LEES-NEWSOME LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 2AE

Company number 00074666
Status Active
Incorporation Date 20 August 1902
Company Type Private Limited Company
Address UNIT 2, RULE BUSINESS PARK GRIMSHAW LANE, MIDDLETON, MANCHESTER, M24 2AE
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LEES-NEWSOME LIMITED are www.leesnewsome.co.uk, and www.lees-newsome.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and two months. Lees Newsome Limited is a Private Limited Company. The company registration number is 00074666. Lees Newsome Limited has been working since 20 August 1902. The present status of the company is Active. The registered address of Lees Newsome Limited is Unit 2 Rule Business Park Grimshaw Lane Middleton Manchester M24 2ae. . WARBURTON, Karen is a Secretary of the company. EVERTON, Oliver is a Director of the company. LEES, Jean Maragaret is a Director of the company. LEES, Philip Benjamin is a Director of the company. LEES, Victoria Jane is a Director of the company. MAKIN, Barbara Mary is a Director of the company. WARBURTON, Karen is a Director of the company. Secretary MYKYTA, Audrey has been resigned. Secretary SLEVIN, John Christopher has been resigned. Director GALLIER, Rodney has been resigned. Director HALL, John Richard has been resigned. Director LEES, Derek Lever has been resigned. Director MAKIN, Peter has been resigned. Director MYKYTA, Audrey has been resigned. Director SLEVIN, John Christopher has been resigned. Director WOLFENDEN, John Stuart has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
WARBURTON, Karen
Appointed Date: 02 April 2007

Director
EVERTON, Oliver
Appointed Date: 01 July 2002
49 years old

Director
LEES, Jean Maragaret
Appointed Date: 05 September 2013
76 years old

Director

Director
LEES, Victoria Jane
Appointed Date: 01 December 2013
76 years old

Director
MAKIN, Barbara Mary
Appointed Date: 05 September 2013
86 years old

Director
WARBURTON, Karen
Appointed Date: 01 November 2004
67 years old

Resigned Directors

Secretary
MYKYTA, Audrey
Resigned: 06 June 1996

Secretary
SLEVIN, John Christopher
Resigned: 30 March 2007
Appointed Date: 07 June 1996

Director
GALLIER, Rodney
Resigned: 06 August 2004
86 years old

Director
HALL, John Richard
Resigned: 30 March 2007
74 years old

Director
LEES, Derek Lever
Resigned: 01 January 1993
104 years old

Director
MAKIN, Peter
Resigned: 16 November 2008
95 years old

Director
MYKYTA, Audrey
Resigned: 06 June 1996
94 years old

Director
SLEVIN, John Christopher
Resigned: 30 March 2007
86 years old

Director
WOLFENDEN, John Stuart
Resigned: 30 June 2002
80 years old

Persons With Significant Control

Mrs Barbara Mary Makin
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Benjamin Lees
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

LEES-NEWSOME LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 October 2016
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,250

26 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 95 more events
09 May 1986
Full accounts made up to 26 October 1985

09 May 1986
Return made up to 18/03/86; full list of members

30 Mar 1985
Annual return made up to 05/03/85
19 Apr 1975
Annual return made up to 12/02/75
20 Aug 1902
Incorporation

LEES-NEWSOME LIMITED Charges

30 March 2012
All assets debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 1998
Mortgage debenture
Delivered: 1 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1982
Mortgage
Delivered: 6 May 1982
Status: Satisfied on 16 August 1988
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a holl mill, delph oldham. Floating charge…
23 September 1970
Legal charge
Delivered: 7 October 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashley mill ashley st. Oldham described in an assignment…