LEEDS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEEDS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00067863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEEDS GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LEEDS GROUP LIMITED located?

    Registered Office Address
    Craven House
    14-18 York Road
    LS22 6SL Wetherby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEDS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEEDS GROUP PLCMay 13, 1982May 13, 1982
    LEEDS & DISTRICT DYERS & FINISHERS LIMITEDNov 21, 1900Nov 21, 1900

    What are the latest accounts for LEEDS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for LEEDS GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for LEEDS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Gordon Cooper as a director on Sep 05, 2025

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2024

    66 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    15 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on Nov 20, 2024

    1 pagesTM01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to May 31, 2023

    70 pagesAA

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jorg Helmut Hemmers as a director on Jan 01, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to May 31, 2022

    72 pagesAA

    Notification of Peter Jan Partrik Valentin Gyllenhammer as a person with significant control on Oct 23, 2020

    2 pagesPSC01

    Notification of Per Johann Claesson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Feb 08, 2022 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to May 31, 2021

    74 pagesAA

    Statement of capital on Dec 07, 2020

    • Capital: GBP 3,278,501
    6 pagesSH05

    Register(s) moved to registered inspection location Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL

    1 pagesAD03

    Register inspection address has been changed to Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on Feb 08, 2021 with updates

    4 pagesCS01

    Who are the officers of LEEDS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Dawn
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Secretary
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    223793820001
    CLAESSON, Johan
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Director
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Swedish100983720001
    BOWLER, Dawn Henderson
    Woodlands
    36 Thorp Arch Park Wetherby
    LS23 7AN Leeds
    Secretary
    Woodlands
    36 Thorp Arch Park Wetherby
    LS23 7AN Leeds
    British141501410001
    SCHOFIELD, John Anthony
    40 Nenall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Secretary
    40 Nenall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British3905830001
    WILSON, Malcolm John
    Whitehall Grove
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Secretary
    Whitehall Grove
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    British63745970003
    ASHDOWN, Trayton William George
    Fieldhead 22 Nab Lane
    BD18 4HJ Shipley
    West Yorkshire
    Director
    Fieldhead 22 Nab Lane
    BD18 4HJ Shipley
    West Yorkshire
    British7676590001
    BATES, John Hainsworth
    Craghill Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Craghill Hall Drive
    Bramhope
    LS16 9JE Leeds
    West Yorkshire
    British4483860001
    BEARDSLEY, Jeffrey Zaph
    Oaklands
    The Plains Wetheral
    CA4 8LE Carlisle
    Cumbria
    Director
    Oaklands
    The Plains Wetheral
    CA4 8LE Carlisle
    Cumbria
    British41821840001
    BOWLER, Dawn Henderson
    Woodlands
    36 Thorp Arch Park Wetherby
    LS23 7AN Leeds
    Director
    Woodlands
    36 Thorp Arch Park Wetherby
    LS23 7AN Leeds
    British141501410001
    COOPER, David Gordon
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Director
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    United KingdomBritish73528470001
    CRAN, William Michael
    Greenwoods
    Reap Hirst Road
    HD2 2DD Huddersfield
    Director
    Greenwoods
    Reap Hirst Road
    HD2 2DD Huddersfield
    EnglandBritish5206400006
    DAVENPORT, Kathryn Anne
    Gateway Drive Yeadon
    LS19 7XY Leeds
    Schofield House
    West Yorkshire
    Director
    Gateway Drive Yeadon
    LS19 7XY Leeds
    Schofield House
    West Yorkshire
    EnglandBritish104948570002
    GYLLENHAMMAR, Peter Jan Patrik Valentin
    Whitehall Grove
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    Director
    Whitehall Grove
    Drighlington
    BD11 1BY Bradford
    Old Mills
    West Yorkshire
    SwedenSwedish76805000001
    HEMMERS, Jorg Helmut
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Director
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    GermanyGerman196739320001
    HOLMSTROM, Jan Gustaf Lennart
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Director
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    SwedenSwedish152201540001
    HOLROYD, Richard Charles
    Prices Barn
    Southrop
    GL7 3PB Lechlade
    Gloucestershire
    Director
    Prices Barn
    Southrop
    GL7 3PB Lechlade
    Gloucestershire
    British24816220003
    HOPWOOD, Charles Robert
    3 The Meadows
    Uppermill
    OL3 6JZ Oldham
    Lancashire
    Director
    3 The Meadows
    Uppermill
    OL3 6JZ Oldham
    Lancashire
    British5852920001
    KIDD, James
    2 Burnt House Close
    Cross Stone
    OL14 8SJ Todmorden
    Lancashire
    Director
    2 Burnt House Close
    Cross Stone
    OL14 8SJ Todmorden
    Lancashire
    British92690060001
    MACPHERSON, Donald Charles, Mr.
    Campden Hill Square
    W8 7JY London
    28
    Director
    Campden Hill Square
    W8 7JY London
    28
    United KingdomBritish7870830001
    MARSDEN, Christopher John
    82 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    Director
    82 Riverside Court
    Victoria Road, Saltaire
    BD18 3LZ Shipley
    West Yorkshire
    British61594620002
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    OPENSHAW, Carl Frederick
    2 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    Director
    2 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    British11327690002
    PRITCHARD, Nigel George
    Craven Manor Main Street
    Farnhill
    BD20 9BP Keighley
    West Yorkshire
    Director
    Craven Manor Main Street
    Farnhill
    BD20 9BP Keighley
    West Yorkshire
    British19506380003
    ROBERTS, Carol Ann
    Merrivale
    9 Whitson Close
    WA16 6UD High Legh
    Cheshire
    Director
    Merrivale
    9 Whitson Close
    WA16 6UD High Legh
    Cheshire
    EnglandBritish98367860001
    SCHOFIELD, John Anthony
    40 Nenall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    40 Nenall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British3905830001
    STEVENSON, James Neil
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    Director
    Rathlin
    Hallpath
    DG13 0EG Langholm
    Dumfriesshire
    ScotlandBritish759350001
    WADE, Robert Darnton
    Kirk Deighton Hall
    Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    Director
    Kirk Deighton Hall
    Kirk Deighton
    LS22 4EF Wetherby
    West Yorkshire
    United KingdomBritish1461530001
    WIGLEY, Ewen
    Schofield House
    Gateway Drive Yeadon
    LS19 7XY Leeds
    West Yorkshire
    Director
    Schofield House
    Gateway Drive Yeadon
    LS19 7XY Leeds
    West Yorkshire
    EnglandBritish45904370004
    WILSON, Malcolm John
    Village Farmhouse
    Roecliffe
    YO51 9LY York
    North Yorkshire
    Director
    Village Farmhouse
    Roecliffe
    YO51 9LY York
    North Yorkshire
    British63745970001

    Who are the persons with significant control of LEEDS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Jan Partrik Valentin Gyllenhammer
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Oct 23, 2020
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Per Johann Claesson
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    Apr 06, 2016
    14-18 York Road
    LS22 6SL Wetherby
    Craven House
    England
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0