Armley Road
Leeds
LS12 2EJ
Director Name | Mr Darryl Cox |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Park Armley Road Leeds LS12 2EJ |
Director Name | Sara Louise Woolridge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Park Armley Road Leeds LS12 2EJ |
Director Name | Sara Louise Kelly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Albion Park Armley Road Leeds LS12 2EJ |
Director Name | Mr Anthony Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Albion Park Armley Road Leeds LS12 2EJ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Michael John Kelly |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westway Guiseley Leeds LS20 8JX |
Director Name | Mrs Urmila Parmar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 December 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Leeds LS11 2EJ |
Director Name | Mrs Meena Kelly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Works Albion Business Park Albion Way Leeds LS11 2EJ |
Website | tccatering.com |
---|
Registered Address | Unit 1 Albion Park Armley Road Leeds LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leeds Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £498,427 |
Cash | £137,468 |
Current Liabilities | £512,452 |
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 | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
26 July 2021 | Delivered 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 2019 | Delivered on: 8 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 August 2013 | Delivered 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 2010 | Delivered 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 |
1 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Director's details changed for Sara Louise Woolridge on 3 October 2023 (2 pages) |
1 March 2023 | Accounts for a small company made up to 31 October 2022 (20 pages) |
1 December 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
24 November 2022 | Appointment of Mr Anthony Lawrence as a director on 24 November 2022 (2 pages) |
5 October 2022 | Cessation of Kutchakelly Enterprises Limited as a person with significant control on 5 October 2022 (1 page) |
5 October 2022 | Notification of Leeds Galvanising Holdings Limited as a person with significant control on 5 October 2022 (2 pages) |
22 August 2022 | Cessation of Leeds Holdings Limited as a person with significant control on 22 August 2022 (1 page) |
22 August 2022 | Notification of Kutchakelly Enterprises Limited as a person with significant control on 22 August 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
10 January 2022 | Cessation of Simon Peter Kelly as a person with significant control on 24 January 2020 (1 page) |
10 January 2022 | Notification of Leeds Holdings Limited as a person with significant control on 24 January 2020 (2 pages) |
21 December 2021 | Satisfaction of charge 070506710002 in full (1 page) |
21 December 2021 | Satisfaction of charge 070506710003 in full (1 page) |
10 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
25 August 2021 | Satisfaction of charge 1 in full (1 page) |
25 August 2021 | Registered 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 2021 | Registration of charge 070506710004, created on 26 July 2021 (29 pages) |
12 February 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
22 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
9 March 2020 | Amended total exemption full accounts made up to 31 October 2019 (10 pages) |
4 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 January 2020 | Termination of appointment of Meena Kelly as a director on 24 January 2020 (1 page) |
9 December 2019 | Termination of appointment of Urmila Parmar as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Sara Louise Woolridge as a director on 9 December 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
8 October 2019 | Registration of charge 070506710003, created on 8 October 2019 (32 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
6 September 2018 | Amended total exemption full accounts made up to 31 October 2017 (12 pages) |
17 August 2018 | Director's details changed for Mr Simon Peter Kelly on 4 August 2018 (2 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Michael John Kelly as a director on 31 October 2017 (1 page) |
1 November 2017 | Notification of Simon Peter Kelly as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Notification of Simon Peter Kelly as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Cessation of Mike Kelly as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Cessation of Mike Kelly as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael John Kelly as a director on 31 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 March 2016 | Appointment of Mr Darryl Cox as a director on 1 April 2014 (2 pages) |
14 March 2016 | Appointment of Mr Darryl Cox as a director on 1 April 2014 (2 pages) |
12 February 2016 | Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Meena Kelly as a director on 9 February 2016 (2 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 September 2013 | Amended accounts made up to 31 October 2012 (15 pages) |
24 September 2013 | Amended accounts made up to 31 October 2012 (15 pages) |
31 August 2013 | Registration of charge 070506710002 (44 pages) |
31 August 2013 | Registration of charge 070506710002 (44 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 March 2013 | Appointment of Mrs Urmila Parmar as a director (2 pages) |
18 March 2013 | Appointment of Mrs Urmila Parmar as a director (2 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed leeds metal finishing LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed leeds metal finishing LIMITED\certificate issued on 30/03/10
|
2 February 2010 | Appointment of Mr Simon Peter Kelly as a director (2 pages) |
2 February 2010 | Appointment of Mr Simon Peter Kelly as a director (2 pages) |
2 February 2010 | Appointment of Mr Michael John Kelly as a director (2 pages) |
2 February 2010 | Appointment of Mr Michael John Kelly as a director (2 pages) |
20 October 2009 | Incorporation (33 pages) |
20 October 2009 | Incorporation (33 pages) |
20 October 2009 | Termination of appointment of Clifford Wing as a director (1 page) |
20 October 2009 | Termination of appointment of Clifford Wing as a director (1 page) |