Company NameLeeds Holdings Limited
DirectorSimon Peter Kelly
Company StatusActive
Company Number05316647
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Peter Kelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2004(2 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Secretary NameMr Simon Peter Kelly
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Director NameDavid Childerley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address39 Meadowfield Drive
Hoyland, Barnsley
Sheffield
South Yorkshire
S74 0QE
Director NameMr Michael John Kelly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(2 days after company formation)
Appointment Duration13 years (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Secretary NameDavid Childerley
NationalityBritish
StatusResigned
Appointed22 December 2004(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address39 Meadowfield Drive
Hoyland, Barnsley
Sheffield
South Yorkshire
S74 0QE
Secretary NameMr Anthony Lawrence
NationalityBritish
StatusResigned
Appointed14 June 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fillingfir Walk
Leeds
West Yorkshire
LS16 5ED
Director NameMrs Urmila Parmar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(9 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Director NameMr Darryl Cox
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(9 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Director NameMrs Meena Kelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Director NameMr Anthony Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Director NameSara Louise Woolridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitetccatering.com
Telephone0113 2468090
Telephone regionLeeds

Location

Registered AddressAlbion Works
Albion Business Park Albion Way
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Mike Kelly
50.01%
Ordinary
3.5k at £1Meena Kelly
25.00%
Ordinary
3.5k at £1Simon Peter Kelly & Leo Kelly & Austin Kelly
25.00%
Ordinary

Financials

Year2014
Net Worth£545,883
Cash£12,054
Current Liabilities£14,797

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

8 October 2019Delivered on: 8 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 6 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a albion works, albion business park, albion way, armley road, leeds t/no YY5056 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 April 2013Delivered on: 8 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
11 May 2012Delivered on: 22 May 2012
Persons entitled: Auction Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 0 1 and 2 albion park industrial estate albion works armley road leeds west yorkshire part t/no's WYK241255 and WYK421254.
Outstanding
11 May 2012Delivered on: 22 May 2012
Satisfied on: 30 March 2013
Persons entitled: Auction Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 0 1 and 2 albion park industrial estate albion works armley road leeds west yorkshire part t/no's WYK241255 and WYK421254 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.
Fully Satisfied

Filing History

24 March 2023Accounts for a small company made up to 31 October 2022 (13 pages)
20 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 November 2022Termination of appointment of Sara Louise Woolridge as a director on 23 November 2022 (1 page)
24 November 2022Termination of appointment of Anthony Lawrence as a director on 24 November 2022 (1 page)
24 November 2022Termination of appointment of Darryl Cox as a director on 23 November 2022 (1 page)
31 January 2022Micro company accounts made up to 31 October 2021 (5 pages)
10 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
21 December 2021Satisfaction of charge 053166470005 in full (1 page)
21 December 2021Satisfaction of charge 4 in full (2 pages)
21 December 2021Satisfaction of charge 3 in full (1 page)
14 February 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
4 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 February 2020Notification of Kutchakelly Enterprises Limited as a person with significant control on 24 January 2020 (2 pages)
3 February 2020Cessation of Simon Peter Kelly as a person with significant control on 24 January 2020 (1 page)
31 January 2020Termination of appointment of Meena Kelly as a director on 24 January 2020 (1 page)
6 January 2020Termination of appointment of Urmila Parmar as a director on 9 December 2019 (1 page)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 December 2019Appointment of Sara Louise Woolridge as a director on 9 December 2019 (2 pages)
8 October 2019Registration of charge 053166470005, created on 8 October 2019 (32 pages)
25 July 2019Satisfaction of charge 1 in full (4 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Michael John Kelly as a director on 25 December 2017 (1 page)
2 January 2018Cessation of Michael John Kelly as a person with significant control on 23 December 2017 (1 page)
2 January 2018Notification of Simon Peter Kelly as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 March 2016Appointment of Mr Anthony Lawrence as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Anthony Lawrence as a director on 29 March 2016 (2 pages)
10 February 2016Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 14,038
(5 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 14,038
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (18 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (18 pages)
3 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14,038
(6 pages)
3 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 14,038
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 March 2014Appointment of Mr Darryl Cox as a director (2 pages)
3 March 2014Appointment of Mr Darryl Cox as a director (2 pages)
30 January 2014Appointment of Mrs Urmila Parmar as a director (2 pages)
30 January 2014Appointment of Mrs Urmila Parmar as a director (2 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14,038
(4 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 14,038
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 14,038
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 14,038
(3 pages)
5 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 14,038
(3 pages)
24 September 2013Amended accounts made up to 31 October 2012 (10 pages)
24 September 2013Amended accounts made up to 31 October 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2013Secretary's details changed for Mr Simon Peter Kelly on 1 December 2012 (1 page)
15 February 2013Secretary's details changed for Mr Simon Peter Kelly on 1 December 2012 (1 page)
15 February 2013Director's details changed for Mr Simon Peter Kelly on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Michael John Kelly on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Michael John Kelly on 1 December 2012 (2 pages)
15 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mr Michael John Kelly on 1 December 2012 (2 pages)
15 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 February 2013Secretary's details changed for Mr Simon Peter Kelly on 1 December 2012 (1 page)
15 February 2013Director's details changed for Mr Simon Peter Kelly on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Simon Peter Kelly on 1 December 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
13 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
20 August 2008Secretary appointed simon kelly (2 pages)
20 August 2008Appointment terminated secretary anthony lawrence (1 page)
20 August 2008Secretary appointed simon kelly (2 pages)
20 August 2008Appointment terminated secretary anthony lawrence (1 page)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 February 2007Return made up to 20/12/06; full list of members (3 pages)
16 February 2007Return made up to 20/12/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 July 2006Memorandum and Articles of Association (6 pages)
14 July 2006Memorandum and Articles of Association (6 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
24 March 2006Return made up to 20/12/05; full list of members (3 pages)
24 March 2006Return made up to 20/12/05; full list of members (3 pages)
4 October 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
4 October 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
21 April 2005Ad 04/04/05--------- £ si 14037@1=14037 £ ic 1/14038 (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Nc inc already adjusted 04/04/05 (1 page)
21 April 2005Statement of affairs (9 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Nc inc already adjusted 04/04/05 (1 page)
21 April 2005Ad 04/04/05--------- £ si 14037@1=14037 £ ic 1/14038 (2 pages)
21 April 2005Statement of affairs (9 pages)
20 April 2005Registered office changed on 20/04/05 from: ship canal house king street manchester M2 4WB (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
20 April 2005Registered office changed on 20/04/05 from: ship canal house, king street, manchester, M2 4WB (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005New secretary appointed;new director appointed (3 pages)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (3 pages)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (3 pages)
20 December 2004Incorporation (15 pages)
20 December 2004Incorporation (15 pages)