Leeds
West Yorkshire
LS4 2EW
Director Name | Mr Simon Christopher Duffield |
---|---|
Date of Birth | January 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 423 Kirkstall Road Leeds West Yorkshire LS4 2EW |
Director Name | Mr Adam James Duffield |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 423 Kirkstall Road Leeds West Yorkshire LS4 2EW |
Director Name | David John Matthews |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 22 Copt Royd Grove Yeadon Leeds West Yorkshire LS19 7HQ |
Secretary Name | Susan Patricia Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Secretary Name | Janet Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(78 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 1 Middlecroft Road Stourton Grange Leeds West Yorkshire LS10 4QZ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2004) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | airedalehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3572000 |
Telephone region | Leeds |
Registered Address | 423 Kirkstall Road Leeds West Yorkshire LS4 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
60k at £1 | Martyn Ernest Duffield 60.00% Ordinary |
---|---|
6k at £1 | Trustees Of Frederick Ernest Duffield 5.97% Ordinary |
20k at £1 | Trustees Of Airedale House Trust 20.00% Ordinary |
14k at £1 | Trustees Of M.e. Duffield 2005 Discretionary Settlement 14.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,381,502 |
Cash | £47,359 |
Current Liabilities | £301,083 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 6 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (1 month, 2 weeks from now) |
19 May 2009 | Delivered on: 20 May 2009 Satisfied on: 20 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £70,000 see image for full details. Fully Satisfied |
---|---|
31 July 2006 | Delivered on: 5 August 2006 Satisfied on: 31 October 2008 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: F/H property k/a land at 417 kirkstall road leeds west yorkshire t/no WYK406156. Fully Satisfied |
31 July 2006 | Delivered on: 3 August 2006 Satisfied on: 31 October 2008 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: F/H property k/a 415 kirkstall road leeds west yorkshire. Fully Satisfied |
20 November 2003 | Delivered on: 5 December 2003 Satisfied on: 31 October 2008 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: F/H property k/a airedale house, 421-423 kirstall road, leeds. Fully Satisfied |
22 September 2003 | Delivered on: 2 October 2003 Satisfied on: 31 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
4 May 2001 | Delivered on: 5 May 2001 Satisfied on: 21 September 2004 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee arising under a factoring agreement or otherwise. Particulars: By way of fixed equitable charge all receivables (as defined) and any rights related thereto to the extent that such receivables and rights fail to vest absolutely in the chargee. Fully Satisfied |
10 September 1991 | Delivered on: 13 September 1991 Satisfied on: 30 March 2001 Persons entitled: Leeds City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 421/423 kirkstall rd leeds west yorks & buildings fixtures plant & machinery & a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1990 | Delivered on: 12 July 1990 Satisfied on: 21 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & the proceeds of sale thereof. Haddon place works kirkstall rd leeds.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 September 2008 | Delivered on: 1 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at 415, 417, 419 and 421-423 kirkstall road leeds west yorkshire t/no's WYK381376, WYK406156, WYK530932 and WYK758967 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
28 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
---|---|
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (3 pages) |
22 May 2020 | Cessation of Martyn Ernest Duffield as a person with significant control on 15 July 2016 (1 page) |
15 May 2020 | Notification of Simon Duffield as a person with significant control on 23 April 2018 (2 pages) |
15 May 2020 | Notification of Adam Duffield as a person with significant control on 23 April 2018 (2 pages) |
14 May 2020 | Director's details changed for Mr Martyn Ernest Duffield on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Adam James Duffield on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Simon Christopher Duffield on 14 May 2020 (2 pages) |
14 May 2020 | Registered office address changed from 421 Kirkstall Road Leeds4 LS4 2HA to 423 Kirkstall Road Leeds West Yorkshire LS4 2EW on 14 May 2020 (1 page) |
20 January 2020 | Director's details changed for Mr Martyn Ernest Duffield on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Adam James Duffield on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Simon Christopher Duffield on 17 January 2020 (2 pages) |
11 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
22 May 2018 | Appointment of Mr Simon Christopher Duffield as a director on 23 April 2018 (2 pages) |
22 May 2018 | Appointment of Mr Adam James Duffield as a director on 23 April 2018 (2 pages) |
9 May 2018 | Amended total exemption full accounts made up to 30 April 2017 (11 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2016 | Director's details changed for Mr Martyn Ernest Duffield on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Martyn Ernest Duffield on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016 (2 pages) |
18 May 2016 | Termination of appointment of Janet Broadbent as a secretary on 5 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Janet Broadbent as a secretary on 5 May 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Company name changed duffield properties LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed duffield properties LIMITED\certificate issued on 27/04/12
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / martyn duffield / 09/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / martyn duffield / 09/07/2009 (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 December 2008 | Return made up to 28/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/07/08; full list of members (4 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
13 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
29 April 2005 | Company name changed duffield printers LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed duffield printers LIMITED\certificate issued on 29/04/05 (2 pages) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
28 May 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 May 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (9 pages) |
2 October 2003 | Particulars of mortgage/charge (9 pages) |
12 August 2003 | Return made up to 03/08/03; no change of members (4 pages) |
12 August 2003 | Return made up to 03/08/03; no change of members (4 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
9 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
13 August 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
13 August 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
29 August 2001 | Return made up to 03/08/01; no change of members (4 pages) |
29 August 2001 | Return made up to 03/08/01; no change of members (4 pages) |
6 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
6 August 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
5 September 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
26 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
23 June 1998 | Memorandum and Articles of Association (9 pages) |
23 June 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
15 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
5 September 1996 | Return made up to 03/08/96; no change of members
|
5 September 1996 | Return made up to 03/08/96; no change of members
|
9 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
9 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
9 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |