Background WavePink WaveYellow Wave

GT PRODUCE LIMITED (07039530)

GT PRODUCE LIMITED (07039530) is an active UK company. incorporated on 13 October 2009. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. GT PRODUCE LIMITED has been registered for 16 years. Current directors include COLBURN, Andrew Alan, THOMPSON, Daniel Charles, THOMPSON, Richard James and 1 others.

Company Number
07039530
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
Yorkshire Produce Centre, Leeds, LS9 0PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
COLBURN, Andrew Alan, THOMPSON, Daniel Charles, THOMPSON, Richard James, WEISS, Kenneth John Baldwin
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT PRODUCE LIMITED

GT PRODUCE LIMITED is an active company incorporated on 13 October 2009 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. GT PRODUCE LIMITED was registered 16 years ago.(SIC: 46310)

Status

active

Active since 16 years ago

Company No

07039530

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Yorkshire Produce Centre Pontefract Lane Leeds, LS9 0PX,

Previous Addresses

Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX United Kingdom
From: 13 October 2009To: 17 October 2012
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 13
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLBURN, Andrew Alan

Active
Pontefract Lane, LeedsLS9 0PX
Born August 1965
Director
Appointed 01 Nov 2013

THOMPSON, Daniel Charles

Active
Pontefract Lane, LeedsLS9 0PX
Born March 1970
Director
Appointed 13 Oct 2009

THOMPSON, Richard James

Active
Pontefract Lane, LeedsLS9 0PX
Born October 1973
Director
Appointed 13 Oct 2009

WEISS, Kenneth John Baldwin

Active
Pontefract Lane, LeedsLS9 0PX
Born November 1986
Director
Appointed 30 Dec 2024

BECKLEY, Frederick Joseph

Resigned
Pontefract Lane, LeedsLS9 0PX
Born May 1963
Director
Appointed 22 Mar 2019
Resigned 31 Dec 2023

HARLAND, Russell

Resigned
Pontefract Lane, LeedsLS9 0PX
Born January 1963
Director
Appointed 22 Mar 2019
Resigned 30 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Pontefract Lane, LeedsLS9 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2022

Mr Richard James Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born October 1973

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 27 May 2022

Mr Daniel Charles Thompson

Ceased
Pontefract Lane, LeedsLS9 0PX
Born March 1970

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Auditors Resignation Company
2 December 2020
AUDAUD
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Resolution
10 January 2010
RESOLUTIONSResolutions
Legacy
17 December 2009
MG01MG01
Incorporation Company
13 October 2009
NEWINCIncorporation