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
-
Check the company
-
UK
-
Birmingham
- Company name
- HERITAGE LEATHERGOODS CO. LIMITED
- Company number
- 02987573
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Nov 1994
Age - 31 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
- 62
- 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
- 75
- 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
- 68
- 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.