Company NameSheepscar House Limited
DirectorDonald Little
Company StatusActive
Company Number00516465
CategoryPrivate Limited Company
Incorporation Date26 February 1953(71 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Little
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(53 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Gateland Lane
Leeds
West Yorkshire
LS17 8LN
Secretary NameMiss Rebeccah Little
NationalityBritish
StatusCurrent
Appointed27 October 2006(53 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleAdministartor
Correspondence AddressBrandon Croft Brandon View
Leeds
West Yorkshire
LS17 8HF
Director NameMrs Norma Goldblatt
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 December 2000)
RoleHousewife
Correspondence AddressFlat 9 Sandmoor Court
Harrogate Road
Leeds
LS17 7SY
Director NameAnnie Peter
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(38 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 October 2006)
RoleHousewife
Correspondence Address9 Stoneleigh Way
Leeds
Ls17 Fl8
Secretary NameAnnie Peter
NationalityBritish
StatusResigned
Appointed03 May 1991(38 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 October 2006)
RoleHousewife
Correspondence Address9 Stoneleigh Way
Leeds
Ls17 Fl8
Director NameMrs Ruth Valerie Norman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(47 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandmoor Mews
Leeds
West Yorkshire
LS17 7SA

Location

Registered AddressFairfax House 6a Mill Field Road
Cottingley Business Park Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1k at £1Donald Little
51.00%
Ordinary
980 at £1Rebeccah Little
49.00%
Ordinary

Financials

Year2014
Net Worth£131,156
Cash£10,762
Current Liabilities£261,963

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

14 April 1967Delivered on: 20 April 1967
Satisfied on: 16 August 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Property approx. 1795.55 sq yards in proseville rd leeds 7. together with fixtures.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
5 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
9 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(4 pages)
16 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 25 August 2011 (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Donald Little on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Donald Little on 2 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Donald Little on 2 May 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 May 2009Return made up to 03/05/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2008Return made up to 03/05/07; full list of members (4 pages)
27 February 2008Return made up to 03/05/07; full list of members (4 pages)
25 February 2008Appointment terminated director annie peter (1 page)
25 February 2008Secretary appointed miss rebeccah little (1 page)
25 February 2008Director appointed mr donald little (1 page)
25 February 2008Secretary appointed miss rebeccah little (1 page)
25 February 2008Appointment terminated director ruth norman (1 page)
25 February 2008Appointment terminated secretary annie peter (1 page)
25 February 2008Appointment terminated director annie peter (1 page)
25 February 2008Director appointed mr donald little (1 page)
25 February 2008Appointment terminated director ruth norman (1 page)
25 February 2008Appointment terminated secretary annie peter (1 page)
7 February 2007Registered office changed on 07/02/07 from: regency house 90/92 otley road leeds west yorkshire LS6 4BA (1 page)
7 February 2007Registered office changed on 07/02/07 from: regency house 90/92 otley road leeds west yorkshire LS6 4BA (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Return made up to 03/05/06; full list of members (3 pages)
16 June 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 May 2005Return made up to 03/05/05; full list of members (3 pages)
6 May 2005Return made up to 03/05/05; full list of members (3 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 June 2004Return made up to 03/05/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 June 2004Return made up to 03/05/04; full list of members (7 pages)
31 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 June 2002Return made up to 03/05/02; full list of members (7 pages)
19 June 2002Return made up to 03/05/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
17 May 2000Return made up to 03/05/00; full list of members (7 pages)
17 May 2000Return made up to 03/05/00; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 May 1999Return made up to 03/05/99; full list of members (6 pages)
17 May 1999Return made up to 03/05/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
5 June 1998Return made up to 03/05/98; no change of members (4 pages)
5 June 1998Return made up to 03/05/98; no change of members (4 pages)
26 November 1997Amended accounts made up to 28 February 1997 (6 pages)
26 November 1997Amended accounts made up to 28 February 1997 (6 pages)
10 October 1997Registered office changed on 10/10/97 from: hilton court 2 north hill road leeds YS6 2EN (1 page)
10 October 1997Registered office changed on 10/10/97 from: hilton court 2 north hill road leeds YS6 2EN (1 page)
6 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
6 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 June 1997Return made up to 03/05/97; no change of members (4 pages)
4 June 1997Return made up to 03/05/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
27 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
10 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
6 September 1995Accounts for a small company made up to 28 February 1995 (10 pages)
14 June 1995Return made up to 03/05/95; no change of members (4 pages)
14 June 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 October 1982Annual return made up to 06/09/82 (4 pages)
26 October 1982Annual return made up to 06/09/82 (4 pages)
26 October 1982Accounts made up to 28 February 1982 (5 pages)
26 October 1982Accounts made up to 28 February 1982 (5 pages)
28 May 1980Accounts made up to 28 February 1980 (4 pages)
28 May 1980Accounts made up to 28 February 1980 (4 pages)
30 March 1960Company name changed\certificate issued on 30/03/60 (6 pages)
30 March 1960Company name changed\certificate issued on 30/03/60 (6 pages)
13 March 1960Company name changed\certificate issued on 13/03/60 (6 pages)
13 March 1960Company name changed\certificate issued on 13/03/60 (6 pages)
26 February 1953Incorporation (13 pages)
26 February 1953Incorporation (13 pages)