Company NameLees-Newsome Limited
Company StatusActive
Company Number00074666
CategoryPrivate Limited Company
Incorporation Date20 August 1902(121 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Philip Benjamin Lees
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(90 years after company formation)
Appointment Duration31 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3a Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Director NameOliver Everton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(99 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westridge Chase
Royton
Oldham
OL2 5JL
Director NameKaren Warburton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(102 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressNoah Dale Farm
Sowerby Bridge
West Yorkshire
HX6 4NT
Secretary NameKaren Warburton
NationalityBritish
StatusCurrent
Appointed02 April 2007(104 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah Dale Farm
Sowerby Bridge
West Yorkshire
HX6 4NT
Director NameJean Maragaret Lees
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(111 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gainsborough Road
Sheffield
South Yorkshire
S11 9AJ
Director NameBarbara Mary Makin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(111 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinks Grange Greenways
Lytham St. Annes
Lancashire
FY8 3LY
Director NameVictoria Jane Lees
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(111 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Moorgate Avenue
Bamford
Rochdale
Greater Manchester
OL11 5JY
Director NameMr Rodney Gallier
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration11 years, 11 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address287 Broadway
Chadderton
Oldham
Lancashire
OL9 8RS
Director NameJohn Richard Hall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2007)
RoleConsumer Sales Director
Correspondence Address5 Little Flatt
Rochdale
OL12 7AU
Director NameMr Derek Lever Lees
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1993)
RoleChairman
Correspondence AddressGraythwaite 17 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NamePeter Makin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration16 years, 3 months (resigned 16 November 2008)
RoleChartered Accountant
Correspondence AddressLinks Grange
Greenways
Lytham St Annes
Lancashire
FY8 3LY
Director NameMrs Audrey Mykyta
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 1996)
RoleDirector & Co Secretary
Correspondence Address8 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameMr John Christopher Slevin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration14 years, 7 months (resigned 30 March 2007)
RoleCo Director
Correspondence Address146 Broadway
Chadderton
Oldham
Lancashire
OL9 0AE
Director NameMr John Stuart Wolfenden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address176 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4DW
Secretary NameMrs Audrey Mykyta
NationalityBritish
StatusResigned
Appointed21 August 1992(90 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 1996)
RoleCompany Director
Correspondence Address8 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Secretary NameMr John Christopher Slevin
NationalityIrish
StatusResigned
Appointed07 June 1996(93 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address146 Broadway
Chadderton
Oldham
Lancashire
OL9 0AE

Contact

Websiteleesnewsome.co.uk
Email address[email protected]
Telephone0800 1112222
Telephone regionFreephone

Location

Registered AddressUnit 2, Rule Business Park Grimshaw Lane
Middleton
Manchester
M24 2AE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Shareholders

221 at £5Elizabeth R. Wild
5.46%
Ordinary
221 at £5Katharine M. Wild
5.46%
Ordinary
221 at £5Sam J. Wild
5.46%
Ordinary
1.8k at £5Mrs Barbara Mary Makin
44.00%
Ordinary
967 at £5Victoria J. Lees
23.88%
Ordinary
638 at £5Jean M. Lees
15.75%
Ordinary

Financials

Year2014
Net Worth£1,115,550
Cash£3,354
Current Liabilities£516,429

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

30 March 2012Delivered on: 3 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 August 1998Delivered on: 1 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 September 1970Delivered on: 7 October 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashley mill ashley st. Oldham described in an assignment dated 06TH nov . 1902.
Outstanding
22 April 1982Delivered on: 6 May 1982
Satisfied on: 16 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holl mill, delph oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20,250
(10 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20,250
(10 pages)
10 January 2014Appointment of Victoria Jane Lees as a director (3 pages)
7 January 2014Total exemption small company accounts made up to 25 October 2013 (8 pages)
25 September 2013Appointment of Jean Maragaret Lees as a director (3 pages)
25 September 2013Appointment of Barbara Mary Makin as a director (3 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,250
(7 pages)
6 January 2013Total exemption small company accounts made up to 26 October 2012 (8 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 December 2011Total exemption small company accounts made up to 28 October 2011 (8 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 29 October 2010 (7 pages)
23 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Karen Warburton on 21 August 2010 (2 pages)
31 August 2010Director's details changed for Philip Benjamin Lees on 21 August 2010 (2 pages)
31 August 2010Director's details changed for Oliver Everton on 21 August 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2009Return made up to 21/08/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 December 2008Appointment terminated director peter makin (1 page)
4 September 2008Return made up to 21/08/08; full list of members (6 pages)
10 July 2008Gbp sr 400@5 (1 page)
10 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
(10 pages)
28 April 2008Total exemption small company accounts made up to 27 October 2007 (8 pages)
1 April 2008Registered office changed on 01/04/2008 from ashley mill ashley street qldham OL9 6LS (1 page)
20 September 2007Return made up to 21/08/07; full list of members (8 pages)
27 June 2007Total exemption small company accounts made up to 27 October 2006 (7 pages)
26 June 2007Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Director resigned (1 page)
26 February 2007Accounting reference date extended from 30/10/06 to 31/03/07 (1 page)
11 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2006Total exemption small company accounts made up to 28 October 2005 (8 pages)
6 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2005Total exemption small company accounts made up to 29 October 2004 (8 pages)
8 November 2004New director appointed (2 pages)
9 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 September 2004Director resigned (1 page)
6 March 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
2 September 2003Return made up to 21/08/03; full list of members (10 pages)
10 March 2003Accounts for a medium company made up to 25 October 2002 (19 pages)
29 August 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(10 pages)
12 July 2002New director appointed (1 page)
12 July 2002Director resigned (1 page)
9 May 2002Accounts for a medium company made up to 26 October 2001 (19 pages)
24 August 2001Return made up to 21/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 March 2001Accounts for a medium company made up to 27 October 2000 (18 pages)
22 September 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2000Full accounts made up to 30 October 1999 (9 pages)
5 October 1999Accounting reference date extended from 30/04/99 to 30/10/99 (1 page)
3 September 1999Return made up to 21/08/99; no change of members (6 pages)
26 August 1999Amended full accounts made up to 24 April 1998 (10 pages)
2 February 1999Full accounts made up to 24 April 1998 (9 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Return made up to 21/08/98; no change of members (6 pages)
20 January 1998Full accounts made up to 25 April 1997 (10 pages)
11 September 1997Return made up to 21/08/97; full list of members (8 pages)
29 January 1997£ ic 23000/22250 11/12/96 £ sr 150@5=750 (1 page)
24 September 1996Full accounts made up to 26 April 1996 (10 pages)
24 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996New secretary appointed (2 pages)
11 September 1995Full accounts made up to 28 April 1995 (10 pages)
11 September 1995Return made up to 21/08/95; no change of members
  • 363(287) ‐ Registered office changed on 11/09/95
(6 pages)
18 September 1991Return made up to 21/08/91; full list of members (8 pages)
23 August 1990Return made up to 21/08/90; full list of members (5 pages)
15 August 1989Return made up to 10/08/89; full list of members (4 pages)
1 February 1989Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
16 August 1988Declaration of satisfaction of mortgage/charge (1 page)
3 March 1988Return made up to 09/02/88; full list of members (7 pages)
5 August 1987Return made up to 17/03/87; full list of members (7 pages)
30 March 1985Annual return made up to 05/03/85 (4 pages)
19 April 1975Annual return made up to 12/02/75 (4 pages)
20 August 1902Incorporation (13 pages)