Rawdon
Leeds
West Yorkshire
LS19 6LE
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Woodhall Road Calverley Leeds West Yorkshire LS28 5PP |
Secretary Name | Mr Richard James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Woodhall Road Calverley Leeds West Yorkshire LS28 5PP |
Director Name | Mr Christopher Isherwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Kenneth Neil Haythorne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Website | gtflowers.co.uk |
---|---|
Telephone | 0114 2898760 |
Telephone region | Sheffield |
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 |
1 at £1 | Gilbert Thompson (Leeds) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £911,367 |
Cash | £112,760 |
Current Liabilities | £1,087,976 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
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 see image for full details. Outstanding |
---|
27 July 2023 | Accounts for a small company made up to 31 October 2022 (12 pages) |
---|---|
11 May 2023 | Change of details for The Flower Connection Limited as a person with significant control on 3 February 2023 (2 pages) |
11 May 2023 | Cessation of Gilbert Thompson (Leeds) Ltd as a person with significant control on 3 February 2023 (1 page) |
11 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
15 February 2023 | Termination of appointment of Richard James Thompson as a director on 3 February 2023 (1 page) |
15 February 2023 | Appointment of Mr Wayne David Dewey as a director on 3 February 2023 (2 pages) |
15 February 2023 | Notification of The Flower Connection Limited as a person with significant control on 3 February 2023 (2 pages) |
15 February 2023 | Termination of appointment of Richard James Thompson as a secretary on 3 January 2023 (1 page) |
15 February 2023 | Termination of appointment of Daniel Charles Thompson as a director on 3 February 2023 (1 page) |
6 January 2023 | Termination of appointment of Christopher Isherwood as a director on 31 December 2022 (1 page) |
28 July 2022 | Notification of Gilbert Thompson (Leeds) Ltd as a person with significant control on 27 May 2022 (2 pages) |
28 July 2022 | Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page) |
28 July 2022 | Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page) |
13 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a small company made up to 31 October 2021 (12 pages) |
1 June 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
2 December 2020 | Auditor's resignation (1 page) |
4 June 2020 | Accounts for a small company made up to 31 October 2019 (11 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
31 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
5 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 October 2013 | Termination of appointment of Kenneth Haythorne as a director (1 page) |
23 October 2013 | Termination of appointment of Kenneth Haythorne as a director (1 page) |
15 October 2013 | Appointment of Mr Christopher Isherwood as a director (2 pages) |
15 October 2013 | Appointment of Mr Kenneth Neil Haythorne as a director (2 pages) |
15 October 2013 | Appointment of Mr Christopher Isherwood as a director (2 pages) |
15 October 2013 | Appointment of Mr Kenneth Neil Haythorne as a director (2 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Registered office address changed from Yorkshire Production Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Yorkshire Production Centre Pontefract Lane Leeds West Yorkshire LS9 0PX on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Daniel Charles Thompson on 1 October 2011 (3 pages) |
22 May 2012 | Director's details changed for Daniel Charles Thompson on 1 October 2011 (3 pages) |
22 May 2012 | Director's details changed for Daniel Charles Thompson on 1 October 2011 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 September 2010 | Current accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 September 2010 | Current accounting period shortened from 30 June 2011 to 31 October 2010 (1 page) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Company name changed gilbert thompson property LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Company name changed gilbert thompson property LIMITED\certificate issued on 11/11/09
|
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
24 June 2008 | Director appointed daniel charles thompson (2 pages) |
24 June 2008 | Director appointed daniel charles thompson (2 pages) |
24 June 2008 | Appointment terminated director T.I.B. nominees LIMITED (1 page) |
24 June 2008 | Appointment terminated director T.I.B. nominees LIMITED (1 page) |
24 June 2008 | Director and secretary appointed richard james thompson (2 pages) |
24 June 2008 | Director and secretary appointed richard james thompson (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
24 June 2008 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
5 June 2008 | Incorporation (11 pages) |
5 June 2008 | Incorporation (11 pages) |