GILBERT THOMPSON (LEEDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Director's details changed for Mr Richard James Thompson on 2022-10-01

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Appointment of Mr Kenneth John Baldwin Weiss as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Sean Woodhead as a director on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2020-04-30

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-01-08

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

01/06/211 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20

View Document

02/12/202 December 2020 AUDITOR'S RESIGNATION

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

04/06/204 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

02/08/192 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004165860009

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAYTHORNE

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

05/08/165 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

11/11/1511 November 2015 ADOPT ARTICLES 23/10/2015

View Document

02/10/152 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004165860009

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

19/09/1419 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR KENNETH NEIL HAYTHORNE

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 20/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 20/09/2013

View Document

09/08/139 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

30/08/1230 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES THOMPSON / 21/10/2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

21/10/1121 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

11/11/1011 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES THOMPSON / 25/08/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES THOMPSON / 25/08/2010

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

10/01/1010 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/01/1010 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1010 January 2010 SHARES RE-DESIGNATED 15/12/2009

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/01/1010 January 2010 DIR ENTER FACILITY AGREEMENT 15/12/2009

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1010 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/11/095 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/10/06

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/10/04

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: YORKSHIRE PRODUCE CENTRE PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0PX

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 25/10/02

View Document

23/08/0323 August 2003 RE LOAN,CHARGE,LETTER,G 24/07/03

View Document

16/08/0316 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 26/10/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 27/10/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/05/0015 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: LEEDS WHOLESALE MARKET PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 0QP

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 ALTERMEMORANDUM08/12/99

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 ADOPT MEM AND ARTS 03/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 NC DEC ALREADY ADJUSTED 03/09/98

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 01/11/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 27/10/95

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/09/9315 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 09/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

19/08/9119 August 1991 AUDITOR'S RESIGNATION

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 09/09/89; FULL LIST OF MEMBERS; AMEND

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 01/11/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

06/08/466 August 1946 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company