Leatherbarrows Removals & Storage Limited

General information

Name:

Leatherbarrows Removals & Storage Ltd

Office Address:

16 Wilfred Road Boscombe BH5 1ND Bournemouth

Number: 01493244

Incorporation date: 1980-04-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

01493244 - registration number of Leatherbarrows Removals & Storage Limited. This company was registered as a Private Limited Company on April 24, 1980. This company has been operating on the market for the last 45 years. This enterprise can be contacted at 16 Wilfred Road Boscombe in Bournemouth. The headquarters' zip code assigned is BH5 1ND. This business's Standard Industrial Classification Code is 96090, that means Other service activities not elsewhere classified. Its most recent annual accounts cover the period up to 2022-10-31 and the latest annual confirmation statement was filed on 2023-03-18.

Leatherbarrows Removals & Storage Ltd is a medium-sized vehicle operator with the licence number OH0208368. The firm has two transport operating centres in the country. In their subsidiary in Andover on Macadam Way, 8 machines and 4 trailers are available. The centre in Christchurch on Aviation Park West has 15 machines and 5 trailers.

There seems to be a team of four directors managing this specific company at present, specifically Darren V., Sarah V., David T. and Beryl T. who have been doing the directors responsibilities since 2020. In addition, the managing director's tasks are regularly backed by a secretary - Beryl T..

Financial data based on annual reports

Company staff

Beryl T.

Role: Secretary

Latest update: 20 April 2025

Darren V.

Role: Director

Appointed: 23 January 2020

Latest update: 20 April 2025

Sarah V.

Role: Director

Appointed: 19 January 2007

Latest update: 20 April 2025

David T.

Role: Director

Appointed: 18 March 1991

Latest update: 20 April 2025

Beryl T.

Role: Director

Appointed: 18 March 1991

Latest update: 20 April 2025

People with significant control

Executives who have control over the firm are as follows: Darren V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah V. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Darren V.
Notified on 31 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Beryl T.
Notified on 30 October 2023
Ceased on 31 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 01/11/2020
End Date For Period Covered By Report 31/10/2021
Annual Accounts
Start Date For Period Covered By Report 01/11/2021
End Date For Period Covered By Report 31/10/2022
Annual Accounts
Start Date For Period Covered By Report 01/11/2022
End Date For Period Covered By Report 31/10/2023

Company Vehicle Operator Data

Britannia House

Address

Macadam Way , West Portway

City

Andover

Postal code

SP10 3LF

No. of Vehicles

8

No. of Trailers

4

Legerstar Warehouse

Address

Aviation Park West , Bournemouth International Airport , Hurn

City

Christchurch

Postal code

BH23 6NW

No. of Vehicles

15

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/10/31 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies