Company NameLigentia UK Limited
Company StatusActive
Company Number03216358
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Daniel John Gill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Secretary NameMr Rakesh Kumar Manibhai Patel
StatusCurrent
Appointed31 March 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameDeborah Kaye Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleAccounts Manager
Correspondence Address71 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Secretary NameDeborah Kaye Jones
NationalityAustralian
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleAccounts Manager
Correspondence Address71 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Stuart Donald McLean
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lawfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5EG
Scotland
Secretary NameCraig James Nelson
NationalityBritish
StatusResigned
Appointed14 October 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address7 Eskdale Court
Altofts
Wakefield
WF6 2TD
Director NameMr Robert William Marshall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(6 years after company formation)
Appointment Duration12 years, 8 months (resigned 05 March 2015)
RoleComoany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Secretary NameMr Julian Scott Sellars
NationalityBritish
StatusResigned
Appointed09 October 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Lane
Pannal
Harrogate
North Yorkshire
HG3 1JX
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX
Secretary NameMehran Hossein Navi
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr David Vernon Dockray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene Poole Lane
Burton Salmon
Leeds
West Yorkshire
LS25 5JU
Director NameMr Carl Francis English
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairhaven Clarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameMr Tommy Wai Hung Lau
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Christopher Cargill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameLigentia International Ltd (Corporation)
StatusResigned
Appointed14 July 2009(13 years after company formation)
Appointment DurationResigned same day (resigned 14 July 2009)
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Pudsey
West Yorkshire
LS28 6EA

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

34.8k at £1Ligentia Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,985,301
Gross Profit£5,523,618
Net Worth£1,689,570
Cash£313,502
Current Liabilities£15,867,240

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

26 November 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 1 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
16 February 2007Delivered on: 17 February 2007
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: Unit 5 spring valley park town street stanningley leeds part of t/no wyk 745641. 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.
Outstanding
16 March 2005Delivered on: 19 March 2005
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: Unit 5 spring valley park stanningley. 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.
Outstanding
21 July 2003Delivered on: 22 July 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 24 July 2002
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: Unit 2 ashfield court whitehall industrial estate whitehall road 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.
Outstanding
5 November 1999Delivered on: 13 November 1999
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets 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.
Outstanding
26 April 1999Delivered on: 29 April 1999
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 July 2022Delivered on: 14 July 2022
Persons entitled: Kroll Trustee Services Limited as Secuirty Agent

Classification: A registered charge
Particulars: Redfern house, 6 butler way, stanningley, pudsey, LS28 6EA, united kingdom registered at the land registry with title number WYK844025. For full details of the charges, please refer to the charging document directly.
Outstanding
16 July 2021Delivered on: 16 July 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The land known as redfern house, 6 butler way, stanningley, pudsey, LS28 6EA registered at hm land registry with title number WYK844025. For full details of the charges, please refer to the charging document directly.
Outstanding
4 February 2021Delivered on: 12 February 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: Real property: redfern house, 6 butler way, stanningley, pudsey, LS28 6EA united kingdom with title number WYK844025. For full details of all the real property charged by the company, please refer to the charging document directly.
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Richard Nicholas Rostron Jones (As Security Trustee)

Classification: A registered charge
Particulars: Redfern house, 6 butler way, stanningley, pudsey, LS28 6EA (title number WYK844025).
Outstanding
13 April 1999Delivered on: 28 April 1999
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 in relation to a trade debt guarantee in favour of virgin atlantic cargo for £7,000.
Particulars: The sum of £7,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23172835 and earmarked or designated by reference to the company.
Outstanding

