Company NameGT Produce Limited
Company StatusActive
Company Number07039530
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Daniel Charles Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 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
Appointed13 October 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 Andrew Alan Colburn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(4 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Russell Harland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX
Director NameMr Frederick Joseph Beckley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressYorkshire Produce Centre Pontefract Lane
Leeds
West Yorkshire
LS9 0PX

Contact

Websitegilbertthompson.co.uk
Telephone0113 2019888
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

Financials

Year2014
Net Worth£828,712
Cash£181,352
Current Liabilities£1,237,752

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

15 December 2009Delivered 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

Filing History

4 January 2024Termination of appointment of Frederick Joseph Beckley as a director on 31 December 2023 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 31 October 2022 (26 pages)
26 October 2022Confirmation statement made on 13 October 2022 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 2022Cessation of Daniel Charles 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)
9 June 2022Full accounts made up to 31 October 2021 (26 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 October 2020 (12 pages)
2 December 2020Auditor's resignation (1 page)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 31 October 2019 (12 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 October 2018 (10 pages)
22 March 2019Appointment of Mr Russell Harland as a director on 22 March 2019 (2 pages)
22 March 2019Appointment of Mr Frederick Joseph Beckley as a director on 22 March 2019 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
3 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
20 December 2013Appointment of Mr Andrew Alan Colburn as a director (2 pages)
20 December 2013Appointment of Mr Andrew Alan Colburn as a director (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
17 October 2012Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
10 January 2010Resolutions
  • RES13 ‐ Chapt 2, part 13 ca 2006 15/12/2009
(2 pages)
10 January 2010Resolutions
  • RES13 ‐ Chapt 2, part 13 ca 2006 15/12/2009
(2 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Incorporation (46 pages)
13 October 2009Incorporation (46 pages)