Check the

HERITAGE LEATHERGOODS CO. LIMITED

Company
HERITAGE LEATHERGOODS CO. LIMITED (02987573)

HERITAGE LEATHERGOODS CO.

Phone: +44 (0)1213 333 339
A rating

ABOUT HERITAGE LEATHERGOODS CO. LIMITED

As a customer led, British manufacturer of high quality leather-goods based in Birmingham, England, we specialise in the production of an extensive range of Corporate and Promotional leathergoods tailored to your own requirements. Our customer portfolio includes companies of all sizes from the retail, industrial & service sectors.

In addition to our small-leather-goods facility, we are also a long-established manufacturer of Mens & Womens fashion belts, corporate & promotional belts and work wear belts.

Call us today to discuss opening a trade account with Heritage Leathergoods Co Ltd.

KEY FINANCES

Year
2017
Assets
£422.71k ▲ £5.55k (1.33 %)
Cash
£8.18k ▼ £-0.79k (-8.83 %)
Liabilities
£309.09k ▲ £172.33k (126.01 %)
Net Worth
£113.62k ▼ £-166.78k (-59.48 %)

REGISTRATION INFO

Company name
HERITAGE LEATHERGOODS CO. LIMITED
Company number
02987573
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.heritageleathergoods.co.uk
Phones
+44 (0)1213 333 339
+44 (0)1213 590 629
+44 (0)1213 593 487
00440 121 333
00440 121 359
Registered Address
24-32 PRINCIP STREET,
BIRMINGHAM,
B4 6LE

ECONOMIC ACTIVITIES

15120
Manufacture of luggage, handbags and the like, saddlery and harness
46240
Wholesale of hides, skins and leather

LAST EVENTS

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 52,503

CHARGES

26 August 2014
Status
Outstanding
Delivered
2 September 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

11 October 2002
Status
Outstanding
Delivered
19 October 2002
Persons entitled
Lloyds Tsb Bank PLC
Description
Freehold property 50 bath road caldmore walsall t/n…

16 February 2001
Status
Outstanding
Delivered
20 February 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
46 station road alvechurch nr birmingham. Together with all…

24 March 2000
Status
Outstanding
Delivered
27 March 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 24/32 princip street birmingham t/n WM390534. Together…

29 March 1996
Status
Satisfied on 18 April 2000
Delivered
3 April 1996
Persons entitled
Midland Bank PLC
Description
Don works 30, 31 and 32 princip street birmingham west…

29 March 1996
Status
Satisfied on 18 April 2000
Delivered
3 April 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HERITAGE LEATHERGOODS CO. LIMITED DIRECTORS

Lyn Judith Sparrow

  Acting PSC
Appointed
01 September 2014
Role
Secretary
Address
26 Margesson Drive, Barnt Green, Birmingham, England, B45 8LR
Name
SPARROW, Lyn Judith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lyn Judith Sparrow

  Acting
Appointed
31 December 1997
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
26 Margesson Drive, Barnt Green, Birmingham, B45 8LR
Country Of Residence
England
Name
SPARROW, Lyn Judith

Aman Ladhani

  Resigned
Appointed
31 December 1997
Resigned
01 May 1998
Role
Secretary
Address
25 Danesmoor House, 569 Hob Moor Road Yardley, Birmingham, B25 8XB
Name
LADHANI, Aman

Richard David Marshall

  Resigned
Appointed
01 May 1998
Resigned
01 September 2014
Occupation
Leather Goods Manufacturer
Role
Secretary
Nationality
British
Address
26 Margesson Drive, Barnt Green, Birmingham, B45 8LR
Name
MARSHALL, Richard David

Richard David Marshall

  Resigned
Appointed
07 November 1994
Resigned
27 November 1995
Role
Secretary
Address
Sandhills Farm, Sandhills Green, Alvechurch, Birmingham, B48 7BT
Name
MARSHALL, Richard David

David Geoffery Munson

  Resigned
Appointed
27 November 1995
Resigned
31 December 1997
Role
Secretary
Address
30 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EH
Name
MUNSON, David Geoffery

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
07 November 1994
Resigned
07 November 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
07 November 1994
Resigned
07 November 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Richard David Marshall

  Resigned
Appointed
07 November 1994
Resigned
11 September 2014
Occupation
Leather Goods Manufacturer
Role
Director
Age
74
Nationality
British
Address
26 Margesson Drive, Barnt Green, Birmingham, B45 8LR
Country Of Residence
England
Name
MARSHALL, Richard David

David Geoffery Munson

  Resigned
Appointed
27 November 1995
Resigned
31 December 1997
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
30 Thornhill Road, Sutton Coldfield, West Midlands, B74 3EH
Name
MUNSON, David Geoffery

REVIEWS


Check The Company
Excellent according to the company’s financial health.