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

S.ross & Co.limited


Founded in 1933, S.ross &, classified under reg no. 00276353 is an active company. Currently registered at Manor Mill Lane LS11 8LQ, the company has been in the business for ninety one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Lynsey S., Max B. and Michael W.. In addition one secretary - Michael W. - 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.

S.ross & Co.limited Address / Contact

Office Address Manor Mill Lane
Office Address2 Leeds
Town
Post code LS11 8LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00276353
Date of Incorporation Sat, 27th May 1933
Industry Wholesale of textiles
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Lynsey S.

Position: Director

Appointed: 12 October 2017

Michael W.

Position: Secretary

Appointed: 20 October 2006

Max B.

Position: Director

Appointed: 03 November 2003

Michael W.

Position: Director

Appointed: 03 November 2003

James C.

Position: Secretary

Appointed: 26 November 2003

Resigned: 20 October 2006

Laurence S.

Position: Director

Appointed: 03 November 2003

Resigned: 31 March 2020

Norman R.

Position: Director

Appointed: 23 July 2003

Resigned: 20 October 2006

Mark D.

Position: Director

Appointed: 12 October 2001

Resigned: 24 July 2003

Mark D.

Position: Secretary

Appointed: 07 October 1996

Resigned: 26 November 2003

Stephen M.

Position: Secretary

Appointed: 26 April 1996

Resigned: 07 October 1996

James C.

Position: Director

Appointed: 26 April 1996

Resigned: 24 July 2003

Michael R.

Position: Director

Appointed: 26 April 1996

Resigned: 24 July 2003

Anthony P.

Position: Director

Appointed: 04 January 1996

Resigned: 26 April 1996

Sally G.

Position: Secretary

Appointed: 07 July 1995

Resigned: 26 April 1996

Max B.

Position: Director

Appointed: 20 February 1995

Resigned: 24 July 2003

Michael W.

Position: Director

Appointed: 20 February 1995

Resigned: 24 July 2003

William L.

Position: Director

Appointed: 12 April 1994

Resigned: 26 April 1996

David B.

Position: Director

Appointed: 12 April 1994

Resigned: 11 October 1994

Michael W.

Position: Secretary

Appointed: 01 May 1993

Resigned: 07 July 1995

William W.

Position: Director

Appointed: 31 October 1991

Resigned: 29 May 1994

Michael R.

Position: Director

Appointed: 31 October 1991

Resigned: 29 September 2006

Douglas M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1993

Laurence S.

Position: Director

Appointed: 31 October 1991

Resigned: 24 July 2003

Rose R.

Position: Director

Appointed: 31 October 1991

Resigned: 24 July 1993

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Max B. This PSC has 25-50% voting rights. The second one in the PSC register is Michael W. This PSC and has 25-50% voting rights. Moving on, there is Lynsey S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Max B.

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

Michael W.

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

Lynsey S.

Notified on 12 October 2017
Nature of control: significiant influence or control

Laurence S.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (25 pages)

Company search

Advertisements