Company NameRoger N Tate Fashions Limited
DirectorsElizabeth Jane Tate and Roger Nigel Tate
Company StatusActive
Company Number00903879
CategoryPrivate Limited Company
Incorporation Date17 April 1967(57 years, 1 month ago)
Previous NameRoger N.Tate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameElizabeth Jane Tate
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(24 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Old Lane
Otley
West Yorkshire
LS21 3DB
Director NameMr Roger Nigel Tate
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(24 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Old Lane
Otley
West Yorkshire
LS21 3DB
Secretary NameElizabeth Jane Tate
NationalityBritish
StatusCurrent
Appointed25 December 1991(24 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Old Lane
Otley
West Yorkshire
LS21 3DB

Contact

Telephone0113 2460605
Telephone regionLeeds

Location

Registered AddressCall House Business Centre
Enfield Street
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

216 at £1Roger N. Tate
64.67%
Ordinary
117 at £1Paul Anthony Tate
35.03%
Ordinary
1 at £1Elizabeth J. Tate
0.30%
Ordinary

Financials

Year2014
Net Worth-£16,027
Current Liabilities£16,027

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 December 2023 (4 months, 1 week ago)
Next Return Due8 January 2025 (8 months, 1 week from now)

Charges

30 July 1999Delivered on: 14 August 1999
Persons entitled: W H Jones & Co (London) Limited

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
4 August 1995Delivered on: 8 August 1995
Satisfied on: 11 September 1996
Persons entitled: Stenham 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 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
18 August 1992Delivered on: 21 August 1992
Satisfied on: 26 November 1999
Persons entitled: National Westminster 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: 58 roseville road leeds west yorkshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1985Delivered on: 13 May 1985
Satisfied on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill and book debts.
Fully Satisfied

Filing History

18 May 2023Registered office address changed from 64B Roseville Road Leeds West Yorkshire LS8 5DR to Call House Business Centre Enfield Street Leeds LS7 1RF on 18 May 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 December 2022Confirmation statement made on 25 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 December 2020Confirmation statement made on 25 December 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 December 2019Confirmation statement made on 25 December 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 February 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 334
(5 pages)
14 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 334
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 334
(5 pages)
10 February 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 334
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 334
(5 pages)
1 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 334
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Director's details changed for Mr Roger Nigel Tate on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Elizabeth Jane Tate on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Roger Nigel Tate on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Elizabeth Jane Tate on 1 December 2009 (2 pages)
12 February 2010Director's details changed for Mr Roger Nigel Tate on 1 December 2009 (2 pages)
12 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Elizabeth Jane Tate on 1 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Return made up to 25/12/08; full list of members (4 pages)
23 April 2009Return made up to 25/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Return made up to 25/12/07; no change of members
  • 363(287) ‐ Registered office changed on 06/03/08
(7 pages)
6 March 2008Return made up to 25/12/07; no change of members
  • 363(287) ‐ Registered office changed on 06/03/08
(7 pages)
20 February 2007Return made up to 25/12/06; full list of members (8 pages)
20 February 2007Return made up to 25/12/06; full list of members (8 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 January 2006Return made up to 25/12/05; full list of members (8 pages)
20 January 2006Return made up to 25/12/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2005Return made up to 25/12/04; full list of members (8 pages)
10 January 2005Return made up to 25/12/04; full list of members (8 pages)
10 September 2004Company name changed roger N.tate LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed roger N.tate LIMITED\certificate issued on 10/09/04 (2 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 February 2004Return made up to 25/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2004Return made up to 25/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 January 2003Return made up to 25/12/02; full list of members (8 pages)
27 January 2003Return made up to 25/12/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 December 2001Return made up to 25/12/01; full list of members (7 pages)
21 December 2001Return made up to 25/12/01; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
3 November 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
8 February 2001Return made up to 25/12/00; full list of members (7 pages)
8 February 2001Return made up to 25/12/00; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Accounts for a small company made up to 30 April 1998 (7 pages)
16 May 2000Accounts for a small company made up to 30 April 1998 (7 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Particulars of mortgage/charge (7 pages)
14 August 1999Particulars of mortgage/charge (7 pages)
24 April 1999Return made up to 25/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1999Return made up to 25/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
20 April 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
8 September 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 September 1998Accounts for a small company made up to 30 April 1997 (8 pages)
19 January 1998Return made up to 25/12/97; no change of members (4 pages)
19 January 1998Return made up to 25/12/97; no change of members (4 pages)
24 March 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Auditor's resignation (1 page)
6 September 1996Auditor's resignation (1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996£ nc 100/1000 15/08/96 (1 page)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Ad 15/08/96--------- £ si 234@1=234 £ ic 100/334 (2 pages)
23 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 August 1996Nc inc already adjusted 15/08/96 (1 page)
23 August 1996£ nc 100/1000 15/08/96 (1 page)
23 August 1996Nc inc already adjusted 15/08/96 (1 page)
23 August 1996Ad 15/08/96--------- £ si 234@1=234 £ ic 100/334 (2 pages)
15 May 1996Auditor's resignation (1 page)
15 May 1996Auditor's resignation (1 page)
26 January 1996Return made up to 25/12/95; no change of members (4 pages)
26 January 1996Return made up to 25/12/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (14 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (14 pages)
8 August 1995Particulars of mortgage/charge (12 pages)
8 August 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 August 1992Particulars of mortgage/charge (3 pages)
21 August 1992Particulars of mortgage/charge (3 pages)
11 January 1990Registered office changed on 11/01/90 from: monarch house 7 queen street leeds 1 (1 page)
11 January 1990Registered office changed on 11/01/90 from: monarch house 7 queen street leeds 1 (1 page)
23 February 1989Director's particulars changed (2 pages)
23 February 1989Director's particulars changed (2 pages)