Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(53 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Secretary Name | Mr Richard James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(53 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Donald Blackburn |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 34 Ledston Avenue Garforth Leeds West Yorkshire LS25 2BP |
Director Name | Mrs Jean Blackburn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 34 Ledston Avenue Garforth Leeds West Yorkshire LS25 2BP |
Director Name | David Roger Thompson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | Woodlands Newlaithes Road, Horsforth Leeds West Yorkshire LS18 4LG |
Director Name | Mrs Josephine Margaret Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 227 New Road Side Horsforth Leeds LS18 4DR |
Director Name | Mr Michael Charles Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cragg Terrace Horsforth Leeds West Yorkshire LS18 4NS |
Secretary Name | Mrs Josephine Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 227 New Road Side Horsforth Leeds LS18 4DR |
Secretary Name | Karan Avis Thirkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2000) |
Role | Office Manager |
Correspondence Address | 39 Middlecroft Road Stourton Grange Leeds Yorkshire LS10 4QZ |
Director Name | Mr Andrew Alan Colburn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Haven Southlands Crescent Leeds West Yorkshire LS17 5NX |
Director Name | David John Spirrett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30b Stoney Lane Chapelthorpe Wakefield West Yorkshire WF4 3JN |
Director Name | Mr Kenneth Neil Haythorne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Website | gilbertthompson.co.uk |
---|---|
Telephone | 0113 2019800 |
Telephone region | Leeds |
Registered Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
232 at £1 | Daniel Charles Thompson 45.94% Ordinary |
---|---|
232 at £1 | Richard James Thompson 45.94% Ordinary |
21 at £1 | D.r. Thompson A/c Drt 99li 4.16% Ordinary |
20 at £1 | Mr R. Blackburn 3.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,355,973 |
Gross Profit | £2,304,565 |
Net Worth | £3,664,347 |
Cash | £314,911 |
Current Liabilities | £2,935,687 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 October |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
14 August 2015 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 |
14 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Group of companies' accounts made up to 31 October 2022 (37 pages) |
9 December 2022 | Appointment of Mr Kenneth John Baldwin Weiss as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Sean Woodhead as a director on 1 December 2022 (2 pages) |
26 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (32 pages) |
10 June 2022 | Notification of Gilbert Thompson Trustees Limited as a person with significant control on 27 May 2022 (2 pages) |
9 June 2022 | Group of companies' accounts made up to 31 October 2021 (40 pages) |
9 June 2022 | Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page) |
9 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2022 | Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page) |
9 June 2022 | Change of share class name or designation (2 pages) |
3 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
3 July 2021 | Purchase of own shares.
|
3 July 2021 | Cancellation of shares. Statement of capital on 30 April 2020
|
3 July 2021 | Cancellation of shares. Statement of capital on 8 January 2021
|
3 July 2021 | Purchase of own shares.
|
1 June 2021 | Group of companies' accounts made up to 31 October 2020 (37 pages) |
2 December 2020 | Auditor's resignation (1 page) |
3 September 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
4 June 2020 | Group of companies' accounts made up to 31 October 2019 (41 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
2 August 2019 | Group of companies' accounts made up to 31 October 2018 (37 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
27 July 2018 | Group of companies' accounts made up to 31 October 2017 (37 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (40 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (40 pages) |
3 August 2017 | Satisfaction of charge 004165860009 in full (1 page) |
3 August 2017 | Satisfaction of charge 004165860009 in full (1 page) |
6 January 2017 | Termination of appointment of Kenneth Neil Haythorne as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Kenneth Neil Haythorne as a director on 31 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (31 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
2 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
4 September 2015 | Registration of charge 004165860009, created on 14 August 2015 (25 pages) |
4 September 2015 | Registration of charge 004165860009, created on 14 August 2015 (25 pages) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 August 2014 | Group of companies' accounts made up to 31 October 2013 (32 pages) |
5 August 2014 | Group of companies' accounts made up to 31 October 2013 (32 pages) |
23 October 2013 | Appointment of Mr Kenneth Neil Haythorne as a director (2 pages) |
23 October 2013 | Appointment of Mr Kenneth Neil Haythorne as a director (2 pages) |
20 September 2013 | Secretary's details changed for Mr Richard James Thompson on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Secretary's details changed for Mr Richard James Thompson on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for Mr Richard James Thompson on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Richard James Thompson on 20 September 2013 (2 pages) |
9 August 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
9 August 2013 | Group of companies' accounts made up to 31 October 2012 (31 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (32 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (32 pages) |
21 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Termination of appointment of Michael Thompson as a director (1 page) |
21 October 2011 | Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Michael Thompson as a director (1 page) |
