Company NameD. S. Estates Limited
DirectorsDaniel Charles Simpson and Christopher Simpson
Company StatusActive
Company Number00479089
CategoryPrivate Limited Company
Incorporation Date4 March 1950(74 years, 2 months ago)
Previous NameDavid Simpson Harrogate Estate

Business Activity

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

Directors

Director NameMr Daniel Charles Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(42 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Christopher Simpson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1994(44 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMrs Jacqueline Allison Simpson
NationalityBritish
StatusCurrent
Appointed01 September 2002(52 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameDaniel Charles Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(41 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 June 1991)
RoleProperty Manager
Correspondence Address40 St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameJeremy James Simpson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1994)
RoleWoodcarver
Correspondence AddressGreystokes Farm
Bispham Green Parbold
Wigan
Lancashire
PR12 2PQ
Director NameTimothy John Simpson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleProperty Manager
Correspondence Address59 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Secretary NameElizabeth Margaret Simpson
NationalityBritish
StatusResigned
Appointed04 July 1991(41 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address59 Kent Road
Harrogate
North Yorkshire
HG1 2NL

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Gabriella Kitty Simpson
5.38%
Ordinary
4k at £1Oscar Benjamin Simpson
5.38%
Ordinary
2.2k at £1Chiara Mary Simpson
3.00%
Ordinary
2.2k at £1Francesca Ann Simpson
3.00%
Ordinary
2.2k at £1Josephine Mary Simpson
3.00%
Ordinary
21.6k at £1D.c. Simpson
28.81%
Ordinary
21.6k at £1Jacqueline Simpson
28.81%
Ordinary
15.2k at £1Jane Melody Simpson
20.22%
Ordinary
1.8k at £1G.c. Simpson
2.41%
Ordinary

