Company NameBirds Royd Property Co.Limited
DirectorStephen Marcus Hepworth
Company StatusActive
Company Number00776115
CategoryPrivate Limited Company
Incorporation Date3 October 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Marcus Hepworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address317 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Director NameMr David Hepworth
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 May 1992)
RoleEngineer
Correspondence Address146 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Director NameMr Andrew Richard Hepworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration26 years (resigned 01 June 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSouthview
165b Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameMr David Hepworth
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 May 1992)
RoleCompany Director
Correspondence Address146 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr Andrew Richard Hepworth
NationalityBritish
StatusResigned
Appointed20 May 1992(28 years, 7 months after company formation)
Appointment Duration25 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview
165b Halifax Road
Brighouse
West Yorkshire
HD6 2EQ

Contact

Telephone01484 711720
Telephone regionHuddersfield

Location

Registered AddressWest House West House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Andrew Richard Hepworth
50.00%
Ordinary
2.5k at £1Stephen Marcus Hepworth
50.00%
Ordinary

Financials

Year2014
Net Worth£707,815
Cash£1,780
Current Liabilities£67,373

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

12 August 1992Delivered on: 13 August 1992
Persons entitled: Midland 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: Cliffe hill 146 wakefield road lightcliffe t/no yk 927.
Outstanding
12 August 1992Delivered on: 13 August 1992
Persons entitled: Midland 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: Land and buildings at 90/92 southgate and elizabeth street elland west yorkshire.
Outstanding
12 August 1992Delivered on: 13 August 1992
Persons entitled: Midland 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: Land and buildings on the west side of princes street birds royd lane brighouse west yorkshire t/no wyk 177474.
Outstanding
21 May 2007Delivered on: 5 June 2007
Persons entitled: Hsbc 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: F/H land and buildings on the west of princess and north side of birds royd lane brighouse calderdale west yorkshire t/n WYK177474 WYK338360. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 November 2006Delivered on: 23 November 2006
Persons entitled: Hsbc 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: The f/h property being 15 castlefield avenue rastrick brighouse,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 November 2006Delivered on: 23 November 2006
Persons entitled: Hsbc 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: F/H 93/95 oaklands rastrick brighouse. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 October 1992Delivered on: 10 November 1992
Persons entitled: Midland 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: Land and buildings at prince of wales mill birds royd lane brighouse west yorkshire t/no wyk 338360.
Outstanding
12 August 1992Delivered on: 13 August 1992
Persons entitled: Midland 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: Unit 1 north dock industrial estate lanelli t/no wa 509687.
Outstanding
12 August 1992Delivered on: 13 August 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed cahrge on all book debts uncalled capital goodwill patemts trade marks trade names invetions by way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 October 1989Delivered on: 10 October 1989
Satisfied on: 14 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit 1 north dock industrial estate llanelli dyfed and assigns the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1982Delivered on: 18 February 1982
Satisfied on: 14 September 1992
Persons entitled: Lloyds 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: Freehold property known as being princess works, rastrich, brighouse, west yorkshire.
Fully Satisfied
12 February 1982Delivered on: 18 February 1982
Satisfied on: 14 September 1992
Persons entitled: Lloyds 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: Freehold property known as or being and buildings on the west side of princess street, birds royd lane, brighouse, west yorkshire. Title no. Wyk 177474.
Fully Satisfied
19 January 1973Delivered on: 2 February 1973
Satisfied on: 14 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at southgate / elizabeth st. Elland, yorks.
Fully Satisfied
28 December 1964Delivered on: 18 January 1965
Satisfied on: 14 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: For further securing all monies due not exceeding £12000 secured by a charge dated 12TH dec. 1964.
Particulars: Property at southgate / elizabeth st. Elland, yorks.
Fully Satisfied
12 December 1964Delivered on: 28 December 1964
Satisfied on: 14 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £12,000.
Particulars: Princess works brighouse.
Fully Satisfied

Filing History

18 October 2023Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to West House West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 October 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 May 2018Termination of appointment of Andrew Richard Hepworth as a secretary on 1 June 2017 (1 page)
22 May 2018Termination of appointment of Andrew Richard Hepworth as a director on 1 June 2017 (1 page)
20 July 2017Notification of Andrew Richard Hepworth as a person with significant control on 1 June 2016 (2 pages)
20 July 2017Notification of Andrew Richard Hepworth as a person with significant control on 1 June 2016 (2 pages)
20 July 2017Notification of Stephen Marcus Hepworth as a person with significant control on 1 June 2016 (2 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 July 2017Notification of Stephen Marcus Hepworth as a person with significant control on 1 June 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000
(6 pages)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000
(6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(5 pages)
18 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5,000
(5 pages)
19 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 October 2008Return made up to 31/05/08; full list of members (4 pages)
14 October 2008Return made up to 31/05/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
2 August 2007Return made up to 31/05/07; full list of members (3 pages)
2 August 2007Return made up to 31/05/07; full list of members (3 pages)
31 July 2007Secretary's particulars changed (1 page)
31 July 2007Secretary's particulars changed (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 January 2007Registered office changed on 23/01/07 from: princess works birds royd lane brighouse yorkshire HD6 1LJ (1 page)
23 January 2007Registered office changed on 23/01/07 from: princess works birds royd lane brighouse yorkshire HD6 1LJ (1 page)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Location of register of members (1 page)
28 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Return made up to 31/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Return made up to 31/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
27 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
3 July 2002Return made up to 31/05/01; full list of members (7 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 31/05/01; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 June 2000Return made up to 31/05/00; full list of members (6 pages)
19 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 July 1999Return made up to 31/05/99; no change of members (4 pages)
20 July 1999Return made up to 31/05/99; no change of members (4 pages)
17 November 1998Amended accounts made up to 31 December 1997 (6 pages)
17 November 1998Amended accounts made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Return made up to 31/05/97; full list of members (6 pages)
9 June 1997Return made up to 31/05/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
21 June 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 October 1963Incorporation (17 pages)
3 October 1963Incorporation (17 pages)