You are here: bizstats.co.uk > a-z index > M list > M list

M & W Leathers Limited HOVE


M & W Leathers started in year 2002 as Private Limited Company with registration number 04500789. The M & W Leathers company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hove at Cornelius House. Postal code: BN3 2DJ.

The firm has 2 directors, namely Claude W., Mary W.. Of them, Claude W., Mary W. have been with the company the longest, being appointed on 1 August 2002. At the moment there is 1 former director listed by the firm - Susan C., who left the firm on 1 August 2002. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

M & W Leathers Limited Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04500789
Date of Incorporation Thu, 1st Aug 2002
Industry Wholesale of hides, skins and leather
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Claude W.

Position: Director

Appointed: 01 August 2002

Mary W.

Position: Director

Appointed: 01 August 2002

Pp Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2003

Resigned: 02 August 2022

Elisabeth R.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

Susan C.

Position: Director

Appointed: 01 August 2002

Resigned: 01 August 2002

Mary W.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 February 2003

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Claude W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mary W. This PSC owns 25-50% shares and has 25-50% voting rights.

Claude W.

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

Mary W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 4519978153 34382226      
Balance Sheet
Cash Bank In Hand1 937 9 10110 34714 52614 102      
Cash Bank On Hand     14 10221 38516 63412 35512 58626 22722 611
Current Assets42 38540 39042 82050 96760 19150 42457 95547 97239 38236 02248 69048 528
Debtors16 04816 24013 96923 52028 61518 57218 77016 08812 5278 9367 96311 417
Property Plant Equipment     10881614634261
Stocks Inventory24 40024 15019 75017 10017 05017 750      
Tangible Fixed Assets23341256192144108      
Total Inventories     17 75017 80015 25014 50014 50014 50014 500
Net Assets Liabilities         9725 3828 746
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve1 4499958133 34182024      
Shareholder Funds1 4519978153 34382226      
Other
Accumulated Depreciation Impairment Property Plant Equipment     548575595610622630655
Average Number Employees During Period      222222
Corporation Tax Payable     2 0601 9851 7381 2577271 7401 733
Creditors     50 50657 88747 49538 54535 08415 83311 496
Creditors Due Within One Year40 95739 73442 26147 81659 51350 506      
Increase From Depreciation Charge For Year Property Plant Equipment      27201512825
Net Current Assets Liabilities1 4286565593 151678-826847783793821 18920 241
Number Shares Allotted 22222      
Other Taxation Social Security Payable      174171238858 
Par Value Share 11111      
Property Plant Equipment Gross Cost     656656656656656656 
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 430          
Tangible Fixed Assets Cost Or Valuation226656656656656       
Tangible Fixed Assets Depreciation203315400464512548      
Tangible Fixed Assets Depreciation Charged In Period 11285644836      
Total Assets Less Current Liabilities1 4519978153 3438222614953888397221 21520 242
Trade Creditors Trade Payables     15 09418 94817 54514 52212 0827 71711 183
Trade Debtors Trade Receivables     18 57218 77016 08812 5278 9367 96311 417
Bank Borrowings Overdrafts          7 8333 496

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 16th, May 2023
Free Download (9 pages)

Company search

Advertisements