SELLERS OF LEEDS LIMITED
Overview
Company Name | SELLERS OF LEEDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01032436 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SELLERS OF LEEDS LIMITED?
Company Name | From | Until |
---|---|---|
SELLERS OFLEEDS LIMITED | Nov 24, 1971 | Nov 24, 1971 |
What are the latest accounts for SELLERS OF LEEDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SELLERS OF LEEDS LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for SELLERS OF LEEDS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jul 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jul 31, 2023 | 12 pages | AA | ||||||
Second filing for the appointment of Mr Nicky Paul Randle as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Nicky Paul Randle as a director on Jan 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Wolseley Directors Limited as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Nicola Thomas as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jul 31, 2022 | 13 pages | AA | ||||||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||||||
Director's details changed for Wolseley Uk Directors Limited on Feb 04, 2022 | 1 pages | CH02 | ||||||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jul 31, 2021 | 13 pages | AA | ||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jul 31, 2020 | 13 pages | AA | ||||||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jul 31, 2019 | 13 pages | AA | ||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018 | 1 pages | CH02 | ||||||
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 pages | AD01 | ||||||
Accounts for a dormant company made up to Jul 31, 2018 | 13 pages | AA | ||||||
Termination of appointment of Vanessa French as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||
Who are the officers of SELLERS OF LEEDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDLE, Nicky Paul | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 277604090001 | |||||||||||
GRAY, Simon | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | Accountant | 243497760001 | ||||||||
RANDLE, Nicky Paul | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | England | British | Director | 317977470001 | ||||||||
THOMAS, Nicola | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | Director | 317965030001 | ||||||||
FRENCH, Vanessa | Secretary | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | 179444350001 | |||||||||||
MCCORMICK, Katherine Mary | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 247125290001 | |||||||||||
MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||||||
NICOL, Grant Joss | Secretary | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | Director | 66910001 | |||||||||
PALMER, Peter Edward | Secretary | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | British | 21105820001 | ||||||||||
SKIDMORE, Robert William | Secretary | 10 Bayview Road AB15 4EY Aberdeen | British | Finance Director | 40531180003 | |||||||||
BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | Company Director | 66429950005 | ||||||||
BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | Company Director | 64973780001 | |||||||||
BISSET, Robert Angus | Director | 4 Gullymoss Gardens AB32 6NF Westhill Aberdeenshire | British | Managing Director | 64973780001 | |||||||||
CHEADLE, William John | Director | Belmont Villa Holymoor Road Holymoorside S42 7DS Chesterfield Derbyshire | British | Managing Director | 21105830001 | |||||||||
CRAIG, Frederick John Robert | Director | Gateside KY14 7SX Cupar Freeland Fife United Kingdom | Scotland | British | Group Managing Director | 133316040001 | ||||||||
HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | Accountant | 210216760001 | ||||||||
HARDING, Derek John | Director | The Wolseley Center Harrison Way CV31 3HH Leamington Spa | United Kingdom | British | Accountant | 152377500001 | ||||||||
JONES, Keith Harold Davenport | Director | The Mill House Boroughbridge Road Bishop Monkton HG3 3RQ Harrogate North Yorkshire | England | British | Director | 95915810001 | ||||||||
MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | Director | 43780001 | ||||||||
MIDDLEMISS, Graham | Director | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | United Kingdom | British | Solicitor | 100701940002 | ||||||||
NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | Company Director | 85093360003 | ||||||||
NICOL, Grant Joss | Director | Amograil 14 Gurney Street AB3 2EB Stonehaven Kincardineshire | British | Director | 66910001 | |||||||||
PALMER, Peter Edward | Director | Hill Top Farm Asenby YO7 3QN Thirsk North Yorkshire | England | British | Chartered Accountant | 21105820001 | ||||||||
RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | Company Director | 247980780001 | ||||||||
SKIDMORE, Robert William | Director | 10 Bayview Road AB15 4EY Aberdeen | Scotland | British | Company Director | 40531180003 | ||||||||
TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | Company Director | 109050510001 | ||||||||
WILSON, Graeme Joss | Director | Bermore Inchmarlo Road AB31 4AH Banchory Kincardineshire | British | Director | 22769170001 | |||||||||
WOLSELEY DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170018 |
Who are the persons with significant control of SELLERS OF LEEDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Wilson Holdings Limited | Apr 06, 2016 | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen C/O William Wilson Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hanover Nominees Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SELLERS OF LEEDS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 19, 2017 | Apr 06, 2016 | The 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