About

Registered Number: 02528254
Date of Incorporation: 06/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL

 

Based in Dartmouth Way Garnet Road, Symington's Ltd was registered on 06 August 1990, it's status in the Companies House registry is set to "Active". The companies directors are listed as Braithwaite, Janice Margaret, Kitson, John Edward, Lee, Anthony Victor, Mitchell, Simon Anthony. Symington's Ltd is registered for VAT. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Anthony Victor N/A 05 July 2000 1
MITCHELL, Simon Anthony N/A 05 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BRAITHWAITE, Janice Margaret 01 January 1998 05 July 2000 1
KITSON, John Edward 17 October 2016 24 February 2017 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 12 May 2020
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 03 June 2019
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 14 June 2017
AP01 - Appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 13 February 2017
TM02 - Termination of appointment of secretary 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP03 - Appointment of secretary 18 October 2016
MR01 - N/A 08 August 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 22 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 15 August 2013
AR01 - Annual Return 23 July 2013
CC04 - Statement of companies objects 23 August 2012
RESOLUTIONS - N/A 15 August 2012
AR01 - Annual Return 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 16 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
AP04 - Appointment of corporate secretary 18 February 2010
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
MG01 - Particulars of a mortgage or charge 17 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
RESOLUTIONS - N/A 30 September 2007
RESOLUTIONS - N/A 20 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 2007
AA - Annual Accounts 06 January 2007
CERTNM - Change of name certificate 18 December 2006
AUD - Auditor's letter of resignation 17 November 2006
AUD - Auditor's letter of resignation 11 November 2006
363a - Annual Return 25 September 2006
353 - Register of members 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AUD - Auditor's letter of resignation 21 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2006
395 - Particulars of a mortgage or charge 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 24 July 2003
395 - Particulars of a mortgage or charge 27 February 2003
AUD - Auditor's letter of resignation 02 January 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 29 October 2002
363s - Annual Return 27 August 2002
MISC - Miscellaneous document 15 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
RESOLUTIONS - N/A 07 August 2000
RESOLUTIONS - N/A 07 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
395 - Particulars of a mortgage or charge 18 July 2000
395 - Particulars of a mortgage or charge 18 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AUD - Auditor's letter of resignation 17 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 04 September 1998
AUD - Auditor's letter of resignation 04 August 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 23 July 1997
169 - Return by a company purchasing its own shares 13 March 1997
AA - Annual Accounts 24 December 1996
169 - Return by a company purchasing its own shares 17 December 1996
169 - Return by a company purchasing its own shares 16 August 1996
RESOLUTIONS - N/A 31 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 01 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 21 August 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 25 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
RESOLUTIONS - N/A 09 April 1991
123 - Notice of increase in nominal capital 09 April 1991
MEM/ARTS - N/A 09 April 1991
287 - Change in situation or address of Registered Office 04 December 1990
395 - Particulars of a mortgage or charge 23 November 1990
RESOLUTIONS - N/A 22 November 1990
288 - N/A 14 November 1990
288 - N/A 14 November 1990
NEWINC - New incorporation documents 06 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

Debenture 31 May 2012 Outstanding

N/A

Deed of assignment 08 July 2011 Fully Satisfied

N/A

Legal mortgage 31 August 2010 Fully Satisfied

N/A

A chattel mortgage 03 August 2010 Outstanding

N/A

Legal mortgage 12 October 2009 Fully Satisfied

N/A

Chattel mortgage 05 December 2008 Fully Satisfied

N/A

Debenture 14 September 2007 Fully Satisfied

N/A

Debenture 20 July 2006 Fully Satisfied

N/A

Mortgage 09 July 2004 Fully Satisfied

N/A

Mortgage 21 February 2003 Fully Satisfied

N/A

Chattel mortgage 18 October 2002 Fully Satisfied

N/A

Debenture 05 July 2000 Fully Satisfied

N/A

Chattel mortgage 05 July 2000 Fully Satisfied

N/A

Debenture 08 April 1991 Fully Satisfied

N/A

Debenture 08 April 1991 Fully Satisfied

N/A

Debenture 08 April 1991 Fully Satisfied

N/A

Mortgage debenture 19 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.