23 Park Square
Leeds
LS1 2ND
Secretary Name | Mrs Margaret Joyce Taylor |
---|---|
Status | Current |
Appointed | 05 November 2015(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Beatrice Ruth Taylor |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Galliots Humber View Swanland North Humberside Hu14 |
Director Name | Mrs Margaret Joyce Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St. Stephen's House Main Road, Newport Brough East Yorkshire HU15 2PP |
Secretary Name | Mr Alan Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Stephens House 2 Main Road Newport Brough East Yorkshire HU15 2PP |
Secretary Name | Mrs Margaret Joyce Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(49 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Stephen's House Main Road, Newport Brough East Yorkshire HU15 2PP |
Secretary Name | Mr Alexis Allan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(53 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton House Farm Bielby York YO42 4JW |
Website | huttons-chandlers.com |
---|---|
Email address | [email protected] |
Telephone | 01482 324093 |
Telephone region | Hull |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
56.4k at £1 | Alan Paul Taylor 71.94% Ordinary |
---|---|
22k at £1 | Margaret Joyce Taylor 28.06% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 January 2002 | Delivered on: 31 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation 32464169 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
16 July 2000 | Delivered on: 26 July 2000 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 |
20 February 1990 | Delivered on: 27 February 1990 Persons entitled: Lombard North Control PLC Classification: Marine mortgage. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Motor ship named "kuro shio" official no 712710 registered in 1990 port of hull. Outstanding |
13 August 1986 | Delivered on: 28 August 1986 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/Hold plot of land on north side of spyvee street and a plot of land on east side of lime street and on the north side of spyvel street together with the office & warehouse buildings - bestobell house lime street hull. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1978 | Delivered on: 29 December 1978 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate off the east side of lime st. And the north side of spyvee st. Hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1976 | Delivered on: 22 December 1976 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M45). Outstanding |
26 July 1984 | Delivered on: 30 July 1984 Persons entitled: Phoenix Assurance Public Limited Company. Classification: Legal charge Secured details: All, monies due or to become due from the company to the chargee under the tems of the charge. Particulars: Two plots of land situate an LTD east side of lime street & on LTD north side of spyvee street, hull, humberside. Together with LTD offices & warehouse buildings now standing thereon known as bestobell house (or bond rd 19) lime street aforesaid. Fully Satisfied |
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
2 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
21 August 2020 | Director's details changed for Mr Alan Paul Taylor on 21 August 2020 (2 pages) |
21 August 2020 | Secretary's details changed for Mrs Margaret Joyce Taylor on 21 August 2020 (1 page) |
21 August 2020 | Change of details for Mrs Margaret Joyce Taylor as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Change of details for Mr Alan Paul Taylor as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Secretary's details changed for Mrs Margaret Joyce Taylor on 21 August 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
29 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 September 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
27 September 2017 | Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 November 2015 | Appointment of Mrs Margaret Joyce Taylor as a secretary on 5 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Termination of appointment of Alexis Allan Taylor as a secretary on 5 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Alexis Allan Taylor as a secretary on 5 November 2015 (1 page) |
10 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Appointment of Mrs Margaret Joyce Taylor as a secretary on 5 November 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Margaret Joyce Taylor as a secretary on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Alexis Allan Taylor as a secretary on 5 November 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Alan Paul Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Alan Paul Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Alan Paul Taylor on 4 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
10 December 2008 | Return made up to 26/10/08; no change of members (4 pages) |
10 December 2008 | Return made up to 26/10/08; no change of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members
|
13 November 2006 | Return made up to 26/10/06; full list of members
|
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: c/o bdo stoy hayward chartered accountants yorkshire house greek street leeds LS1 5ST (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 November 2004 | Return made up to 26/10/04; full list of members
|
2 November 2004 | Return made up to 26/10/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 January 2004 | Return made up to 31/08/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/08/03; full list of members (6 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
19 November 2002 | Return made up to 31/08/02; full list of members
|
19 November 2002 | Return made up to 31/08/02; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
6 February 2002 | Return made up to 26/10/01; full list of members (6 pages) |
6 February 2002 | Return made up to 26/10/01; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2000 (9 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2000 (9 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members
|
15 November 2000 | Return made up to 26/10/00; full list of members
|
14 September 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
14 September 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 26/10/99; full list of members (6 pages) |
11 April 2000 | Return made up to 26/10/99; full list of members (6 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
23 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
8 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
1 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 April 1997 | Full accounts made up to 28 April 1996 (14 pages) |
11 April 1997 | Full accounts made up to 28 April 1996 (14 pages) |
21 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
31 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
30 October 1994 | Full accounts made up to 1 May 1994 (15 pages) |
30 October 1994 | Full accounts made up to 1 May 1994 (15 pages) |
30 October 1994 | Full accounts made up to 1 May 1994 (15 pages) |
19 November 1993 | Full accounts made up to 25 April 1993 (15 pages) |
19 November 1993 | Full accounts made up to 25 April 1993 (15 pages) |
12 November 1993 | Return made up to 26/10/93; full list of members
|
12 November 1993 | Return made up to 26/10/93; full list of members
|
18 December 1992 | Full accounts made up to 26 April 1992 (16 pages) |
18 December 1992 | Full accounts made up to 26 April 1992 (16 pages) |
26 March 1992 | Full group accounts made up to 27 April 1991 (14 pages) |
26 March 1992 | Full group accounts made up to 27 April 1991 (14 pages) |
30 June 1991 | Full accounts made up to 28 April 1990 (14 pages) |
30 June 1991 | Full accounts made up to 28 April 1990 (14 pages) |
25 April 1990 | Full group accounts made up to 29 April 1989 (14 pages) |
25 April 1990 | Full group accounts made up to 29 April 1989 (14 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
1 December 1989 | Return made up to 31/07/89; full list of members (4 pages) |
1 December 1989 | Return made up to 31/07/89; full list of members (4 pages) |
30 November 1988 | Full accounts made up to 30 April 1988 (13 pages) |
30 November 1988 | Full accounts made up to 30 April 1988 (13 pages) |
17 May 1988 | Full accounts made up to 25 April 1987 (13 pages) |
17 May 1988 | Return made up to 03/05/88; full list of members (3 pages) |
17 May 1988 | Return made up to 03/05/88; full list of members (3 pages) |
17 May 1988 | Full accounts made up to 25 April 1987 (13 pages) |
23 October 1987 | Company name changed\certificate issued on 23/10/87 (2 pages) |
23 October 1987 | Company name changed\certificate issued on 23/10/87 (2 pages) |
12 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1987 | Accounts made up to 26 April 1986 (13 pages) |
5 June 1987 | Accounts made up to 26 April 1986 (13 pages) |
28 August 1986 | Particulars of mortgage/charge (3 pages) |
28 August 1986 | Particulars of mortgage/charge (3 pages) |
24 July 1986 | Return made up to 08/04/86; full list of members (5 pages) |
24 July 1986 | Return made up to 08/04/86; full list of members (5 pages) |
24 May 1986 | Full accounts made up to 27 April 1985 (13 pages) |
24 May 1986 | Full accounts made up to 27 April 1985 (13 pages) |