logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Newman, Katie Elizebeth
    Born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Timothy
    Born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-06 ~ now
    OF - Director → CIF 0
    Mr Timothy Newman
    Born in November 1976
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    icon of addressLynda Marilyn House, Mill Green, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,501 GBP2024-12-28
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Cohen, Elliot Marc
    Psychologist born in February 1977
    Individual
    Officer
    icon of calendar 2000-06-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 2
    Sullivan, Clive Richard
    Company Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-07 ~ 2000-04-03
    OF - Director → CIF 0
  • 3
    Newman, Timothy Joseph
    Company Director born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-07
    OF - Director → CIF 0
  • 4
    Cohen, Elayna Beverley
    Non Executive Director born in June 1979
    Individual
    Officer
    icon of calendar 2005-02-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 5
    Roy, Sarah Jane
    Individual
    Officer
    icon of calendar 1994-02-07 ~ 2005-09-06
    OF - Secretary → CIF 0
  • 6
    Cohen, Henry Michael
    Non-Executive Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-02-07 ~ 2016-12-01
    OF - Director → CIF 0
  • 7
    Cohen, Daniel Andrew
    Director born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 2016-12-01
    OF - Director → CIF 0
  • 8
    Booth, Tracey Anne
    Company Director born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ 2019-01-16
    OF - Director → CIF 0
    Booth, Tracey
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-02-03 ~ 2019-01-16
    OF - Secretary → CIF 0
  • 9
    Weiner, Spencer
    Commercial Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-06 ~ 2019-03-31
    OF - Director → CIF 0
    Weiner, Spencer Elliott
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-06 ~ 2007-02-02
    OF - Secretary → CIF 0
    Mr Spencer Weiner
    Born in November 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-03-31
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-02-02 ~ 1994-02-07
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-02-02 ~ 1994-02-07
    PE - Nominee Director → CIF 0
  • 12
    icon of addressLynda Marilyn House, Mill Green, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,501 GBP2024-12-28
    Person with significant control
    2016-04-06 ~ 2018-02-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MADISON HOSIERY LIMITED

Previous name
AUKEX LIMITED - 1994-02-21
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Average Number of Employees
352023-12-29 ~ 2024-12-28
422022-12-29 ~ 2023-12-28
Other Investments Other Than Loans
Non-current
28,000 GBP2024-12-28
28,000 GBP2023-12-28
Property, Plant & Equipment
171,901 GBP2024-12-28
160,740 GBP2023-12-28
Fixed Assets - Investments
28,000 GBP2024-12-28
28,000 GBP2023-12-28
Fixed Assets
199,901 GBP2024-12-28
188,740 GBP2023-12-28
Total Inventories
303,397 GBP2024-12-28
610,096 GBP2023-12-28
Debtors
3,346,964 GBP2024-12-28
3,127,961 GBP2023-12-28
Cash at bank and in hand
97,683 GBP2023-12-28
Current Assets
3,650,361 GBP2024-12-28
3,835,740 GBP2023-12-28
Net Current Assets/Liabilities
2,856,762 GBP2024-12-28
2,956,788 GBP2023-12-28
Total Assets Less Current Liabilities
3,056,663 GBP2024-12-28
3,145,528 GBP2023-12-28
Creditors
Amounts falling due after one year
-66,667 GBP2024-12-28
-116,667 GBP2023-12-28
Net Assets/Liabilities
2,952,830 GBP2024-12-28
3,003,015 GBP2023-12-28
Equity
Called up share capital
20,001 GBP2024-12-28
20,001 GBP2023-12-28
Retained earnings (accumulated losses)
2,932,829 GBP2024-12-28
2,983,014 GBP2023-12-28
Equity
2,952,830 GBP2024-12-28
3,003,015 GBP2023-12-28
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002023-12-29 ~ 2024-12-28
Motor vehicles
20.002023-12-29 ~ 2024-12-28
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
11,320 GBP2023-12-29 ~ 2024-12-28
1,641 GBP2022-12-29 ~ 2023-12-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
26,422 GBP2023-12-29 ~ 2024-12-28
4,763 GBP2022-12-29 ~ 2023-12-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
575,597 GBP2024-12-28
556,838 GBP2023-12-28
Motor vehicles
96,002 GBP2024-12-28
78,162 GBP2023-12-28
Property, Plant & Equipment - Gross Cost
1,099,599 GBP2024-12-28
1,044,248 GBP2023-12-28
Land and buildings, Long leasehold
428,000 GBP2024-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
519,185 GBP2024-12-28
494,138 GBP2023-12-28
Motor vehicles
69,664 GBP2024-12-28
58,810 GBP2023-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
927,698 GBP2024-12-28
883,508 GBP2023-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
25,047 GBP2023-12-29 ~ 2024-12-28
Motor vehicles
10,854 GBP2023-12-29 ~ 2024-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
44,190 GBP2023-12-29 ~ 2024-12-28
Property, Plant & Equipment
Land and buildings, Long leasehold
89,151 GBP2024-12-28
Furniture and fittings
56,412 GBP2024-12-28
62,700 GBP2023-12-28
Motor vehicles
26,338 GBP2024-12-28
19,352 GBP2023-12-28
Amounts invested in assets
Non-current
28,000 GBP2024-12-28
28,000 GBP2023-12-28
Trade Debtors/Trade Receivables
668,973 GBP2024-12-28
505,228 GBP2023-12-28
Amounts owed by group undertakings and participating interests
2,315,000 GBP2024-12-28
2,315,000 GBP2023-12-28
Other Debtors
362,991 GBP2024-12-28
307,733 GBP2023-12-28
Bank Borrowings/Overdrafts
Amounts falling due within one year
144,983 GBP2024-12-28
325,671 GBP2023-12-28
Trade Creditors/Trade Payables
Amounts falling due within one year
444,693 GBP2024-12-28
263,706 GBP2023-12-28
Corporation Tax Payable
Amounts falling due within one year
14,892 GBP2024-12-28
10,040 GBP2023-12-28
Other Taxation & Social Security Payable
Amounts falling due within one year
113,480 GBP2024-12-28
70,672 GBP2023-12-28
Other Creditors
Amounts falling due within one year
75,551 GBP2024-12-28
208,863 GBP2023-12-28
Bank Borrowings/Overdrafts
Amounts falling due after one year
66,667 GBP2024-12-28
116,667 GBP2023-12-28

  • MADISON HOSIERY LIMITED
    Info
    AUKEX LIMITED - 1994-02-21
    Registered number 02894164
    icon of addressLynda Marilyn House, Mill Green, Leeds, West Yorkshire LS12 6HE
    PRIVATE LIMITED COMPANY incorporated on 1994-02-02 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.