Background WavePink WaveYellow Wave

LEEDS GALVANISING & POWDER COATING LIMITED (07050671)

LEEDS GALVANISING & POWDER COATING LIMITED (07050671) is an active UK company. incorporated on 20 October 2009. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). LEEDS GALVANISING & POWDER COATING LIMITED has been registered for 16 years. Current directors include COX, Darryl, KELLY, Sara Louise, KELLY, Simon Peter and 1 others.

Company Number
07050671
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
Unit 1 Albion Park, Leeds, LS12 2EJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
COX, Darryl, KELLY, Sara Louise, KELLY, Simon Peter, MATHERS, Richard
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS GALVANISING & POWDER COATING LIMITED

LEEDS GALVANISING & POWDER COATING LIMITED is an active company incorporated on 20 October 2009 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). LEEDS GALVANISING & POWDER COATING LIMITED was registered 16 years ago.(SIC: 25610)

Status

active

Active since 16 years ago

Company No

07050671

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Medium Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LEEDS METAL FINISHING LIMITED
From: 20 October 2009To: 30 March 2010
Contact
Address

Unit 1 Albion Park Armley Road Leeds, LS12 2EJ,

Previous Addresses

Albion Works Albion Business Park Albion Way Leeds LS11 2EJ
From: 20 October 2009To: 25 August 2021
Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Company Founded
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 13
Loan Secured
Aug 13
Director Joined
Feb 16
Director Joined
Mar 16
New Owner
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Loan Secured
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Jan 22
Owner Exit
Aug 22
Owner Exit
Oct 22
Director Joined
Nov 22
Loan Secured
Aug 24
Director Joined
Sept 24
Director Left
Nov 24
Loan Cleared
Dec 24
Loan Secured
Jan 26
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COX, Darryl

Active
Albion Park, LeedsLS12 2EJ
Born January 1971
Director
Appointed 01 Apr 2014

KELLY, Sara Louise

Active
Albion Park, LeedsLS12 2EJ
Born July 1974
Director
Appointed 09 Dec 2019

KELLY, Simon Peter

Active
Albion Park, LeedsLS12 2EJ
Born August 1975
Director
Appointed 20 Oct 2009

MATHERS, Richard

Active
Albion Park, LeedsLS12 2EJ
Born October 1983
Director
Appointed 16 Sept 2024

KELLY, Meena

Resigned
Albion Business Park, LeedsLS11 2EJ
Born May 1956
Director
Appointed 09 Feb 2016
Resigned 24 Jan 2020

KELLY, Michael John

Resigned
Westway, LeedsLS20 8JX
Born February 1954
Director
Appointed 20 Oct 2009
Resigned 31 Oct 2017

LAWRENCE, Anthony

Resigned
Albion Park, LeedsLS12 2EJ
Born November 1951
Director
Appointed 24 Nov 2022
Resigned 15 Nov 2024

PARMAR, Urmila

Resigned
Albion Business Park, LeedsLS11 2EJ
Born October 1958
Director
Appointed 18 Mar 2013
Resigned 09 Dec 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 20 Oct 2009
Resigned 20 Oct 2009

Persons with significant control

5

1 Active
4 Ceased
Armley Road, LeedsLS12 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022
Armley Road, LeedsLS12 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
Ceased 05 Oct 2022
Armley Road, LeedsLS12 2EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2020
Ceased 22 Aug 2022

Mr Simon Peter Kelly

Ceased
Albion Park, LeedsLS12 2EJ
Born August 1975

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 24 Jan 2020

Mr Mike Kelly

Ceased
Albion Business Park, LeedsLS11 2EJ
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 May 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Medium
17 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 September 2018
AAMDAAMD
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts Amended With Made Up Date
24 September 2013
AAMDAAMD
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
6 July 2010
MG01MG01
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
20 October 2009
NEWINCIncorporation