Company NameTillasu Estates Limited
DirectorDavid Howard Michael Walker
Company StatusActive
Company Number00411978
CategoryPrivate Limited Company
Incorporation Date1 June 1946(77 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Howard Michael Walker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(45 years after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 St. Michaels Terrace
Leeds
LS6 3BQ
Secretary NameA & R Accountancy Limited (Corporation)
StatusCurrent
Appointed10 November 2006(60 years, 5 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMr Peter Beevers
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address4 Thorntondale Drive
Marton Lodge
Bridlington
North Humberside
YO16 5GW
Director NameSusan Jane Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(46 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2008)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address21 St Michaels Terrace
Leeds
LS6 3BQ
Secretary NameMs Christine Elizabeth Fox
NationalityEnglish
StatusResigned
Appointed06 January 2000(53 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Poplars
Guiseley
Leeds
West Yorkshire
LS20 9PF
Director NameMrs Susan Jane Walker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(73 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarn House, C/O Fox Jennings
77 High Street Yeadon Leeds
West Yorkshire
LS19 7SP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 1995(49 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2000)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTarn House, C/O Fox Jennings
77 High Street Yeadon Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

299 at £1Mr D.h.m. Walker
99.67%
Ordinary
1 at £1Mrs S.j. Walker
0.33%
Ordinary

Financials

Year2014
Net Worth£1,567,154
Cash£31,549
Current Liabilities£80,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

5 January 2006Delivered on: 11 January 2006
Persons entitled: London Scottish Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a gledhow hall, gledhow wood road, leeds t/n WYK56567.
Outstanding
14 March 2003Delivered on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 3 gledhow hall gledhow lane leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 1993Delivered on: 27 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
7 July 2011Delivered on: 12 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a gledhow hall gledhow wood road leeds t/n WYK565067 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2003Delivered on: 25 March 2003
Satisfied on: 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9 & 10 & the lodge st ann's tower 214 kirkstall lane headingley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 1994Delivered on: 5 January 1995
Satisfied on: 27 January 2006
Persons entitled: Manor Credit Limited

Classification: Legal charge
Secured details: £250,000.00 due from the company to the chargee.
Particulars: F/H land and buildings k/a gledhow hall gledhow lane leeds being the remainder of the property comprised in a conveyance dated the 24TH of september 1963 made between K.L. james and tillasu estates limited. See the mortgage charge document for full details.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 12 January 1995
Persons entitled: David Howard Michael Walker

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 gledhow hall gledhow wood road.
Fully Satisfied
19 April 1993Delivered on: 27 April 1993
Satisfied on: 12 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 st ann's tower kirkstall lane headingley leeds west yorkshire and/or the proceeds of sale thereof title no: WYK326251 and an assignment of the goodwill of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1984Delivered on: 9 October 1984
Satisfied on: 27 June 1994
Persons entitled: Williams & Glyns 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 land with the buildings k/a gledlow hall gledlow wood roda. Leeds west yorkshire together all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 3 of the bills of such act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 October 1984Delivered on: 9 October 1984
Satisfied on: 27 June 1994
Persons entitled: Williams & Glyns 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 land with the house & other buildings erected k/a st anns tower kirkstall lane headingley leeds west yorkshire together with all fixtures whatsoever now at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Susan Jane Walker as a director on 25 May 2023 (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
24 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 July 2019Appointment of Mrs Susan Jane Walker as a director on 11 July 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300
(4 pages)
12 November 2015Satisfaction of charge 7 in full (1 page)
12 November 2015Satisfaction of charge 7 in full (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(4 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(4 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
1 July 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for A & R Accountancy Limited on 1 October 2009 (2 pages)
1 July 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
1 July 2010Director's details changed for David Howard Michael Walker on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
10 November 2008Appointment terminated director susan walker (1 page)
10 November 2008Appointment terminated director susan walker (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o fox jennings partnership LLP tarn house 77 high street yeadon leeds west yorkshire LS19 7SP (1 page)
5 July 2007Return made up to 31/05/07; full list of members (3 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o fox jennings partnership LLP tarn house 77 high street yeadon leeds west yorkshire LS19 7SP (1 page)
5 July 2007Return made up to 31/05/07; full list of members (3 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
19 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
30 September 2005Return made up to 31/05/05; full list of members (3 pages)
30 September 2005Return made up to 31/05/05; full list of members (3 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
16 July 2004Return made up to 31/05/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
16 July 2004Return made up to 31/05/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 July 2001Registered office changed on 23/07/01 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
23 July 2001Registered office changed on 23/07/01 from: 1 gill lane yeadon leeds west yorkshire LS19 7SF (1 page)
23 July 2001Return made up to 31/05/01; full list of members (6 pages)
23 July 2001Return made up to 31/05/01; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (4 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (4 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Registered office changed on 14/01/00 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
14 January 2000Registered office changed on 14/01/00 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Secretary resigned (1 page)
15 September 1999Return made up to 31/05/99; full list of members (6 pages)
15 September 1999Return made up to 31/05/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 July 1997Return made up to 31/05/97; full list of members (6 pages)
20 July 1997Return made up to 31/05/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
1 April 1997Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 April 1997Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1996Full accounts made up to 30 September 1995 (12 pages)
4 July 1996Full accounts made up to 30 September 1995 (12 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/09/95
(1 page)
11 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/09/95
(1 page)
11 October 1995Registered office changed on 11/10/95 from: britannic house regent street barnsley south yorkshire S70 2EQ (1 page)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/95
(2 pages)
11 October 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/09/95
(1 page)
11 October 1995New secretary appointed (2 pages)
11 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 October 1995Registered office changed on 11/10/95 from: britannic house regent street barnsley south yorkshire S70 2EQ (1 page)
11 October 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/09/95
(1 page)
11 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/09/95
(2 pages)
11 October 1995Director resigned (2 pages)
23 June 1995Full accounts made up to 30 September 1994 (12 pages)
23 June 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 May 1994Full accounts made up to 30 September 1993 (11 pages)