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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 07 December 2009 | Active |
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 15 February 2022 | Active |
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 04 August 2021 | Active |
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 04 August 2021 | Active |
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 04 August 2021 | Active |
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 04 August 2021 | Active |
7 Alder Hill Avenue, Leeds, LS11 5JL | Secretary | 01 January 1998 | Active |
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Secretary | 17 October 2016 | Active |
Adel Garth, 25 Saint Helens Lane, Leeds, LS16 8BR | Secretary | 05 July 2000 | Active |
140a Hookstone Drive, Harrogate, HG2 8PF | Secretary | - | Active |
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Secretary | 14 September 2007 | Active |
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 24 October 2018 | Active |
Symington's Limited, Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 15 February 2022 | Active |
Symington's, Thornes Farm Business Park, Leeds, United Kingdom, LS9 0DN | Director | 04 November 2019 | Active |
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 03 March 2008 | Active |
10 Evelyn Court, Harrogate, HG3 2GD | Director | - | Active |
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 13 February 2017 | Active |
Adel Garth, 25 Saint Helens Lane, Leeds, LS16 8BR | Director | 05 July 2000 | Active |
140a Hookstone Drive, Harrogate, HG2 8PF | Director | - | Active |
1 The Belvedere 57 Esplanade, Scarborough, YO11 2UX | Director | 05 July 2000 | Active |
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 14 September 2007 | Active |
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 17 October 2016 | Active |
23, Littlethorpe Hill, Hartshead, Liversedge, United Kingdom, WF15 8AZ | Director | 05 July 2000 | Active |
Thornes Farm, Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 14 September 2007 | Active |
36 Crowgate, Anston, Sheffield, S25 5AL | Director | 18 July 2006 | Active |
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN | Director | 26 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Incorporation | Memorandum articles. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.