Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEATHER TAYLOR LIMITED
Company Information for

LEATHER TAYLOR LIMITED

2 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT,
Company Registration Number
03469597
Private Limited Company
Active

Company Overview

About Leather Taylor Ltd
LEATHER TAYLOR LIMITED was founded on 1997-11-21 and has its registered office in Alton. The organisation's status is listed as "Active". Leather Taylor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEATHER TAYLOR LIMITED
 
Legal Registered Office
2 ORIEL COURT
OMEGA PARK
ALTON
HAMPSHIRE
GU34 2YT
Other companies in GU34
 
Filing Information
Company Number 03469597
Company ID Number 03469597
Date formed 1997-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 04:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEATHER TAYLOR LIMITED
The accountancy firm based at this address is STICKLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEATHER TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
COLIN PETER JOHN FIELD
Director 1997-11-21
LAURENCE WOODFORD GUSTAR
Director 1998-04-06
GEOFFREY LEATHER
Director 1998-04-06
ROBIN ANTHONY LEATHER
Director 2013-09-28
ADRIAN HARFIELD MEDLEY
Director 1997-11-21
PETER CHARLES TAYLOR
Director 1999-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES TAYLOR
Company Secretary 1998-02-02 2013-11-25
STEPHEN FRANK HARWOOD
Director 1997-11-21 2013-01-13
ADRIAN HARFIELD MEDLEY
Company Secretary 1997-11-21 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PETER JOHN FIELD HOMELAND INTERNATIONAL LIMITED Director 2017-03-13 CURRENT 2015-09-23 Active
COLIN PETER JOHN FIELD SUSSEX COMMUNITY FOUNDATION Director 2016-11-10 CURRENT 2006-01-10 Active
COLIN PETER JOHN FIELD J.D. FIELD & SONS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN PETER JOHN FIELD HAINE & SON LIMITED Director 2003-04-17 CURRENT 1984-06-27 Active
COLIN PETER JOHN FIELD ATTREE AND KENT LIMITED Director 1998-01-20 CURRENT 1904-12-17 Active
COLIN PETER JOHN FIELD H.V. TAYLOR & SON LIMITED Director 1997-12-03 CURRENT 1973-01-10 Active
COLIN PETER JOHN FIELD DERIC S.SCOTT LIMITED Director 1997-03-21 CURRENT 1936-03-31 Active
COLIN PETER JOHN FIELD SEKER HOLDINGS LIMITED Director 1995-07-10 CURRENT 1995-07-03 Active
COLIN PETER JOHN FIELD COOPER & SON FUNERAL SERVICES LIMITED Director 1995-04-10 CURRENT 1995-03-13 Active
COLIN PETER JOHN FIELD GEOFF LEATHER LTD Director 1995-03-07 CURRENT 1995-03-01 Active
COLIN PETER JOHN FIELD HERITAGE & SONS LIMITED Director 1995-02-17 CURRENT 1979-07-05 Active
COLIN PETER JOHN FIELD C.P.J. FIELD & CO. LIMITED Director 1994-12-14 CURRENT 1994-12-05 Active
LAURENCE WOODFORD GUSTAR INDIGO GREENE LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
LAURENCE WOODFORD GUSTAR INDIGO PYNK LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
LAURENCE WOODFORD GUSTAR INDIGO BLEW LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
LAURENCE WOODFORD GUSTAR INDIGO GRAY LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
LAURENCE WOODFORD GUSTAR CHERRY TREES I.W. LIMITED Director 2010-03-22 CURRENT 2010-03-08 Active
LAURENCE WOODFORD GUSTAR H.V. TAYLOR & SON LIMITED Director 1998-04-06 CURRENT 1973-01-10 Active
LAURENCE WOODFORD GUSTAR GEOFF LEATHER LTD Director 1998-04-06 CURRENT 1995-03-01 Active
GEOFFREY LEATHER H.V. TAYLOR & SON LIMITED Director 1998-04-06 CURRENT 1973-01-10 Active
GEOFFREY LEATHER GEOFF LEATHER LTD Director 1995-03-02 CURRENT 1995-03-01 Active
ROBIN ANTHONY LEATHER H.V. TAYLOR & SON LIMITED Director 2013-09-28 CURRENT 1973-01-10 Active
ROBIN ANTHONY LEATHER GEOFF LEATHER LTD Director 2013-09-28 CURRENT 1995-03-01 Active
ADRIAN HARFIELD MEDLEY RP650 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
ADRIAN HARFIELD MEDLEY H.V. TAYLOR & SON LIMITED Director 1997-12-03 CURRENT 1973-01-10 Active
ADRIAN HARFIELD MEDLEY GEOFF LEATHER LTD Director 1996-12-12 CURRENT 1995-03-01 Active
ADRIAN HARFIELD MEDLEY CEMOC LIMITED Director 1991-10-12 CURRENT 1982-02-02 Active
ADRIAN HARFIELD MEDLEY WOOTTON BUSINESS CENTRE LIMITED Director 1991-04-22 CURRENT 1991-02-06 Active
PETER CHARLES TAYLOR GEOFF LEATHER LTD Director 1999-01-26 CURRENT 1995-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-06-20DIRECTOR APPOINTED MR COLIN MATTHISSEN
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-20Director's details changed for Mr Laurence Woodford Gustar on 2022-11-17
