Company NameLeigh Spinners Limited
Company StatusActive
Company Number00529628
CategoryPrivate Limited Company
Incorporation Date26 February 1954(70 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NamePatricia Ann Elizabeth Horrocks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(41 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Cardross Street
London
WE6 0DR
Director NameNicholas John Horrocks
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(49 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleFinance
Country of ResidenceEngland
Correspondence AddressAppt 1001 The Base
12 Arundel Street
Manchester
M15 4JR
Director NameMr John Scott Morrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(55 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Antony Walsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(62 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Peter David Gray Horrocks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(63 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB
Director NameMr James Robert John Horrocks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(64 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB
Secretary NameMr Brian Stuart Davis
StatusCurrent
Appointed14 October 2019(65 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB
Director NameArthur John Horrocks
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 June 2000)
RoleMaster Cotton Spinner
Correspondence Address83 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NR
Director NameElizabeth Horrocks
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 1995)
RoleMarried Woman
Correspondence Address83 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NR
Director NameMr Peter David Gray Horrocks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 4 months after company formation)
Appointment Duration25 years (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInglenook
Bexton Lane
Knutsford
Cheshire
WA16 9AE
Director NameJohn Terence Horrocks
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 14 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBell Place 24 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameMr Martin Warner Horrocks
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 15 April 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRoughhill House
Waterworks Drive
Elkesley
Nottinghamshire
DN22 8BS
Secretary NameJohn Howell Dunbobbin
NationalityBritish
StatusResigned
Appointed20 June 1991(37 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address52 Perth Close
Fearnhead
Warrington
Cheshire
WA2 0SF
Director NamePatrick Graham Whitehead Smith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(42 years after company formation)
Appointment Duration16 years, 3 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9QB
Secretary NameSteven Andrew Houston
NationalityBritish
StatusResigned
Appointed22 December 2006(52 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 October 2019)
RoleCompany Director
Correspondence Address19 Leighton Drive
Leigh
Lancashire
WN7 3PN
Director NameMiss Margaret Agnes Horrocks
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(58 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB
Director NameMr Steven Andrew Houston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(61 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark Lane
Leigh
Lancashire
WN7 2LB

Contact

Websiteleighspinners.co.uk
Email address[email protected]
Telephone01942 673232
Telephone regionWigan

Location

Registered AddressPark Lane
Leigh
Lancashire
WN7 2LB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

7.8k at £1John Royal & Patricia Horrocks
7.87%
Ordinary
-OTHER
7.37%
-
5k at £1Martin Warner Horrocks
5.01%
Ordinary
3.5k at £1Beatrice Jane Crawford & Helen Francis Rippon
3.53%
Ordinary
19.8k at £1Margaret Agnes Horrocks
20.05%
Ordinary
2.4k at £1Reverend Oliver John Horrocks
2.43%
Ordinary
2.2k at £1Linda Jean Horrocks
2.23%
Ordinary
2.1k at £1Glenda Chadwick
2.08%
Ordinary
16.3k at £1Patricia Horrocks
16.48%
Ordinary
10.7k at £1John Terence & Linda Jean Horrocks
10.81%
Ordinary
10.4k at £1Peter David Gray Horrocks
10.55%
Ordinary
1.6k at £1Lady Ruth Romaine Chadwick
1.66%
Ordinary
1.2k at £1Hsbc Trust Co LTD
1.18%
Ordinary
1.1k at £1Alistair Benzie Horrocks
1.12%
Ordinary
1.1k at £1Janet Horrocks
1.12%
Ordinary
1.1k at £1Nicholas John Horrocks
1.12%
Ordinary
1.1k at £1James Robert John Horrocks
1.11%
Ordinary
1.1k at £1Joanna Jane Horrocks
1.11%
Ordinary
1.1k at £1Sarah Louise Horrocks
1.09%
Ordinary
1k at £1Anne Gillian Catt
1.03%
Ordinary
1k at £1Douglas Elon Crowther
1.03%
Ordinary

