Company NameGilbert Thompson (Leeds) Limited
DirectorsDaniel Charles Thompson and Richard James Thompson
Company StatusActive
Company Number00416586
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Charles Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(49 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Richard James Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(53 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Secretary NameMr Richard James Thompson
NationalityBritish
StatusCurrent
Appointed06 March 2000(53 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Donald Blackburn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(45 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address34 Ledston Avenue
Garforth
Leeds
West Yorkshire
LS25 2BP
Director NameMrs Jean Blackburn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(45 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address34 Ledston Avenue
Garforth
Leeds
West Yorkshire
LS25 2BP
Director NameDavid Roger Thompson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(45 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 15 December 2009)
RoleCompany Director
Correspondence AddressWoodlands
Newlaithes Road, Horsforth
Leeds
West Yorkshire
LS18 4LG
Director NameMrs Josephine Margaret Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(45 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 1999)
RoleCompany Director
Correspondence Address227 New Road Side
Horsforth
Leeds
LS18 4DR
Director NameMr Michael Charles Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(45 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cragg Terrace
Horsforth
Leeds
West Yorkshire
LS18 4NS
Secretary NameMrs Josephine Margaret Thompson
NationalityBritish
StatusResigned
Appointed09 September 1991(45 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 1999)
RoleCompany Director
Correspondence Address227 New Road Side
Horsforth
Leeds
LS18 4DR
Secretary NameKaran Avis Thirkell
NationalityBritish
StatusResigned
Appointed01 November 1997(51 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2000)
RoleOffice Manager
Correspondence Address39 Middlecroft Road
Stourton Grange
Leeds
Yorkshire
LS10 4QZ
Director NameMr Andrew Alan Colburn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(52 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Haven Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Director NameDavid John Spirrett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(52 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30b Stoney Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Director NameMr Kenneth Neil Haythorne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(67 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX

Contact

Websitegilbertthompson.co.uk
Telephone0113 2019800
Telephone regionLeeds

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

232 at £1Daniel Charles Thompson
45.94%
Ordinary
232 at £1Richard James Thompson
45.94%
Ordinary
21 at £1D.r. Thompson A/c Drt 99li
4.16%
Ordinary
20 at £1Mr R. Blackburn
3.96%
Ordinary

Financials

Year2014
Turnover£24,355,973
Gross Profit£2,304,565
Net Worth£3,664,347
Cash£314,911
Current Liabilities£2,935,687

