Stanningley
Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Daniel John Gill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Secretary Name | Mr Rakesh Kumar Manibhai Patel |
---|---|
Status | Current |
Appointed | 31 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Deborah Kaye Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 71 West End Avenue Harrogate North Yorkshire HG2 9BX |
Secretary Name | Deborah Kaye Jones |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 71 West End Avenue Harrogate North Yorkshire HG2 9BX |
Director Name | Mr Stuart Donald McLean |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lawfield Avenue Newton Mearns Glasgow Lanarkshire G77 5EG Scotland |
Secretary Name | Craig James Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 7 Eskdale Court Altofts Wakefield WF6 2TD |
Director Name | Mr Robert William Marshall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(6 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 March 2015) |
Role | Comoany Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Secretary Name | Mr Julian Scott Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Lane Pannal Harrogate North Yorkshire HG3 1JX |
Director Name | Nicholas Richard Breare |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Horton In Ribblesdale Settle North Yorkshire BD24 0EX |
Secretary Name | Mehran Hossein Navi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr David Vernon Dockray |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Poole Lane Burton Salmon Leeds West Yorkshire LS25 5JU |
Director Name | Mr Carl Francis English |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairhaven Clarence Drive Menston Ilkley West Yorkshire LS29 6AH |
Director Name | Mr Tommy Wai Hung Lau |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Mr Christopher Cargill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(18 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Ligentia International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2009) |
Correspondence Address | Ligentia House 6 Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
Website | ligentia.com |
---|
Registered Address | Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
34.8k at £1 | Ligentia Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,985,301 |
Gross Profit | £5,523,618 |
Net Worth | £1,689,570 |
Cash | £313,502 |
Current Liabilities | £15,867,240 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
26 November 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 March 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 1999 | Delivered 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 |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
---|---|
26 June 2017 | Notification of Ligentia Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 March 2017 | Termination of appointment of Mehran Hossein Navi as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages) |
10 March 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 January 2016 | Appointment of Mr Daniel John Gill as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Daniel John Gill as a director on 1 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Christopher Cargill as a director on 3 December 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
13 May 2015 | Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages) |
13 May 2015 | Appointment of Mr Christopher Cargill as a director on 5 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Robert William Marshall as a director on 5 March 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mehran Hossein Navi on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mehran Hossein Navi on 5 February 2015 (1 page) |
3 December 2014 | Registration of charge 032163580009, created on 26 November 2014 (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 December 2013 | Company name changed ligentia international LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Change of name notice (2 pages) |
18 July 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages) |
18 July 2013 | Termination of appointment of Tommy Lau as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 July 2013 | Termination of appointment of Tommy Lau as a director (1 page) |
6 July 2012 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 6 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 6 July 2012 (2 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 January 2012 | Director's details changed for Mr Robert William Marshall on 12 October 2011 (2 pages) |
23 January 2012 | Appointment of Mr Tommy Wai Hung Lau as a director (2 pages) |
27 October 2011 | Second filing of TM01 previously delivered to Companies House
|
19 October 2011 | Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Termination of appointment of Carl English as a director (1 page) |
6 July 2011 | Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 6 July 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages) |
1 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 March 2011 | Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages) |
25 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
22 December 2010 | Appointment of Mr Carl Francis English as a director (2 pages) |
28 July 2010 | Director's details changed for Robert William Marshall on 25 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Termination of appointment of Nicholas Breare as a director (1 page) |
2 July 2010 | Appointment of Mr David Vernon Dockray as a director (1 page) |
2 July 2010 | Termination of appointment of Ligentia International Ltd as a director (1 page) |
1 July 2010 | Appointment of Ligentia International Ltd as a director (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
20 March 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
15 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages) |
10 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
27 November 2008 | Appointment terminated director stuart mclean (1 page) |
27 November 2008 | Resolutions
|
4 November 2008 | Company name changed redfern international LTD\certificate issued on 04/11/08 (2 pages) |
5 September 2008 | Gbp ic 40000/34800\18/08/08\gbp sr 5200@1=5200\ (2 pages) |
1 September 2008 | Resolutions
|
4 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
7 April 2008 | Nc inc already adjusted 29/08/07 (1 page) |
7 April 2008 | Resolutions
|
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 30 June 2006 (21 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: redfern house ashfield court whitehall road leeds west yorkshire LS12 5JB (1 page) |
5 May 2005 | Company name changed redfern international logistics LIMITED\certificate issued on 05/05/05 (2 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
27 July 2004 | New secretary appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
16 April 2004 | Secretary resigned (1 page) |
22 July 2003 | Particulars of mortgage/charge (6 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
6 May 2003 | Director's particulars changed (1 page) |
15 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Full accounts made up to 30 June 2002 (18 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 1 kitson road leeds west yorkshire LS10 1NT (1 page) |
6 November 2002 | New secretary appointed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 25/06/02; full list of members
|
24 July 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2002 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
20 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members
|
7 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 November 1999 | Particulars of mortgage/charge (11 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: container base valley farm way wakefield road leeds west yorkshire (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 July 1998 | Return made up to 25/06/98; full list of members
|
2 June 1998 | £ nc 1000/40000 30/04/98 (1 page) |
2 June 1998 | Ad 30/04/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
20 October 1997 | Return made up to 25/06/97; full list of members (6 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page) |
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Incorporation (13 pages) |