Leeds Glass Co. Limited LEEDS


Leeds Glass started in year 1980 as Private Limited Company with registration number 01516298. The Leeds Glass company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Leeds at 401a York Road. Postal code: LS9 6TD.

At the moment there are 3 directors in the the company, namely Richard G., Joanne G. and Stephen G.. In addition one secretary - Richard G. - is with the firm. 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.

Leeds Glass Co. Limited Address / Contact

Office Address 401a York Road
Town Leeds
Post code LS9 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01516298
Date of Incorporation Mon, 8th Sep 1980
Industry Other letting and operating of own or leased real estate
Industry Non-trading company
End of financial Year 30th November
Company age 44 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Richard G.

Position: Director

Appointed: 29 November 2011

Joanne G.

Position: Director

Appointed: 29 November 2011

Richard G.

Position: Secretary

Appointed: 13 November 2007

Stephen G.

Position: Director

Appointed: 01 December 2004

Christine G.

Position: Director

Resigned: 09 March 2023

Edward G.

Position: Director

Appointed: 23 February 2011

Resigned: 21 September 2023

Karon V.

Position: Secretary

Appointed: 01 December 2004

Resigned: 13 November 2007

Stephen D.

Position: Director

Appointed: 01 December 2004

Resigned: 25 March 2011

John B.

Position: Director

Appointed: 17 April 1997

Resigned: 18 August 2000

Edward G.

Position: Director

Appointed: 14 February 1991

Resigned: 01 December 2004

Christine G.

Position: Secretary

Appointed: 14 February 1991

Resigned: 01 December 2004

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Richard G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Edward G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Christine G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard G.

Notified on 11 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Edward G.

Notified on 6 April 2016
Ceased on 11 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine G.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth661 056645 378623 947625 457636 842648 776      
Balance Sheet
Cash Bank In Hand284 236289 867101 876102 212102 262106 313      
Cash Bank On Hand     106 313299 900234 155208 475206 819182 320168 622
Current Assets284 236370 970164 414117 212144 262151 313313 866238 568247 080213 374191 605204 079
Debtors 81 10362 53815 00042 00045 00013 9664 41338 6056 5559 28535 457
Net Assets Liabilities     648 776630 2171 312 1471 315 0881 314 8621 344 9101 305 537
Net Assets Liabilities Including Pension Asset Liability661 056645 378623 947625 457636 842648 776      
Other Debtors     45 00012 816 38 000  18 000
Property Plant Equipment     717 515998 201 920 073901 296882 519863 742
Tangible Fixed Assets470 456772 054764 933749 127733 321717 515      
Reserves/Capital
Called Up Share Capital2 1002 1002 1002 1002 1002 100      
Profit Loss Account Reserve658 956643 278621 847623 357634 742646 676      
Shareholder Funds661 056645 378623 947625 457636 842648 776      
Other
Accumulated Depreciation Impairment Property Plant Equipment     72 80094 657 18 77737 55456 33175 108
Amounts Owed To Group Undertakings     79 54491 99458 25693 18530 2313 974 
Bank Borrowings     126 945551 335494 544437 126406 531357 813313 934
Bank Borrowings Overdrafts     108 625507 470450 927415 568360 281311 200280 577
Creditors     108 625507 470450 927415 568360 281311 200280 577
Creditors Due After One Year 178 376163 064145 613127 654108 625      
Creditors Due Within One Year93 736318 858141 61194 265111 837109 959      
Fixed Assets470 556772 154765 033749 227733 421717 615998 3011 771 9371 753 1601 734 3831 715 6061 587 342
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -1 131 191    
Increase From Depreciation Charge For Year Property Plant Equipment      21 85721 857 18 77718 77718 777
Investment Property       1 771 837832 987832 987832 987723 500
Investment Property Fair Value Model       1 771 837832 987832 987832 987723 500
Investments Fixed Assets100100100100100100100100100100100100
Investments In Group Undertakings     100100100100100100100
Net Current Assets Liabilities190 50052 11222 80322 94732 42541 354157 43199 12098 390100 060100 019131 117
Number Shares Allotted 2 100 2 1002 1002 100      
Other Creditors     5 52520 57625 18525 56013 80020 84816 871
Other Taxation Social Security Payable     6 570 12 3908 38723 03320 15122 734
Par Value Share 1 111      
Property Plant Equipment Gross Cost     790 3151 092 858 938 850938 850938 850 
Provisions For Liabilities Balance Sheet Subtotal     1 56818 045107 983120 894159 300159 515132 345
Provisions For Liabilities Charges 5128251 1041 3501 568      
Secured Debts 190 000179 783162 877145 266126 945      
Share Capital Allotted Called Up Paid2 1002 1002 1002 1002 1002 100      
Tangible Fixed Assets Additions 311 174          
Tangible Fixed Assets Cost Or Valuation470 456781 630790 315790 315790 315       
Tangible Fixed Assets Depreciation 9 57625 38241 18856 99472 800      
Tangible Fixed Assets Depreciation Charged In Period 9 576 15 80615 80615 806      
Total Additions Including From Business Combinations Property Plant Equipment      302 54338 333    
Total Assets Less Current Liabilities661 056824 266787 836772 174765 846758 9691 155 7321 871 0571 851 5501 834 4431 815 6251 718 459
Trade Debtors Trade Receivables      1 1504 4136056 5559 2859 285
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -116 514    
Amounts Owed By Group Undertakings           8 172

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements