Leeds
West Yorkshire
LS15 4LG
Director Name | Ms Julia Lynne Yates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2017(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG |
Director Name | Mr Ernest Appleyard |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 April 2004) |
Role | Builder/Director |
Correspondence Address | Rose Cottage Church Side, Methley Leeds West Yorkshire LS26 9BH |
Director Name | Mr George Leslie Appleyard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Builder/Director |
Country of Residence | England |
Correspondence Address | Arbor House Newton Kyme Tadcaster LS24 9LS |
Director Name | Sarah Appleyard |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Church Side, Methley Leeds West Yorkshire LS26 9BH |
Director Name | Mr Kenneth Ernest Appleyard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 08 November 2018) |
Role | Director/Builder |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough YO11 1UB |
Secretary Name | Mr George Leslie Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbor House Newton Kyme Tadcaster LS24 9LS |
Secretary Name | Joan Winifred Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | Arbor House Follifoot Lane, Spofforth Harrogate North Yorkshire HG3 1AY |
Telephone | 0113 2820219 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
99 at £1 | Mr Kenneth Ernest Appleyard 99.00% Ordinary |
---|---|
1 at £1 | George Leslie Appleyard 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,399,095 |
Cash | £1,299,147 |
Current Liabilities | £155,839 |
Latest Accounts | 15 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 September |
15 September 1993 | Delivered on: 22 September 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or arbor homes limited to the chargee on any account whatsoever. Particulars: Land on the north west side and south east sides of pottery lane woodlesford comprising app.11.07 Acres and all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 September 1989 | Delivered on: 6 October 1989 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from arbor homes limited to the chargee on any account whatsoever. Particulars: F/H land at beech grove, fleet lane, and farrer lane, oulton west yorkshire. T/no's:- nyk 53230, nyk 353228 and nyk 194719. fixed and floating charge over all fixtures and fittings (other than trade fixtures and fittings) plant machinery equipment material and articles on or affixed to the property. Outstanding |
26 October 1979 | Delivered on: 6 November 1979 Satisfied on: 25 July 2005 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts, goodwill uncalled capital. Fully Satisfied |
12 January 2021 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
---|---|
1 December 2020 | Purchase of own shares.
|
11 November 2020 | Cancellation of shares. Statement of capital on 28 October 2020
|
11 November 2020 | Sub-division of shares on 28 October 2020 (4 pages) |
11 November 2020 | Resolutions
|
6 November 2020 | Notification of Deborah Jane Woodhead as a person with significant control on 28 October 2020 (2 pages) |
6 November 2020 | Cessation of Kenneth Ernest Appleyard as a person with significant control on 28 October 2020 (1 page) |
6 November 2020 | Notification of Julia Lynne Yates as a person with significant control on 28 October 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Termination of appointment of Kenneth Ernest Appleyard as a director on 8 November 2018 (1 page) |
1 June 2018 | Director's details changed for Mr Kenneth Ernest Appleyard on 29 May 2018 (2 pages) |
30 April 2018 | Satisfaction of charge 2 in full (2 pages) |
30 April 2018 | Satisfaction of charge 3 in full (1 page) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Appointment of Ms Julia Lynne Yates as a director on 27 January 2017 (2 pages) |
8 February 2017 | Appointment of Ms Deborah Jane Woodhead as a director on 27 January 2017 (2 pages) |
8 February 2017 | Appointment of Ms Deborah Jane Woodhead as a director on 27 January 2017 (2 pages) |
8 February 2017 | Appointment of Ms Julia Lynne Yates as a director on 27 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Registered office address changed from 2 Po Box 17, 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 2 Po Box 17, 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 2 Po Box 17, 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
7 November 2008 | Appointment terminated secretary joan payne (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Appointment terminated secretary joan payne (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
17 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: arbor house follifoot lane spofforth harrogate north yorkshire HG3 1AY (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: arbor house follifoot lane spofforth harrogate north yorkshire HG3 1AY (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
20 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Resolutions
|
25 March 2004 | Return made up to 14/12/03; full list of members (7 pages) |
25 March 2004 | Return made up to 14/12/03; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page) |
13 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 14/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 14/12/00; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members
|
4 January 2000 | Return made up to 14/12/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 December 1996 | Return made up to 14/12/96; full list of members
|
30 December 1996 | Return made up to 14/12/96; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members
|
4 January 1996 | Return made up to 14/12/95; no change of members
|
11 November 1992 | Full accounts made up to 31 March 1992 (9 pages) |
26 June 1992 | Full accounts made up to 31 March 1991 (9 pages) |
29 August 1991 | Full accounts made up to 31 March 1990 (10 pages) |
1 August 1990 | Full accounts made up to 31 March 1989 (10 pages) |
20 July 1989 | Full accounts made up to 31 March 1988 (10 pages) |
18 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
10 August 1970 | Certificate of incorporation (1 page) |
10 August 1970 | Certificate of incorporation (1 page) |