About

Registered Number: 03016796
Date of Incorporation: 31/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Kingsbridge Centre, Sturrock Way, Peterborough, PE3 8TZ

 

Having been setup in 1995, E - Leather Ltd has its registered office in Peterborough, it's status is listed as "Active". There are 8 directors listed as Heaton, Dominic, Lewis, James Lindsay, Hazlewood, Jonathan, Kennedy, John, Kennedy, John, Harris, Frederick Brian Oatway, Horton, Charles Patrick, Selman, Sanford Jacob for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, James Lindsay 18 August 2014 - 1
HARRIS, Frederick Brian Oatway 04 April 1995 25 June 2009 1
HORTON, Charles Patrick 16 March 1998 23 December 2003 1
SELMAN, Sanford Jacob 24 December 2003 22 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HEATON, Dominic 01 March 2019 - 1
HAZLEWOOD, Jonathan 13 December 2016 04 October 2018 1
KENNEDY, John 04 October 2018 01 March 2019 1
KENNEDY, John 12 July 2011 13 December 2016 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
SH01 - Return of Allotment of shares 07 February 2020
AA - Annual Accounts 03 February 2020
RESOLUTIONS - N/A 04 January 2020
RESOLUTIONS - N/A 30 August 2019
SH01 - Return of Allotment of shares 18 August 2019
AP03 - Appointment of secretary 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
CS01 - N/A 25 February 2019
CH01 - Change of particulars for director 25 February 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 20 December 2018
AP03 - Appointment of secretary 28 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
SH03 - Return of purchase of own shares 09 May 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 21 January 2018
MR04 - N/A 28 November 2017
RESOLUTIONS - N/A 10 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2017
SH19 - Statement of capital 10 November 2017
CAP-SS - N/A 10 November 2017
MR04 - N/A 10 November 2017
MR04 - N/A 10 November 2017
SH01 - Return of Allotment of shares 09 November 2017
RESOLUTIONS - N/A 27 September 2017
AA - Annual Accounts 25 September 2017
MR01 - N/A 22 September 2017
SH01 - Return of Allotment of shares 20 September 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
MR01 - N/A 22 June 2017
CS01 - N/A 21 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP03 - Appointment of secretary 09 February 2017
AA - Annual Accounts 03 February 2017
TM01 - Termination of appointment of director 10 August 2016
SH03 - Return of purchase of own shares 30 March 2016
AR01 - Annual Return 22 February 2016
SH01 - Return of Allotment of shares 17 February 2016
RESOLUTIONS - N/A 16 February 2016
SH01 - Return of Allotment of shares 15 February 2016
AA - Annual Accounts 14 January 2016
MR01 - N/A 09 October 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 01 May 2015
SH01 - Return of Allotment of shares 30 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 04 December 2014
SH06 - Notice of cancellation of shares 26 November 2014
SH03 - Return of purchase of own shares 25 November 2014
AP01 - Appointment of director 22 September 2014
MR01 - N/A 22 September 2014
AP01 - Appointment of director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
SH01 - Return of Allotment of shares 09 June 2014
RESOLUTIONS - N/A 23 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 May 2014
SH08 - Notice of name or other designation of class of shares 23 May 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
MR01 - N/A 06 February 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 05 December 2013
RESOLUTIONS - N/A 30 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2013
SH01 - Return of Allotment of shares 28 August 2013
SH01 - Return of Allotment of shares 05 June 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 07 November 2012
SH01 - Return of Allotment of shares 17 May 2012
TM01 - Termination of appointment of director 12 March 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 January 2012
SH01 - Return of Allotment of shares 19 January 2012
RESOLUTIONS - N/A 30 December 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AP03 - Appointment of secretary 02 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
RESOLUTIONS - N/A 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 20 January 2011
SH01 - Return of Allotment of shares 20 December 2010
RESOLUTIONS - N/A 13 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
SH01 - Return of Allotment of shares 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
SH01 - Return of Allotment of shares 23 February 2010
AA - Annual Accounts 02 February 2010
RESOLUTIONS - N/A 19 January 2010
SH01 - Return of Allotment of shares 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CC04 - Statement of companies objects 19 January 2010
SH01 - Return of Allotment of shares 18 January 2010
RESOLUTIONS - N/A 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
RESOLUTIONS - N/A 08 July 2009
123 - Notice of increase in nominal capital 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
RESOLUTIONS - N/A 25 June 2008
123 - Notice of increase in nominal capital 25 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
RESOLUTIONS - N/A 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
123 - Notice of increase in nominal capital 31 May 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
395 - Particulars of a mortgage or charge 29 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
MEM/ARTS - N/A 07 February 2006
CERTNM - Change of name certificate 27 January 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 15 February 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
128(4) - Notice of assignment of name or new name to any class of shares 22 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 20 February 2003
RESOLUTIONS - N/A 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
AA - Annual Accounts 28 October 2002
RESOLUTIONS - N/A 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
363s - Annual Return 07 February 2002
RESOLUTIONS - N/A 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
363s - Annual Return 27 February 2001
RESOLUTIONS - N/A 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 06 March 2000
RESOLUTIONS - N/A 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
RESOLUTIONS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 07 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 12 February 1996
SA - Shares agreement 26 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 26 May 1995
88(2)P - N/A 12 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
287 - Change in situation or address of Registered Office 23 April 1995
CERTNM - Change of name certificate 18 April 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Outstanding

N/A

A registered charge 18 September 2017 Outstanding

N/A

A registered charge 22 June 2017 Fully Satisfied

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

Debenture 24 March 2006 Fully Satisfied

N/A

Rent deposit deed 28 October 2005 Fully Satisfied

N/A

Rent deposit deed 28 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.