Leeds
West Yorkshire
LS9 0PX
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Andrew Alan Colburn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(4 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Russell Harland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Frederick Joseph Beckley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Website | gilbertthompson.co.uk |
---|---|
Telephone | 0113 2019888 |
Telephone region | Leeds |
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 |
100 at £1 | Gilbert Thompson (Leeds) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £828,712 |
Cash | £181,352 |
Current Liabilities | £1,237,752 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months 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 |
---|
4 January 2024 | Termination of appointment of Frederick Joseph Beckley as a director on 31 December 2023 (1 page) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
27 July 2023 | Full accounts made up to 31 October 2022 (26 pages) |
26 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
28 July 2022 | Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page) |
28 July 2022 | Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page) |
28 July 2022 | Notification of Gilbert Thompson (Leeds) Ltd as a person with significant control on 27 May 2022 (2 pages) |
9 June 2022 | Full accounts made up to 31 October 2021 (26 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 October 2020 (12 pages) |
2 December 2020 | Auditor's resignation (1 page) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
4 June 2020 | Accounts for a small company made up to 31 October 2019 (12 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
22 March 2019 | Appointment of Mr Russell Harland as a director on 22 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Frederick Joseph Beckley as a director on 22 March 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
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) |
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
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) |
20 December 2013 | Appointment of Mr Andrew Alan Colburn as a director (2 pages) |
20 December 2013 | Appointment of Mr Andrew Alan Colburn as a director (2 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
17 October 2012 | Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Daniel Charles Thompson on 21 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Resolutions
|
10 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) |
13 October 2009 | Incorporation (46 pages) |
13 October 2009 | Incorporation (46 pages) |