GROUP-14 LTD
WEST YORKSHIRE C. GLEDHILL LIMITED

Hellopages » West Yorkshire » Leeds » LS4 2JR

Company number 00478225
Status Active
Incorporation Date 10 February 1950
Company Type Private Limited Company
Address GLEDCO WORKS, BANKFIELD TERRACE, LEEDS, WEST YORKSHIRE, LS4 2JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GROUP-14 LTD are www.group14.co.uk, and www.group-14.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. Group 14 Ltd is a Private Limited Company. The company registration number is 00478225. Group 14 Ltd has been working since 10 February 1950. The present status of the company is Active. The registered address of Group 14 Ltd is Gledco Works Bankfield Terrace Leeds West Yorkshire Ls4 2jr. . GLEDHILL, Lorraine Anne is a Director of the company. GLEDHILL, Richard Douglas is a Director of the company. Secretary GLEDHILL, Edith Lilian has been resigned. Director GLEDHILL, Edith Lilian has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GLEDHILL, Lorraine Anne
Appointed Date: 30 April 2001
72 years old

Director

Resigned Directors

Secretary
GLEDHILL, Edith Lilian
Resigned: 30 April 2008

Director
GLEDHILL, Edith Lilian
Resigned: 30 April 2008
103 years old

Persons With Significant Control

Mr Richard Douglas Gledhill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Anne Gledhill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUP-14 LTD Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4,999

18 Aug 2015
Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
...
... and 86 more events
08 Dec 1987
Accounts for a small company made up to 30 April 1987

04 Aug 1987
Director resigned

24 Oct 1986
Accounts for a small company made up to 30 April 1986

20 Oct 1986
Return made up to 31/07/86; full list of members

10 Feb 1950
Certificate of incorporation

GROUP-14 LTD Charges

13 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 471 kirkstall road leeds. By way of fixed charge the…
2 July 2001
Legal charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of garnet road leeds…
2 July 2001
Debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Debenture
Delivered: 6 March 2001
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1997
Deed of legal charge
Delivered: 26 July 1997
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H property being land at the junction of garnett road…
28 April 1997
Guarantee & debenture
Delivered: 9 May 1997
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1994
Legal charge
Delivered: 12 December 1994
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of garnett road and…
11 June 1993
Corporate mortgage
Delivered: 22 June 1993
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Coborn pcd grinding machine serial no.RGSA156. See the…
24 July 1991
Debenture
Delivered: 5 August 1991
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…