Company NamePitcliffe Properties Limited
DirectorsDavid Blyth and Graham Blyth
Company StatusActive
Company Number00642490
CategoryPrivate Limited Company
Incorporation Date19 November 1959(64 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Blyth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director/Builder
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Shelf
Halifax
West Yorkshire
HX3 7TR
Director NameGraham Blyth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director/Builder
Country of ResidenceEngland
Correspondence AddressAshlar House
1 Greenhall Park Shelf
Halifax
West Yorkshire
HX3 7PZ
Director NameBessie Blyth
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brow Lane
Shelf
Halifax
West Yorkshire
HX3 7QJ
Secretary NameFlorence Mary Wilkinson
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressMoor Garth
4 Coopice View Off Westfield Lane Idle
Bradford
West Yorkshire
BD10 8UF

Contact

Telephone01274 521410
Telephone regionBradford

Location

Registered Address183 Paradise Shopping Precinct
Pasture Lane
Clayton,Bradford
West Yorkshire
BD7 2SB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishClayton
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,831,367
Cash£438,582
Current Liabilities£646,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

23 September 1968Delivered on: 14 October 1968
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial and office premises situate and known as no 52. vicar lane, bradford.
Outstanding
7 August 1967Delivered on: 25 August 1967
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: F/H land at junction of gratton rd. And vincent st., Bradford, together with warehouse & office block erected thereon and k/a 4 vincent st.
Outstanding
23 January 1967Delivered on: 9 February 1967
Persons entitled: Yorkshire Bank Limited.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at junction of manningham lane and snowden street bradford with building thereon known as: theatre royal picture house bradford.
Outstanding
11 March 1964Delivered on: 20 March 1964
Persons entitled: Yorkshire Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 peckover st, bradford, yorkshire.
Outstanding
18 December 1962Delivered on: 3 January 1963
Persons entitled: Yorkshire Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: Clayton beck mill or beck mill clayton, clayton, bradford.
Outstanding
13 July 1962Delivered on: 31 July 1962
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land & buildings forming part of providence mills and new mill, stanningley, near leeds and land adjoining. (See doc 10).
Outstanding
25 June 2002Delivered on: 27 June 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: Unit b sovereign business park warrington road wigan. 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
20 October 1994Delivered on: 26 October 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or pitcliffe (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a ripley estate, ripley street, upper castle street, bradford, west yorkshire including all fixtures and fittings ( other than trade fixtures and fittings) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1994Delivered on: 20 October 1994
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. See the mortgage charge document for full details.
Outstanding
26 July 1972Delivered on: 1 August 1972
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings off ripley street, bowling, bradford & reservoir on south side of ripley street aforesaid.
Outstanding
15 January 1972Delivered on: 19 January 1972
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oddfellows hall, 68/70 thornton rd., Bradford.
Outstanding
28 April 1961Delivered on: 9 May 1961
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Victoria mills, low moor, bradford 2,380 square yards at park rd. Low moor used as a reservoir, 42 school st. Low moor.
Outstanding
18 March 1964Delivered on: 7 April 1964
Satisfied on: 27 October 1994
Persons entitled:
D R Hallingworth
K R Broadley
J P M Carr

Classification: Legal charge
Secured details: £8000.
Particulars: 53 grattan road bradford.
Fully Satisfied
28 February 1963Delivered on: 19 March 1963
Satisfied on: 28 February 1992
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Fair isle building, alice street, keighley, yorks.
Fully Satisfied
3 March 1980Delivered on: 7 March 1980
Persons entitled: Nationwide Breakdown Recovery Services Limited

Classification: Legal charge
Secured details: £275000 from mondale limited to the chargee.
Particulars: F/H 126 thornton rd bradford west yorks f/h claremont garage & 21 claremont bradford west yorkshire.
Fully Satisfied

