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

LEEDS PARCEL COMPANY LIMITED

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
03759436
Private Limited Company
Active

Company Overview

About Leeds Parcel Company Ltd
LEEDS PARCEL COMPANY LIMITED was founded on 1999-04-22 and has its registered office in Burnley. The organisation's status is listed as "Active". Leeds Parcel Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEEDS PARCEL COMPANY LIMITED
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in LS12
 
Filing Information
Company Number 03759436
Company ID Number 03759436
Date formed 1999-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB734020673  
Last Datalog update: 2024-05-05 08:41:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS PARCEL COMPANY 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.
Companies with same name LEEDS PARCEL COMPANY LIMITED
The following companies were found which have the same name as LEEDS PARCEL COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEEDS PARCEL COMPANY TRAINING LTD UNIT 7 MILLSHAW PARK CLOSE LEEDS WEST YORKSHIRE LS11 0LW Active Company formed on the 2021-12-23

Company Officers of LEEDS PARCEL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVE LAWSON
Director 2016-09-05
CHARLES JEREMY SUTCLIFFE
Director 2003-06-01
ANDREW WILBY
Director 2002-04-26
DAVID WILBY
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HENRY MILNE
Company Secretary 1999-04-22 2016-04-18
GORDON HENRY MILNE
Director 1999-04-22 2016-04-18
IAN DAVID FAIRGRIEVE
Director 2001-04-25 2012-04-29
JIMMY KAY
Director 2009-05-31 2009-05-31
BRIAN ANTHONY CASSIDY
Director 2000-05-24 2006-10-02
ANGELA MARIE SUTCLIFFE
Director 2001-04-25 2003-06-01
RACHEL MARY FAIRGRIEVE
Director 1999-04-22 2001-04-25
CHARLES JEREMY SUTCLIFFE
Director 1999-04-22 2001-04-25
PAUL DAVID GRIFFITHS
Director 1999-04-22 2000-05-24
BRIAN REID
Company Secretary 1999-04-22 1999-04-22
STEPHEN MABBOTT LTD.
Nominated Director 1999-04-22 1999-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JEREMY SUTCLIFFE BROADOAK NETWORK LIMITED Director 2012-08-07 CURRENT 2012-08-07 Active
CHARLES JEREMY SUTCLIFFE GELDERD HOLDINGS LIMITED Director 2004-08-01 CURRENT 2004-06-03 Active
CHARLES JEREMY SUTCLIFFE PALLETMASTER LIMITED Director 2003-05-08 CURRENT 2002-05-30 Liquidation
CHARLES JEREMY SUTCLIFFE PASS THE PARCEL OVERNIGHT LTD Director 1996-05-28 CURRENT 1996-05-28 Active
ANDREW WILBY SIMPSONS LOGISTICS LIMITED Director 2012-05-28 CURRENT 2010-05-04 Liquidation
DAVID WILBY L.P.C. TRAINING LTD Director 2014-10-29 CURRENT 2014-10-29 Active
DAVID WILBY DSJK LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off

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
2024-04-29Previous accounting period shortened from 30/06/24 TO 31/03/24
2024-03-27FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2024-01-09Cancellation of shares. Statement of capital on 2023-11-30 GBP 500
2024-01-09Purchase of own shares
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 037594360002
2023-08-31Previous accounting period extended from 30/04/23 TO 30/06/23
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23SH0130/04/22 STATEMENT OF CAPITAL GBP 1000
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JEREMY SUTCLIFFE
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR THOMAS GEORGE JAMES ROBERTS
2020-11-16CH01Director's details changed for Mr David Wilby on 2020-11-01
2020-09-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-05-06CH01Director's details changed for Mr Dave Lawson on 2020-05-06
2020-01-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR DAVE LAWSON
2017-06-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 500
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-17AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Unit 16 Gelderd Trading Estate West Vale Leeds West Yorkshire LS12 6BD
2016-04-18TM02Termination of appointment of Gordon Henry Milne on 2016-04-18
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HENRY MILNE
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-06AR0122/04/15 ANNUAL RETURN FULL LIST
2015-07-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON HENRY MILNE on 2015-01-01
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JEREMY SUTCLIFFE / 01/01/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HENRY MILNE / 01/01/2015
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-07AR0122/04/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Mr Andrew Wilby on 2013-10-01
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0122/04/13 ANNUAL RETURN FULL LIST
2013-01-23AP01DIRECTOR APPOINTED MR DAVID WILBY
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAIRGRIEVE
2012-06-21AR0122/04/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-09AR0122/04/11 FULL LIST
2010-10-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-28AR0122/04/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILBY / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEREMY SUTCLIFFE / 01/10/2009
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JIMMY KAY
2009-07-23288aDIRECTOR APPOINTED MR JIMMY KAY
2009-06-09363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-28363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-03363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: UNIT 6 GELDERD TRADING ESTATE WEST VALE LEEDS WEST YORKSHIRE LS12 6BD
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: UNIT 2 GELDERD TRADING ESTATE WEST VALE LEEDS LS12 6BD
2007-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-24288bDIRECTOR RESIGNED
2006-04-24363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-24363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-02363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-10288bDIRECTOR RESIGNED
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-07363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 22/04/01; CHANGE OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-05-14288bDIRECTOR RESIGNED
2001-05-14288aNEW DIRECTOR APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-04-30288bDIRECTOR RESIGNED
2000-07-03288aNEW DIRECTOR APPOINTED
2000-07-03288bDIRECTOR RESIGNED
2000-06-14395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-05-25288aNEW DIRECTOR APPOINTED
1999-05-12288aNEW DIRECTOR APPOINTED
1999-05-10288aNEW DIRECTOR APPOINTED
1999-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-28288bSECRETARY RESIGNED
1999-04-28288bDIRECTOR RESIGNED
1999-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230590 Active Licenced property: MILLSHAW PARK CLOSE UNIT 7 LEEDS GB LS11 0LW.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0230590 Active Licenced property: MILLSHAW PARK CLOSE UNIT 7 LEEDS GB LS11 0LW.

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 LEEDS PARCEL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 99,127
Creditors Due Within One Year 2013-04-30 £ 811,699
Provisions For Liabilities Charges 2013-04-30 £ 35,188

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LEEDS PARCEL COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 141,997
Current Assets 2013-04-30 £ 1,146,181
Debtors 2013-04-30 £ 1,004,184
Tangible Fixed Assets 2013-04-30 £ 325,793
Tangible Fixed Assets 2012-05-01 £ 375,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEDS PARCEL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS PARCEL COMPANY LIMITED
Trademarks
We have not found any records of LEEDS PARCEL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS PARCEL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LEEDS PARCEL COMPANY LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for LEEDS PARCEL COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 16 WEST VALE LEEDS LS12 6BD 85,50013/02/2006

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 LEEDS PARCEL COMPANY 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 LEEDS PARCEL COMPANY 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.