FIELD MCNALLY LEATHES LIMITED

Register to unlock more data on OkredoRegister

FIELD MCNALLY LEATHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562453

Incorporation date

19/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon02/03/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon23/02/2026
Director's details changed for Geraldine Mcnally on 2008-04-09
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/11/2024
Notification of Fml Pr Holdings Limited as a person with significant control on 2024-10-17
dot icon29/11/2024
Cessation of Geraldine Mcnally as a person with significant control on 2024-10-17
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon28/11/2024
Cessation of Hilary Anne Leathes as a person with significant control on 2024-07-02
dot icon26/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from The Forum 277 London Road Burgess Hill East Sussex RH15 9QU England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-08-01
dot icon01/08/2024
Change of details for Miss Hilary Anne Leathes as a person with significant control on 2024-08-01
dot icon01/08/2024
Change of details for Miss Geraldine Mcnally as a person with significant control on 2024-08-01
dot icon01/08/2024
Director's details changed for Geraldine Mcnally on 2024-08-01
dot icon25/07/2024
Cancellation of shares. Statement of capital on 2024-07-02
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon06/11/2023
Statement of company's objects
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-10 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/12/2019
Director's details changed for Geraldine Mcnally on 2019-11-21
dot icon24/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon24/12/2019
Change of details for Miss Hilary Anne Leathes as a person with significant control on 2019-11-21
dot icon24/12/2019
Change of details for Miss Geraldine Mcnally as a person with significant control on 2019-11-21
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon11/06/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon21/12/2017
Notification of Geraldine Mcnally as a person with significant control on 2016-04-06
dot icon21/12/2017
Notification of Hilary Anne Leathes as a person with significant control on 2016-04-06
dot icon19/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon19/10/2016
Termination of appointment of Janet Barker as a secretary on 2016-09-01
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to The Forum 277 London Road Burgess Hill East Sussex RH15 9QU on 2016-04-19
dot icon24/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/10/2014
Appointment of Mrs Janet Barker as a secretary on 2014-10-06
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Hilary Leathes as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon06/09/2012
Termination of appointment of John Field as a director
dot icon06/07/2012
Amended accounts made up to 2011-12-31
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/05/2011
Termination of appointment of Jackie Hollis as a director
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon21/07/2010
Termination of appointment of Eleanor Field as a director
dot icon12/07/2010
Accounts for a small company made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Susan Boreham as a secretary
dot icon14/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/01/2010
Director's details changed for Eleanor Georgina Field on 2009-12-17
dot icon07/09/2009
Accounts for a small company made up to 2008-12-31
dot icon27/01/2009
Return made up to 10/12/08; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon11/01/2008
Return made up to 22/12/07; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2006-12-31
dot icon30/01/2007
Accounts for a small company made up to 2005-12-31
dot icon05/01/2007
Return made up to 22/12/06; full list of members
dot icon22/12/2005
Return made up to 22/12/05; full list of members
dot icon20/06/2005
Accounts for a small company made up to 2004-12-31
dot icon18/04/2005
Resolutions
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/01/2004
Return made up to 22/12/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: 1 high street lewes east sussex BN7 2AD
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Full accounts made up to 1998-12-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon10/02/1999
Secretary's particulars changed
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 31/12/97; full list of members
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 31/12/95; no change of members
dot icon27/02/1996
Registered office changed on 27/02/96 from: blenheim house 119-120 church street brighton east sussex BN1 1AU
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon16/06/1995
Particulars of contract relating to shares
dot icon16/06/1995
Ad 01/06/95--------- £ si 450@1=450 £ ic 550/1000
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Resolutions
dot icon16/03/1995
Memorandum and Articles of Association
dot icon16/03/1995
Ad 14/10/94--------- £ si 450@1
dot icon16/03/1995
Nc inc already adjusted 14/10/94
dot icon19/01/1995
Certificate of change of name
dot icon15/01/1995
Resolutions
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
New director appointed
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
New director appointed
dot icon21/02/1993
New director appointed
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon08/12/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon30/06/1992
Registered office changed on 30/06/92 from: wenlock house 41 north street brighton BN1 1RH
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon11/10/1991
Full accounts made up to 1991-05-31
dot icon23/01/1991
Full accounts made up to 1990-05-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-05-31
dot icon10/01/1990
Return made up to 11/12/89; full list of members
dot icon06/12/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Full accounts made up to 1988-05-31
dot icon06/06/1989
Return made up to 03/06/89; full list of members
dot icon06/06/1989
Return made up to 31/12/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-05-31
dot icon14/09/1987
Director resigned;new director appointed
dot icon12/06/1987
Return made up to 14/04/87; full list of members
dot icon22/04/1987
Full accounts made up to 1986-05-31
dot icon31/05/1986
Full accounts made up to 1985-05-31
dot icon31/05/1986
Secretary resigned;new secretary appointed
dot icon06/05/1986
Return made up to 14/03/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon+15.39 % *

* during past year

Cash in Bank

£663,556.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
525.95K
-
0.00
575.08K
-
2022
2
501.10K
-
0.00
663.56K
-
2022
2
501.10K
-
0.00
663.56K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

501.10K £Descended-4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

663.56K £Ascended15.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leathes, Hilary Anne
Director
01/04/1993 - 30/04/2013
3
Boreham, Susan Jennifer
Secretary
27/03/1995 - 01/06/2010
2
Hollis, Jackie Mai
Director
01/09/2001 - 04/05/2011
1
Mcnally, Geraldine
Director
01/01/1993 - Present
-
Barker, Janet
Secretary
06/10/2014 - 01/09/2016
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIELD MCNALLY LEATHES LIMITED

FIELD MCNALLY LEATHES LIMITED is an(a) Active company incorporated on 19/05/1981 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD MCNALLY LEATHES LIMITED?

toggle

FIELD MCNALLY LEATHES LIMITED is currently Active. It was registered on 19/05/1981 .

Where is FIELD MCNALLY LEATHES LIMITED located?

toggle

FIELD MCNALLY LEATHES LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does FIELD MCNALLY LEATHES LIMITED do?

toggle

FIELD MCNALLY LEATHES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does FIELD MCNALLY LEATHES LIMITED have?

toggle

FIELD MCNALLY LEATHES LIMITED had 2 employees in 2022.

What is the latest filing for FIELD MCNALLY LEATHES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2025-11-29 with no updates.