Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary Name | Mr Jason David Seddon |
---|---|
Status | Current |
Appointed | 27 March 2015(57 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Suite One Peel Mill Commercial Street Morley LS27 8AG |
Director Name | Mr Jason David Seddon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite One Peel Mill Commercial Street Morley LS27 8AG |
Director Name | Mr George William Jake Lindley |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(59 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Peel Mill Commercial Street Morley LS27 8AG |
Director Name | Mr James Thomas Glen Lindley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(60 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Peel Mill Commercial Street Morley LS27 8AG |
Director Name | Mr George William Lindley |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(34 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 October 2002) |
Role | Builder |
Correspondence Address | Croft House Church Street Morley Leeds West Yorkshire LS27 8LY |
Secretary Name | Mr Leslie Batley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 4 New Park Street Morley Leeds West Yorkshire LS27 0PS |
Secretary Name | Mr George William Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | Croft House Church Street Morley Leeds West Yorkshire LS27 8LY |
Secretary Name | Rachael Collete Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | Amtree House 51 Abbey Road Knaresborough North Yorkshire HG5 8HX |
Website | peelestatesltd.co.uk |
---|
Registered Address | Suite One Peel Mill Commercial Street Morley LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
1.4k at £1 | T.r.b. Lindley 73.37% Ordinary |
---|---|
245 at £1 | George William Jake Lindley 13.32% Ordinary |
245 at £1 | James Thomas Glen Lindley 13.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942,583 |
Cash | £100,622 |
Current Liabilities | £261,201 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on north east side of commercial street morley leeds t/n WYK734569. Peel mills peel street morley leeds t/n WYK389421. Peel mills commercial street morley leeds t/n WYK738280. For futher details of the properties charged please see the MR01. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2002 | Delivered on: 20 December 2002 Persons entitled: Yorkshire 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: Leeds exhibition complex commercial street morley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 April 1994 | Delivered on: 19 April 1994 Persons entitled: Yorkshire 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: Amtree house 51 abbey road knaresborough inc, fixtures & fittings (other than trade) and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 2018 | Delivered on: 16 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bowling green yard knaresborough. Outstanding |
18 November 2016 | Delivered on: 2 December 2016 Persons entitled: Svenksa Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 6 clough court, 4A clough street, morley, leeds and registered at hm land registry under title number WYK813029 (the "property"). Outstanding |
18 November 2016 | Delivered on: 2 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 5 clough court, 4A clough street, morley, leeds and registered at hm land registry under title number WYK813002 (the "property"). Outstanding |
23 April 2015 | Delivered on: 25 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 62 richmond road new costessey norwich t/no NK221566. Outstanding |
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 April 2010 | Delivered on: 29 April 2010 Satisfied on: 22 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. Particulars: Land and buildings on the south side of the juntion of peel street and commercial street leeds t/n WYK94789 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
8 January 1996 | Delivered on: 15 January 1996 Satisfied on: 22 February 2014 Persons entitled: Yorkshire 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. Fully Satisfied |
17 April 1994 | Delivered on: 19 April 1994 Satisfied on: 22 February 2014 Persons entitled: Yorkshire 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: Peel mills peel street morley inc, fixtures & fittings (other than trade) & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1994 | Delivered on: 19 April 1994 Satisfied on: 20 September 1997 Persons entitled: Yorkshire 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: Albion mills church street morley inc, fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 1993 | Delivered on: 13 July 1993 Satisfied on: 19 April 1994 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: Albion mills church street morley leeds west yorkshire. Fully Satisfied |
28 April 1987 | Delivered on: 30 April 1987 Satisfied on: 12 August 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc all heritable property & assets in sotland. 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. Fully Satisfied |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
20 August 2019 | Resolutions
|
11 February 2019 | Satisfaction of charge 005879210011 in full (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
16 May 2018 | Registration of charge 005879210014, created on 15 May 2018 (17 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mr James Thomas Glen Lindley as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr James Thomas Glen Lindley as a director on 27 July 2017 (2 pages) |
29 March 2017 | Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
2 December 2016 | Registration of charge 005879210012, created on 18 November 2016 (16 pages) |
2 December 2016 | Registration of charge 005879210013, created on 18 November 2016 (16 pages) |
2 December 2016 | Registration of charge 005879210013, created on 18 November 2016 (16 pages) |
2 December 2016 | Registration of charge 005879210012, created on 18 November 2016 (16 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mr Jason David Seddon as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Jason David Seddon as a director on 11 August 2016 (2 pages) |
1 April 2016 | Satisfaction of charge 7 in full (2 pages) |
1 April 2016 | Satisfaction of charge 4 in full (1 page) |
1 April 2016 | Satisfaction of charge 7 in full (2 pages) |
1 April 2016 | Satisfaction of charge 4 in full (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 April 2015 | Registration of charge 005879210011, created on 23 April 2015 (17 pages) |
25 April 2015 | Registration of charge 005879210011, created on 23 April 2015 (17 pages) |
27 March 2015 | Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 February 2014 | Satisfaction of charge 5 in full (4 pages) |
22 February 2014 | Satisfaction of charge 5 in full (4 pages) |
22 February 2014 | Satisfaction of charge 6 in full (4 pages) |
22 February 2014 | Satisfaction of charge 6 in full (4 pages) |
22 February 2014 | Satisfaction of charge 8 in full (4 pages) |
22 February 2014 | Satisfaction of charge 8 in full (4 pages) |
8 February 2014 | Registration of charge 005879210009 (19 pages) |
8 February 2014 | Registration of charge 005879210010 (18 pages) |
8 February 2014 | Registration of charge 005879210010 (18 pages) |
8 February 2014 | Registration of charge 005879210009 (19 pages) |
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
22 September 2007 | Return made up to 23/08/07; no change of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: suite one peel mills commercial street morley leeds LS27 8AG (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: suite one, peel mills, commercial street morley, leeds LS27 8AG (1 page) |
9 September 2005 | Return made up to 23/08/05; full list of members
|
9 September 2005 | Return made up to 23/08/05; full list of members
|
14 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 23/08/03; full list of members (7 pages) |
14 January 2004 | Return made up to 23/08/03; full list of members (7 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
26 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members
|
21 September 2001 | Return made up to 23/08/01; full list of members
|
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 October 2000 | Return made up to 23/08/00; full list of members
|
3 October 2000 | Return made up to 23/08/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 23/08/99; no change of members (4 pages) |
11 March 1999 | Return made up to 23/08/98; full list of members (8 pages) |
11 March 1999 | Return made up to 23/08/98; full list of members (8 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
5 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
20 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1996 | Particulars of mortgage/charge (9 pages) |
15 January 1996 | Particulars of mortgage/charge (9 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 April 1986 | Company name changed\certificate issued on 04/04/86 (4 pages) |
4 April 1986 | Company name changed\certificate issued on 04/04/86 (4 pages) |
18 September 1981 | Resolutions
|
18 September 1981 | Resolutions
|
28 July 1957 | Incorporation (17 pages) |
28 July 1957 | Incorporation (17 pages) |
26 July 1957 | Certificate of incorporation (1 page) |
26 July 1957 | Certificate of incorporation (1 page) |