Background WavePink WaveYellow Wave

LEEDS PLYWOOD & DOORS LIMITED (02042982)

LEEDS PLYWOOD & DOORS LIMITED (02042982) is an active UK company. incorporated on 1 August 1986. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LEEDS PLYWOOD & DOORS LIMITED has been registered for 39 years. Current directors include BELL, Gordon, DEEDIGAN, Julie, GORDON, Stuart Donald.

Company Number
02042982
Status
active
Type
ltd
Incorporated
1 August 1986
Age
39 years
Address
Midland Road, Leeds, LS10 2RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BELL, Gordon, DEEDIGAN, Julie, GORDON, Stuart Donald
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS PLYWOOD & DOORS LIMITED

LEEDS PLYWOOD & DOORS LIMITED is an active company incorporated on 1 August 1986 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LEEDS PLYWOOD & DOORS LIMITED was registered 39 years ago.(SIC: 46900)

Status

active

Active since 39 years ago

Company No

02042982

LTD Company

Age

39 Years

Incorporated 1 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Midland Road Hunslet Leeds, LS10 2RJ,

Timeline

32 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Feb 11
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Feb 24
Loan Secured
Feb 24
Director Left
Sept 25
Loan Cleared
Mar 26
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CURTIS, Louise Anne

Active
Midland Road, LeedsLS10 2RJ
Secretary
Appointed 01 Jul 2010

BELL, Gordon

Active
Midland Road, LeedsLS10 2RJ
Born May 1956
Director
Appointed 27 Jan 2003

DEEDIGAN, Julie

Active
Midland Road, LeedsLS10 2RJ
Born December 1964
Director
Appointed 09 Feb 2023

GORDON, Stuart Donald

Active
Midland Road, LeedsLS10 2RJ
Born February 1977
Director
Appointed 08 Jun 2017

GORDON, Pauline Ann

Resigned
Midland Road, LeedsLS10 2RJ
Secretary
Appointed N/A
Resigned 02 Apr 2010

GORDON, Helen Clare

Resigned
Midland Road, LeedsLS10 2RJ
Born January 1973
Director
Appointed 27 Jan 2003
Resigned 01 Jun 2022

GORDON, James Douglas

Resigned
Midland Road, LeedsLS10 2RJ
Born September 1943
Director
Appointed N/A
Resigned 13 Nov 2020

GORDON, Lisa Joanne

Resigned
Midland Road, LeedsLS10 2RJ
Born September 1974
Director
Appointed 08 Jun 2017
Resigned 01 Jun 2022

GORDON, Pauline Ann

Resigned
Midland Road, LeedsLS10 2RJ
Born June 1946
Director
Appointed N/A
Resigned 02 Apr 2010

HOLMES, Kenneth

Resigned
Moorside Moor Lane, LeedsLS17 5AX
Born August 1924
Director
Appointed N/A
Resigned 30 Sept 1994

LOCKING, James

Resigned
Midland Road, LeedsLS10 2RJ
Born December 1972
Director
Appointed 05 Oct 2023
Resigned 05 Sept 2025

SMITH, Gary

Resigned
Deanwood Crest, LeedsLS27 9QU
Born October 1965
Director
Appointed 19 Jan 1995
Resigned 31 Dec 2002

WATSON, Andrew Russell

Resigned
Midland Road, LeedsLS10 2RJ
Born May 1971
Director
Appointed 27 Jan 2003
Resigned 30 Dec 2023

Persons with significant control

5

1 Active
4 Ceased

Lpd (Holdings) Limited

Active
Midland Road, LeedsLS10 2RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Miss Helen Claire Gordon

Ceased
Midland Road, LeedsLS10 2RJ
Born January 1973

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Ceased 01 Jun 2022

Mr Stuart Donald Gordon

Ceased
Midland Road, LeedsLS10 2RJ
Born February 1977

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Ceased 01 Jun 2022

Lisa Joanne Gordon

Ceased
Midland Road, LeedsLS10 2RJ
Born August 1974

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Ceased 01 Jun 2022

Mr James Douglas Gordon

Ceased
Midland Road, LeedsLS10 2RJ
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

176

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Miscellaneous
21 November 2014
MISCMISC
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
14 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363sAnnual Return (shuttle)
Legacy
16 February 2009
363aAnnual Return
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 June 2008
403b403b
Legacy
16 June 2008
403b403b
Legacy
16 June 2008
403b403b
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
30 May 2008
288cChange of Particulars
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Medium
26 June 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 July 2006
AAAnnual Accounts
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288cChange of Particulars
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
30 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 October 1994
288288
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 February 1993
AAAnnual Accounts
Legacy
9 September 1992
225(1)225(1)
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
17 August 1990
395Particulars of Mortgage or Charge
Legacy
17 August 1990
395Particulars of Mortgage or Charge
Legacy
11 August 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
403aParticulars of Charge Subject to s859A
Legacy
9 February 1990
363363
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Medium
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
12 January 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
224224
Legacy
20 August 1986
287Change of Registered Office
Legacy
4 August 1986
288288
Certificate Incorporation
1 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
1 August 1986
NEWINCIncorporation