Background WavePink WaveYellow Wave

DOUBLETEX LEATHERS LIMITED (01269841)

DOUBLETEX LEATHERS LIMITED (01269841) is an active UK company. incorporated on 22 July 1976. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DOUBLETEX LEATHERS LIMITED has been registered for 49 years. Current directors include ROTHBART, Gabriel, ROTHBART, Laura Sarah.

Company Number
01269841
Status
active
Type
ltd
Incorporated
22 July 1976
Age
49 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ROTHBART, Gabriel, ROTHBART, Laura Sarah
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLETEX LEATHERS LIMITED

DOUBLETEX LEATHERS LIMITED is an active company incorporated on 22 July 1976 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DOUBLETEX LEATHERS LIMITED was registered 49 years ago.(SIC: 46900)

Status

active

Active since 49 years ago

Company No

01269841

LTD Company

Age

49 Years

Incorporated 22 July 1976

Size

N/A

Accounts

ARD: 25/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 February 2027
Period: 1 June 2025 - 25 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

BRYNMONT LIMITED
From: 22 July 1976To: 17 May 1983
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Stervon House Seaford Road Salford Manchester M6 6AS
From: 22 July 1976To: 21 June 2017
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Jun 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROTHBART, Laura Sarah

Active
63 Leicester Road, SalfordM7 4DA
Secretary
Appointed N/A

ROTHBART, Gabriel

Active
63 Leicester Road, SalfordM7 4DA
Born April 1945
Director
Appointed N/A

ROTHBART, Laura Sarah

Active
Bury New Road, ManchesterM25 0TL
Born October 1946
Director
Appointed 12 Jun 2018

ROTHBART, Gabriel

Resigned
63 Leicester Road, SalfordM7 4DA
Secretary
Appointed N/A
Resigned 04 Jun 1992

REICH, Akiba

Resigned
41 Old Hall Road, SalfordM7 4JF
Born September 1936
Director
Appointed N/A
Resigned 04 Jun 1992

Persons with significant control

2

Mr Gabriel Rothbart

Active
Bury New Road, ManchesterM25 0TL
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016

Mrs Laura Sarah Rothbart

Active
Bury New Road, ManchesterM25 0TL
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Legacy
28 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Gazette Filings Brought Up To Date
2 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Gazette Notice Compulsory
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
1 April 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
5 April 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
5 April 2005
244244
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
18 June 1996
403aParticulars of Charge Subject to s859A
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
22 April 1992
225(1)225(1)
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363363
Accounts With Accounts Type Full Group
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
287Change of Registered Office
Legacy
8 November 1988
363363
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
8 May 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87