Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEEDS HOLDINGS LIMITED
Company Information for

LEEDS HOLDINGS LIMITED

ALBION WORKS, ALBION BUSINESS PARK ALBION WAY, ARMLEY ROAD, LEEDS, LS12 2EJ,
Company Registration Number
05316647
Private Limited Company
Active

Company Overview

About Leeds Holdings Ltd
LEEDS HOLDINGS LIMITED was founded on 2004-12-20 and has its registered office in Armley Road. The organisation's status is listed as "Active". Leeds Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEEDS HOLDINGS LIMITED
 
Legal Registered Office
ALBION WORKS
ALBION BUSINESS PARK ALBION WAY
ARMLEY ROAD
LEEDS
LS12 2EJ
Other companies in LS12
 
Filing Information
Company Number 05316647
Company ID Number 05316647
Date formed 2004-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB128434123  
Last Datalog update: 2024-01-08 00:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEEDS HOLDINGS LIMITED
The following companies were found which have the same name as LEEDS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEEDS HOLDINGS LTD. 120 ADELAIDE ST WEST SUITE 1800 TORONTO Ontario Dissolved Company formed on the 1972-12-05
LEEDS HOLDINGS, LLC 57 LEEDS CT EAST DANVILLE CA 94526 ACTIVE Company formed on the 2015-07-01
LEEDS HOLDINGS III LLC Delaware Unknown
LEEDS HOLDINGS I LLC Delaware Unknown
LEEDS HOLDINGS LLC Delaware Unknown
LEEDS HOLDINGS II LLC Delaware Unknown
LEEDS HOLDINGS, INC. 423 S KELLER ROAD #201 ORLANDO FL 32810 Inactive Company formed on the 1994-05-09
LEEDS HOLDINGS LLC 6918 73RD COURT EAST BRADENTON FL 34203 Active Company formed on the 2006-02-16
LEEDS HOLDINGS/SOUTHEAST, INC. 1251 MILLER AVE., SUITE B WINTER PARK FL 32789 Active Company formed on the 1997-11-25
LEEDS HOLDINGS INCORPORATED California Unknown

