GENERAL CONTRACTORS (LEEDS) LIMITED
PUDSEY,


Company number 00545303
Status Active
Incorporation Date 3 March 1955
Company Type Private Limited Company
Address CLIFFE MILLS,, LITTLEMOOR ROAD,, PUDSEY,, WEST YORKSHIRE.
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 005453030026, created on 26 August 2016; Satisfaction of charge 21 in full. The most likely internet sites of GENERAL CONTRACTORS (LEEDS) LIMITED are www.generalcontractorsleeds.co.uk, and www.general-contractors-leeds.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventy years and seven months. General Contractors Leeds Limited is a Private Limited Company. The company registration number is 00545303. General Contractors Leeds Limited has been working since 03 March 1955. The present status of the company is Active. The registered address of General Contractors Leeds Limited is Cliffe Mills Littlemoor Road Pudsey West Yorkshire. The company`s financial liabilities are £1245.38k. It is £13.47k against last year. The cash in hand is £86.06k. It is £-1030.16k against last year. And the total assets are £1378.6k, which is £-3.66k against last year. BRYAN, Paul Anthony is a Secretary of the company. BRYAN, David is a Director of the company. BRYAN, Paul Anthony is a Director of the company. Secretary COULTISH, George William has been resigned. Director BRYAN, Colin has been resigned. Director BRYAN, Philip has been resigned. The company operates in "Development of building projects".


general contractors (leeds) Key Finiance

LIABILITIES £1245.38k
+1%
CASH £86.06k
-93%
TOTAL ASSETS £1378.6k
-1%
All Financial Figures

Current Directors

Secretary
BRYAN, Paul Anthony
Appointed Date: 12 April 2001

Director
BRYAN, David
Appointed Date: 01 March 2001
62 years old

Director
BRYAN, Paul Anthony
Appointed Date: 31 March 1992
65 years old

Resigned Directors

Secretary
COULTISH, George William
Resigned: 12 April 2001

Director
BRYAN, Colin
Resigned: 01 March 2001
91 years old

Director
BRYAN, Philip
Resigned: 31 March 1992
77 years old

Persons With Significant Control

Mr Philip Bryan
Notified on: 10 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL CONTRACTORS (LEEDS) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Registration of charge 005453030026, created on 26 August 2016
02 Aug 2016
Satisfaction of charge 21 in full
29 Jul 2016
Satisfaction of charge 9 in full
29 Jul 2016
Satisfaction of charge 13 in full
...
... and 98 more events
09 Sep 1987
Return made up to 10/08/87; full list of members

09 Sep 1987
Accounts for a small company made up to 31 March 1987

31 Mar 1987
Particulars of mortgage/charge

10 Sep 1986
Accounts for a small company made up to 31 March 1986

10 Sep 1986
Return made up to 01/09/86; full list of members

GENERAL CONTRACTORS (LEEDS) LIMITED Charges

26 August 2016
Charge code 0054 5303 0026
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as land at victoria road burley…
28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a a plot of land situate in littlemoor road…
26 July 2012
Legal mortgage
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-14 regency park grove, pudsey, leeds, t/no: WYK388987; 5…
26 July 2012
Mortgage debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 January 2012
Legal charge
Delivered: 2 February 2012
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land being land on the north side of mount pleasant…
11 February 2011
Legal charge
Delivered: 21 February 2011
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Bank PLC
Description: 2 laycock lane, laycock, keighley with the benefit of all…
20 February 2008
Legal mortgage
Delivered: 22 February 2008
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - land at lower laithes farm, laycock, keighley, west…
20 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ivy cottage & land at sleningford road…
24 March 2003
Legal mortgage
Delivered: 26 March 2003
Status: Satisfied on 28 July 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property "sherwood" bradford road burley in wharfedale…
8 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 25 September 2012
Persons entitled: Midland Bank PLC
Description: All that plot of land situate off fartown, pudsey, west…
11 May 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 25 September 2012
Persons entitled: Midland Bank PLC
Description: F/H tower st. And fletton terrace, undercliffe, bradford.
25 August 1982
Legal charge
Delivered: 7 September 1982
Status: Satisfied on 29 July 2016
Persons entitled: Midland Bank PLC
Description: F/H land on the north east side of harrogate title no: wyk…
30 March 1981
Legal charge
Delivered: 10 April 1981
Status: Satisfied on 28 July 2016
Persons entitled: City of Bradford Metropolitan Council
Description: Land at harrogate terrace, bradford, west yorkshire.
23 June 1980
Mortgage
Delivered: 1 July 1980
Status: Satisfied on 28 July 2016
Persons entitled: Midland Bank PLC
Description: F/H-land & premises known as land in leopold street…
3 March 1980
Mortgage
Delivered: 11 March 1980
Status: Satisfied on 28 July 2016
Persons entitled: Midland Bank PLC
Description: F/H-lands & premises known as plot of land in america moor…
28 August 1979
Mortgage
Delivered: 4 September 1979
Status: Satisfied on 28 July 2016
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being land in crumbles road, off kent…
16 February 1978
Mortgage
Delivered: 27 February 1978
Status: Satisfied on 29 July 2016
Persons entitled: Midland Bank PLC
Description: F/H land in king street, yeadon title no: wyk 106543…
7 June 1976
Mortgage
Delivered: 11 June 1976
Status: Satisfied on 28 July 2016
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the south east side of the…
7 June 1976
Mortgage
Delivered: 11 June 1976
Status: Satisfied on 29 July 2016
Persons entitled: Midland Bank PLC
Description: F/H land and premises north west side of leeds road…
16 December 1975
Mortgage
Delivered: 23 December 1975
Status: Satisfied on 28 July 2016
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of heald street castleford…
4 August 1975
Floating charge
Delivered: 11 August 1975
Status: Satisfied on 25 September 2012
Persons entitled: Midland Bank PLC
Description: A floating charge over (see doc 40). undertaking and all…
4 August 1975
Mortgage
Delivered: 11 August 1975
Status: Satisfied on 1 November 2012
Persons entitled: Midland Bank PLC
Description: F/H part of cliffe mills littlemoor rd. Pudsey, west…
21 October 1966
Deposit of deeds
Delivered: 7 November 1966
Status: Satisfied on 29 July 2016
Persons entitled: B. W. Trade Facilities LTD.
Description: Plot of land in littlemoor road, pudsey, yorks.
10 May 1960
Mortgage
Delivered: 17 May 1960
Status: Satisfied on 28 July 2016
Persons entitled: Midland Bank PLC
Description: F/H part of land situate adjoining bradbury lane, pudsey…