Company NameLeather & Grindery Supplies Limited
DirectorsPatrick Pengilly and Thomas Pengilly
Company StatusActive
Company Number00480681
CategoryPrivate Limited Company
Incorporation Date5 April 1950(74 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Patrick Pengilly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(45 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleShoe Repair Specialist
Country of ResidenceUnited Kingdom
Correspondence Address147 High St
New Malden
Surrey
KT3 4BH
Director NameThomas Pengilly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(45 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleShoe Repair Specialist
Country of ResidenceEngland
Correspondence Address147 High St
New Malden
Surrey
KT3 4BH
Secretary NameInez Pengilly
NationalityBritish
StatusCurrent
Appointed06 February 1996(45 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address147 High St
New Malden
Surrey
KT3 4BH
Director NamePamela Mary Pengilly
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1996)
RoleSecretary
Correspondence AddressMill Lodge Cranleigh Road
Wonersh
Guildford
Surrey
GU5 0QY
Director NameSidney Roy Pengilly
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressMill Lodge Cranleigh Road
Wonersh
Guildford
Surrey
GU5 0QY
Secretary NamePamela Mary Pengilly
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressMill Lodge Cranleigh Road
Wonersh
Guildford
Surrey
GU5 0QY

Contact

Websiteleatherandgrindery.com
Telephone020 89421979
Telephone regionLondon

Location

Registered Address147 High St
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1.1k at £1Mr Patrick Pengilly
50.02%
Ordinary
1.1k at £1Mr Thomas Pengilly
49.98%
Ordinary

Financials

Year2014
Net Worth£543,758
Cash£118,095
Current Liabilities£98,064

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

27 October 1956Delivered on: 2 November 1956
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All moneys due etc:.
Particulars: 107A malden road, new malden, surrey.
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 December 2022Confirmation statement made on 29 December 2022 with updates (5 pages)
22 December 2022Termination of appointment of Thomas Pengilly as a director on 16 December 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 December 2021Confirmation statement made on 29 December 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Thomas Pengilly on 2 January 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 December 2018Director's details changed for Thomas Pengilly on 29 December 2018 (2 pages)
29 December 2018Director's details changed for Mr Patrick Pengilly on 29 December 2018 (2 pages)
26 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,203
(5 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,203
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Secretary's details changed for Inez Pengilly on 1 December 2014 (1 page)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,203
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,203
(4 pages)
5 January 2015Director's details changed for Thomas Pengilly on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Patrick Pengilly on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Inez Pengilly on 1 December 2014 (1 page)
5 January 2015Director's details changed for Patrick Pengilly on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Thomas Pengilly on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Inez Pengilly on 1 December 2014 (1 page)
5 January 2015Director's details changed for Patrick Pengilly on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Thomas Pengilly on 1 December 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,203
(5 pages)
4 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,203
(5 pages)
13 December 2013Statement of company's objects (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2013Statement of company's objects (2 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 February 2010Director's details changed for Patrick Pengilly on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Thomas Pengilly on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Patrick Pengilly on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Patrick Pengilly on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Thomas Pengilly on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Thomas Pengilly on 2 October 2009 (2 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 February 2009Return made up to 29/12/08; full list of members (4 pages)
2 February 2009Return made up to 29/12/08; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 February 2008Return made up to 29/12/07; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 29/12/07; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 February 2007Return made up to 29/12/06; full list of members (7 pages)
13 February 2007Return made up to 29/12/06; full list of members (7 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 29/12/05; full list of members (7 pages)
8 February 2006Return made up to 29/12/05; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 February 2005Return made up to 29/12/04; full list of members (7 pages)
11 February 2005Return made up to 29/12/04; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 February 2004Return made up to 29/12/03; full list of members (7 pages)
3 February 2004Return made up to 29/12/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 February 2003Return made up to 29/12/02; full list of members (7 pages)
9 February 2003Return made up to 29/12/02; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 29/12/01; full list of members (6 pages)
13 February 2002Return made up to 29/12/01; full list of members (6 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 January 1999Return made up to 29/12/98; no change of members (4 pages)
28 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
6 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
10 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)