Company NameExley Estates Limited
DirectorsClaire Amanda Pedlow and Brenda Elaine Hird
Company StatusActive
Company Number00189527
CategoryPrivate Limited Company
Incorporation Date26 April 1923(101 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameClaire Amanda Pedlow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(82 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Parklands Drive
Horbury
Wakefield
West Yorkshire
WF4 5BR
Secretary NameClaire Amanda Pedlow
NationalityBritish
StatusCurrent
Appointed01 June 2005(82 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Parklands Drive
Horbury
Wakefield
West Yorkshire
WF4 5BR
Director NameMrs Brenda Elaine Hird
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(93 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Spring Drive Long Lee
Keighley
West Yorkshire
BD21 4UL
Director NameMrs Ruth Edmondson Wilcock
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(67 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 January 2005)
RoleCompany Director
Correspondence Address11 Vernon Court
Keighley
West Yorkshire
BD20 6LA
Director NameMr John Richard Hird
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(67 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 December 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Spring Drive
Long Lee
Keighley
West Yorkshire
BD21 4UL
Secretary NameMr Jack Wilcock
NationalityBritish
StatusResigned
Appointed28 March 1991(67 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address11 Vernon Court
Keighley
West Yorkshire
BD20 6LA

Contact

Telephone01535 602063
Telephone regionKeighley

Location

Registered Address16 Parklands Drive
Horbury
Wakefield
West Yorkshire
WF4 5BR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

2.8k at £1John R. Hird
50.00%
Ordinary
1.4k at £1Claire Amanda Pedlow
25.00%
Ordinary
1.4k at £1Joanna Wilcock
25.00%
Ordinary

Financials

Year2014
Net Worth£873,739
Cash£64,869
Current Liabilities£19,444

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

29 May 1986Delivered on: 4 June 1986
Satisfied on: 13 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, 11, 13, 73, 75, 87, 91, 95 and 101, broomhill avenue, keighley, 46, ashbourne, road, 26, exley grove keighley, 12 and 14, exley mount keighley and 15 whitley road keighley.
Fully Satisfied

Filing History

31 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
3 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
30 July 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 March 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
10 April 2018Notification of Brenda Elaine Hird as a person with significant control on 29 March 2017 (2 pages)
10 April 2018Cessation of John Richard Hird as a person with significant control on 29 March 2017 (1 page)
26 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 March 2017Registered office address changed from 16 Parklands Drive Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR to 16 Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 16 Parklands Drive Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR to 16 Parklands Drive Horbury Wakefield West Yorkshire WF4 5BR on 15 March 2017 (1 page)
23 February 2017Termination of appointment of John Richard Hird as a director on 8 December 2016 (1 page)
23 February 2017Appointment of Mrs Brenda Elaine Hird as a director on 8 December 2016 (2 pages)
23 February 2017Appointment of Mrs Brenda Elaine Hird as a director on 8 December 2016 (2 pages)
23 February 2017Termination of appointment of John Richard Hird as a director on 8 December 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,616
(5 pages)
13 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,616
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,616
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,616
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 March 2014Director's details changed for Mr John Richard Hird on 17 March 2014 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,616
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,616
(5 pages)
28 March 2014Director's details changed for Mr John Richard Hird on 17 March 2014 (2 pages)
18 September 2013Registered office address changed from 1 the Hallows Keighley West Yorkshire BD20 6HY on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 1 the Hallows Keighley West Yorkshire BD20 6HY on 18 September 2013 (1 page)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Director's details changed for Claire Amanda Pedlow on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Claire Amanda Pedlow on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr John Richard Hird on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Claire Amanda Pedlow on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Richard Hird on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Richard Hird on 7 April 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 28/03/06; full list of members (3 pages)
2 May 2006Return made up to 28/03/06; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
3 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
3 April 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/05
(3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 11 vernon court keighley west yorkshire BD20 6LA (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 11 vernon court keighley west yorkshire BD20 6LA (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Return made up to 28/03/04; full list of members (7 pages)
31 March 2004Return made up to 28/03/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 April 2003Return made up to 28/03/03; full list of members (7 pages)
16 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
16 April 2002Return made up to 28/03/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 28/03/00; full list of members (6 pages)
11 April 2000Return made up to 28/03/00; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 April 1999Return made up to 28/03/99; full list of members (6 pages)
7 April 1999Return made up to 28/03/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 September 1997Registered office changed on 19/09/97 from: 198B skipton road keighley west yorkshire BD21 2TA (1 page)
19 September 1997Registered office changed on 19/09/97 from: 198B skipton road keighley west yorkshire BD21 2TA (1 page)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 April 1996Return made up to 28/03/96; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 November 1986Company name changed hird bros & co.,LIMITED\certificate issued on 17/11/86 (2 pages)
17 November 1986Company name changed hird bros & co.,LIMITED\certificate issued on 17/11/86 (2 pages)
14 July 1986Return made up to 13/06/86; full list of members (4 pages)
26 April 1923Certificate of incorporation (1 page)
26 April 1923Certificate of incorporation (1 page)