Filing History

9 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
14 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
9 August 2017Satisfaction of charge 14 in full (1 page)
9 August 2017Satisfaction of charge 15 in full (2 pages)
9 August 2017Satisfaction of charge 2 in full (1 page)
9 August 2017Satisfaction of charge 14 in full (1 page)
9 August 2017Satisfaction of charge 15 in full (2 pages)
9 August 2017Satisfaction of charge 13 in full (1 page)
9 August 2017Satisfaction of charge 10 in full (1 page)
9 August 2017Satisfaction of charge 9 in full (1 page)
9 August 2017Satisfaction of charge 8 in full (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
9 August 2017Satisfaction of charge 3 in full (1 page)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Satisfaction of charge 5 in full (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Satisfaction of charge 9 in full (1 page)
9 August 2017Satisfaction of charge 2 in full (1 page)
9 August 2017Satisfaction of charge 13 in full (1 page)
9 August 2017Satisfaction of charge 10 in full (1 page)
9 August 2017Satisfaction of charge 3 in full (1 page)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Satisfaction of charge 5 in full (1 page)
9 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
9 August 2017Satisfaction of charge 7 in full (1 page)
9 August 2017Satisfaction of charge 8 in full (1 page)
9 August 2017Satisfaction of charge 7 in full (1 page)
9 August 2017Satisfaction of charge 11 in full (1 page)
1 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
26 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 August 2015Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20
(5 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 20
(5 pages)
12 August 2015Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page)
12 August 2015Termination of appointment of Bessie Blyth as a director on 7 January 2015 (1 page)
30 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 September 2014Termination of appointment of Florence Mary Wilkinson as a secretary on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Florence Mary Wilkinson as a secretary on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Florence Mary Wilkinson as a secretary on 1 September 2014 (1 page)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(7 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(7 pages)
4 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(7 pages)
6 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 August 2011Annual return made up to 25 July 2011 (15 pages)
16 August 2011Annual return made up to 25 July 2011 (15 pages)
1 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 November 2010Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages)
9 November 2010Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (2 pages)
27 September 2010Register inspection address has been changed (2 pages)
27 September 2010Annual return made up to 25 July 2010 (15 pages)
27 September 2010Register(s) moved to registered inspection location (2 pages)
27 September 2010Annual return made up to 25 July 2010 (15 pages)
27 September 2010Register inspection address has been changed (2 pages)
27 September 2010Register(s) moved to registered inspection location (2 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 July 2009Return made up to 25/07/09; full list of members (6 pages)
28 July 2009Return made up to 25/07/09; full list of members (6 pages)
17 July 2009Director's change of particulars / bessie blyth / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / bessie blyth / 01/07/2009 (1 page)
22 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 July 2008Return made up to 25/07/08; no change of members (5 pages)
29 July 2008Return made up to 25/07/08; no change of members (5 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
13 August 2007Return made up to 25/07/07; no change of members (7 pages)
13 August 2007Return made up to 25/07/07; no change of members (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
30 August 2006Return made up to 25/07/06; full list of members (7 pages)
20 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 August 2005Return made up to 25/07/05; full list of members (7 pages)
1 August 2005Return made up to 25/07/05; full list of members (7 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 August 2004Return made up to 25/07/04; full list of members (7 pages)
9 August 2004Return made up to 25/07/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2003Return made up to 25/07/03; full list of members (7 pages)
29 September 2003Return made up to 25/07/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 August 2002Return made up to 25/07/02; full list of members (7 pages)
10 August 2002Return made up to 25/07/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 25/07/01; full list of members (7 pages)
7 August 2001Return made up to 25/07/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 25/07/00; full list of members (7 pages)
31 July 2000Return made up to 25/07/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 August 1999Return made up to 25/07/99; full list of members (6 pages)
9 August 1999Return made up to 25/07/99; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 August 1997Return made up to 25/07/97; full list of members (6 pages)
3 August 1997Return made up to 25/07/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 August 1996Return made up to 25/07/96; full list of members (6 pages)
8 August 1996Return made up to 25/07/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1995Memorandum and Articles of Association (8 pages)
6 March 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (80 pages)
30 October 1994Declaration of assistance for shares acquisition (4 pages)
30 October 1994Declaration of assistance for shares acquisition (4 pages)
1 August 1991Return made up to 25/07/91; full list of members (7 pages)
1 August 1991Return made up to 25/07/91; full list of members (7 pages)
6 September 1990Return made up to 25/07/90; full list of members (4 pages)
6 September 1990Return made up to 25/07/90; full list of members (4 pages)
20 October 1988Return made up to 09/05/88; full list of members (4 pages)
20 October 1988Return made up to 09/05/88; full list of members (4 pages)
21 April 1988Full accounts made up to 31 March 1987 (10 pages)
21 April 1988Full accounts made up to 31 March 1987 (10 pages)
10 September 1987Director resigned;new director appointed (4 pages)
10 September 1987Director resigned;new director appointed (4 pages)
26 August 1987Alter mem and arts (1 page)
26 August 1987Alter mem and arts (1 page)
19 January 1987Director resigned;new director appointed (2 pages)
19 January 1987Director resigned;new director appointed (2 pages)