2022-11-20Director's details changed for Mr Robin Anthony Leather on 2022-11-17
2022-11-20Director's details changed for Mr Peter Charles Taylor on 2022-11-17
2022-11-20CH01Director's details changed for Mr Laurence Woodford Gustar on 2022-11-17
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM 4 High Street Alton Hampshire GU34 1BU
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM 4 High Street Alton Hampshire GU34 1BU
2022-09-06Cancellation of shares. Statement of capital on 2022-06-22 GBP 14,123.13
2022-09-06Purchase of own shares
2022-09-06SH06Cancellation of shares. Statement of capital on 2022-06-22 GBP 14,123.13
2022-09-06SH03Purchase of own shares
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PETER JOHN FIELD
2022-03-24AP01DIRECTOR APPOINTED MRS CHRISTINE FIELD
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-09-08SH0129/07/21 STATEMENT OF CAPITAL GBP 14323.13
2021-09-07SH0120/04/21 STATEMENT OF CAPITAL GBP 14313.13
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-12SH0124/09/20 STATEMENT OF CAPITAL GBP 14063.13
2020-08-20SH0101/07/20 STATEMENT OF CAPITAL GBP 14043.13
2020-06-09SH0108/06/20 STATEMENT OF CAPITAL GBP 12793.13
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-12-03CH01Director's details changed for Mr Colin Peter John Field on 2019-11-06
2019-08-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04SH0127/12/18 STATEMENT OF CAPITAL GBP 11763.13
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 11748.13
2018-05-10SH0126/04/18 STATEMENT OF CAPITAL GBP 11748.13
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16OCS1096 Court Order to Rectify
2018-01-25RES01ADOPT ARTICLES 25/01/18
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 11598.13
2017-12-13SH0101/12/17 STATEMENT OF CAPITAL GBP 11598.13
2017-11-18LATEST SOC18/11/17 STATEMENT OF CAPITAL;GBP 11583.13
2017-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-16AA31/03/17 TOTAL EXEMPTION FULL
2017-10-16Annotation
2017-08-09MR05All of the property or undertaking has been released from charge for charge number 4
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 11583.13
2017-05-25SH0127/04/17 STATEMENT OF CAPITAL GBP 11583.13
2017-02-06SH06Cancellation of shares. Statement of capital on 2017-01-13 GBP 11,433.13
2017-02-06SH03Purchase of own shares
2017-01-09SH0123/12/16 STATEMENT OF CAPITAL GBP 11633.13
2017-01-09SH0123/12/16 STATEMENT OF CAPITAL GBP 11633.13
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 11578.13
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 11568.13
2015-11-13AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-19SH0109/10/15 STATEMENT OF CAPITAL GBP 11568.13
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 11558.13
2015-10-02SH0125/09/15 STATEMENT OF CAPITAL GBP 11558.13
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08SH0101/12/14 STATEMENT OF CAPITAL GBP 11493.13
2014-12-08SH0101/12/14 STATEMENT OF CAPITAL GBP 11493.13
2014-12-08SH0101/12/14 STATEMENT OF CAPITAL GBP 11493.13
2014-11-20AR0107/11/14 FULL LIST
2014-08-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-05SH0130/01/14 STATEMENT OF CAPITAL GBP 11428.13
2014-03-05SH0130/01/14 STATEMENT OF CAPITAL GBP 11428.13
2014-03-05SH0130/01/14 STATEMENT OF CAPITAL GBP 11428.13
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR
2013-11-29AR0107/11/13 FULL LIST
2013-11-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-03AP01DIRECTOR APPOINTED MR ROBIN ANTHONY LEATHER
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARWOOD
2012-11-19AR0107/11/12 FULL LIST
2012-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-05AR0107/11/11 FULL LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08SH02SUB-DIVISION 23/08/11
2011-09-08SH0119/08/11 STATEMENT OF CAPITAL GBP 11363.13
2011-09-07SH20STATEMENT BY DIRECTORS
2011-09-07SH1907/09/11 STATEMENT OF CAPITAL GBP 11363
2011-09-07RES13SUBDIV 23/08/2011
2011-09-07RES06REDUCE ISSUED CAPITAL 23/08/2011
2011-09-07CAP-SSSOLVENCY STATEMENT DATED 09/08/11
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10SH0110/10/10 STATEMENT OF CAPITAL GBP 1086313
2010-12-08AR0107/11/10 NO CHANGES
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WOODFORD GUSTAR / 23/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEATHER / 23/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES TAYLOR / 23/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARWOOD / 23/11/2009
