LEEDS GLASS CO. LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 6TD
Company number 01516298
Status Active
Incorporation Date 8 September 1980
Company Type Private Limited Company
Address 401A YORK ROAD, LEEDS, WEST YORKSHIRE, LS9 6TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,100 . The most likely internet sites of LEEDS GLASS CO. LIMITED are www.leedsglassco.co.uk, and www.leeds-glass-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Leeds Glass Co Limited is a Private Limited Company. The company registration number is 01516298. Leeds Glass Co Limited has been working since 08 September 1980. The present status of the company is Active. The registered address of Leeds Glass Co Limited is 401a York Road Leeds West Yorkshire Ls9 6td. The company`s financial liabilities are £41.35k. It is £8.93k against last year. The cash in hand is £106.31k. It is £4.05k against last year. And the total assets are £151.31k, which is £7.05k against last year. GOODALL, Richard is a Secretary of the company. GOODALL, Christine is a Director of the company. GOODALL, Edward is a Director of the company. GOODALL, Richard is a Director of the company. GREEN, Joanne Elizabeth is a Director of the company. GREEN, Stephen is a Director of the company. Secretary GOODALL, Christine has been resigned. Secretary VAN DE GEVEL, Karon Tracey has been resigned. Director BRIGGS, John has been resigned. Director DUGGLEBY, Stephen Charles has been resigned. Director GOODALL, Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leeds glass co. Key Finiance

LIABILITIES £41.35k
+27%
CASH £106.31k
+3%
TOTAL ASSETS £151.31k
+4%
All Financial Figures

Current Directors

Secretary
GOODALL, Richard
Appointed Date: 13 November 2007

Director
GOODALL, Christine

82 years old

Director
GOODALL, Edward
Appointed Date: 23 February 2011
87 years old

Director
GOODALL, Richard
Appointed Date: 29 November 2011
57 years old

Director
GREEN, Joanne Elizabeth
Appointed Date: 29 November 2011
59 years old

Director
GREEN, Stephen
Appointed Date: 01 December 2004
58 years old

Resigned Directors

Secretary
GOODALL, Christine
Resigned: 01 December 2004

Secretary
VAN DE GEVEL, Karon Tracey
Resigned: 13 November 2007
Appointed Date: 01 December 2004

Director
BRIGGS, John
Resigned: 18 August 2000
Appointed Date: 17 April 1997
64 years old

Director
DUGGLEBY, Stephen Charles
Resigned: 25 March 2011
Appointed Date: 01 December 2004
70 years old

Director
GOODALL, Edward
Resigned: 01 December 2004
87 years old

Persons With Significant Control

Mrs Christine Goodall
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Goodall
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEDS GLASS CO. LIMITED Events

20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,100

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Apr 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,100

...
... and 89 more events
20 May 1986
Full accounts made up to 30 November 1982

20 May 1986
Full accounts made up to 30 November 1983

20 May 1986
Full accounts made up to 30 November 1981

20 May 1986
Return made up to 06/05/86; full list of members

08 Sep 1980
Certificate of incorporation

LEEDS GLASS CO. LIMITED Charges

28 September 2012
Legal charge
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 401A and 403 york road leeds t/no WYK494698 by way of fixed…
29 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 161B & 161C harehills lane leeds west…
11 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 161A harehills lane leeds west…
11 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 161 harehills lane west yorkshire t/n…
10 October 1990
Debenture
Delivered: 22 October 1990
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…