Company NameBradford And Leeds (Residential) Limited
DirectorCharles Frederick Denby
Company StatusActive
Company Number00199333
CategoryPrivate Limited Company
Incorporation Date17 July 1924(99 years, 9 months ago)
Previous NameBradford And Leeds Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCharles Frederick Denby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(67 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Grove
Ilkley
West Yorkshire
LS29 9NJ
Secretary NameMaria Dolores Denby
NationalityBritish
StatusCurrent
Appointed27 February 1992(67 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Grove
Ilkley
West Yorkshire
LS29 9NJ
Director NameMrs Dorothy May Denby
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(67 years after company formation)
Appointment Duration19 years, 1 month (resigned 23 August 2010)
RoleCompany Director
Correspondence AddressBirklands
West Bank
Lancaster
Lancs
Director NameMark Richard Tetley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(67 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressPike Law House
Pike Law Lane Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Secretary NameMark Richard Tetley
NationalityBritish
StatusResigned
Appointed17 July 1991(67 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressPike Law House
Pike Law Lane Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
Secretary NameSimon Andrew Meek
NationalityBritish
StatusResigned
Appointed11 July 1997(73 years after company formation)
Appointment Duration13 years, 1 month (resigned 23 August 2010)
RoleSolicitor
Correspondence Address11 High Fold
East Morton
Keighley
West Yorkshire
BD20 5TH

Contact

Telephone01943 816655
Telephone regionGuiseley

Location

Registered Address39 The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1London Property Investments LTD
99.99%
Ordinary
1 at £1Charles Frederick Denby
0.00%
Ordinary
1 at £1Executors Of N.r. Tetley
0.00%
Ordinary
1 at £1Mrs Dorothy May Denby
0.00%
Ordinary

Financials

Year2014
Net Worth£40,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

23 September 1994Delivered on: 13 October 1994
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: £60,000 due from the company to the chargee under the loan agreement.
Particulars: L/H premises k/a 7 holland villas road west kensington with the goodwill of the business & a floating charge on the undertaking property & assets.
Outstanding
21 June 1988Delivered on: 12 July 1988
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: 72 & 74 saville road skelmanthorpe.
Outstanding
15 June 1988Delivered on: 28 June 1988
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: 7 moorview drive wrose shipley west yorkshire.
Outstanding
2 June 1988Delivered on: 3 June 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (For full list of properties please refer to from M395 ref M266C and attached continuation sheet details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 1994Delivered on: 10 October 1994
Satisfied on: 14 September 2010
Persons entitled: Northern Rock Building Society

Classification: Mortgage deed
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a flat a, 7 holland villas road, west kensington.
Fully Satisfied
14 February 1994Delivered on: 18 February 1994
Satisfied on: 14 September 2010
Persons entitled: London Property Investments Limited

Classification: Legal charge
Secured details: £45,000.00 plus interest due or to become due from the company to the chargee.
Particulars: 163 oakhill road, putney, london.
Fully Satisfied
15 April 1993Delivered on: 27 April 1993
Satisfied on: 14 September 2010
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: Elmhurst court, st peter's road, croydon, l/b of croydon t/no. SY234886.
Fully Satisfied
1 September 1989Delivered on: 8 September 1989
Satisfied on: 14 September 2010
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 155 161 and 171 oakhill road london SW15.
Fully Satisfied

Filing History

20 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
24 July 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 June 2017Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 15 June 2017 (1 page)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,000
(4 pages)
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,000
(4 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,000
(4 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages)
13 December 2011Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages)
13 December 2011Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page)
13 December 2011Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 17 July 2011 (14 pages)
19 August 2011Annual return made up to 17 July 2011 (14 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 September 2010Termination of appointment of Dorothy Denby as a director (2 pages)
17 September 2010Termination of appointment of Simon Meek as a secretary (2 pages)
17 September 2010Termination of appointment of Dorothy Denby as a director (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 September 2010Termination of appointment of Simon Meek as a secretary (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2010Annual return made up to 17 July 2010 (15 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Annual return made up to 17 July 2010 (15 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Return made up to 17/07/09; full list of members (7 pages)
31 July 2009Return made up to 17/07/09; full list of members (7 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 17/07/08; no change of members (5 pages)
23 July 2008Return made up to 17/07/08; no change of members (5 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 September 2007Return made up to 17/07/07; no change of members (7 pages)
4 September 2007Return made up to 17/07/07; no change of members (7 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 September 2006Return made up to 17/07/06; full list of members (8 pages)
15 September 2006Return made up to 17/07/06; full list of members (8 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 August 2005Return made up to 17/07/05; full list of members (8 pages)
31 August 2005Return made up to 17/07/05; full list of members (8 pages)
26 October 2004Return made up to 17/07/04; full list of members (8 pages)
26 October 2004Return made up to 17/07/04; full list of members (8 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 October 2003Return made up to 17/07/03; full list of members (8 pages)
16 October 2003Return made up to 17/07/03; full list of members (8 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 July 2002Return made up to 17/07/02; full list of members (8 pages)
30 July 2002Return made up to 17/07/02; full list of members (8 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 October 2001Return made up to 17/07/01; full list of members (8 pages)
29 October 2001Return made up to 17/07/01; full list of members (8 pages)
13 October 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
13 October 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(8 pages)
1 September 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 September 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 September 1999Return made up to 17/07/99; no change of members (4 pages)
9 September 1999Return made up to 17/07/99; no change of members (4 pages)
27 January 1999Company name changed bradford and leeds properties li mited\certificate issued on 28/01/99 (2 pages)
27 January 1999Company name changed bradford and leeds properties li mited\certificate issued on 28/01/99 (2 pages)
8 December 1998Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page)
8 December 1998Registered office changed on 08/12/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
12 August 1998Return made up to 17/07/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
11 May 1998Accounts for a small company made up to 31 March 1998 (2 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
10 October 1997Return made up to 17/07/97; no change of members (4 pages)
10 October 1997Return made up to 17/07/97; no change of members (4 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 October 1996Return made up to 17/07/96; no change of members (4 pages)
16 October 1996Return made up to 17/07/96; no change of members (4 pages)
13 September 1995Return made up to 17/07/95; full list of members (6 pages)
13 September 1995Return made up to 17/07/95; full list of members (6 pages)
18 July 1995Registered office changed on 18/07/95 from: 235 manninsham lane bradford w yorks BD8 7HR (1 page)
18 July 1995Registered office changed on 18/07/95 from: 235 manninsham lane bradford w yorks BD8 7HR (1 page)
23 June 1995Full accounts made up to 31 March 1995 (12 pages)
23 June 1995Full accounts made up to 31 March 1995 (12 pages)
10 October 1994Particulars of mortgage/charge (3 pages)
10 October 1994Particulars of mortgage/charge (3 pages)
18 February 1994Particulars of mortgage/charge (3 pages)
18 February 1994Particulars of mortgage/charge (3 pages)
27 April 1993Particulars of mortgage/charge (3 pages)
27 April 1993Particulars of mortgage/charge (3 pages)
8 September 1989Particulars of mortgage/charge (3 pages)
8 September 1989Particulars of mortgage/charge (3 pages)
14 June 1988Declaration of assistance for shares acquisition (3 pages)
14 June 1988Declaration of assistance for shares acquisition (3 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 June 1988Declaration of assistance for shares acquisition (3 pages)
14 June 1988Declaration of assistance for shares acquisition (3 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1988Memorandum and Articles of Association (10 pages)
4 June 1988Memorandum and Articles of Association (10 pages)