Company NameG T Prep Limited
DirectorsDaniel Charles Thompson and Richard James Thompson
Company StatusActive
Company Number06843062
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Daniel Charles Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Richard James Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Kevin Kenmir
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleAdministrator
Correspondence Address46 Heathfield Park
Middleton St George
Darlington
County Durham
DL2 1LW
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP

Contact

Websitegtprep.co.uk
Email address[email protected]
Telephone0113 2019860
Telephone regionLeeds

Location

Registered AddressYorkshire Produce Centre
Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Gilbert Thompson (Leeds) LTD
100.00%
Ordinary

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 Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

6 February 2017Delivered on: 8 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 July 2023Accounts for a small company made up to 31 October 2022 (11 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 July 2022Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page)
28 July 2022Notification of Gilbert Thompson (Leeds) Ltd as a person with significant control on 27 May 2022 (2 pages)
28 July 2022Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page)
9 June 2022Accounts for a small company made up to 31 October 2021 (11 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 October 2020 (11 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
2 December 2020Auditor's resignation (1 page)
4 June 2020Accounts for a small company made up to 31 October 2019 (10 pages)
20 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (9 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
8 February 2017Registration of charge 068430620001, created on 6 February 2017 (23 pages)
8 February 2017Registration of charge 068430620001, created on 6 February 2017 (23 pages)
19 September 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
19 September 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
5 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
9 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr Richard James Thompson on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Richard James Thompson on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Daniel Charles Thompson on 14 March 2012 (2 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Daniel Charles Thompson on 14 March 2012 (2 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
22 May 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
22 May 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
26 March 2009Ad 11/03/09-11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o the information bureau LIMITED 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9BP (1 page)
26 March 2009Appointment terminated director kevin kenmir (1 page)
26 March 2009Director appointed richard james thompson (2 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o the information bureau LIMITED 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9BP (1 page)
26 March 2009Director appointed richard james thompson (2 pages)
26 March 2009Director appointed daniel charles thompson (2 pages)
26 March 2009Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
26 March 2009Director appointed daniel charles thompson (2 pages)
26 March 2009Appointment terminated secretary T.I.B. secretaries LIMITED (1 page)
26 March 2009Appointment terminated director kevin kenmir (1 page)
26 March 2009Ad 11/03/09-11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Incorporation (11 pages)
11 March 2009Incorporation (11 pages)