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 October

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

14 August 2015Delivered on: 4 September 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
15 December 2009Delivered on: 17 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yorkshire produce centre pontefract lane leeds t/no WYK488098 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 December 2009Delivered on: 17 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 July 2003Delivered on: 9 August 2003
Satisfied on: 5 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the trustees on any account whatsoever.
Particulars: By way of legal mortgage all that l/h property k/a land and buildings at pontefract lane cross green leeds t/no WYK488098. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 July 2003Delivered on: 9 August 2003
Satisfied on: 5 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the estate and interest of the company in the underlease relating to part land and buildings at pontefract lane, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 1999Delivered on: 9 December 1999
Satisfied on: 5 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1999Delivered on: 9 December 1999
Satisfied on: 16 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the other finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1985Delivered on: 24 December 1985
Satisfied on: 5 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminister bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or hled by national westminister bank PLC or account or accounts earmarked re the company and/or under any deposit receipt.
Fully Satisfied
12 July 1982Delivered on: 26 July 1982
Satisfied on: 5 January 2010
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the comapnys freehold & leasehold properties and all the proceeds of sale thereof including fixed & floating charges over a undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
26 July 2023Group of companies' accounts made up to 31 October 2022 (37 pages)
9 December 2022Appointment of Mr Kenneth John Baldwin Weiss as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Mr Sean Woodhead as a director on 1 December 2022 (2 pages)
26 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
14 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 June 2022Memorandum and Articles of Association (32 pages)
10 June 2022Notification of Gilbert Thompson Trustees Limited as a person with significant control on 27 May 2022 (2 pages)
9 June 2022Group of companies' accounts made up to 31 October 2021 (40 pages)
9 June 2022Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page)
9 June 2022Particulars of variation of rights attached to shares (2 pages)
9 June 2022Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page)
9 June 2022Change of share class name or designation (2 pages)
3 September 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 July 2021Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 484
(4 pages)
3 July 2021Cancellation of shares. Statement of capital on 8 January 2021
  • GBP 464
(4 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 June 2021Group of companies' accounts made up to 31 October 2020 (37 pages)
2 December 2020Auditor's resignation (1 page)
3 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
4 June 2020Group of companies' accounts made up to 31 October 2019 (41 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
2 August 2019Group of companies' accounts made up to 31 October 2018 (37 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
27 July 2018Group of companies' accounts made up to 31 October 2017 (37 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (40 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (40 pages)
3 August 2017Satisfaction of charge 004165860009 in full (1 page)
3 August 2017Satisfaction of charge 004165860009 in full (1 page)
6 January 2017Termination of appointment of Kenneth Neil Haythorne as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Kenneth Neil Haythorne as a director on 31 December 2016 (1 page)
9 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (31 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 505
(4 pages)
2 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 505
(4 pages)
4 September 2015Registration of charge 004165860009, created on 14 August 2015 (25 pages)
4 September 2015Registration of charge 004165860009, created on 14 August 2015 (25 pages)
31 July 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
31 July 2015Group of companies' accounts made up to 31 October 2014 (30 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 505
(4 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 505
(4 pages)
5 August 2014Group of companies' accounts made up to 31 October 2013 (32 pages)
5 August 2014Group of companies' accounts made up to 31 October 2013 (32 pages)
23 October 2013Appointment of Mr Kenneth Neil Haythorne as a director (2 pages)
23 October 2013Appointment of Mr Kenneth Neil Haythorne as a director (2 pages)
20 September 2013Secretary's details changed for Mr Richard James Thompson on 20 September 2013 (1 page)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 505
(4 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 505
(4 pages)
20 September 2013Secretary's details changed for Mr Richard James Thompson on 20 September 2013 (1 page)
20 September 2013Director's details changed for Mr Richard James Thompson on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Richard James Thompson on 20 September 2013 (2 pages)
9 August 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
9 August 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (32 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (32 pages)
21 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
21 October 2011Termination of appointment of Michael Thompson as a director (1 page)
21 October 2011Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Michael Thompson as a director (1 page)
21 October 2011Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
11 November 2010Secretary's details changed for Richard James Thompson on 25 August 2010 (1 page)
11 November 2010Director's details changed for Mr Michael Charles Thompson on 25 August 2010 (2 pages)
11 November 2010Secretary's details changed for Richard James Thompson on 25 August 2010 (1 page)
11 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Michael Charles Thompson on 25 August 2010 (2 pages)
11 November 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
10 January 2010Change of share class name or designation (2 pages)
10 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ Shares re-designated 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2010Resolutions
  • RES13 ‐ Dir enter facility agreement 15/12/2009
(3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2010Termination of appointment of David Thompson as a director (2 pages)
10 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ Dir enter facility agreement 15/12/2009
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ Shares re-designated 15/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2010Termination of appointment of David Thompson as a director (2 pages)
10 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2010Change of share class name or designation (2 pages)
10 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
27 August 2009Accounts for a medium company made up to 31 October 2008 (22 pages)
27 August 2009Accounts for a medium company made up to 31 October 2008 (22 pages)
2 November 2008Accounts for a medium company made up to 26 October 2007 (24 pages)
2 November 2008Accounts for a medium company made up to 26 October 2007 (24 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
7 September 2007Return made up to 25/08/07; full list of members (3 pages)
7 September 2007Return made up to 25/08/07; full list of members (3 pages)
30 August 2007Accounts for a medium company made up to 27 October 2006 (23 pages)
30 August 2007Accounts for a medium company made up to 27 October 2006 (23 pages)
11 October 2006Accounts for a medium company made up to 28 October 2005 (18 pages)
11 October 2006Accounts for a medium company made up to 28 October 2005 (18 pages)
8 September 2006Return made up to 25/08/06; full list of members (3 pages)
8 September 2006Return made up to 25/08/06; full list of members (3 pages)
21 September 2005Accounts for a medium company made up to 29 October 2004 (19 pages)
21 September 2005Accounts for a medium company made up to 29 October 2004 (19 pages)
25 August 2005Location of debenture register (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Registered office changed on 25/08/05 from: yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page)
25 August 2005Location of debenture register (1 page)
25 August 2005Registered office changed on 25/08/05 from: yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
2 September 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
2 September 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
26 August 2004Return made up to 04/09/04; full list of members (8 pages)
26 August 2004Return made up to 04/09/04; full list of members (8 pages)
15 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2003Full accounts made up to 25 October 2002 (23 pages)
3 September 2003Full accounts made up to 25 October 2002 (23 pages)
23 August 2003Resolutions
  • RES13 ‐ Re loan,charge,letter,g 24/07/03
(2 pages)
23 August 2003Resolutions
  • RES13 ‐ Re loan,charge,letter,g 24/07/03
(2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
3 October 2002Return made up to 04/09/02; full list of members (9 pages)
3 October 2002Return made up to 04/09/02; full list of members (9 pages)
4 September 2002Full accounts made up to 26 October 2001 (20 pages)
4 September 2002Full accounts made up to 26 October 2001 (20 pages)
9 October 2001Full accounts made up to 27 October 2000 (20 pages)
9 October 2001Full accounts made up to 27 October 2000 (20 pages)
14 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Return made up to 09/09/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Full accounts made up to 31 October 1999 (14 pages)
4 September 2000Full accounts made up to 31 October 1999 (14 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
5 May 2000Registered office changed on 05/05/00 from: leeds wholesale market pontefract lane leeds west yorkshire LS9 0QP (1 page)
5 May 2000Registered office changed on 05/05/00 from: leeds wholesale market pontefract lane leeds west yorkshire LS9 0QP (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
18 October 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 October 1999Return made up to 09/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 July 1999Full accounts made up to 31 October 1998 (16 pages)
27 July 1999Full accounts made up to 31 October 1998 (16 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 1998Director resigned (1 page)
9 October 1998Nc dec already adjusted 03/09/98 (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Return made up to 09/09/98; full list of members (8 pages)
9 October 1998Return made up to 09/09/98; full list of members (8 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Nc dec already adjusted 03/09/98 (1 page)
9 March 1998Full accounts made up to 31 October 1997 (14 pages)
9 March 1998Full accounts made up to 31 October 1997 (14 pages)
14 October 1997Return made up to 09/09/97; no change of members (6 pages)
14 October 1997Return made up to 09/09/97; no change of members (6 pages)
24 June 1997Full accounts made up to 1 November 1996 (13 pages)
24 June 1997Full accounts made up to 1 November 1996 (13 pages)
24 June 1997Full accounts made up to 1 November 1996 (13 pages)
30 October 1996Return made up to 09/09/96; no change of members (6 pages)
30 October 1996Return made up to 09/09/96; no change of members (6 pages)
20 March 1996Full accounts made up to 27 October 1995 (13 pages)
20 March 1996Full accounts made up to 27 October 1995 (13 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
11 September 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1995Return made up to 09/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 August 1946Certificate of incorporation (1 page)
6 August 1946Certificate of incorporation (1 page)