Company NameLindley (Holdings) Limited
Company StatusActive
Company Number00587921
CategoryPrivate Limited Company
Incorporation Date26 July 1957(66 years, 8 months ago)
Previous NameB.& G.W.Lindley(Holdings)Limited

Business Activity

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

Directors

Director NameMr Thomas Richard Brook Lindley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAmtree House
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameMr Jason David Seddon
StatusCurrent
Appointed27 March 2015(57 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressSuite One
Peel Mill Commercial Street
Morley
LS27 8AG
Director NameMr Jason David Seddon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(59 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite One
Peel Mill Commercial Street
Morley
LS27 8AG
Director NameMr George William Jake Lindley
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(59 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One
Peel Mill Commercial Street
Morley
LS27 8AG
Director NameMr James Thomas Glen Lindley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(60 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One
Peel Mill Commercial Street
Morley
LS27 8AG
Director NameMr George William Lindley
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(34 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 23 October 2002)
RoleBuilder
Correspondence AddressCroft House Church Street
Morley
Leeds
West Yorkshire
LS27 8LY
Secretary NameMr Leslie Batley
NationalityBritish
StatusResigned
Appointed23 August 1991(34 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address4 New Park Street
Morley
Leeds
West Yorkshire
LS27 0PS
Secretary NameMr George William Lindley
NationalityBritish
StatusResigned
Appointed03 January 1996(38 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2001)
RoleCompany Director
Correspondence AddressCroft House Church Street
Morley
Leeds
West Yorkshire
LS27 8LY
Secretary NameRachael Collete Lindley
NationalityBritish
StatusResigned
Appointed19 April 2001(43 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressAmtree House
51 Abbey Road
Knaresborough
North Yorkshire
HG5 8HX

Contact

Websitepeelestatesltd.co.uk

Location

Registered AddressSuite One
Peel Mill Commercial Street
Morley
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1.4k at £1T.r.b. Lindley
73.37%
Ordinary
245 at £1George William Jake Lindley
13.32%
Ordinary
245 at £1James Thomas Glen Lindley
13.32%
Ordinary

Financials

Year2014
Net Worth£942,583
Cash£100,622
Current Liabilities£261,201

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

31 January 2014Delivered 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 2002Delivered 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 1994Delivered 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 2018Delivered on: 16 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Bowling green yard knaresborough.
Outstanding
18 November 2016Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2010Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1987Delivered 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

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
4 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
20 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 1,858.40
(4 pages)
20 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 February 2019Satisfaction of charge 005879210011 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
16 May 2018Registration of charge 005879210014, created on 15 May 2018 (17 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 July 2017Appointment of Mr James Thomas Glen Lindley as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr James Thomas Glen Lindley as a director on 27 July 2017 (2 pages)
29 March 2017Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
2 December 2016Registration of charge 005879210012, created on 18 November 2016 (16 pages)
2 December 2016Registration of charge 005879210013, created on 18 November 2016 (16 pages)
2 December 2016Registration of charge 005879210013, created on 18 November 2016 (16 pages)
2 December 2016Registration of charge 005879210012, created on 18 November 2016 (16 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 August 2016Appointment of Mr Jason David Seddon as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Jason David Seddon as a director on 11 August 2016 (2 pages)
1 April 2016Satisfaction of charge 7 in full (2 pages)
1 April 2016Satisfaction of charge 4 in full (1 page)
1 April 2016Satisfaction of charge 7 in full (2 pages)
1 April 2016Satisfaction of charge 4 in full (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,840
(4 pages)
2 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,840
(4 pages)
25 April 2015Registration of charge 005879210011, created on 23 April 2015 (17 pages)
25 April 2015Registration of charge 005879210011, created on 23 April 2015 (17 pages)
27 March 2015Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,840
(4 pages)
6 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,840
(4 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 6 in full (4 pages)
22 February 2014Satisfaction of charge 6 in full (4 pages)
22 February 2014Satisfaction of charge 8 in full (4 pages)
22 February 2014Satisfaction of charge 8 in full (4 pages)
8 February 2014Registration of charge 005879210009 (19 pages)
8 February 2014Registration of charge 005879210010 (18 pages)
8 February 2014Registration of charge 005879210010 (18 pages)
8 February 2014Registration of charge 005879210009 (19 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,840
(4 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,840
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
8 September 2009Return made up to 23/08/09; full list of members (3 pages)
8 September 2009Return made up to 23/08/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 September 2007Return made up to 23/08/07; no change of members (6 pages)
22 September 2007Return made up to 23/08/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 23/08/06; full list of members (6 pages)
21 September 2006Return made up to 23/08/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Registered office changed on 16/12/05 from: suite one peel mills commercial street morley leeds LS27 8AG (1 page)
16 December 2005Registered office changed on 16/12/05 from: suite one, peel mills, commercial street morley, leeds LS27 8AG (1 page)
9 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(6 pages)
9 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(6 pages)
14 September 2004Return made up to 23/08/04; full list of members (6 pages)
14 September 2004Return made up to 23/08/04; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2004Return made up to 23/08/03; full list of members (7 pages)
14 January 2004Return made up to 23/08/03; full list of members (7 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 23/08/02; full list of members (7 pages)
26 September 2002Return made up to 23/08/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 23/08/99; no change of members (4 pages)
24 August 1999Return made up to 23/08/99; no change of members (4 pages)
11 March 1999Return made up to 23/08/98; full list of members (8 pages)
11 March 1999Return made up to 23/08/98; full list of members (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 November 1997Return made up to 23/08/97; no change of members (4 pages)
5 November 1997Return made up to 23/08/97; no change of members (4 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1996Return made up to 23/08/96; no change of members (4 pages)
20 October 1996Return made up to 23/08/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1996Particulars of mortgage/charge (9 pages)
15 January 1996Particulars of mortgage/charge (9 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 April 1986Company name changed\certificate issued on 04/04/86 (4 pages)
4 April 1986Company name changed\certificate issued on 04/04/86 (4 pages)
18 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 1957Incorporation (17 pages)
28 July 1957Incorporation (17 pages)
26 July 1957Certificate of incorporation (1 page)
26 July 1957Certificate of incorporation (1 page)