Leeds
West Yorkshire
LS15 8BA
Director Name | Mr Ralph Axford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1973(11 years, 8 months after company formation) |
Appointment Duration | 50 years, 10 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 38 Folly Road Mildenhall Bury St Edmunds Suffolk IP28 7BY |
Secretary Name | Mr Ralph Axford |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 38 Folly Road Mildenhall Bury St Edmunds Suffolk IP28 7BY |
Registered Address | 49 Austhorpe Road Leeds West Yorkshire LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
128.6k at £1 | Ralph Axford 49.42% Ordinary |
---|---|
64k at £1 | Robin Graham Axford 24.59% Ordinary |
60.7k at £1 | Anne Margaret Axford 23.34% Ordinary |
3.3k at £1 | Elizabeth Jane Bialey 1.25% Ordinary |
3k at £1 | Jean Joel Fletcher 1.15% Ordinary |
638 at £1 | Yorke & Hartford LTD 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,411,565 |
Cash | £20,226 |
Current Liabilities | £39,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
29 August 1984 | Delivered on: 15 September 1984 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Tisbury brewery tisbury, salisbury, wiltshire including all fixtures and fittings (other than trade fixtures and fittings) plant & machinery which may be erected thereon (2) floating charge all moveable fixtures and fittings plant machinery equipment material & articles now or from time to time. Outstanding |
---|---|
29 April 1983 | Delivered on: 19 May 1983 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the maltings, star street, ware, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1983 | Delivered on: 6 May 1983 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the maltings star street, ware, hertfordshire. Outstanding |
6 January 1983 | Delivered on: 7 January 1983 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter d/d 1/1//82. Particulars: F/H - 6/7 east street, ware, herts. T.n- hd 138552. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 1981 | Delivered on: 7 February 1981 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: F/H 6/7 east street, ware, hertfordshire. Outstanding |
30 June 2000 | Delivered on: 1 July 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the maltings k/a 8 star street ware hertfordshire. T/no. HD168108. Together with all plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill of any business and the proceeds of any insurance. Outstanding |
30 June 2000 | Delivered on: 1 July 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 baldock street ware dertfordshire. T/no. HD138092 together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels all goodwill of any business and the proceeds of any insurance. Outstanding |
30 June 2000 | Delivered on: 1 July 2000 Persons entitled: Adam & Company 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 |
10 July 1992 | Delivered on: 16 July 1992 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 7 east street ware hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 May 1990 | Delivered on: 12 May 1990 Persons entitled: The National Mortgage 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: All that f/h land k/a 39 baldock st., Ware and garage, hertfordshire including all fixtures, fittings, plant & machinery t/with goodwill if any see form 395 for details. Outstanding |
10 May 1990 | Delivered on: 12 May 1990 Persons entitled: The National Mortgage 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: All that f/h land k/a 13 watton road, ware hertfordshire, including all fixtures & fittings, plant & machinery t/with goodwill if any see form 395 for details. Outstanding |
10 May 1990 | Delivered on: 12 May 1990 Persons entitled: The National Mortgage 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: All the f/h land laving & frontage to high st, ware, hertfordshire. T/with the messuage of shop at 94 high st, ware including all fixtures & fittings, plant & machinery with any goodwill any see form 395 for details. Outstanding |
10 May 1990 | Delivered on: 12 May 1990 Persons entitled: The National Mortgge 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: All the f/h land k/a the maltings, star st, ware, hertfordshire, including all fixtures fittings (other than trade fittings) plant & machinery from t/time be erected/affixed with any goodwill and business by the company see form 395 for details. Outstanding |
22 November 1988 | Delivered on: 1 December 1988 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: The regal cinema, beverley humberside including all fixtures, fittings, fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 1962 | Delivered on: 13 February 1962 Persons entitled: Yorkshire Bank LTD Classification: Deposit of deeds without written instrument Secured details: All moneys due etc. Particulars: Land with motor car showroom thereon, at the junction of wakefield rd. And barrowby lane at garforth, yorks. (See doc 7 for full details). Outstanding |
