LEEDS PARCEL COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 0LW

Company number 03759436
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address UNIT 7, MILLSHAW PARK CLOSE, LEEDS, ENGLAND, LS11 0LW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 500 ; Registered office address changed from Unit 16 Gelderd Trading Estate West Vale Leeds West Yorkshire LS12 6BD to Unit 7 Millshaw Park Close Leeds LS11 0LW on 18 April 2016. The most likely internet sites of LEEDS PARCEL COMPANY LIMITED are www.leedsparcelcompany.co.uk, and www.leeds-parcel-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and six months. The distance to to Wakefield Westgate Rail Station is 6.5 miles; to Ravensthorpe Rail Station is 7 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds Parcel Company Limited is a Private Limited Company. The company registration number is 03759436. Leeds Parcel Company Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of Leeds Parcel Company Limited is Unit 7 Millshaw Park Close Leeds England Ls11 0lw. The company`s financial liabilities are £374.21k. It is £92.56k against last year. The cash in hand is £0.1k. It is £-19.9k against last year. And the total assets are £1276.01k, which is £-218.93k against last year. SUTCLIFFE, Charles Jeremy is a Director of the company. WILBY, Andrew is a Director of the company. WILBY, David is a Director of the company. Secretary MILNE, Gordon Henry has been resigned. Secretary REID, Brian has been resigned. Director CASSIDY, Brian Anthony has been resigned. Director FAIRGRIEVE, Ian David has been resigned. Director FAIRGRIEVE, Rachel Mary has been resigned. Director GRIFFITHS, Paul David has been resigned. Director KAY, Jimmy has been resigned. Director MILNE, Gordon Henry has been resigned. Director SUTCLIFFE, Angela Marie has been resigned. Director SUTCLIFFE, Charles Jeremy has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Freight transport by road".


leeds parcel company Key Finiance

LIABILITIES £374.21k
+32%
CASH £0.1k
-100%
TOTAL ASSETS £1276.01k
-15%
All Financial Figures

Current Directors

Director
SUTCLIFFE, Charles Jeremy
Appointed Date: 01 June 2003
65 years old

Director
WILBY, Andrew
Appointed Date: 26 April 2002
63 years old

Director
WILBY, David
Appointed Date: 01 December 2012
58 years old

Resigned Directors

Secretary
MILNE, Gordon Henry
Resigned: 18 April 2016
Appointed Date: 22 April 1999

Secretary
REID, Brian
Resigned: 22 April 1999
Appointed Date: 22 April 1999

Director
CASSIDY, Brian Anthony
Resigned: 02 October 2006
Appointed Date: 24 May 2000
80 years old

Director
FAIRGRIEVE, Ian David
Resigned: 29 April 2012
Appointed Date: 25 April 2001
68 years old

Director
FAIRGRIEVE, Rachel Mary
Resigned: 25 April 2001
Appointed Date: 22 April 1999
59 years old

Director
GRIFFITHS, Paul David
Resigned: 24 May 2000
Appointed Date: 22 April 1999
60 years old

Director
KAY, Jimmy
Resigned: 31 May 2009
Appointed Date: 31 May 2009
65 years old

Director
MILNE, Gordon Henry
Resigned: 18 April 2016
Appointed Date: 22 April 1999
57 years old

Director
SUTCLIFFE, Angela Marie
Resigned: 01 June 2003
Appointed Date: 25 April 2001
63 years old

Director
SUTCLIFFE, Charles Jeremy
Resigned: 25 April 2001
Appointed Date: 22 April 1999
65 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 April 1999
Appointed Date: 22 April 1999

LEEDS PARCEL COMPANY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500

18 Apr 2016
Registered office address changed from Unit 16 Gelderd Trading Estate West Vale Leeds West Yorkshire LS12 6BD to Unit 7 Millshaw Park Close Leeds LS11 0LW on 18 April 2016
18 Apr 2016
Termination of appointment of Gordon Henry Milne as a secretary on 18 April 2016
18 Apr 2016
Termination of appointment of Gordon Henry Milne as a director on 18 April 2016
...
... and 60 more events
10 May 1999
New director appointed
07 May 1999
New secretary appointed;new director appointed
28 Apr 1999
Secretary resigned
28 Apr 1999
Director resigned
22 Apr 1999
Incorporation

LEEDS PARCEL COMPANY LIMITED Charges

5 June 2000
Mortgage debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…