UKBizDB.co.uk

SYMINGTON'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Symington's Limited. The company was founded 33 years ago and was given the registration number 02528254. The firm's registered office is in DARTMOUTH WAY GARNET ROAD. You can find them at Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:SYMINGTON'S LIMITED
Company Number:02528254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary07 December 2009Active
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director15 February 2022Active
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director04 August 2021Active
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director04 August 2021Active
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director04 August 2021Active
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director04 August 2021Active
7 Alder Hill Avenue, Leeds, LS11 5JL

Secretary01 January 1998Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Secretary17 October 2016Active
Adel Garth, 25 Saint Helens Lane, Leeds, LS16 8BR

Secretary05 July 2000Active
140a Hookstone Drive, Harrogate, HG2 8PF

Secretary-Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Secretary14 September 2007Active
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director24 October 2018Active
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director15 February 2022Active
Symington's, Thornes Farm Business Park, Leeds, United Kingdom, LS9 0DN

Director04 November 2019Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director03 March 2008Active
10 Evelyn Court, Harrogate, HG3 2GD

Director-Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director13 February 2017Active
Adel Garth, 25 Saint Helens Lane, Leeds, LS16 8BR

Director05 July 2000Active
140a Hookstone Drive, Harrogate, HG2 8PF

Director-Active
1 The Belvedere 57 Esplanade, Scarborough, YO11 2UX

Director05 July 2000Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director14 September 2007Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director17 October 2016Active
23, Littlethorpe Hill, Hartshead, Liversedge, United Kingdom, WF15 8AZ

Director05 July 2000Active
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director14 September 2007Active
36 Crowgate, Anston, Sheffield, S25 5AL

Director18 July 2006Active
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director26 May 2017Active

People with Significant Control

Newlat Food S.P.A
Notified on:04 August 2021
Status:Active
Country of residence:Italy
Address:Via J.F. Kennedy, 16, Reggio Emilia (Re), Italy, 42124
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Speedboat Acquisitionco Limited
Notified on:27 May 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 8, South Fork Industrial Estate, Leeds, United Kingdom, LS11 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Speedboat Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8, South Fork Industrial Estate, Leeds, United Kingdom, LS11 5JL
Nature of control:
  • Right to appoint and remove directors
Brand Partnership (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8, South Fork Industrial Estate, Leeds, United Kingdom, LS11 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Incorporation

Memorandum articles.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.