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

S.lyles, Sons, & Co., Limited LEEDS


S.lyles, Sons, & started in year 1912 as Private Limited Company with registration number 00120255. The S.lyles, Sons, & company has been functioning successfully for 112 years now and its status is active. The firm's office is based in Leeds at Bdo Stoy Hayward Llp. Postal code: LS11 5RU.

Currently there are 4 directors in the the firm, namely Ali H., Paul R. and William A. and others. In addition one secretary - William A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.lyles, Sons, & Co., Limited Address / Contact

Office Address Bdo Stoy Hayward Llp
Office Address2 1 Bridgewater Place
Town Leeds
Post code LS11 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00120255
Date of Incorporation Wed, 14th Feb 1912
Industry Prepare & spin woollen-type fibres
End of financial Year 3rd July
Company age 112 years old
Account next due date Sat, 3rd Apr 2010 (5130 days after)
Account last made up date Mon, 30th Jun 2008
Next confirmation statement due date Thu, 3rd Nov 2016 (2016-11-03)
Return last made up date Mon, 20th Oct 2008

Company staff

William A.

Position: Secretary

Appointed: 16 November 2007

Ali H.

Position: Director

Appointed: 15 October 2007

Paul R.

Position: Director

Appointed: 16 March 2005

William A.

Position: Director

Appointed: 26 January 1996

Howard R.

Position: Director

Appointed: 24 November 1995

David C.

Position: Secretary

Appointed: 10 April 2008

Resigned: 31 August 2009

David C.

Position: Director

Appointed: 10 April 2008

Resigned: 31 August 2009

Jane H.

Position: Secretary

Appointed: 05 July 2006

Resigned: 16 November 2007

Graham G.

Position: Director

Appointed: 03 September 2001

Resigned: 24 January 2008

Stephen A.

Position: Director

Appointed: 03 November 1998

Resigned: 30 November 2001

Nigel T.

Position: Director

Appointed: 02 March 1998

Resigned: 31 March 2006

Douglas S.

Position: Director

Appointed: 27 March 1996

Resigned: 05 July 2006

Douglas S.

Position: Secretary

Appointed: 27 March 1996

Resigned: 05 July 2006

John D.

Position: Director

Appointed: 20 October 1992

Resigned: 29 February 1996

Colin K.

Position: Director

Appointed: 20 October 1992

Resigned: 01 September 1993

John L.

Position: Director

Appointed: 20 October 1992

Resigned: 16 November 1995

Paul R.

Position: Director

Appointed: 20 October 1992

Resigned: 07 April 1995

Stephen B.

Position: Director

Appointed: 20 October 1992

Resigned: 29 September 1995

David W.

Position: Director

Appointed: 20 October 1992

Resigned: 05 April 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Gazette Incorporation Miscellaneous Mortgage Officers Restoration
Accounts for the year ending on 2008/06/30
filed on: 24th, March 2009
Free Download (28 pages)

Company search

Advertisements