Company number 02608957
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address FORD HOUSE WESTFIELD MILLS, KIRK LANE YEADON, LEEDS, YORKSHIRE, LS19 7LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 7,024
; Director's details changed for Carol Amanda Dalton on 4 February 2016. The most likely internet sites of GKF GROUP LIMITED are www.gkfgroup.co.uk, and www.gkf-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 3.9 miles; to Bradford Forster Square Rail Station is 5.3 miles; to Bradford Interchange Rail Station is 5.6 miles; to Bingley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gkf Group Limited is a Private Limited Company.
The company registration number is 02608957. Gkf Group Limited has been working since 09 May 1991.
The present status of the company is Active. The registered address of Gkf Group Limited is Ford House Westfield Mills Kirk Lane Yeadon Leeds Yorkshire Ls19 7lx. . DALTON, Carol Amanda is a Secretary of the company. DALTON, Carol Amanda is a Director of the company. FORD, Graeme is a Director of the company. Secretary JOBBINGS, Martin Hague has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 1991
Appointed Date: 09 May 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 1991
Appointed Date: 09 May 1991
GKF GROUP LIMITED Events
10 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
04 Feb 2016
Director's details changed for Carol Amanda Dalton on 4 February 2016
04 Feb 2016
Director's details changed for Graeme Ford on 4 February 2016
10 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 91 more events
25 Jun 1991
Nc inc already adjusted 13/06/91
25 Jun 1991
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
25 Jun 1991
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
24 Jun 1991
Company name changed amountadvise LIMITED\certificate issued on 25/06/91
09 May 1991
Incorporation
15 January 2014
Charge code 0260 8957 0019
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as or being schofield house, unit a…
15 January 2014
Charge code 0260 8957 0018
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as or being field house and new…
15 January 2014
Charge code 0260 8957 0017
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as or being lea house, glenewes…
15 January 2014
Charge code 0260 8957 0016
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h proeprty known as or being gateway house, gateway…
15 January 2014
Charge code 0260 8957 0015
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as or being gateway drive business…
15 January 2014
Charge code 0260 8957 0014
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property known as or being westfield mills, kirk…
21 November 2013
Charge code 0260 8957 0013
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 August 2005
Legal mortgage
Delivered: 6 August 2005
Status: Satisfied
on 22 January 2014
Persons entitled: Clydesdale Bank PLC
Description: The property k/a land to the south east of gateway drive…
17 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied
on 22 January 2014
Persons entitled: Yorkshire Bank PLC
Description: The property at units 1 and 3 whackhouse lane leeds…
30 October 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied
on 22 January 2014
Persons entitled: Yorkshire Bank PLC
Description: New anstey house & unit 2 gateway drive yeadon leeds…
31 August 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied
on 22 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Property k/a orlando house 11 compstall road marple bridge…
25 August 1998
Legal mortgage
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at westfield mills kirk lane leeds. Assigns the…
14 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Satisfied
on 22 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Premises at gateway drive yeadon leeds. Assigns the…
31 January 1997
Legal mortgage
Delivered: 4 February 1997
Status: Satisfied
on 22 January 2014
Persons entitled: Yorkshire Bank PLC
Description: The property k/a unit 1B westfield mills kirk lane yeadon…
29 March 1996
Legal mortgage
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Amberley works amberley road leeds. Including all fixtures…
29 March 1996
Legal charge
Delivered: 3 April 1996
Status: Satisfied
on 22 January 2014
Persons entitled: Yorkshire Bank PLC
Description: Glenewes house whack house lane yeadon leeds. Including all…
23 February 1996
Debenture
Delivered: 4 March 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1993
Mortgage debenture
Delivered: 19 August 1993
Status: Satisfied
on 27 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1991
Legal mortgage
Delivered: 11 July 1991
Status: Satisfied
on 24 July 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of moorfield road…