Company NameDoubletex Leathers Limited
DirectorsGabriel Rothbart and Laura Sarah Rothbart
Company StatusActive
Company Number01269841
CategoryPrivate Limited Company
Incorporation Date22 July 1976(47 years, 9 months ago)
Previous NameBrynmont Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gabriel Rothbart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA
Secretary NameMrs Laura Sarah Rothbart
NationalityBritish
StatusCurrent
Appointed04 June 1992(15 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA
Director NameMrs Laura Sarah Rothbart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(41 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Akiba Reich
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Secretary NameMr Gabriel Rothbart
NationalityBritish
StatusResigned
Appointed30 November 1991(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 04 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Leicester Road
Salford
Lancashire
M7 4DA

Contact

Telephone0161 7371000
Telephone regionManchester

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Gabriel Rothbart
51.00%
Ordinary
49 at £1Laura Sarah Rothbart
49.00%
Ordinary

Financials

Year2014
Net Worth-£67,792
Cash£287
Current Liabilities£279,196

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

28 March 1996Delivered on: 4 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 328 essex road islington london t/no: ngl 83748 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1988Delivered on: 15 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aikba reich and/or gabriel rothbart to the chargee on any account whatsoever.
Particulars: 24 & 26, king street, salford, greater manchester.
Outstanding
25 July 1985Delivered on: 30 July 1985
Satisfied on: 17 August 2012
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 f/h and l/h property and the proceeds of sale thereof fixed & floating charges undertaking and property and assets present and future including goodwill book and other debts.
Fully Satisfied
23 March 1984Delivered on: 29 March 1984
Satisfied on: 18 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M14).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 February 2024Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page)
24 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
24 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
1 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 May 2021Previous accounting period shortened from 1 June 2020 to 31 May 2020 (1 page)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
2 March 2020Previous accounting period shortened from 2 June 2019 to 1 June 2019 (1 page)
21 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 February 2019Previous accounting period shortened from 3 June 2018 to 2 June 2018 (1 page)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
12 June 2018Appointment of Mrs Laura Sarah Rothbart as a director on 12 June 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 March 2018Previous accounting period shortened from 4 June 2017 to 3 June 2017 (1 page)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 June 2017Registered office address changed from Stervon House Seaford Road Salford Manchester M6 6AS to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Stervon House Seaford Road Salford Manchester M6 6AS to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 21 June 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Previous accounting period shortened from 5 June 2015 to 4 June 2015 (1 page)
3 March 2016Previous accounting period shortened from 5 June 2015 to 4 June 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
22 May 2015Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page)
22 May 2015Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page)
22 May 2015Previous accounting period shortened from 6 June 2014 to 5 June 2014 (1 page)
25 February 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
25 February 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
25 February 2015Previous accounting period shortened from 7 June 2014 to 6 June 2014 (1 page)
24 February 2015Previous accounting period extended from 25 May 2014 to 7 June 2014 (1 page)
24 February 2015Previous accounting period extended from 25 May 2014 to 7 June 2014 (1 page)
24 February 2015Previous accounting period extended from 25 May 2014 to 7 June 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
25 February 2014Previous accounting period shortened from 26 May 2013 to 25 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 26 May 2013 to 25 May 2013 (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Previous accounting period shortened from 27 May 2012 to 26 May 2012 (1 page)
20 February 2013Previous accounting period shortened from 27 May 2012 to 26 May 2012 (1 page)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Previous accounting period shortened from 28 May 2011 to 27 May 2011 (1 page)
27 February 2012Previous accounting period shortened from 28 May 2011 to 27 May 2011 (1 page)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Previous accounting period shortened from 29 May 2010 to 28 May 2010 (1 page)
25 February 2011Previous accounting period shortened from 29 May 2010 to 28 May 2010 (1 page)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Return made up to 30/11/08; full list of members (3 pages)
13 January 2009Return made up to 30/11/08; full list of members (3 pages)
1 April 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
1 April 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
21 January 2008Return made up to 30/11/07; no change of members (6 pages)
21 January 2008Return made up to 30/11/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 January 2007Return made up to 30/11/06; full list of members (6 pages)
8 January 2007Return made up to 30/11/06; full list of members (6 pages)
5 April 2006Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
5 April 2006Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
25 January 2006Return made up to 30/11/05; full list of members (6 pages)
25 January 2006Return made up to 30/11/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
6 January 2005Return made up to 30/11/04; full list of members (6 pages)
6 January 2005Return made up to 30/11/04; full list of members (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 January 2004Return made up to 30/11/03; full list of members (6 pages)
23 January 2004Return made up to 30/11/03; full list of members (6 pages)
16 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
14 January 2003Return made up to 30/11/02; full list of members (6 pages)
14 January 2003Return made up to 30/11/02; full list of members (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 April 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
4 April 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Accounts for a medium company made up to 31 May 1998 (13 pages)
2 April 1999Accounts for a medium company made up to 31 May 1998 (13 pages)
6 January 1999Return made up to 30/11/98; no change of members (5 pages)
6 January 1999Return made up to 30/11/98; no change of members (5 pages)
18 May 1998Full accounts made up to 31 May 1997 (13 pages)
18 May 1998Full accounts made up to 31 May 1997 (13 pages)
22 December 1997Return made up to 30/11/97; no change of members (5 pages)
22 December 1997Return made up to 30/11/97; no change of members (5 pages)
28 February 1997Return made up to 30/11/94; no change of members (5 pages)
28 February 1997Return made up to 30/11/95; full list of members (7 pages)
28 February 1997Return made up to 30/11/96; full list of members (7 pages)
28 February 1997Return made up to 30/11/94; no change of members (5 pages)
28 February 1997Return made up to 30/11/95; full list of members (7 pages)
28 February 1997Return made up to 30/11/96; full list of members (7 pages)
10 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)