Background WavePink WaveYellow Wave

NORTHAMPTON LEATHER TRADE HOUSE REAL ESTATE LIMITED (11841445)

NORTHAMPTON LEATHER TRADE HOUSE REAL ESTATE LIMITED (11841445) is an active UK company. incorporated on 22 February 2019. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHAMPTON LEATHER TRADE HOUSE REAL ESTATE LIMITED has been registered for 7 years. Current directors include HUDSON, Andrew, WATTS, Michael Robert.

Company Number
11841445
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUDSON, Andrew, WATTS, Michael Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTON LEATHER TRADE HOUSE REAL ESTATE LIMITED

NORTHAMPTON LEATHER TRADE HOUSE REAL ESTATE LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHAMPTON LEATHER TRADE HOUSE REAL ESTATE LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11841445

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

EUROFINS ENVIRONMENT TESTING UK HOLDING LIMITED
From: 22 February 2019To: 29 April 2025
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
Director Joined
May 22
Director Left
May 22
Funding Round
Dec 22
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Nov 24
Capital Update
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jan 26
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

HUDSON, Andrew

Active
Business Park, WolverhamptonWV9 5GB
Born March 1971
Director
Appointed 01 Apr 2025

WATTS, Michael Robert

Active
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 28 Apr 2022

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 22 Feb 2019
Resigned 31 Mar 2022

DUPONT, Frederic Chris Maurits Jean-Charles

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born May 1974
Director
Appointed 22 Feb 2019
Resigned 01 Apr 2025

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 22 Feb 2019
Resigned 28 Apr 2022

VAN DORP, Rob

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born April 1977
Director
Appointed 10 Oct 2023
Resigned 18 Mar 2025

Persons with significant control

1

Val Fleuri, LuxembourgL-1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company
20 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 February 2025
SH19Statement of Capital
Legacy
13 February 2025
SH20SH20
Legacy
13 February 2025
CAP-SSCAP-SS
Resolution
13 February 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2019
NEWINCIncorporation