Sellers Of Leeds Limited WARWICK


Sellers Of Leeds started in year 1971 as Private Limited Company with registration number 01032436. The Sellers Of Leeds company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Warwick at 2 Kingmaker Court, Warwick Technology Park. Postal code: CV34 6DY.

At present there are 3 directors in the the company, namely Nicola T., Nicky R. and Simon G.. In addition one secretary - Nicky R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sellers Of Leeds Limited Address / Contact

Office Address 2 Kingmaker Court, Warwick Technology Park
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032436
Date of Incorporation Wed, 24th Nov 1971
Industry Non-trading company
End of financial Year 31st July
Company age 53 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nicola T.

Position: Director

Appointed: 01 January 2024

Nicky R.

Position: Director

Appointed: 01 January 2024

Nicky R.

Position: Secretary

Appointed: 04 December 2020

Simon G.

Position: Director

Appointed: 01 March 2018

Katherine M.

Position: Secretary

Appointed: 31 May 2018

Resigned: 04 December 2020

Elizabeth H.

Position: Director

Appointed: 08 July 2016

Resigned: 02 March 2018

Marc R.

Position: Director

Appointed: 31 July 2014

Resigned: 29 July 2016

Wolseley Uk Directors Limited

Position: Corporate Director

Appointed: 31 July 2014

Resigned: 31 December 2023

Vanessa F.

Position: Secretary

Appointed: 14 June 2013

Resigned: 31 May 2018

Derek H.

Position: Director

Appointed: 01 July 2010

Resigned: 30 July 2013

Keith J.

Position: Director

Appointed: 15 September 2008

Resigned: 31 July 2014

Graham M.

Position: Director

Appointed: 15 September 2008

Resigned: 13 August 2014

Ian T.

Position: Director

Appointed: 14 December 2006

Resigned: 17 October 2008

Graham M.

Position: Secretary

Appointed: 31 October 2005

Resigned: 14 June 2013

Adrian B.

Position: Director

Appointed: 31 October 2005

Resigned: 31 October 2006

Matthew N.

Position: Director

Appointed: 31 October 2005

Resigned: 31 October 2011

Robert B.

Position: Director

Appointed: 19 May 1999

Resigned: 10 February 2007

Frederick C.

Position: Director

Appointed: 01 October 1994

Resigned: 19 May 1999

Robert S.

Position: Director

Appointed: 01 October 1994

Resigned: 28 February 2007

Robert S.

Position: Secretary

Appointed: 01 October 1994

Resigned: 31 October 2005

Grant N.

Position: Director

Appointed: 05 July 1993

Resigned: 30 September 1994

Grant N.

Position: Secretary

Appointed: 05 July 1993

Resigned: 30 September 1994

Robert B.

Position: Director

Appointed: 01 October 1992

Resigned: 30 September 1994

Graeme W.

Position: Director

Appointed: 19 January 1992

Resigned: 30 September 1994

Angus M.

Position: Director

Appointed: 19 January 1992

Resigned: 30 September 1994

Peter P.

Position: Director

Appointed: 19 January 1992

Resigned: 01 July 1993

William C.

Position: Director

Appointed: 19 January 1992

Resigned: 30 September 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is William Wilson Holdings Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Hanover Nominees Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares.

William Wilson Holdings Limited

C/O William Wilson Limited Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3QA, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc053508
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Hanover Nominees Limited

25 Bank Street, Canary Wharf, London, E14 5JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00337218
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to July 31, 2023
filed on: 15th, March 2024
Free Download (12 pages)

Company search