Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILBERT THOMPSON (LEEDS) LIMITED
Company Information for

GILBERT THOMPSON (LEEDS) LIMITED

YORKSHIRE PRODUCE CENTRE, PONTEFRACT LANE, LEEDS, WEST YORKSHIRE, LS9 0PX,
Company Registration Number
00416586
Private Limited Company
Active

Company Overview

About Gilbert Thompson (leeds) Ltd
GILBERT THOMPSON (LEEDS) LIMITED was founded on 1946-08-06 and has its registered office in Leeds. The organisation's status is listed as "Active". Gilbert Thompson (leeds) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GILBERT THOMPSON (LEEDS) LIMITED
 
Legal Registered Office
YORKSHIRE PRODUCE CENTRE
PONTEFRACT LANE
LEEDS
WEST YORKSHIRE
LS9 0PX
Other companies in LS9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBERT THOMPSON (LEEDS) LIMITED
Is this data useful to you?
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.

Company Officers of GILBERT THOMPSON (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES THOMPSON
Company Secretary 2000-03-06
DANIEL CHARLES THOMPSON
Director 1995-11-01
RICHARD JAMES THOMPSON
Director 1999-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH NEIL HAYTHORNE
Director 2013-09-01 2016-12-31
MICHAEL CHARLES THOMPSON
Director 1991-09-09 2011-01-06
DAVID ROGER THOMPSON
Director 1991-09-09 2009-12-15
ANDREW ALAN COLBURN
Director 1999-05-16 2003-04-07
DAVID JOHN SPIRRETT
Director 1999-05-16 2003-04-07
KARAN AVIS THIRKELL
Company Secretary 1997-11-01 2000-03-06
JOSEPHINE MARGARET THOMPSON
Company Secretary 1991-09-09 1999-10-08
JOSEPHINE MARGARET THOMPSON
Director 1991-09-09 1999-10-08
DONALD BLACKBURN
Director 1991-09-09 1998-09-03
JEAN BLACKBURN
Director 1991-09-09 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES THOMPSON GT FLOWERS LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Active
DANIEL CHARLES THOMPSON C. SCRUTON & SONS LIMITED Director 2016-05-20 CURRENT 1924-04-17 Active - Proposal to Strike off
DANIEL CHARLES THOMPSON C.SCRUTON (PRODUCE) LIMITED Director 2016-05-20 CURRENT 1998-12-29 Active - Proposal to Strike off
DANIEL CHARLES THOMPSON SHARROCKS FRESH PRODUCE LIMITED Director 2015-07-23 CURRENT 2013-09-19 Active
DANIEL CHARLES THOMPSON GT PRODUCE LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
DANIEL CHARLES THOMPSON G T PREP LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
DANIEL CHARLES THOMPSON GT FLOWERS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
RICHARD JAMES THOMPSON C. SCRUTON & SONS LIMITED Director 2016-05-20 CURRENT 1924-04-17 Active - Proposal to Strike off
RICHARD JAMES THOMPSON C.SCRUTON (PRODUCE) LIMITED Director 2016-05-20 CURRENT 1998-12-29 Active - Proposal to Strike off
RICHARD JAMES THOMPSON SHARROCKS FRESH PRODUCE LIMITED Director 2015-07-23 CURRENT 2013-09-19 Active
RICHARD JAMES THOMPSON GT PRODUCE LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
RICHARD JAMES THOMPSON G T PREP LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
RICHARD JAMES THOMPSON THE FRESH PRODUCE CONSORTIUM (U.K.) Director 2008-07-16 CURRENT 1992-06-08 Active
RICHARD JAMES THOMPSON GT FLOWERS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14Director's details changed for Mr Richard James Thompson on 2022-10-01
2024-10-14CH01Director's details changed for Mr Richard James Thompson on 2022-10-01
2024-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/24, WITH NO UPDATES
2024-07-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2024-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-09-14CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-12-09AP01DIRECTOR APPOINTED MR SEAN WOODHEAD
2022-08-26CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-06-14MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14RES12Resolution of varying share rights or name
2022-06-10PSC02Notification of Gilbert Thompson Trustees Limited as a person with significant control on 2022-05-27
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-06-09PSC07CESSATION OF DANIEL CHARLES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09SH10Particulars of variation of rights attached to shares
2022-06-09SH08Change of share class name or designation
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-07-03SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 484
2021-07-03SH03Purchase of own shares
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-12-02AUDAUDITOR'S RESIGNATION
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004165860009
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEIL HAYTHORNE
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 505
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-11RES01ADOPT ARTICLES 11/11/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 505
2015-10-02AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004165860009
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 505
2014-09-19AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-10-23AP01DIRECTOR APPOINTED MR KENNETH NEIL HAYTHORNE
2013-09-20AR0125/08/13 ANNUAL RETURN FULL LIST
2013-09-20CH01Director's details changed for Mr Richard James Thompson on 2013-09-20
2013-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES THOMPSON on 2013-09-20
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-08-30AR0125/08/12 ANNUAL RETURN FULL LIST
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-10-21AR0125/08/11 ANNUAL RETURN FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES THOMPSON / 21/10/2011
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-11AR0125/08/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES THOMPSON / 25/08/2010
2010-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES THOMPSON / 25/08/2010
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-10RES01ADOPT ARTICLES 15/12/2009
2010-01-10RES13SHARES RE-DESIGNATED 15/12/2009
2010-01-10RES13DIR ENTER FACILITY AGREEMENT 15/12/2009
2010-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2010-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-05AR0125/08/09 FULL LIST
2009-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/07
2008-08-27363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-09-07363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/06
2006-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/05
2006-09-08363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/10/04
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0PX
2005-08-25190LOCATION OF DEBENTURE REGISTER
2005-08-25353LOCATION OF REGISTER OF MEMBERS
2005-08-25363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-08-26363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 25/10/02
2003-08-23RES13RE LOAN,CHARGE,LETTER,G 24/07/03
2003-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2002-10-03363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 26/10/01
2001-10-09AAFULL ACCOUNTS MADE UP TO 27/10/00
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-14363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/00
2000-09-07363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILBERT THOMPSON (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2009-12-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-12-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-24 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE DEBENTURE 1999-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1985-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-07-12 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of GILBERT THOMPSON (LEEDS) LIMITED registering or being granted any patents
Domain Names

GILBERT THOMPSON (LEEDS) LIMITED owns 5 domain names.

gilbertthompson.co.uk   gtprep.co.uk   gtproduce.co.uk   gtfloristsupplies.co.uk   gtflowers.co.uk  

Trademarks
We have not found any records of GILBERT THOMPSON (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GILBERT THOMPSON (LEEDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2014-12-15 GBP £738 Landscapes Supplies
Bradford City Council 2012-12-10 GBP £1,270

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for GILBERT THOMPSON (LEEDS) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
MARKET AND PREMISES YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE RICHMOND HILL LEEDS LS9 0PX 420,00010/04/2000

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBERT THOMPSON (LEEDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILBERT THOMPSON (LEEDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.