25 February 1985 | Delivered on: 2 March 1983 Satisfied on: 29 September 1990 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 13, watton road, ware (for full details see doc no M48). Fully Satisfied |
1 February 1982 | Delivered on: 6 February 1982 Satisfied on: 15 October 1992 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: F/H plot of land situate at the junction of baldock st and watton rd ware. Hertfordshire with the building thereon and k/a 47 baldock street ware. Fully Satisfied |
12 November 1981 | Delivered on: 18 November 1981 Satisfied on: 29 September 1990 Persons entitled: Eagle Star Insurance Company LTD. Classification: Charge Secured details: £133,000 and all other monies due or to become due from the company from the company to the chargee. Particulars: 39 baldock street, ware, herts. 45 baldock street, ware, herts garage situate at wakefield road, town end, garforth, leeds title no: hd 138092. Fully Satisfied |
3 April 1985 | Delivered on: 4 April 1985 Satisfied on: 29 September 1990 Persons entitled: Eagle Star Insurance Company Limited. Classification: Deed of further charge Secured details: £50,000.00 and all other moneys supplemental to a mortgage d/d 12/11/81. Particulars: F/H 3. baldock st, ware and garage hertfordshire property k/a 45 baldock st, ware hertfordshire and land at town end garforth west yorkshire. Fully Satisfied |
2 March 2021 | Director's details changed for Mr Graham Axford on 1 March 2021 (2 pages) |
---|---|
2 March 2021 | Change of details for Mr Graham Axford as a person with significant control on 1 March 2021 (2 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
11 December 2020 | Change of details for Mr Graham Axford as a person with significant control on 9 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Graham Axford on 9 December 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
1 June 2015 | Annual return made up to 4 May 2015 Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 Statement of capital on 2015-06-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
22 July 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
16 March 2009 | Return made up to 04/05/08; full list of members (5 pages) |
16 March 2009 | Return made up to 04/05/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (4 pages) |
24 May 2005 | Return made up to 04/05/05; full list of members (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
16 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 July 2002 | Return made up to 04/05/02; full list of members
|
3 July 2002 | Return made up to 04/05/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
28 July 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: creechurch house 37-45 creechurch lane london EC3A 5DJ (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: creechurch house 37-45 creechurch lane london EC3A 5DJ (1 page) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2000 | Receiver ceasing to act (2 pages) |
31 January 2000 | Receiver ceasing to act (1 page) |
31 January 2000 | Receiver ceasing to act (1 page) |
31 January 2000 | Receiver ceasing to act (2 pages) |
31 January 2000 | Receiver ceasing to act (2 pages) |
31 January 2000 | Receiver ceasing to act (2 pages) |
31 January 2000 | Receiver ceasing to act (2 pages) |
31 January 2000 | Receiver ceasing to act (2 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
23 September 1999 | Appointment of receiver/manager (1 page) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 September 1998 | Return made up to 04/05/98; no change of members (4 pages) |
3 September 1998 | Return made up to 04/05/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 December 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 July 1997 | Return made up to 04/05/97; full list of members (7 pages) |
28 July 1997 | Return made up to 04/05/97; full list of members (7 pages) |
1 July 1996 | Full accounts made up to 31 December 1994 (12 pages) |
1 July 1996 | Full accounts made up to 31 December 1994 (12 pages) |
21 June 1996 | Return made up to 04/05/96; no change of members (5 pages) |
21 June 1996 | Return made up to 04/05/96; no change of members (5 pages) |
9 May 1996 | Full accounts made up to 31 December 1993 (35 pages) |
9 May 1996 | Full accounts made up to 31 December 1993 (35 pages) |
17 January 1996 | Return made up to 04/05/95; no change of members (5 pages) |
17 January 1996 | Return made up to 04/05/95; no change of members (5 pages) |