Company NameRastusyield Investments Limited
DirectorsMark Nicholson and Louise Obbard
Company StatusActive
Company Number00825978
CategoryPrivate Limited Company
Incorporation Date4 November 1964(59 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Nicholson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(32 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Harrogate Road
Huby
Leeds
LS17 0EF
Director NameMrs Louise Obbard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(32 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House Harrogate Road
Huby
Leeds
LS17 0EF
Secretary NameStancliffe S S Limited (Corporation)
StatusCurrent
Appointed31 October 1991(27 years after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressTudor House Harrogate Road
Huby
Leeds
LS17 0EF
Director NameMrs Helen Nicholson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years after company formation)
Appointment Duration16 years, 5 months (resigned 30 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYo26
Director NameMichael Burrows Nicholson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleChartered Accountant
Correspondence AddressNew Farm
Long Marston
York
North Yorkshire
YO5 8LR

Location

Registered AddressTudor House Harrogate Road
Huby
Leeds
LS17 0EF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishWeeton
WardSpofforth with Lower Wharfedale
Built Up AreaHuby (Harrogate)

Financials

Year2013
Net Worth£126,257
Cash£374
Current Liabilities£3,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

21 October 1970Delivered on: 3 November 1970
Satisfied on: 9 February 2008
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 & 40, seamer road corner and 59 & 61, avenue road, scarborough, york. Together with all fixtures.
Fully Satisfied
21 February 1966Delivered on: 3 March 1966
Satisfied on: 9 February 2008
Persons entitled: Marjorie Ellen Weeks

Classification: Legal charge
Secured details: £12,000.
Particulars: Nos 2-34 (even) seamer road corner, scarborough, yorkshire.
Fully Satisfied

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 March 2016Director's details changed for Mrs Louise Obbard on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mrs Louise Obbard on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Mark Nicholson on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Tudor House Harrogate Road Huby Leeds LS17 0EF to Tudor House Harrogate Road Huby Leeds LS17 0EF on 9 March 2016 (1 page)
9 March 2016Director's details changed for Mr Mark Nicholson on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Tudor House Harrogate Road Huby Leeds LS17 0EF to Tudor House Harrogate Road Huby Leeds LS17 0EF on 9 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(4 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Director's details changed for Mrs Louise Obbard on 12 October 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Mrs Louise Obbard on 12 October 2011 (2 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Secretary's details changed for Stancliffe S S Limited on 31 October 2009 (2 pages)
27 November 2009Secretary's details changed for Stancliffe S S Limited on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Louise Obbard on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Louise Obbard on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Mark Nicholson on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Mark Nicholson on 31 October 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 November 2008Return made up to 31/10/08; full list of members (3 pages)
2 April 2008Appointment terminated director helen nicholson (1 page)
2 April 2008Appointment terminated director helen nicholson (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2006Return made up to 31/10/06; full list of members (7 pages)
14 November 2006Return made up to 31/10/06; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Return made up to 31/10/01; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 November 2001Return made up to 31/10/01; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 1999Registered office changed on 19/01/99 from: c/o E.michael brayshaw & co ahed house dewsbury road, ossett west yorkshire. WF5 9ND (1 page)
19 January 1999Registered office changed on 19/01/99 from: c/o E.michael brayshaw & co ahed house dewsbury road, ossett west yorkshire. WF5 9ND (1 page)
1 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
1 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
3 November 1995Return made up to 31/10/95; no change of members (6 pages)
3 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 November 1995Return made up to 31/10/95; no change of members (6 pages)
3 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
4 November 1964Incorporation (10 pages)
4 November 1964Incorporation (10 pages)