Company Information for GILBERT THOMPSON (LEEDS) LIMITED
YORKSHIRE PRODUCE CENTRE, PONTEFRACT LANE, LEEDS, WEST YORKSHIRE, LS9 0PX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GILBERT THOMPSON (LEEDS) LIMITED | |
Legal Registered Office | |
YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0PX Other companies in LS9 | |
Company Number | 00416586 | |
---|---|---|
Company ID Number | 00416586 | |
Date formed | 1946-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 30/07/2025 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB169350545 |
Last Datalog update: | 2024-11-05 21:14:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES THOMPSON |
||
DANIEL CHARLES THOMPSON |
||
RICHARD JAMES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH NEIL HAYTHORNE |
Director | ||
MICHAEL CHARLES THOMPSON |
Director | ||
DAVID ROGER THOMPSON |
Director | ||
ANDREW ALAN COLBURN |
Director | ||
DAVID JOHN SPIRRETT |
Director | ||
KARAN AVIS THIRKELL |
Company Secretary | ||
JOSEPHINE MARGARET THOMPSON |
Company Secretary | ||
JOSEPHINE MARGARET THOMPSON |
Director | ||
DONALD BLACKBURN |
Director | ||
JEAN BLACKBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT FLOWERS LIMITED | Company Secretary | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
C. SCRUTON & SONS LIMITED | Director | 2016-05-20 | CURRENT | 1924-04-17 | Active - Proposal to Strike off | |
C.SCRUTON (PRODUCE) LIMITED | Director | 2016-05-20 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
SHARROCKS FRESH PRODUCE LIMITED | Director | 2015-07-23 | CURRENT | 2013-09-19 | Active | |
GT PRODUCE LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active | |
G T PREP LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active | |
GT FLOWERS LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active | |
C. SCRUTON & SONS LIMITED | Director | 2016-05-20 | CURRENT | 1924-04-17 | Active - Proposal to Strike off | |
C.SCRUTON (PRODUCE) LIMITED | Director | 2016-05-20 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
SHARROCKS FRESH PRODUCE LIMITED | Director | 2015-07-23 | CURRENT | 2013-09-19 | Active | |
GT PRODUCE LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active | |
G T PREP LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active | |
THE FRESH PRODUCE CONSORTIUM (U.K.) | Director | 2008-07-16 | CURRENT | 1992-06-08 | Active | |
GT FLOWERS LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Richard James Thompson on 2022-10-01 | ||
CH01 | Director's details changed for Mr Richard James Thompson on 2022-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23 | |
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 | |
AP01 | DIRECTOR APPOINTED MR SEAN WOODHEAD | |
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Gilbert Thompson Trustees Limited as a person with significant control on 2022-05-27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | |
PSC07 | CESSATION OF DANIEL CHARLES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-30 GBP 484 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004165860009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NEIL HAYTHORNE | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 505 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
RES01 | ADOPT ARTICLES 11/11/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 505 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004165860009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 505 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR KENNETH NEIL HAYTHORNE | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard James Thompson on 2013-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES THOMPSON on 2013-09-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES THOMPSON / 21/10/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES THOMPSON / 25/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES THOMPSON / 25/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 15/12/2009 | |
RES13 | SHARES RE-DESIGNATED 15/12/2009 | |
RES13 | DIR ENTER FACILITY AGREEMENT 15/12/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 25/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/07 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/05 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0PX | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/10/02 | |
RES13 | RE LOAN,CHARGE,LETTER,G 24/07/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/10/01 | |
AA | FULL ACCOUNTS MADE UP TO 27/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/00 | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0222051 | Active | Licenced property: WHOLESALE MEAT MARKET YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE LEEDS PONTEFRACT LANE GB LS9 0PX. Correspondance address: PONTEFRACT LANE YORKSHIRE PRODUCE CENTRE LEEDS GB LS9 0QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0222051 | Active | Licenced property: WHOLESALE MEAT MARKET YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE LEEDS PONTEFRACT LANE GB LS9 0PX. Correspondance address: PONTEFRACT LANE YORKSHIRE PRODUCE CENTRE LEEDS GB LS9 0QP |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILBERT THOMPSON (LEEDS) LIMITED
GILBERT THOMPSON (LEEDS) LIMITED owns 5 domain names.
gilbertthompson.co.uk gtprep.co.uk gtproduce.co.uk gtfloristsupplies.co.uk gtflowers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Landscapes Supplies |
Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
MARKET AND PREMISES | YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE RICHMOND HILL LEEDS LS9 0PX | 420,000 | 10/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |