Background WavePink WaveYellow Wave

CLOSEPATCH LIMITED (02032329)

CLOSEPATCH LIMITED (02032329) is an active UK company. incorporated on 30 June 1986. with registered office in Garforth Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLOSEPATCH LIMITED has been registered for 39 years. Current directors include GILPIN, Anthony Craven, GILPIN, Antonia Craven, GILPIN, Joanna Rosemary and 1 others.

Company Number
02032329
Status
active
Type
ltd
Incorporated
30 June 1986
Age
39 years
Address
Rushex House Lotherton Way, Garforth Leeds, LS25 2JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILPIN, Anthony Craven, GILPIN, Antonia Craven, GILPIN, Joanna Rosemary, GOODALL, Samantha Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSEPATCH LIMITED

CLOSEPATCH LIMITED is an active company incorporated on 30 June 1986 with the registered office located in Garforth Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLOSEPATCH LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02032329

LTD Company

Age

39 Years

Incorporated 30 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Rushex House Lotherton Way Garforth Industrial Estate Garforth Leeds, LS25 2JY,

Timeline

16 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Jul 10
Director Left
Nov 12
Share Issue
Jan 17
Funding Round
Jan 17
New Owner
Jan 18
Director Joined
Jun 18
New Owner
Jan 20
Funding Round
Nov 20
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Owner Exit
Jan 23
Owner Exit
Jan 23
8
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GILPIN, Anthony Craven

Active
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born January 1950
Director
Appointed N/A

GILPIN, Antonia Craven

Active
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born February 1986
Director
Appointed 01 Jul 2010

GILPIN, Joanna Rosemary

Active
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born August 1946
Director
Appointed 01 May 2004

GOODALL, Samantha Louise

Active
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born December 1971
Director
Appointed 20 Jun 2018

JANNEY, Colin

Resigned
34 Armley Grange Mount, LeedsLS12 3QB
Secretary
Appointed N/A
Resigned 09 Sept 2009

HODGSON, James Richard

Resigned
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born April 1946
Director
Appointed 01 Apr 1994
Resigned 21 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Miss Antonia Craven Gilpin

Ceased
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2020
Ceased 17 Nov 2020

Mrs Joanna Rosemary Gilpin

Ceased
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2017
Ceased 10 Jan 2017

Mr Anthony Craven Gilpin

Active
Rushex House Lotherton Way, Garforth LeedsLS25 2JY
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Capital Allotment Shares
30 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
4 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 February 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
31 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
2 December 2003
287Change of Registered Office
Legacy
25 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
2 April 1998
AUDAUD
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
6 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
15 July 1991
169169
Legacy
27 June 1991
288288
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Resolution
16 February 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Small
4 June 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
18 September 1989
88(2)R88(2)R
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
30 November 1988
288288
Legacy
9 August 1988
288288
Legacy
25 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
3 December 1986
288288
Legacy
3 December 1986
287Change of Registered Office
Legacy
21 October 1986
GAZ(U)GAZ(U)
Certificate Incorporation
30 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
30 June 1986
NEWINCIncorporation