Leeds Galvanising & Powder Coating Limited

  • Active
  • Incorporated on 20 Oct 2009

Reg Address: Unit 1 Albion Park, Armley Road, Leeds LS12 2EJ, England

Previous Names:
Leeds Metal Finishing Limited - 30 Mar 2010
Leeds Metal Finishing Limited - 20 Oct 2009

Company Classifications:
25610 - Treatment and coating of metals


  • Summary The company with name "Leeds Galvanising & Powder Coating Limited" is a ltd and located in Unit 1 Albion Park, Armley Road, Leeds LS12 2EJ. Leeds Galvanising & Powder Coating Limited is currently in active status and it was incorporated on 20 Oct 2009 (14 years 11 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Leeds Galvanising & Powder Coating Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sara Louise Woolridge Director 9 Dec 2019 British Active
2 Sara Louise Woolridge Director 9 Dec 2019 British Active
3 Meena Kelly Director 9 Feb 2016 British Resigned
24 Jan 2020
4 Darryl Cox Director 1 Apr 2014 British Active
5 Darryl Cox Director 1 Apr 2014 British Active
6 Urmila Parmar Director 18 Mar 2013 British Resigned
9 Dec 2019
7 Clifford Donald Wing Director 20 Oct 2009 British Resigned
20 Oct 2009
8 Simon Peter Kelly Director 20 Oct 2009 British Active
9 Simon Peter Kelly Director 20 Oct 2009 British Active
10 Michael John Kelly Director 20 Oct 2009 British Resigned
31 Oct 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Leeds Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
24 Jan 2020 - Active
2 Mr Simon Kelly
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
31 Oct 2017 British Active
3 Mr Simon Kelly
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
31 Oct 2017 British Active
4 Mr Simon Kelly
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
31 Oct 2017 British Ceased
24 Jan 2020
5 Mr Mike Kelly
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Firm
1 May 2016 British Ceased
31 Oct 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Leeds Galvanising & Powder Coating Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 8 May 2024 Download PDF
2 Confirmation Statement - Updates 1 Dec 2022 Download PDF
4 Pages
3 Officers - Appoint Person Director Company With Name Date 24 Nov 2022 Download PDF
2 Pages
4 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2022 Download PDF
1 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 5 Oct 2022 Download PDF
2 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Aug 2022 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 22 Aug 2022 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Jul 2021 Download PDF
9 Accounts - Total Exemption Full 12 Feb 2021 Download PDF
11 Pages
10 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
11 Accounts - Amended Total Exemption Full 9 Mar 2020 Download PDF
10 Pages
12 Accounts - Total Exemption Full 4 Feb 2020 Download PDF
10 Pages
13 Officers - Termination Director Company With Name Termination Date 31 Jan 2020 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 9 Dec 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 9 Dec 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 14 Nov 2019 Download PDF
3 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Oct 2019 Download PDF
32 Pages
18 Accounts - Total Exemption Full 22 Jul 2019 Download PDF
10 Pages
19 Confirmation Statement - No Updates 27 Nov 2018 Download PDF
3 Pages
20 Accounts - Amended Total Exemption Full 6 Sep 2018 Download PDF
12 Pages
21 Officers - Change Person Director Company With Change Date 17 Aug 2018 Download PDF
2 Pages
22 Accounts - Unaudited Abridged 28 Jun 2018 Download PDF
9 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Nov 2017 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Nov 2017 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 1 Nov 2017 Download PDF
2 Pages
26 Confirmation Statement - No Updates 1 Nov 2017 Download PDF
3 Pages
27 Accounts - Total Exemption Small 6 Jul 2017 Download PDF
4 Pages
28 Confirmation Statement - Updates 3 Nov 2016 Download PDF
5 Pages
29 Accounts - Total Exemption Small 27 Jul 2016 Download PDF
4 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 12 Feb 2016 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
5 Pages
33 Accounts - Total Exemption Small 31 Jul 2015 Download PDF
4 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2014 Download PDF
5 Pages
35 Accounts - Total Exemption Small 25 Jul 2014 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2013 Download PDF
5 Pages
37 Accounts - Amended Made Up Date 24 Sep 2013 Download PDF
15 Pages
38 Mortgage - Create With Deed With Charge Number 31 Aug 2013 Download PDF
44 Pages
39 Accounts - Total Exemption Small 19 Apr 2013 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name 18 Mar 2013 Download PDF
2 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
4 Pages
42 Accounts - Total Exemption Small 3 Jul 2012 Download PDF
9 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2011 Download PDF
4 Pages
44 Accounts - Total Exemption Small 10 Jun 2011 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2010 Download PDF
4 Pages
46 Mortgage - Legacy 6 Jul 2010 Download PDF
6 Pages
47 Change Of Name - Notice 30 Mar 2010 Download PDF
2 Pages
48 Change Of Name - Certificate Company 30 Mar 2010 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 2 Feb 2010 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 2 Feb 2010 Download PDF
2 Pages
51 Incorporation - Company 20 Oct 2009 Download PDF
33 Pages
52 Officers - Termination Director Company With Name 20 Oct 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.