Company Officers of LEEDS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER KELLY
Company Secretary 2008-05-01
DARRYL COX
Director 2014-03-01
MEENA KELLY
Director 2016-02-09
SIMON PETER KELLY
Director 2004-12-22
ANTHONY LAWRENCE
Director 2016-03-29
URMILA PARMAR
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN KELLY
Director 2004-12-22 2017-12-25
ANTHONY LAWRENCE
Company Secretary 2006-06-14 2008-05-01
DAVID CHILDERLEY
Company Secretary 2004-12-22 2006-06-13
DAVID CHILDERLEY
Director 2004-12-22 2006-06-13
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2004-12-20 2004-12-22
COBBETTS LIMITED
Director 2004-12-20 2004-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER KELLY THE LEEDS GALVANISING COMPANY LIMITED Company Secretary 2008-05-01 CURRENT 1995-07-14 Dissolved 2016-05-05
SIMON PETER KELLY THE LEEDS POWDER COATING COMPANY LIMITED Company Secretary 2008-05-01 CURRENT 2003-10-03 Active - Proposal to Strike off
DARRYL COX LEEDS GALVANISING & POWDER COATING LIMITED Director 2014-04-01 CURRENT 2009-10-20 Active
MEENA KELLY THE LEEDS POWDER COATING COMPANY LIMITED Director 2016-02-09 CURRENT 2003-10-03 Active - Proposal to Strike off
MEENA KELLY LEEDS GALVANISING & POWDER COATING LIMITED Director 2016-02-09 CURRENT 2009-10-20 Active
SIMON PETER KELLY LEEDS GALVANISING & POWDER COATING LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
SIMON PETER KELLY THE LEEDS POWDER COATING COMPANY LIMITED Director 2005-04-04 CURRENT 2003-10-03 Active - Proposal to Strike off
SIMON PETER KELLY THE LEEDS GALVANISING COMPANY LIMITED Director 2003-05-08 CURRENT 1995-07-14 Dissolved 2016-05-05
ANTHONY LAWRENCE ALS CORPORATE SOLUTIONS LIMITED Director 2015-01-02 CURRENT 2011-12-06 Active
ANTHONY LAWRENCE ISOVERITAS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-02-03
ANTHONY LAWRENCE BLASCO FINISHING LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2013-11-05
ANTHONY LAWRENCE METAL STRIP LIMITED Director 2008-06-01 CURRENT 2007-09-11 Dissolved 2017-04-11
URMILA PARMAR THE LEEDS POWDER COATING COMPANY LIMITED Director 2013-04-05 CURRENT 2003-10-03 Active - Proposal to Strike off
URMILA PARMAR LEEDS GALVANISING & POWDER COATING LIMITED Director 2013-03-18 CURRENT 2009-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL COX
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053166470005
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053166470005
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-02-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03PSC02Notification of Kutchakelly Enterprises Limited as a person with significant control on 2020-01-24
2020-02-03PSC07CESSATION OF SIMON PETER KELLY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MEENA KELLY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR URMILA PARMAR
2019-12-09AP01DIRECTOR APPOINTED SARA LOUISE WOOLRIDGE
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 053166470005
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER KELLY
2018-01-02PSC07CESSATION OF MICHAEL JOHN KELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN KELLY
2017-07-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 14038
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MR ANTHONY LAWRENCE
2016-02-10AP01DIRECTOR APPOINTED MRS MEENA KELLY
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 14038
2016-01-19AR0120/12/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-20
2015-05-30ANNOTATIONClarification
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 14038
2015-03-03AR0120/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AP01DIRECTOR APPOINTED MR DARRYL COX
2014-01-30AP01DIRECTOR APPOINTED MRS URMILA PARMAR
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 14038
2014-01-13AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-05SH0101/11/13 STATEMENT OF CAPITAL GBP 14038
2013-09-24AAMDAmended accounts made up to 2012-10-31
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-15AR0120/12/12 FULL LIST
2013-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER KELLY / 01/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER KELLY / 01/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KELLY / 01/12/2012
2012-07-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05AR0120/12/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-05AR0120/12/10 FULL LIST
2010-09-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-08AR0120/12/09 FULL LIST
2009-11-13AA01PREVEXT FROM 30/04/2009 TO 31/10/2009
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY ANTHONY LAWRENCE
2008-08-20288aSECRETARY APPOINTED SIMON KELLY
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-14MEM/ARTSARTICLES OF ASSOCIATION
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-03-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-04225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21SASHARES AGREEMENT OTC
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21123NC INC ALREADY ADJUSTED 04/04/05
2005-04-21RES04£ NC 1000/15000 04/04/
2005-04-2188(2)RAD 04/04/05--------- £ SI 14037@1=14037 £ IC 1/14038
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288bSECRETARY RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20ELRESS366A DISP HOLDING AGM 22/12/04
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-04-20288bDIRECTOR RESIGNED
2005-04-20ELRESS252 DISP LAYING ACC 22/12/04
2005-04-20ELRESS386 DISP APP AUDS 22/12/04
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SHIP CANAL HOUSE, KING STREET, MANCHESTER, M2 4WB
2004-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEEDS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEEDS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2013-04-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-04-06 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-05-22 Outstanding AUCTION FINANCE LIMITED
DEBENTURE 2012-05-11 Satisfied AUCTION FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 668,656
Creditors Due Within One Year 2011-11-01 £ 37,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEEDS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 332,796
Cash Bank In Hand 2011-11-01 £ 10,977
Current Assets 2011-11-01 £ 10,977
Fixed Assets 2011-11-01 £ 1,100,000
Shareholder Funds 2011-11-01 £ 405,134
Tangible Fixed Assets 2011-11-01 £ 1,100,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEEDS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS HOLDINGS LIMITED
Trademarks
We have not found any records of LEEDS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LEEDS HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for LEEDS HOLDINGS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNITS 1/2 ALBION WORKS ARMLEY ROAD LEEDS LS12 2EJ 44,50011/05/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEEDS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.