Westgate
Leeds
LS3 1AB
Secretary Name | Mrs Linda Elstub |
---|---|
Status | Closed |
Appointed | 01 December 2011(59 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 February 2023) |
Role | Company Director |
Correspondence Address | Suite E10 Josph's Well Westgate Leeds LS3 1AB |
Director Name | Mrs Julie Margaret Bingham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2018(66 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite E10 Josph's Well Westgate Leeds LS3 1AB |
Director Name | Mr Andrew David Elstub |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2018(66 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 February 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Suite E10 Josph's Well Westgate Leeds LS3 1AB |
Director Name | Mr Geoffrey Brian Elstub |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(38 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 25 October 2002) |
Role | Electrical Machinery Merchant |
Correspondence Address | 48 St John Street Silsden Keighley West Yorkshire BD20 0ES |
Secretary Name | Mr Geoffrey Brian Elstub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 48 St John Street Silsden Keighley West Yorkshire BD20 0ES |
Secretary Name | Mr Mark Richard Elstub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bracken Ghyll Drive Silsden Keighley West Yorkshire BD20 9QT |
Secretary Name | Mrs Margery Elstub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(50 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 48 St Johns Street Silden Keighley W Yorks BD20 0ES |
Website | airedalefactors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 652415 |
Telephone region | Keighley |
Registered Address | Suite E10 Josph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.5k at £1 | Mark Elstub 50.10% Ordinary |
---|---|
736 at £1 | Andrew Elstub 24.53% Ordinary |
736 at £1 | J. Bingham 24.53% Ordinary |
25 at £1 | L. Elstub 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £898,276 |
Cash | £283,561 |
Current Liabilities | £59,742 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 October 1995 | Delivered on: 30 October 1995 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: The old tannery bolton road silsden keighley west yorkshire t/n-WYK228320. Outstanding |
---|---|
25 October 1995 | Delivered on: 30 October 1995 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. Outstanding |
16 March 1981 | Delivered on: 20 March 1981 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bolton road tannery, silsden near keighley west yorkshire. Fully Satisfied |
4 September 1970 | Delivered on: 23 September 1970 Satisfied on: 19 February 1996 Persons entitled: Yorkshire Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beckside works & 49 st. John's street silsden near keighley yorks. Fully Satisfied |
3 June 1970 | Delivered on: 22 June 1970 Satisfied on: 19 February 1996 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Premises in low fold & station rd. At steeton near keighley with the smithy & other buildings thereon. Fully Satisfied |
24 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 March 2022 | Liquidators' statement of receipts and payments to 21 January 2022 (12 pages) |
4 March 2021 | Resolutions
|
15 February 2021 | Declaration of solvency (5 pages) |
15 February 2021 | Appointment of a voluntary liquidator (2 pages) |
15 February 2021 | Registered office address changed from 3 Wilsden Hill Wilsden Bradford BD15 0BG England to Suite E10 Josph's Well Westgate Leeds LS3 1AB on 15 February 2021 (2 pages) |
14 January 2021 | Satisfaction of charge 5 in full (1 page) |
14 January 2021 | Satisfaction of charge 4 in full (1 page) |
27 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 September 2019 | Registered office address changed from 121 Bolton Road Silsden Keighley BD20 0JF to 3 Wilsden Hill Wilsden Bradford BD15 0BG on 23 September 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Appointment of Mr Andrew David Elstub as a director on 10 July 2018 (2 pages) |
23 July 2018 | Appointment of Mrs Julie Margaret Bingham as a director on 10 July 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 January 2012 | Termination of appointment of Margery Elstub as a secretary (1 page) |
17 January 2012 | Appointment of Mrs Linda Elstub as a secretary (1 page) |
17 January 2012 | Termination of appointment of Margery Elstub as a secretary (1 page) |
17 January 2012 | Registered office address changed from 48 St John Street Silsden Keighley BD20 0ES on 17 January 2012 (1 page) |
17 January 2012 | Appointment of Mrs Linda Elstub as a secretary (1 page) |
17 January 2012 | Registered office address changed from 48 St John Street Silsden Keighley BD20 0ES on 17 January 2012 (1 page) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mark Richard Elstub on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mark Richard Elstub on 13 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 19/10/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members
|
7 November 2001 | Return made up to 19/10/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 November 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 November 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
25 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
20 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 October 1997 | Return made up to 19/10/97; no change of members
|
24 October 1997 | Return made up to 19/10/97; no change of members
|
22 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
20 October 1996 | Return made up to 19/10/96; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
19 October 1995 | Return made up to 19/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
29 April 1952 | Incorporation (12 pages) |