THE SOCIETY OF LEATHER TECHNOLOGISTS AND CHEMISTS LIMITED

  • Company statusactive
  • Company No00502705
  • Age73 years 7 months Incorporated 22 December 1951
  • Officers13

Address

Office 39 Eastern Way, Daventry, NN11 0QB, England

THE SOCIETY OF LEATHER TECHNOLOGISTS AND CHEMISTS LIMITED is an active company incorporated on 22 December 1951 and based in Daventry, England. The company was registered 74 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94120 Activities of professional membership organizations

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

0 Months Ago on 19 Jul 2025

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 06 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 01 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 01 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 01 May 2025

Appoint Person Director Company With Name Date

2 Months Ago on 01 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 01 May 2025

Termination Director Company With Name Termination Date

2 Months Ago on 01 May 2025

Change Person Director Company With Change Date

7 Months Ago on 01 Dec 2024

Confirmation Statement With No Updates

10 Months Ago on 07 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 06 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 24 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 11 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 29 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 28 Apr 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 28 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 28 Apr 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 28 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 28 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 28 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Sep 2023

Confirmation Statement With No Updates

1 Year Ago on 03 Sep 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 03 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 03 Sep 2022

People

Officers13

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KAPUSCIK, Monikasecretary 27 Apr 2024
ABBOTT, Matthew Henrydirector Nov 197426 Apr 2025
ANSCOMBE, Christine Mary, Drdirector Dec 196224 Apr 2021
AVERY, Johndirector Sep 195924 Apr 2021
DUNNING, Matthew Beckdirector May 198727 Apr 2024
FLOWERS, Karl Bernarddirector Sep 197226 Apr 2025
MACDONALD, Kristopherdirector Jul 199126 Apr 2025
MILLER, Daviddirector Jun 196423 Apr 2022
PAYNE, Nigel Anthonydirector Feb 196026 Apr 2025
TAYLOR, Deborah Annedirector Jun 196924 Apr 2021
THOMPSON, Michaeldirector Sep 196622 Apr 2022
TRANTUM, Stephen Robertdirector Nov 195623 Apr 2022
WISE, William Robert, Drdirector Aug 198421 Apr 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.