Background WavePink WaveYellow Wave

LEIGH SPINNERS LIMITED (00529628)

LEIGH SPINNERS LIMITED (00529628) is an active UK company. incorporated on 26 February 1954. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (13931). LEIGH SPINNERS LIMITED has been registered for 72 years. Current directors include HORROCKS, James Robert John, HORROCKS, Nicholas John, HORROCKS, Patricia Ann Elizabeth and 3 others.

Company Number
00529628
Status
active
Type
ltd
Incorporated
26 February 1954
Age
72 years
Address
Park Lane, Lancashire, WN7 2LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13931)
Directors
HORROCKS, James Robert John, HORROCKS, Nicholas John, HORROCKS, Patricia Ann Elizabeth, HORROCKS, Peter David Gray, MORRISON, John Scott, Mister, WALSH, Antony
SIC Codes
13931

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH SPINNERS LIMITED

LEIGH SPINNERS LIMITED is an active company incorporated on 26 February 1954 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13931). LEIGH SPINNERS LIMITED was registered 72 years ago.(SIC: 13931)

Status

active

Active since 72 years ago

Company No

00529628

LTD Company

Age

72 Years

Incorporated 26 February 1954

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Park Lane Leigh Lancashire, WN7 2LB,

Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Joined
Aug 18
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Jan 20
Director Left
Apr 22
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

DAVIS, Brian Stuart

Active
Park Lane, LancashireWN7 2LB
Secretary
Appointed 14 Oct 2019

HORROCKS, James Robert John

Active
Park Lane, LancashireWN7 2LB
Born January 1982
Director
Appointed 14 Aug 2018

HORROCKS, Nicholas John

Active
The Base, ManchesterM15 4JR
Born October 1974
Director
Appointed 01 Apr 2003

HORROCKS, Patricia Ann Elizabeth

Active
28 Cardross Street, LondonWE6 0DR
Born March 1950
Director
Appointed 06 Oct 1995

HORROCKS, Peter David Gray

Active
Park Lane, LancashireWN7 2LB
Born August 1946
Director
Appointed 27 Jun 2017

MORRISON, John Scott, Mister

Active
Park Lane, LancashireWN7 2LB
Born October 1966
Director
Appointed 23 Oct 2009

WALSH, Antony

Active
Park Lane, LancashireWN7 2LB
Born September 1963
Director
Appointed 01 Jul 2016

DUNBOBBIN, John Howell

Resigned
52 Perth Close, WarringtonWA2 0SF
Secretary
Appointed N/A
Resigned 21 Dec 2006

HOUSTON, Steven Andrew

Resigned
19 Leighton Drive, LeighWN7 3PN
Secretary
Appointed 22 Dec 2006
Resigned 14 Oct 2019

HORROCKS, Arthur John

Resigned
83 Hob Hey Lane, WarringtonWA3 4NR
Born February 1913
Director
Appointed N/A
Resigned 14 Jun 2000

HORROCKS, Elizabeth

Resigned
83 Hob Hey Lane, WarringtonWA3 4NR
Born April 1916
Director
Appointed N/A
Resigned 11 Sept 1995

HORROCKS, John Terence

Resigned
Bell Place 24 Stamford Road, AltrinchamWA14 2JU
Born March 1941
Director
Appointed N/A
Resigned 14 Oct 2019

HORROCKS, Margaret Agnes

Resigned
Park Lane, LancashireWN7 2LB
Born December 1920
Director
Appointed 20 Mar 2012
Resigned 11 Apr 2014

HORROCKS, Martin Warner

Resigned
Roughhill House, ElkesleyDN22 8BS
Born March 1928
Director
Appointed N/A
Resigned 15 Apr 2022

HORROCKS, Peter David Gray

Resigned
Inglenook, KnutsfordWA16 9AE
Born August 1946
Director
Appointed N/A
Resigned 30 Jun 2016

HOUSTON, Steven Andrew

Resigned
Park Lane, LancashireWN7 2LB
Born July 1961
Director
Appointed 24 Jun 2015
Resigned 14 Oct 2019

SMITH, Patrick Graham Whitehead

Resigned
134 Hospital Road, BoltonBL7 9QB
Born February 1937
Director
Appointed 29 Feb 1996
Resigned 13 Jun 2012
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Statement Of Companys Objects
25 May 2017
CC04CC04
Resolution
25 May 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
363363
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Legacy
17 October 1995
288288
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Resolution
27 June 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
25 August 1987
288288
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363