Leatherhead Glass Limited SURREY


Founded in 1995, Leatherhead Glass, classified under reg no. 03040174 is an active company. Currently registered at 263 Kingston Road KT22 7PE, Surrey the company has been in the business for 29 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Mark W., appointed on 1 October 2019. In addition, a secretary was appointed - Abbie W., appointed on 29 March 2022. Currently 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.

Leatherhead Glass Limited Address / Contact

Office Address 263 Kingston Road
Office Address2 Leatherhead
Town Surrey
Post code KT22 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040174
Date of Incorporation Thu, 30th Mar 1995
Industry Glazing
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Abbie W.

Position: Secretary

Appointed: 29 March 2022

Mark W.

Position: Director

Appointed: 01 October 2019

Christine M.

Position: Secretary

Appointed: 14 July 2000

Resigned: 02 October 2020

Ashok B.

Position: Nominee Secretary

Appointed: 30 March 1995

Resigned: 30 March 1995

John W.

Position: Director

Appointed: 30 March 1995

Resigned: 14 July 2000

Stephen M.

Position: Director

Appointed: 30 March 1995

Resigned: 02 October 2020

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 30 March 1995

Resigned: 30 March 1995

Stephen M.

Position: Secretary

Appointed: 30 March 1995

Resigned: 14 July 2000

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats established, there is Abbie W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Abbie W.

Notified on 24 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 2 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: 50,01-75% shares

Christine M.

Notified on 31 March 2017
Ceased on 2 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth172 171190 480       
Balance Sheet
Cash Bank In Hand111 246149 745       
Cash Bank On Hand 149 745159 743181 867234 237187 385185 995226 879217 600
Current Assets209 355234 140227 694246 469301 430249 190256 088308 053311 615
Debtors80 54764 29552 26548 32249 72438 39746 26753 97470 011
Net Assets Liabilities 190 480208 141211 142241 026242 786104 749200 766230 095
Net Assets Liabilities Including Pension Asset Liability172 171190 480       
Other Debtors 3 8595 81410 5896 61816 3395 2395 6527 732
Property Plant Equipment 34 36047 05636 37328 09121 33514 6378 689 
Stocks Inventory17 56220 100       
Tangible Fixed Assets39 16034 360       
Total Inventories 20 10015 68616 28017 46923 40823 82627 20024 004
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve172 021190 330       
Shareholder Funds172 171190 480       
Other
Amount Specific Advance Or Credit Directors     10 000   
Amount Specific Advance Or Credit Made In Period Directors     10 000   
Amount Specific Advance Or Credit Repaid In Period Directors      10 000  
Accumulated Depreciation Impairment Property Plant Equipment 108 112121 223131 906140 848148 452155 248161 19633 913
Average Number Employees During Period  9989899
Capital Redemption Reserve5050       
Creditors 72 77358 72066 08981 41526 27344 483115 47911 807
Creditors Due Within One Year71 06872 773       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 534
Disposals Property Plant Equipment        11 325
Finance Lease Liabilities Present Value Total        11 807
Future Minimum Lease Payments Under Non-cancellable Operating Leases        180 000
Increase From Depreciation Charge For Year Property Plant Equipment  13 11110 6838 9427 6046 7965 948934
Net Current Assets Liabilities138 287161 367168 974180 380220 015222 917135 516192 574214 361
Number Shares Allotted 100       
Other Creditors 4 6769 28412 72910 1376 6576 3725 18210 296
Other Taxation Social Security Payable 31 54420 15625 88032 98713 41261 32761 87442 992
Par Value Share 1       
Property Plant Equipment Gross Cost 142 472168 279168 279168 939169 787169 88528 71133 913
Provisions For Liabilities Balance Sheet Subtotal 5 2477 8895 6117 0801 4669214978 438
Provisions For Liabilities Charges5 2765 247       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 595       
Tangible Fixed Assets Cost Or Valuation154 702142 472       
Tangible Fixed Assets Depreciation115 542108 112       
Tangible Fixed Assets Depreciation Charged In Period 7 753       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 183       
Tangible Fixed Assets Disposals 16 825       
Total Additions Including From Business Combinations Property Plant Equipment  25 807 66084898 333
Total Assets Less Current Liabilities177 447195 727216 030216 753248 106244 252150 153201 263250 340
Trade Creditors Trade Payables 36 55329 28027 48038 2916 20447 35648 42338 906
Trade Debtors Trade Receivables 60 43646 45137 73343 10622 05841 02848 32262 279
Bank Borrowings Overdrafts      44 483  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, December 2023
Free Download (9 pages)

Company search

Advertisements