Financials

Year2014
Net Worth£12,763,323
Cash£119,601
Current Liabilities£190,433

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

21 October 2002Delivered on: 29 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 86 high street, skipton, north yorkshire t/no. NYK36622. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 June 1997Delivered on: 27 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harrogate business park wetherby road harrogate noth yorks NYK48883. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 1988Delivered on: 24 October 1988
Persons entitled: Lloyds 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-28 toll gavel, beverley. Humberside and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1988Delivered on: 24 October 1988
Persons entitled: Lloyds 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: L/H - 56/58 kirkgate wakefield west yorkshire title no wyk 150201 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1988Delivered on: 6 April 1988
Persons entitled: Lloyds 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, 17/21 high street, bromsgrove, worcester assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1980Delivered on: 28 March 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 29 parliament street york, title no. Yk 16092 together with all fixtures present & future.
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 5 April 2023 (10 pages)
17 August 2023Appointment of Mrs Francesca Ann Simpson as a director on 10 August 2023 (2 pages)
10 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 5 April 2022 (11 pages)
1 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
10 June 2022Satisfaction of charge 3 in full (1 page)
10 June 2022Satisfaction of charge 6 in full (2 pages)
10 June 2022Satisfaction of charge 5 in full (2 pages)
10 June 2022Satisfaction of charge 4 in full (1 page)
22 July 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
6 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
8 November 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Daniel Charles Simpson on 19 June 2019 (2 pages)
19 June 2019Secretary's details changed for Mrs Jacqueline Allison Simpson on 19 June 2019 (1 page)
11 March 2019Director's details changed for Dr Christopher Jack Simpson on 5 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
24 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
24 July 2018Change of details for Mr Daniel Charles Simpson as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Director's details changed for Dr Christopher Jack Simpson on 18 July 2017 (2 pages)
24 July 2018Director's details changed for Dr Christopher Jack Simpson on 17 July 2018 (2 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
7 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 7 November 2017 (1 page)
19 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000
(6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000
(6 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000
(6 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 75,000
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 75,000
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 75,000
(6 pages)
9 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
11 September 2012Accounts for a small company made up to 5 April 2012 (5 pages)
11 September 2012Accounts for a small company made up to 5 April 2012 (5 pages)
11 September 2012Accounts for a small company made up to 5 April 2012 (5 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
24 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
24 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
24 November 2011Accounts for a small company made up to 5 April 2011 (8 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
23 August 2010Accounts for a small company made up to 5 April 2010 (5 pages)
23 August 2010Accounts for a small company made up to 5 April 2010 (5 pages)
23 August 2010Accounts for a small company made up to 5 April 2010 (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
7 July 2010Secretary's details changed for Jacqueline Allison Simpson on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Daniel Charles Simpson on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Dr Christopher Jack Simpson on 1 April 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Daniel Charles Simpson on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Dr Christopher Jack Simpson on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Daniel Charles Simpson on 1 April 2010 (2 pages)
7 July 2010Secretary's details changed for Jacqueline Allison Simpson on 1 April 2010 (2 pages)
7 July 2010Secretary's details changed for Jacqueline Allison Simpson on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Dr Christopher Jack Simpson on 1 April 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
31 October 2009Accounts for a small company made up to 5 April 2009 (5 pages)
31 October 2009Accounts for a small company made up to 5 April 2009 (5 pages)
31 October 2009Accounts for a small company made up to 5 April 2009 (5 pages)
18 August 2009Return made up to 04/07/09; full list of members (6 pages)
18 August 2009Return made up to 04/07/09; full list of members (6 pages)
28 August 2008Accounts for a small company made up to 5 April 2008 (5 pages)
28 August 2008Accounts for a small company made up to 5 April 2008 (5 pages)
28 August 2008Accounts for a small company made up to 5 April 2008 (5 pages)
24 July 2008Return made up to 04/07/08; full list of members (6 pages)
24 July 2008Return made up to 04/07/08; full list of members (6 pages)
8 November 2007Accounts for a small company made up to 5 April 2007 (5 pages)
8 November 2007Accounts for a small company made up to 5 April 2007 (5 pages)
8 November 2007Accounts for a small company made up to 5 April 2007 (5 pages)
13 August 2007Return made up to 04/07/07; full list of members (4 pages)
13 August 2007Return made up to 04/07/07; full list of members (4 pages)
26 September 2006Accounts for a small company made up to 5 April 2006 (6 pages)
26 September 2006Accounts for a small company made up to 5 April 2006 (6 pages)
26 September 2006Accounts for a small company made up to 5 April 2006 (6 pages)
28 July 2006Return made up to 04/07/06; full list of members (5 pages)
28 July 2006Return made up to 04/07/06; full list of members (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 August 2005Return made up to 04/07/05; full list of members (3 pages)
17 August 2005Return made up to 04/07/05; full list of members (3 pages)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
9 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
29 October 2002Particulars of mortgage/charge (5 pages)
11 July 2002Return made up to 04/07/02; full list of members (8 pages)
11 July 2002Return made up to 04/07/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 August 2001Return made up to 04/07/01; full list of members (7 pages)
8 August 2001Return made up to 04/07/01; full list of members (7 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 June 2000Registered office changed on 26/06/00 from: fountain chambers fountain street halifax west yorkshire HX1 1LW (1 page)
26 June 2000Registered office changed on 26/06/00 from: fountain chambers fountain street halifax west yorkshire HX1 1LW (1 page)
26 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
22 July 1999Return made up to 04/07/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
7 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
7 August 1998Accounts for a small company made up to 5 April 1998 (7 pages)
17 July 1998Return made up to 04/07/98; full list of members (6 pages)
17 July 1998Return made up to 04/07/98; full list of members (6 pages)
13 August 1997Return made up to 04/07/97; full list of members (6 pages)
13 August 1997Return made up to 04/07/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
9 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
9 July 1997Accounts for a small company made up to 5 April 1997 (7 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
27 June 1997Particulars of mortgage/charge (4 pages)
11 July 1996Return made up to 04/07/96; no change of members (4 pages)
11 July 1996Return made up to 04/07/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 5 April 1996 (7 pages)
25 June 1996Accounts for a small company made up to 5 April 1996 (7 pages)
25 June 1996Accounts for a small company made up to 5 April 1996 (7 pages)
25 August 1995Return made up to 04/07/95; no change of members (4 pages)
25 August 1995Return made up to 04/07/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
2 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
2 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
2 February 1987Company type changed from UNLTD to pri (1 page)
2 February 1987Company type changed from UNLTD to pri (1 page)
3 January 1986Company name changed\certificate issued on 03/01/86 (2 pages)
3 January 1986Company name changed\certificate issued on 03/01/86 (2 pages)