital Commitments     15 0697 207  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   372 006190 756190 756   
Cash On Hand     115 420411 977  
Corporation Tax Payable     19 94952 67934 719 
Creditors 76 10753 631151 139261 172238 101160 53841 418217 977
Depreciation Rate Used For Property Plant Equipment      101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -255 579-47 298-5 800-46 297-138 446
Disposals Property Plant Equipment    -349 430-47 298-7 000-51 297-140 863
Finance Lease Liabilities Present Value Total 55 02444 672151 139103 65462 79325 11325 11346 222
Financial Assets  34 56037 03751 51946 491   
Financial Commitments Other Than Capital Commitments    24 89615 069   
Fixed Assets439 929417 055461 068414 845340 007329 913   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     15 0697 207  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    106 983    
Increase From Depreciation Charge For Year Property Plant Equipment  81 643103 080103 12666 26080 179103 931135 360
Intangible Assets Gross Cost 20 00320 00320 00320 00320 00320 003  
Investments     46 49146 96461 99970 664
Investments Fixed Assets30 34930 349   46 49146 96461 99970 664
Investments In Subsidiaries 2 0712 0712 0712 071    
Net Current Assets Liabilities-95 257-132 856-144 334-31 992111 047187 932   
Other Creditors 1 80077151324814 079202 853237 86775 688
Other Inventories 34 24044 41047 60150 46250 781   
Other Payables Accrued Expenses 89 912197 72865 53346 556110 891   
Other Provisions Balance Sheet Subtotal     40 12457 26441 70881 380
Other Remaining Borrowings     46 068   
Other Remaining Investments     46 49146 96461 99970 664
Other Taxation Payable     128 34087 33088 71738 976
Ownership Interest In Subsidiary Percent 100100100100100   
Percentage Class Share Held In Subsidiary     100100100100
Prepayments 46 84366 709111 40289 49974 165   
Property Plant Equipment Gross Cost 1 142 3411 263 7861 318 1661 076 3931 090 2891 261 4571 229 2331 442 593
Provisions For Liabilities Balance Sheet Subtotal 50 77558 55351 51841 08740 124   
Taxation Social Security Payable 137 845124 74030 511102 832128 340   
Total Additions Including From Business Combinations Property Plant Equipment      178 16819 074354 223
Total Assets Less Current Liabilities344 672284 199316 734382 853451 054517 845   
Total Borrowings 76 10753 631151 139261 172238 101   
Trade Creditors Trade Payables 110 813195 213400 831143 931174 193163 698125 642165 953
Trade Debtors Trade Receivables 212 543250 450209 092205 744278 403350 984297 773244 596
Useful Life Property Plant Equipment Years      888
Creditors Due After One Year142 69376 107       
Creditors Due Within One Year457 451447 172       
Number Shares Allotted45 10045 100       
Par Value Share 1       
Percentage Subsidiary Held 100       
Value Shares Allotted45 10045 100       

Transport Operator Data

Britannia House
Address Macadam Way , West Portway
City Andover
Post code SP10 3LF
Vehicles 8
Trailers 4
Legerstar Warehouse
Address Aviation Park West , Bournemouth International Airport , Hurn
City Christchurch
Post code BH23 6NW
Vehicles 15
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 6th, March 2024
Free Download (9 pages)

Company search

Advertisements