SELLERS OF LEEDS LIMITED

SELLERS OF LEEDS LIMITED

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

    Company NameSELLERS OF LEEDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01032436
    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 SELLERS OF LEEDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SELLERS OF LEEDS LIMITED located?

    Registered Office Address
    2 Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SELLERS OF LEEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELLERS OFLEEDS LIMITEDNov 24, 1971Nov 24, 1971

    What are the latest accounts for SELLERS OF LEEDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for SELLERS OF LEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    12 pagesAA

    Second filing for the appointment of Mr Nicky Paul Randle as a director

    3 pagesRP04AP01

    Appointment of Mr Nicky Paul Randle as a director on Jan 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 16, 2024Clarification A second filed AP01 was registered on 16/01/2024

    Termination of appointment of Wolseley Directors Limited as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Nicola Thomas as a director on Jan 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    13 pagesAA

    Confirmation statement made on May 31, 2022 with updates

    5 pagesCS01

    Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022

    1 pagesCH02

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    13 pagesAA

    Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020

    2 pagesAP03

    Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020

    1 pagesTM02

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    13 pagesAA

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018

    1 pagesCH02

    Registered office address changed from The Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on Dec 03, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2018

    13 pagesAA

    Termination of appointment of Vanessa French as a secretary on May 31, 2018

    1 pagesTM02

    Who are the officers of SELLERS OF LEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    277604090001
    GRAY, Simon
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritishAccountant243497760001
    RANDLE, Nicky Paul
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    EnglandBritishDirector317977470001
    THOMAS, Nicola
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritishDirector317965030001
    FRENCH, Vanessa
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Secretary
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    179444350001
    MCCORMICK, Katherine Mary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    247125290001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Secretary
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    BritishDirector66910001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Secretary
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    British21105820001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Secretary
    10 Bayview Road
    AB15 4EY Aberdeen
    BritishFinance Director40531180003
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritishCompany Director66429950005
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    BritishCompany Director64973780001
    BISSET, Robert Angus
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    Director
    4 Gullymoss Gardens
    AB32 6NF Westhill
    Aberdeenshire
    BritishManaging Director64973780001
    CHEADLE, William John
    Belmont Villa Holymoor Road
    Holymoorside
    S42 7DS Chesterfield
    Derbyshire
    Director
    Belmont Villa Holymoor Road
    Holymoorside
    S42 7DS Chesterfield
    Derbyshire
    BritishManaging Director21105830001
    CRAIG, Frederick John Robert
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    Director
    Gateside
    KY14 7SX Cupar
    Freeland
    Fife
    United Kingdom
    ScotlandBritishGroup Managing Director133316040001
    HANCOX, Elizabeth Louise, Dr
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritishAccountant210216760001
    HARDING, Derek John
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    Director
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    United KingdomBritishAccountant152377500001
    JONES, Keith Harold Davenport
    The Mill House Boroughbridge Road
    Bishop Monkton
    HG3 3RQ Harrogate
    North Yorkshire
    Director
    The Mill House Boroughbridge Road
    Bishop Monkton
    HG3 3RQ Harrogate
    North Yorkshire
    EnglandBritishDirector95915810001
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritishDirector43780001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Director
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    United KingdomBritishSolicitor100701940002
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director85093360003
    NICOL, Grant Joss
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    Director
    Amograil 14 Gurney Street
    AB3 2EB Stonehaven
    Kincardineshire
    BritishDirector66910001
    PALMER, Peter Edward
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    Director
    Hill Top Farm
    Asenby
    YO7 3QN Thirsk
    North Yorkshire
    EnglandBritishChartered Accountant21105820001
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritishCompany Director247980780001
    SKIDMORE, Robert William
    10 Bayview Road
    AB15 4EY Aberdeen
    Director
    10 Bayview Road
    AB15 4EY Aberdeen
    ScotlandBritishCompany Director40531180003
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritishCompany Director109050510001
    WILSON, Graeme Joss
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    Director
    Bermore
    Inchmarlo Road
    AB31 4AH Banchory
    Kincardineshire
    BritishDirector22769170001
    WOLSELEY DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09104902
    190186170018

    Who are the persons with significant control of SELLERS OF LEEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc053508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00337218
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SELLERS OF LEEDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017Apr 06, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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