Lees-newsome Limited MANCHESTER


Lees-newsome started in year 1902 as Private Limited Company with registration number 00074666. The Lees-newsome company has been functioning successfully for 122 years now and its status is active. The firm's office is based in Manchester at Unit 2, Rule Business Park Grimshaw Lane. Postal code: M24 2AE.

Currently there are 6 directors in the the company, namely Victoria L., Barbara M. and Jean L. and others. In addition one secretary - Karen W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John S. who worked with the the company until 30 March 2007.

This company operates within the M24 2AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0003715 . It is located at Ashley Works, Unit 2, Manchester with a total of 1 cars.

Lees-newsome Limited Address / Contact

Office Address Unit 2, Rule Business Park Grimshaw Lane
Office Address2 Middleton
Town Manchester
Post code M24 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00074666
Date of Incorporation Wed, 20th Aug 1902
Industry Manufacture of soft furnishings
End of financial Year 31st October
Company age 122 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Victoria L.

Position: Director

Appointed: 01 December 2013

Barbara M.

Position: Director

Appointed: 05 September 2013

Jean L.

Position: Director

Appointed: 05 September 2013

Karen W.

Position: Secretary

Appointed: 02 April 2007

Karen W.

Position: Director

Appointed: 01 November 2004

Oliver E.

Position: Director

Appointed: 01 July 2002

Philip L.

Position: Director

Appointed: 21 August 1992

John S.

Position: Secretary

Appointed: 07 June 1996

Resigned: 30 March 2007

John W.

Position: Director

Appointed: 21 August 1992

Resigned: 30 June 2002

Audrey M.

Position: Director

Appointed: 21 August 1992

Resigned: 06 June 1996

John S.

Position: Director

Appointed: 21 August 1992

Resigned: 30 March 2007

Rodney G.

Position: Director

Appointed: 21 August 1992

Resigned: 06 August 2004

John H.

Position: Director

Appointed: 21 August 1992

Resigned: 30 March 2007

Derek L.

Position: Director

Appointed: 21 August 1992

Resigned: 01 January 1993

Peter M.

Position: Director

Appointed: 21 August 1992

Resigned: 16 November 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Barbara M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Philip L. This PSC has significiant influence or control over the company,.

Barbara M.

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

Philip L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand69 79324 097
Current Assets2 006 3652 081 273
Debtors868 889882 714
Net Assets Liabilities1 530 0371 614 559
Other Debtors83 58656 570
Property Plant Equipment91 896136 228
Other
Accumulated Depreciation Impairment Property Plant Equipment322 240337 337
Additions Other Than Through Business Combinations Property Plant Equipment 74 424
Average Number Employees During Period2120
Bank Borrowings Overdrafts77 50047 500
Corporation Tax Payable26 89737 648
Creditors77 50077 276
Increase From Depreciation Charge For Year Property Plant Equipment 28 591
Net Current Assets Liabilities1 533 1011 589 664
Other Creditors146 27629 776
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 494
Other Disposals Property Plant Equipment 14 995
Other Taxation Social Security Payable41 54727 079
Property Plant Equipment Gross Cost414 136473 565
Provisions For Liabilities Balance Sheet Subtotal17 46034 057
Total Assets Less Current Liabilities1 624 9971 725 892
Trade Creditors Trade Payables228 544202 446
Trade Debtors Trade Receivables785 303826 144

Transport Operator Data

Ashley Works
Address Unit 2 , Rule Business Park , Grimshaw Lane , Middleton
City Manchester
Post code M24 2AE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements