GOWERGRAND LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 4RU

Company number 01330742
Status Active
Incorporation Date 20 September 1977
Company Type Private Limited Company
Address 28 DIXON LANE ROAD, WORTLEY, LEEDS, LS12 4RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 100 . The most likely internet sites of GOWERGRAND LIMITED are www.gowergrand.co.uk, and www.gowergrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Ravensthorpe Rail Station is 8.1 miles; to Wakefield Kirkgate Rail Station is 8.5 miles; to Menston Rail Station is 9.4 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gowergrand Limited is a Private Limited Company. The company registration number is 01330742. Gowergrand Limited has been working since 20 September 1977. The present status of the company is Active. The registered address of Gowergrand Limited is 28 Dixon Lane Road Wortley Leeds Ls12 4ru. . SCHOLFIELD, Paul is a Secretary of the company. SCHOLFIELD, Paul is a Director of the company. SCHOLFIELD, Simon is a Director of the company. Secretary HOUSEMAN, Julie has been resigned. Secretary ROBINSON, Rosalind Ann has been resigned. Director SCHOLFIELD, Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCHOLFIELD, Paul
Appointed Date: 19 January 2004

Director
SCHOLFIELD, Paul
Appointed Date: 09 February 2011
56 years old

Director
SCHOLFIELD, Simon
Appointed Date: 09 February 2011
59 years old

Resigned Directors

Secretary
HOUSEMAN, Julie
Resigned: 19 January 2004
Appointed Date: 10 September 1998

Secretary
ROBINSON, Rosalind Ann
Resigned: 10 September 1998

Director
SCHOLFIELD, Raymond
Resigned: 09 February 2011
91 years old

Persons With Significant Control

Mr Paul Scholfield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOWERGRAND LIMITED Events

16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 28 February 2015
26 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 84 more events
08 Oct 1987
Particulars of mortgage/charge

21 Oct 1986
Accounting reference date shortened from 31/03 to 28/02

24 Sep 1986
Full accounts made up to 28 February 1986

24 Sep 1986
Return made up to 08/08/86; full list of members

20 Sep 1977
Certificate of incorporation

GOWERGRAND LIMITED Charges

19 January 1996
Legal mortgage
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 32 riverside court leeds LS1 7BU t/n WYK493023 and thec…
19 January 1996
Legal mortgage
Delivered: 25 January 1996
Status: Satisfied on 15 January 2001
Persons entitled: Yorkshire Bank PLC
Description: 31 flax house victoria quays navigation walk dock street…
22 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 32 coal road leeds LS14 2AF fixed charge over the equipment…
18 October 1991
Legal charge
Delivered: 31 October 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 96 beech avenue holgate york. Including all fixtures and…
11 November 1988
Legal charge
Delivered: 26 November 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold plot of land situate in wide lane morley in the…
9 May 1988
Legal charge
Delivered: 16 May 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 89 ladypit lane, leeds including all fixtues & fittings…
15 January 1988
Legal charge
Delivered: 20 January 1988
Status: Satisfied on 5 May 1988
Persons entitled: Yorkshire Bank PLC
Description: 28 belvedere mount, beeston leeds 11 including all fixtures…
6 October 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 13 March 1990
Persons entitled: Yorkshire Bank PLC
Description: 148, tempest road leeds 11 including all fixtures plant and…
17 July 1984
Legal charge
Delivered: 21 July 1984
Status: Satisfied on 17 December 1988
Persons entitled: Yorkshire Bank PLC
Description: 7 spring valley crescent bramley leeds 13. floating charge…
17 July 1984
Legal charge
Delivered: 21 July 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Brookfield hotel 3 burniston road scarborough.
11 May 1984
Legal charge
Delivered: 19 May 1984
Status: Outstanding
Persons entitled: Yorkshire Bank P.L.C.
Description: 49, ellers road, leeds 8, west yorkshire t/n wyk 203619…
11 May 1984
Legal charge
Delivered: 19 May 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 45 harehills avenue, leeds 8 west yorkshire t/n:- wyk…
14 November 1983
Legal charge
Delivered: 19 November 1983
Status: Satisfied on 7 November 1989
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and k/a no 23 belvedere mount beeston…
14 November 1983
Legal charge
Delivered: 19 November 1983
Status: Satisfied on 7 November 1989
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and k/a no 1 belvedere mount beeston…
24 May 1982
Legal charge
Delivered: 25 May 1982
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H 110 stratford street, leeds T.n: ywe 18460.
15 July 1981
Legal charge
Delivered: 30 July 1981
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 98 stratford street, leeds 11.
5 June 1981
Legal charge
Delivered: 11 June 1981
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 1A elmfield grove, leeds 12 west yorkshire t n wyk 217776.
1 April 1980
Legal charge
Delivered: 10 April 1980
Status: Satisfied
Persons entitled: Yorkshire Bank LTD
Description: F/H 24, st ives grove armley leeds 12 wyk 162380.
28 January 1980
Legal charge
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: 20 aberdean grove leeds.
5 April 1979
Mortgage
Delivered: 17 April 1979
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: 8, maud avenue, beeston mill, leeds 11 T. no ywe 11938.
31 January 1979
Legal charge
Delivered: 21 February 1979
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 96 stratford st leeds title no ywe 18306.
31 May 1978
Legal charge
Delivered: 7 June 1978
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: 108 stratford st, leeds.