Filing History

26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Ligentia Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 March 2017Termination of appointment of Mehran Hossein Navi as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages)
10 March 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 34,800
(4 pages)
31 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 January 2016Appointment of Mr Daniel John Gill as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Daniel John Gill as a director on 1 January 2016 (2 pages)
22 December 2015Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 34,800
(4 pages)
13 May 2015Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages)
13 May 2015Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages)
13 May 2015Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page)
13 May 2015Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page)
5 February 2015Secretary's details changed for Mehran Hossein Navi on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Mehran Hossein Navi on 5 February 2015 (1 page)
3 December 2014Registration of charge 032163580009, created on 26 November 2014 (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
11 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 34,800
(4 pages)
2 December 2013Company name changed ligentia international LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
2 December 2013Change of name notice (2 pages)
18 July 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
18 July 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
18 July 2013Termination of appointment of Tommy Lau as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
1 July 2013Termination of appointment of Tommy Lau as a director (1 page)
6 July 2012Director's details changed for Mr Rakesh Kumar Manibhai Patel on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 July 2012Director's details changed for Mr Rakesh Kumar Manibhai Patel on 6 July 2012 (2 pages)
12 April 2012Full accounts made up to 31 December 2011 (20 pages)
24 January 2012Director's details changed for Mr Robert William Marshall on 12 October 2011 (2 pages)
23 January 2012Appointment of Mr Tommy Wai Hung Lau as a director (2 pages)
27 October 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for David Dockray was registered on 27/10/2011.
(4 pages)
19 October 2011Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
6 July 2011Termination of appointment of Carl English as a director (1 page)
6 July 2011Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 6 July 2011 (1 page)
1 June 2011Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages)
1 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 March 2011Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
25 January 2011Full accounts made up to 30 June 2010 (18 pages)
22 December 2010Appointment of Mr Carl Francis English as a director (2 pages)
28 July 2010Director's details changed for Robert William Marshall on 25 June 2010 (2 pages)
28 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
28 July 2010Termination of appointment of Nicholas Breare as a director (1 page)
2 July 2010Appointment of Mr David Vernon Dockray as a director (1 page)
2 July 2010Termination of appointment of Ligentia International Ltd as a director (1 page)
1 July 2010Appointment of Ligentia International Ltd as a director (1 page)
30 January 2010Full accounts made up to 30 June 2009 (20 pages)
10 July 2009Return made up to 25/06/09; full list of members (5 pages)
20 March 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
15 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
27 November 2008Appointment terminated director stuart mclean (1 page)
27 November 2008Resolutions
  • RES13 ‐ Approve company finance and security docs 25/11/2008
(2 pages)
4 November 2008Company name changed redfern international LTD\certificate issued on 04/11/08 (2 pages)
5 September 2008Gbp ic 40000/34800\18/08/08\gbp sr 5200@1=5200\ (2 pages)
1 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2008Return made up to 25/06/08; full list of members (4 pages)
7 April 2008Nc inc already adjusted 29/08/07 (1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
24 January 2008Full accounts made up to 30 June 2007 (22 pages)
12 July 2007Return made up to 25/06/07; full list of members (3 pages)
9 March 2007Full accounts made up to 30 June 2006 (21 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 25/06/06; full list of members (3 pages)
21 February 2006Full accounts made up to 30 June 2005 (17 pages)
29 July 2005Return made up to 25/06/05; full list of members (8 pages)
13 May 2005Registered office changed on 13/05/05 from: redfern house ashfield court whitehall road leeds west yorkshire LS12 5JB (1 page)
5 May 2005Company name changed redfern international logistics LIMITED\certificate issued on 05/05/05 (2 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Full accounts made up to 30 June 2004 (14 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Return made up to 25/06/04; full list of members (8 pages)
27 July 2004New secretary appointed (2 pages)
6 May 2004Full accounts made up to 30 June 2003 (19 pages)
16 April 2004Secretary resigned (1 page)
22 July 2003Particulars of mortgage/charge (6 pages)
12 July 2003Return made up to 25/06/03; full list of members (7 pages)
6 May 2003Director's particulars changed (1 page)
15 November 2002Secretary resigned (1 page)
6 November 2002Full accounts made up to 30 June 2002 (18 pages)
6 November 2002Registered office changed on 06/11/02 from: unit 1 kitson road leeds west yorkshire LS10 1NT (1 page)
6 November 2002New secretary appointed (1 page)
18 September 2002Director's particulars changed (1 page)
26 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
2 July 2002New director appointed (2 pages)
8 October 2001Full accounts made up to 30 June 2001 (13 pages)
20 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (13 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Full accounts made up to 30 June 1999 (13 pages)
13 November 1999Particulars of mortgage/charge (11 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: container base valley farm way wakefield road leeds west yorkshire (1 page)
29 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
10 February 1999Director resigned (1 page)
1 December 1998Accounts for a small company made up to 30 June 1998 (8 pages)
6 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998£ nc 1000/40000 30/04/98 (1 page)
2 June 1998Ad 30/04/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
9 February 1998Full accounts made up to 30 June 1997 (11 pages)
20 October 1997Return made up to 25/06/97; full list of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page)
28 June 1996Director resigned (2 pages)
28 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996New director appointed (1 page)
28 June 1996Secretary resigned (1 page)
25 June 1996Incorporation (13 pages)