PRICE WESTERN LEATHER COMPANY LIMITED - MINEHEAD
Company Profile | Company Filings |
Overview
PRICE WESTERN LEATHER COMPANY LIMITED is a Private Limited Company from MINEHEAD and has the status: Active.
PRICE WESTERN LEATHER COMPANY LIMITED was incorporated 48 years ago on 06/02/1976 and has the registered number: 01243441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRICE WESTERN LEATHER COMPANY LIMITED was incorporated 48 years ago on 06/02/1976 and has the registered number: 01243441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PRICE WESTERN LEATHER COMPANY LIMITED - MINEHEAD
This company is listed in the following categories:
15120 - Manufacture of luggage, handbags and the like, saddlery and harness
15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PONSFORD ROAD WORKS
MINEHEAD
SOMERSET
TA24 5DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN JAMES LITTLEWOOD | Sep 1967 | British | Director | 1998-07-10 | CURRENT |
GILLIAN ANNE LITTLEWOOD | Dec 1970 | British | Director | 2008-02-04 | CURRENT |
GILLIAN ANNE LITTLEWOOD | Dec 1970 | British | Secretary | 2003-05-01 | CURRENT |
PETER JAMES THOMPSON | Jul 1936 | British | Director | RESIGNED | |
JOHN FORTESCUE PAYNE | Mar 1938 | British | Director | RESIGNED | |
JOHN ALAN LITTLEWOOD | May 1939 | British | Director | RESIGNED | |
CHRISTOPHER HARDWICKE DAVIES | Jun 1944 | British | Director | RESIGNED | |
HELENE IVA POTTER | Mar 1955 | British | Secretary | 2000-04-17 UNTIL 2003-05-02 | RESIGNED |
CHRISTINE ANN LITTLEWOOD | Secretary | 1996-01-18 UNTIL 2000-04-17 | RESIGNED | ||
MRS VALERIE ROSE LEAKE | Jan 1949 | British | Secretary | 1994-03-21 UNTIL 1996-01-18 | RESIGNED |
CHRISTOPHER HARDWICKE DAVIES | Jun 1944 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jjl Holding Co Ltd | 2016-07-01 | Grange-Over-Sands Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2022 | 2023-09-26 | 31-12-2022 | £685,843 Cash £1,803,401 equity |
Accounts filed on 31-12-2021 | 2022-09-21 | 31-12-2021 | £463,362 Cash £1,486,828 equity |
Accounts filed on 31-12-2020 | 2021-09-24 | 31-12-2020 | £91,079 Cash £1,244,112 equity |
Accounts filed on 31-12-2019 | 2020-10-20 | 31-12-2019 | £150,314 Cash £1,031,820 equity |
Accounts filed on 31-12-2018 | 2019-09-25 | 31-12-2018 | £72,761 Cash £818,040 equity |
Accounts filed on 31-12-2017 | 2018-09-27 | 31-12-2017 | £61,909 Cash £694,348 equity |
Accounts filed on 31-12-2016 | 2017-09-26 | 31-12-2016 | £32,182 Cash £581,924 equity |
Accounts filed on 31-12-2015 | 2016-09-28 | 31-12-2015 | £46,411 Cash £602,468 equity |
Accounts filed on 31-12-2014 | 2015-09-30 | 31-12-2014 | £94,956 Cash £562,284 equity |
PRICE WESTERN LEATHER COMPAN - Accounts 2013 | 2014-09-23 | 31-12-2013 | £31,315 Cash £468,498 equity |