2009-11-27AR0107/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES TAYLOR / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEATHER / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARWOOD / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WOODFORD GUSTAR / 27/11/2009
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-18RES13REG OFFICE CHANGE 04/11/2008
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 45 UPPER SAINT JAMES STREET NEWPORT ISLE OF WIGHT PO30 1LG
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08169GBP IC 1102671/1066815 08/02/08 GBP SR 35856@1=35856
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 07/11/07; CHANGE OF MEMBERS
2007-03-13169£ SR 3040@1 15/07/04
2006-11-24363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-14363sRETURN MADE UP TO 07/11/05; NO CHANGE OF MEMBERS
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-30363sRETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-15363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-07-0788(2)RAD 21/02/03--------- £ SI 55516@1=55516 £ IC 1030192/1085708
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: CHARTER HOUSE 16 MELVILLE STREET RYDE ISLE OF WIGHT PO33 2AF
2001-12-11363sRETURN MADE UP TO 21/11/01; NO CHANGE OF MEMBERS
2001-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-02363sRETURN MADE UP TO 21/11/00; NO CHANGE OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-14363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-06CERTNMCOMPANY NAME CHANGED TLC1 LIMITED CERTIFICATE ISSUED ON 07/07/99
1999-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to LEATHER TAYLOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEATHER TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-08-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-08-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-08-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-08-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-08-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 809,268
Creditors Due After One Year 2012-03-31 £ 896,681
Creditors Due Within One Year 2013-03-31 £ 264,392
Creditors Due Within One Year 2012-03-31 £ 218,355
Provisions For Liabilities Charges 2013-03-31 £ 7,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEATHER TAYLOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 11,363
Called Up Share Capital 2012-03-31 £ 11,363
Cash Bank In Hand 2013-03-31 £ 302,755
Cash Bank In Hand 2012-03-31 £ 249,270
Current Assets 2013-03-31 £ 561,132
Current Assets 2012-03-31 £ 429,234
Debtors 2013-03-31 £ 240,676
Debtors 2012-03-31 £ 165,027
Fixed Assets 2013-03-31 £ 1,279,378
Fixed Assets 2012-03-31 £ 1,249,673
Secured Debts 2013-03-31 £ 869,103
Secured Debts 2012-03-31 £ 952,822
Shareholder Funds 2013-03-31 £ 714,893
Shareholder Funds 2012-03-31 £ 518,262
Stocks Inventory 2013-03-31 £ 17,701
Stocks Inventory 2012-03-31 £ 14,937
Tangible Fixed Assets 2013-03-31 £ 1,003,876
Tangible Fixed Assets 2012-03-31 £ 959,171

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEATHER TAYLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEATHER TAYLOR LIMITED
Trademarks
We have not found any records of LEATHER TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEATHER TAYLOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-10-16 GBP £20
Isle of Wight Council 2013-08-14 GBP £30
Isle of Wight Council 2013-07-17 GBP £10
Isle of Wight Council 2013-06-17 GBP £30
Isle of Wight Council 2013-06-17 GBP £20
Isle of Wight Council 2013-05-29 GBP £10
Isle of Wight Council 2013-05-29 GBP £50
Isle of Wight Council 2013-04-10 GBP £10
Isle of Wight Council 2013-04-10 GBP £10
Isle of Wight Council 2013-03-28 GBP £2,000
Isle of Wight Council 2013-03-13 GBP £10
Isle of Wight Council 2013-02-08 GBP £20
Isle of Wight Council 2013-01-23 GBP £20
Isle of Wight Council 2013-01-11 GBP £20
Isle of Wight Council 2013-01-11 GBP £10
Isle of Wight Council 2012-11-21 GBP £10

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEATHER TAYLOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEATHER TAYLOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEATHER TAYLOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.