C & D (LEEDS) PLUMBERS MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

C & D (LEEDS) PLUMBERS MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06077315

Incorporation date

01/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Gelderd Road, Leeds, West Yorkshire LS12 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/11/2025
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/09/2024
Previous accounting period extended from 2024-03-31 to 2024-05-31
dot icon13/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/12/2023
Previous accounting period shortened from 2023-05-31 to 2023-03-31
dot icon14/02/2023
Director's details changed for Mr John Clydesdale on 2023-02-15
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon12/05/2022
Director's details changed for Mr John Clydesdale on 2021-10-01
dot icon12/05/2022
Director's details changed for Mr John Clydesdale on 2021-10-01
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/09/2017
Notification of C & D (Leeds) Holdings Limited as a person with significant control on 2017-05-11
dot icon01/09/2017
Cessation of Mark David Fowler as a person with significant control on 2017-05-11
dot icon01/09/2017
Cessation of Carl David Drake as a person with significant control on 2017-05-11
dot icon01/09/2017
Cessation of Carl David Drake as a person with significant control on 2017-05-11
dot icon01/09/2017
Cessation of John Clydesdale as a person with significant control on 2017-05-11
dot icon08/06/2017
Change of share class name or designation
dot icon05/06/2017
Resolutions
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon25/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/12/2014
Director's details changed for Carl David Drake on 2014-12-15
dot icon30/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/01/2014
Secretary's details changed for Carl David Drake on 2013-05-28
dot icon07/06/2013
Register(s) moved to registered inspection location
dot icon07/06/2013
Register inspection address has been changed
dot icon29/05/2013
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX on 2013-05-29
dot icon29/05/2013
Director's details changed for Carl David Drake on 2013-05-28
dot icon29/05/2013
Director's details changed for Mr Mark David Fowler on 2013-05-28
dot icon29/05/2013
Director's details changed for John Clydesdale on 2013-05-28
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Anna Fox as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Director's details changed for Mr Mark David Fowler on 2011-06-29
dot icon02/03/2011
Director's details changed for Mr Mark David Fowler on 2011-03-01
dot icon02/03/2011
Director's details changed for Anna Fox on 2011-03-01
dot icon02/03/2011
Secretary's details changed for Carl David Drake on 2011-03-01
dot icon02/03/2011
Director's details changed for Carl David Drake on 2011-03-01
dot icon02/03/2011
Director's details changed for John Clydesdale on 2011-03-01
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/10/2010
Secretary's details changed for Carl David Drake on 2010-09-10
dot icon08/10/2010
Director's details changed for Carl David Drake on 2010-09-10
dot icon17/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Director appointed mark fowler
dot icon16/05/2009
Resolutions
dot icon19/02/2009
Return made up to 01/02/09; change of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Accounting reference date shortened from 30/06/2008 to 31/05/2008
dot icon10/06/2008
Ad 06/05/08\gbp si 500@1=500\gbp ic 1000/1500\
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon22/09/2007
Director's particulars changed
dot icon07/07/2007
Particulars of mortgage/charge
dot icon29/03/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon29/03/2007
Ad 19/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New secretary appointed;new director appointed
dot icon29/03/2007
New director appointed
dot icon19/03/2007
Certificate of change of name
dot icon01/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.74M
-
0.00
334.50K
-
2022
14
1.59M
-
0.00
243.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C & D (LEEDS) PLUMBERS MERCHANTS LIMITED

C & D (LEEDS) PLUMBERS MERCHANTS LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at Riverside House, Gelderd Road, Leeds, West Yorkshire LS12 6DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & D (LEEDS) PLUMBERS MERCHANTS LIMITED?

toggle

C & D (LEEDS) PLUMBERS MERCHANTS LIMITED is currently Active. It was registered on 01/02/2007 .

Where is C & D (LEEDS) PLUMBERS MERCHANTS LIMITED located?

toggle

C & D (LEEDS) PLUMBERS MERCHANTS LIMITED is registered at Riverside House, Gelderd Road, Leeds, West Yorkshire LS12 6DR.

What does C & D (LEEDS) PLUMBERS MERCHANTS LIMITED do?

toggle

C & D (LEEDS) PLUMBERS MERCHANTS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for C & D (LEEDS) PLUMBERS MERCHANTS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-01 with no updates.