Financials

Year2014
Net Worth£1,344,575
Cash£200,310
Current Liabilities£453,982

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

23 December 2019Delivered on: 3 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
21 June 2022Confirmation statement made on 20 June 2022 with updates (7 pages)
25 April 2022Termination of appointment of Martin Warner Horrocks as a director on 15 April 2022 (1 page)
10 July 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
28 June 2021Confirmation statement made on 20 June 2021 with updates (7 pages)
2 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 January 2020Registration of charge 005296280001, created on 23 December 2019 (8 pages)
16 October 2019Termination of appointment of Steven Andrew Houston as a secretary on 14 October 2019 (1 page)
16 October 2019Termination of appointment of John Terence Horrocks as a director on 14 October 2019 (1 page)
16 October 2019Termination of appointment of Steven Andrew Houston as a director on 14 October 2019 (1 page)
16 October 2019Appointment of Mr Brian Stuart Davis as a secretary on 14 October 2019 (2 pages)
4 July 2019Confirmation statement made on 20 June 2019 with updates (7 pages)
4 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 November 2018Total exemption full accounts made up to 24 February 2018 (9 pages)
27 August 2018Appointment of Mr James Robert John Horrocks as a director on 14 August 2018 (2 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 25 February 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 25 February 2017 (11 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Appointment of Mr Peter David Gray Horrocks as a director on 27 June 2017 (2 pages)
10 July 2017Appointment of Mr Peter David Gray Horrocks as a director on 27 June 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 May 2017Statement of company's objects (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 May 2017Statement of company's objects (2 pages)
19 July 2016Appointment of Mr Antony Walsh as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Mr Antony Walsh as a director on 1 July 2016 (2 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 99,000
(11 pages)
19 July 2016Termination of appointment of Peter David Gray Horrocks as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Peter David Gray Horrocks as a director on 30 June 2016 (1 page)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 99,000
(11 pages)
15 June 2016Total exemption small company accounts made up to 27 February 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 27 February 2016 (7 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99,000
(12 pages)
2 July 2015Appointment of Mr Steven Andrew Houston as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Mr Steven Andrew Houston as a director on 24 June 2015 (2 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 99,000
(12 pages)
8 December 2014Total exemption small company accounts made up to 22 February 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 22 February 2014 (5 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 99,000
(13 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 99,000
(13 pages)
8 July 2014Termination of appointment of Margaret Horrocks as a director (1 page)
8 July 2014Termination of appointment of Margaret Horrocks as a director (1 page)
16 August 2013Accounts for a small company made up to 23 February 2013 (8 pages)
16 August 2013Accounts for a small company made up to 23 February 2013 (8 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(13 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(13 pages)
17 July 2013Director's details changed for Mr John Scott Morrison on 21 June 2012 (2 pages)
17 July 2013Director's details changed for Mr John Scott Morrison on 21 June 2012 (2 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
20 July 2012Termination of appointment of Patrick Smith as a director (1 page)
20 July 2012Termination of appointment of Patrick Smith as a director (1 page)
17 July 2012Accounts for a small company made up to 25 February 2012 (7 pages)
17 July 2012Accounts for a small company made up to 25 February 2012 (7 pages)
29 March 2012Appointment of Miss Margaret Agnes Horrocks as a director (2 pages)
29 March 2012Appointment of Miss Margaret Agnes Horrocks as a director (2 pages)
28 November 2011Accounts for a small company made up to 26 February 2011 (8 pages)
28 November 2011Accounts for a small company made up to 26 February 2011 (8 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (13 pages)
24 November 2010Full accounts made up to 27 February 2010 (21 pages)
24 November 2010Full accounts made up to 27 February 2010 (21 pages)
19 July 2010Director's details changed for Patricia Ann Elizabeth Horrocks on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Ann Elizabeth Horrocks on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Nicholas John Horrocks on 20 June 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (13 pages)
