Symington'S Limited

DataGardener
live
Large Enterprise

Symington's Limited

02528254Private Limited With Share Capital

Symington'S Limited, Thornes Farm Business Park, Leeds, LS90DN
Incorporated

06/08/1990

Company Age

35 years

Directors

5

Employees

580

SIC Code

10390

Risk

very low risk

Company Overview

Registration, classification & business activity

Symington's Limited (02528254) is a private limited with share capital incorporated on 06/08/1990 (35 years old) and registered in leeds, LS90DN. The company operates under SIC code 10390 and is classified as Large Enterprise.

Symington's has established itself as a key branded licensing partner by successfully building brands that add value to our customers and partners by developing product ranges that deliver great quality and consumer satisfaction. our product development team is always busy cooking up new ideas that ...

Private Limited With Share Capital
SIC: 10390
Large Enterprise
Incorporated 06/08/1990
LS90DN
580 employees

Financial Overview

Total Assets

£51.31M

Liabilities

£27.56M

Net Assets

£23.75M

Turnover

£111.67M

Cash

£8.15M

Key Metrics

580

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

19

Registered

1

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:05-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2025
Memorandum Articles
Category:Incorporation
Date:21-08-2024
Resolution
Category:Resolution
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Memorandum Articles
Category:Incorporation
Date:06-09-2021
Resolution
Category:Resolution
Date:25-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2013
Change Sail Address Company With Old Address
Category:Address
Date:16-08-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-08-2012
Resolution
Category:Resolution
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Legacy
Category:Mortgage
Date:01-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Legacy
Category:Mortgage
Date:13-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2011
Legacy
Category:Mortgage
Date:11-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2010
Legacy
Category:Mortgage
Date:12-08-2010
Move Registers To Sail Company
Category:Address
Date:18-02-2010
Change Sail Address Company
Category:Address
Date:18-02-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2009
Legacy
Category:Mortgage
Date:17-10-2009

Import / Export

Imports
12 Months6
60 Months49
Exports
12 Months8
60 Months56

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date02/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2C Hownsgill Industrial Park, Knitsley Lane, Consett, County Durham, DH87NU
Dartmouth Way, Leeds, West Yorkshire, LS115JL
Thornes Farm Business Park, Leeds, West Yorkshire Ls9 0Dn, LS90DNRegistered
Unit 2 Millersdale Close, Euroway Trading Estate, Bradford, West Yorkshire, BD46RX

Related Companies

1

Contact

01207585380
symingtons.co.uk
Symington'S Limited, Thornes Farm Business Park, Leeds, LS90DN