Company NameLeeds Galvanising & Powder Coating Limited
Company StatusActive
Company Number07050671
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Previous NameLeeds Metal Finishing Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Simon Peter Kelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Park
Armley Road
Leeds
LS12 2EJ
Director NameMr Darryl Cox
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years, 5 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Park
Armley Road
Leeds
LS12 2EJ
Director NameSara Louise Woolridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Park
Armley Road
Leeds
LS12 2EJ
Director NameSara Louise Kelly
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Albion Park
Armley Road
Leeds
LS12 2EJ
Director NameMr Anthony Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Albion Park
Armley Road
Leeds
LS12 2EJ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Michael John Kelly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westway
Guiseley
Leeds
LS20 8JX
Director NameMrs Urmila Parmar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAlbion Works Albion Business Park
Albion Way
Leeds
LS11 2EJ
Director NameMrs Meena Kelly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(6 years, 3 months 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
Leeds
LS11 2EJ

Contact

Websitetccatering.com

Location

Registered AddressUnit 1 Albion Park
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

1 at £1Leeds Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£498,427
Cash£137,468
Current Liabilities£512,452

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

26 July 2021Delivered on: 26 July 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
8 October 2019Delivered on: 8 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 August 2013Delivered on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2010Delivered on: 6 July 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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: 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

1 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 October 2023Director's details changed for Sara Louise Woolridge on 3 October 2023 (2 pages)
1 March 2023Accounts for a small company made up to 31 October 2022 (20 pages)
1 December 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
24 November 2022Appointment of Mr Anthony Lawrence as a director on 24 November 2022 (2 pages)
5 October 2022Cessation of Kutchakelly Enterprises Limited as a person with significant control on 5 October 2022 (1 page)
5 October 2022Notification of Leeds Galvanising Holdings Limited as a person with significant control on 5 October 2022 (2 pages)
22 August 2022Cessation of Leeds Holdings Limited as a person with significant control on 22 August 2022 (1 page)
22 August 2022Notification of Kutchakelly Enterprises Limited as a person with significant control on 22 August 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
10 January 2022Cessation of Simon Peter Kelly as a person with significant control on 24 January 2020 (1 page)
10 January 2022Notification of Leeds Holdings Limited as a person with significant control on 24 January 2020 (2 pages)
21 December 2021Satisfaction of charge 070506710002 in full (1 page)
21 December 2021Satisfaction of charge 070506710003 in full (1 page)
10 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
25 August 2021Satisfaction of charge 1 in full (1 page)
25 August 2021Registered office address changed from Albion Works Albion Business Park Albion Way Leeds LS11 2EJ to Unit 1 Albion Park Armley Road Leeds LS12 2EJ on 25 August 2021 (1 page)
26 July 2021Registration of charge 070506710004, created on 26 July 2021 (29 pages)
12 February 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
22 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 March 2020Amended total exemption full accounts made up to 31 October 2019 (10 pages)
4 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 January 2020Termination of appointment of Meena Kelly as a director on 24 January 2020 (1 page)
9 December 2019Termination of appointment of Urmila Parmar as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Sara Louise Woolridge as a director on 9 December 2019 (2 pages)
14 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 October 2019Registration of charge 070506710003, created on 8 October 2019 (32 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 September 2018Amended total exemption full accounts made up to 31 October 2017 (12 pages)
17 August 2018Director's details changed for Mr Simon Peter Kelly on 4 August 2018 (2 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Michael John Kelly as a director on 31 October 2017 (1 page)
1 November 2017Notification of Simon Peter Kelly as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Notification of Simon Peter Kelly as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Cessation of Mike Kelly as a person with significant control on 31 October 2017 (1 page)
1 November 2017Cessation of Mike Kelly as a person with significant control on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Michael John Kelly as a director on 31 October 2017 (1 page)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2016Appointment of Mr Darryl Cox as a director on 1 April 2014 (2 pages)
14 March 2016Appointment of Mr Darryl Cox as a director on 1 April 2014 (2 pages)
12 February 2016Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages)
12 February 2016Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(5 pages)
24 September 2013Amended accounts made up to 31 October 2012 (15 pages)
24 September 2013Amended accounts made up to 31 October 2012 (15 pages)
31 August 2013Registration of charge 070506710002 (44 pages)
31 August 2013Registration of charge 070506710002 (44 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 March 2013Appointment of Mrs Urmila Parmar as a director (2 pages)
18 March 2013Appointment of Mrs Urmila Parmar as a director (2 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed leeds metal finishing LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed leeds metal finishing LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
2 February 2010Appointment of Mr Simon Peter Kelly as a director (2 pages)
2 February 2010Appointment of Mr Simon Peter Kelly as a director (2 pages)
2 February 2010Appointment of Mr Michael John Kelly as a director (2 pages)
2 February 2010Appointment of Mr Michael John Kelly as a director (2 pages)
20 October 2009Incorporation (33 pages)
20 October 2009Incorporation (33 pages)
20 October 2009Termination of appointment of Clifford Wing as a director (1 page)
20 October 2009Termination of appointment of Clifford Wing as a director (1 page)