19 July 2010Director's details changed for Nicholas John Horrocks on 20 June 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (13 pages)
23 October 2009Director's details changed for Patrick Graham Whitehead Smith on 23 October 2009 (2 pages)
23 October 2009Appointment of Mr John Scott Morrison as a director (2 pages)
23 October 2009Director's details changed for Patrick Graham Whitehead Smith on 23 October 2009 (2 pages)
23 October 2009Appointment of Mr John Scott Morrison as a director (2 pages)
7 July 2009Return made up to 20/06/09; full list of members (20 pages)
7 July 2009Return made up to 20/06/09; full list of members (20 pages)
6 July 2009Director's change of particulars / nicholas horrocks / 04/07/2009 (1 page)
6 July 2009Director's change of particulars / nicholas horrocks / 04/07/2009 (1 page)
17 June 2009Full accounts made up to 28 February 2009 (21 pages)
17 June 2009Full accounts made up to 28 February 2009 (21 pages)
10 October 2008Full accounts made up to 23 February 2008 (22 pages)
10 October 2008Full accounts made up to 23 February 2008 (22 pages)
23 June 2008Return made up to 20/06/08; full list of members (22 pages)
23 June 2008Director's change of particulars / nicholas horrocks / 20/06/2008 (1 page)
23 June 2008Director's change of particulars / nicholas horrocks / 20/06/2008 (1 page)
23 June 2008Return made up to 20/06/08; full list of members (22 pages)
17 December 2007Full accounts made up to 24 February 2007 (24 pages)
17 December 2007Full accounts made up to 24 February 2007 (24 pages)
20 August 2007Return made up to 20/06/07; change of members (9 pages)
20 August 2007Return made up to 20/06/07; change of members (9 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
29 June 2006Full accounts made up to 25 February 2006 (26 pages)
29 June 2006Return made up to 20/06/06; change of members (10 pages)
29 June 2006Return made up to 20/06/06; change of members (10 pages)
29 June 2006Full accounts made up to 25 February 2006 (26 pages)
30 June 2005Return made up to 20/06/05; full list of members (10 pages)
30 June 2005Return made up to 20/06/05; full list of members (10 pages)
30 June 2005Full accounts made up to 28 February 2005 (22 pages)
30 June 2005Full accounts made up to 28 February 2005 (22 pages)
23 July 2004Return made up to 20/06/04; full list of members (11 pages)
23 July 2004Full accounts made up to 28 February 2004 (20 pages)
23 July 2004Full accounts made up to 28 February 2004 (20 pages)
23 July 2004Return made up to 20/06/04; full list of members (11 pages)
28 June 2003Return made up to 20/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2003Full accounts made up to 23 February 2003 (19 pages)
28 June 2003Return made up to 20/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2003Full accounts made up to 23 February 2003 (19 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
5 August 2002Return made up to 20/06/02; change of members
  • 363 ‐ Return made up to 20/06/01; full list of members
(8 pages)
5 August 2002Return made up to 20/06/00; change of members (8 pages)
5 August 2002Return made up to 20/06/01; full list of members (8 pages)
5 August 2002Return made up to 20/06/02; change of members
  • 363 ‐ Return made up to 20/06/01; full list of members
(8 pages)
1 August 2002Full accounts made up to 23 February 2002 (23 pages)
1 August 2002Full accounts made up to 23 February 2002 (23 pages)
25 July 2001Full accounts made up to 24 February 2001 (20 pages)
25 July 2001Full accounts made up to 24 February 2001 (20 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
3 July 2000Full accounts made up to 26 February 2000 (20 pages)
3 July 2000Full accounts made up to 26 February 2000 (20 pages)
5 July 1999Full accounts made up to 27 February 1999 (20 pages)
5 July 1999Return made up to 20/06/99; no change of members (6 pages)
5 July 1999Return made up to 20/06/99; no change of members (6 pages)
5 July 1999Full accounts made up to 27 February 1999 (20 pages)
17 August 1998Full accounts made up to 28 February 1998 (20 pages)
17 August 1998Full accounts made up to 28 February 1998 (20 pages)
7 July 1998Return made up to 20/06/98; full list of members (8 pages)
7 July 1998Return made up to 20/06/98; full list of members (8 pages)
17 July 1997Return made up to 20/06/97; change of members (8 pages)
17 July 1997Full accounts made up to 22 February 1997 (19 pages)
17 July 1997Full accounts made up to 22 February 1997 (19 pages)
17 July 1997Return made up to 20/06/97; change of members (8 pages)
2 July 1996Full accounts made up to 24 February 1996 (18 pages)
2 July 1996Return made up to 20/06/96; change of members (8 pages)
2 July 1996Full accounts made up to 24 February 1996 (18 pages)
2 July 1996Return made up to 20/06/96; change of members (8 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
29 June 1995Full accounts made up to 25 February 1995 (18 pages)
29 June 1995Return made up to 20/06/95; full list of members (8 pages)
29 June 1995Return made up to 20/06/95; full list of members (8 pages)
29 June 1995Full accounts made up to 25 February 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)