21 October 2011 | Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
2 August 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
11 November 2010 | Secretary's details changed for Richard James Thompson on 25 August 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Michael Charles Thompson on 25 August 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Richard James Thompson on 25 August 2010 (1 page) |
11 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Mr Michael Charles Thompson on 25 August 2010 (2 pages) |
11 November 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
4 August 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
10 January 2010 | Change of share class name or designation (2 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2010 | Termination of appointment of David Thompson as a director (2 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 January 2010 | Termination of appointment of David Thompson as a director (2 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 January 2010 | Change of share class name or designation (2 pages) |
10 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a medium company made up to 31 October 2008 (22 pages) |
27 August 2009 | Accounts for a medium company made up to 31 October 2008 (22 pages) |
2 November 2008 | Accounts for a medium company made up to 26 October 2007 (24 pages) |
2 November 2008 | Accounts for a medium company made up to 26 October 2007 (24 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
7 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
7 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
30 August 2007 | Accounts for a medium company made up to 27 October 2006 (23 pages) |
30 August 2007 | Accounts for a medium company made up to 27 October 2006 (23 pages) |
11 October 2006 | Accounts for a medium company made up to 28 October 2005 (18 pages) |
11 October 2006 | Accounts for a medium company made up to 28 October 2005 (18 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
21 September 2005 | Accounts for a medium company made up to 29 October 2004 (19 pages) |
21 September 2005 | Accounts for a medium company made up to 29 October 2004 (19 pages) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page) |
25 August 2005 | Location of debenture register (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: yorkshire produce centre pontefract lane leeds west yorkshire LS9 0PX (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 25/08/05; full list of members (3 pages) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Location of register of members (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 25/08/05; full list of members (3 pages) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
2 September 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
26 August 2004 | Return made up to 04/09/04; full list of members (8 pages) |
26 August 2004 | Return made up to 04/09/04; full list of members (8 pages) |
15 September 2003 | Return made up to 04/09/03; full list of members
|
15 September 2003 | Return made up to 04/09/03; full list of members
|
3 September 2003 | Full accounts made up to 25 October 2002 (23 pages) |
3 September 2003 | Full accounts made up to 25 October 2002 (23 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
3 October 2002 | Return made up to 04/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 04/09/02; full list of members (9 pages) |
4 September 2002 | Full accounts made up to 26 October 2001 (20 pages) |
4 September 2002 | Full accounts made up to 26 October 2001 (20 pages) |
9 October 2001 | Full accounts made up to 27 October 2000 (20 pages) |
9 October 2001 | Full accounts made up to 27 October 2000 (20 pages) |
14 September 2001 | Return made up to 04/09/01; full list of members
|
14 September 2001 | Return made up to 04/09/01; full list of members
|
7 September 2000 | Return made up to 09/09/00; full list of members
|
7 September 2000 | Return made up to 09/09/00; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
15 May 2000 | Director's particulars changed (1 page) |
15 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: leeds wholesale market pontefract lane leeds west yorkshire LS9 0QP (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: leeds wholesale market pontefract lane leeds west yorkshire LS9 0QP (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1999 | Particulars of mortgage/charge (6 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 09/09/99; full list of members
|
18 October 1999 | Return made up to 09/09/99; full list of members
|
27 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
27 July 1999 | Full accounts made up to 31 October 1998 (16 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Nc dec already adjusted 03/09/98 (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 09/09/98; full list of members (8 pages) |
9 October 1998 | Return made up to 09/09/98; full list of members (8 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Nc dec already adjusted 03/09/98 (1 page) |
9 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
9 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
14 October 1997 | Return made up to 09/09/97; no change of members (6 pages) |
14 October 1997 | Return made up to 09/09/97; no change of members (6 pages) |
24 June 1997 | Full accounts made up to 1 November 1996 (13 pages) |
24 June 1997 | Full accounts made up to 1 November 1996 (13 pages) |
24 June 1997 | Full accounts made up to 1 November 1996 (13 pages) |
30 October 1996 | Return made up to 09/09/96; no change of members (6 pages) |
30 October 1996 | Return made up to 09/09/96; no change of members (6 pages) |
20 March 1996 | Full accounts made up to 27 October 1995 (13 pages) |
20 March 1996 | Full accounts made up to 27 October 1995 (13 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 09/09/95; full list of members
|
11 September 1995 | Return made up to 09/09/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 August 1946 | Certificate of incorporation (1 page) |
6 August 1946 | Certificate of incorporation (1 page) |