Company NameMaple Leaf Clothing (UK) Limited
DirectorLi Tang
Company StatusActive
Company Number04303127
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Li Tang
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed07 November 2001(3 weeks, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address163 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Secretary NameBaohua Chen
NationalityBritish
StatusCurrent
Appointed30 September 2009(7 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address40 Mountfield Gardens
Newcastle Upon Tyne
NE3 3DD
Director NameJihong He
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2001(3 weeks, 6 days after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address401, No.33. Mei Hao Li
Jiefang Nan Road, He Xi District
Tianjin
300200
P. R. China
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2001(3 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2009)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitemapleleafclothing.co.uk
Email address[email protected]
Telephone0191 2715588
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSme Centre Of Excellence
19 Main Street
Ponteland
Newcastle Upon Tyne
NE20 9NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Jihong He
50.00%
Ordinary
2.5k at £1Li Tang
50.00%
Ordinary

Financials

Year2014
Net Worth£149,050
Cash£174,630
Current Liabilities£44,341

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 February 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Director's details changed for Li Tang on 8 October 2014 (2 pages)
15 October 2014Director's details changed for Li Tang on 8 October 2014 (2 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,000
(5 pages)
16 July 2014Registered office address changed from Unit 15C Airport Industrial Estate Kingston Park Newcastle-upon-Tyne Tyne and Wear NE3 2EF to Unit 3 Waterford Business Centre Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 16 July 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 November 2012Director's details changed for Li Tang on 11 October 2012 (2 pages)
9 November 2012Director's details changed for Jihong He on 11 October 2012 (2 pages)
9 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 July 2011Registered office address changed from 304 Aidan House Tynegate Office Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 304 Aidan House Tynegate Office Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU England on 4 July 2011 (1 page)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 February 2011Registered office address changed from 17 Blyth Road London SE28 8LQ on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 17 Blyth Road London SE28 8LQ on 9 February 2011 (1 page)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from 304 Aidan House Sunderland Road Gateshead NE8 3HU on 23 November 2010 (1 page)
5 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
8 December 2009Appointment of Baohua Chen as a secretary (1 page)
8 December 2009Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages)
24 November 2009Director's details changed for Li Tang on 27 November 2007 (1 page)
23 November 2009Registered office address changed from 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ on 23 November 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 November 2008Return made up to 11/10/08; full list of members (3 pages)
16 October 2008Location of register of members (1 page)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 November 2007Director's particulars changed (1 page)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Return made up to 11/10/06; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
10 October 2003Return made up to 11/10/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Ad 09/11/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
9 November 2001Nc inc already adjusted 07/11/01 (1 page)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2001Company name changed foxstyle LIMITED\certificate issued on 08/11/01 (2 pages)
11 October 2001Incorporation (12 pages)