Background WavePink WaveYellow Wave

GILBERT THOMPSON (LEEDS) LIMITED (00416586)

GILBERT THOMPSON (LEEDS) LIMITED (00416586) is an active UK company. incorporated on 6 August 1946. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GILBERT THOMPSON (LEEDS) LIMITED has been registered for 79 years. Current directors include THOMPSON, Daniel Charles, THOMPSON, Richard James, WEISS, Kenneth John Baldwin and 1 others.

Company Number
00416586
Status
active
Type
ltd
Incorporated
6 August 1946
Age
79 years
Address
Yorkshire Produce Centre, Leeds, LS9 0PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THOMPSON, Daniel Charles, THOMPSON, Richard James, WEISS, Kenneth John Baldwin, WOODHEAD, Sean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT THOMPSON (LEEDS) LIMITED

GILBERT THOMPSON (LEEDS) LIMITED is an active company incorporated on 6 August 1946 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GILBERT THOMPSON (LEEDS) LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00416586

LTD Company

Age

79 Years

Incorporated 6 August 1946

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Yorkshire Produce Centre Pontefract Lane Leeds, LS9 0PX,

Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Oct 11
Director Joined
Oct 13
Loan Secured
Sept 15
Director Left
Jan 17
Loan Cleared
Aug 17
Capital Reduction
Jul 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Share Buyback
Jul 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

THOMPSON, Richard James

Active
Yorkshire Produce Centre, LeedsLS9 0PX
Secretary
Appointed 06 Mar 2000

THOMPSON, Daniel Charles

Active
Yorkshire Produce Centre, LeedsLS9 0PX
Born March 1970
Director
Appointed 01 Nov 1995

THOMPSON, Richard James

Active
Yorkshire Produce Centre, LeedsLS9 0PX
Born October 1973
Director
Appointed 01 Aug 1999

WEISS, Kenneth John Baldwin

Active
Yorkshire Produce Centre, LeedsLS9 0PX
Born November 1986
Director
Appointed 01 Dec 2022

WOODHEAD, Sean

Active
Pontefract Lane, LeedsLS9 0PX
Born February 1968
Director
Appointed 01 Dec 2022

THIRKELL, Karan Avis

Resigned
39 Middlecroft Road, LeedsLS10 4QZ
Secretary
Appointed 01 Nov 1997
Resigned 06 Mar 2000

THOMPSON, Josephine Margaret

Resigned
227 New Road Side, LeedsLS18 4DR
Secretary
Appointed N/A
Resigned 08 Oct 1999

BLACKBURN, Donald

Resigned
34 Ledston Avenue, LeedsLS25 2BP
Born August 1933
Director
Appointed N/A
Resigned 03 Sept 1998

BLACKBURN, Jean

Resigned
34 Ledston Avenue, LeedsLS25 2BP
Born November 1933
Director
Appointed N/A
Resigned 03 Sept 1998

COLBURN, Andrew Alan

Resigned
Tree Haven Southlands Crescent, LeedsLS17 5NX
Born August 1965
Director
Appointed 16 May 1999
Resigned 07 Apr 2003

HAYTHORNE, Kenneth Neil

Resigned
Yorkshire Produce Centre, LeedsLS9 0PX
Born June 1962
Director
Appointed 01 Sept 2013
Resigned 31 Dec 2016

SPIRRETT, David John

Resigned
30b Stoney Lane, WakefieldWF4 3JN
Born August 1959
Director
Appointed 16 May 1999
Resigned 07 Apr 2003

THOMPSON, David Roger

Resigned
Woodlands, LeedsLS18 4LG
Born January 1944
Director
Appointed N/A
Resigned 15 Dec 2009

THOMPSON, Josephine Margaret

Resigned
227 New Road Side, LeedsLS18 4DR
Born May 1947
Director
Appointed N/A
Resigned 08 Oct 1999

THOMPSON, Michael Charles

Resigned
17 Cragg Terrace, LeedsLS18 4NS
Born November 1950
Director
Appointed N/A
Resigned 06 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Pontefract Lane, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022

Mr Richard James Thompson

Ceased
Yorkshire Produce Centre, LeedsLS9 0PX
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Daniel Charles Thompson

Ceased
Yorkshire Produce Centre, LeedsLS9 0PX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

151

Change Account Reference Date Company Previous Extended
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Auditors Resignation Company
2 December 2020
AUDAUD
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Resolution
11 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Legacy
10 January 2010
MG02MG02
Legacy
10 January 2010
MG02MG02
Legacy
10 January 2010
MG02MG02
Legacy
10 January 2010
MG02MG02
Legacy
10 January 2010
MG02MG02
Resolution
10 January 2010
RESOLUTIONSResolutions
Resolution
10 January 2010
RESOLUTIONSResolutions
Resolution
10 January 2010
RESOLUTIONSResolutions
Resolution
10 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Legacy
17 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Medium
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
11 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
287Change of Registered Office
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
288cChange of Particulars
Legacy
25 August 2005
190190
Legacy
25 August 2005
353353
Accounts With Accounts Type Medium
2 September 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
16 August 2003
403aParticulars of Charge Subject to s859A
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
15 May 2000
288cChange of Particulars
Legacy
5 May 2000
287Change of Registered Office
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
9 October 1998
122122
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
17 September 1991
363(287)363(287)
Auditors Resignation Company
19 August 1991
AUDAUD
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 August 1946
MISCMISC