Company NameCliffdale Leeds Limited
Company StatusActive
Company Number01051389
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David John Godfrey Pick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(19 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blind Lane
Shadwell
Leeds
West Yorkshire
LS17 8HE
Director NameJean Pick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(19 years after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Blind Lane
Shadwell
Leeds
West Yorkshire
LS17 8HE
Secretary NameJean Pick
NationalityBritish
StatusCurrent
Appointed14 May 1991(19 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blind Lane
Shadwell
Leeds
West Yorkshire
LS17 8HE
Director NameMr Carl Edward Pick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director, Plant Hire
Country of ResidenceEngland
Correspondence Address4 North Lane
Roundhay
Leeds
West Yorkshire
LS8 2QJ
Director NameMrs Lucy Katherine Thomas
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2019(47 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleInterior Designer
Country of ResidenceWales
Correspondence AddressSt Winfreds 31 The Rath
Milford Haven
Pembs
SA73 2QA
Wales
Director NameMr Carl Edward Pick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(35 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2007)
RoleSurvey Specialist
Country of ResidenceEngland
Correspondence Address6 North Lane
Oakwood
Leeds
Yorkshire
LS8 2QJ

Contact

Websiteresapol.com
Telephone01942 609001
Telephone regionWigan

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.5k at £1Jean Pick
48.24%
Ordinary
14.5k at £1Mr D.j.g. Pick
48.24%
Ordinary
500 at £1L.k. Thomas
1.66%
Ordinary
500 at £1Mr C.e. Pick
1.66%
Ordinary
29 at £1J. Pick
0.10%
Ordinary C
29 at £1Mr D.j.g. Pick
0.10%
Ordinary B
1 at £1L.k. Thomas
0.00%
Ordinary E
1 at £1Mr C.e. Pick
0.00%
Ordinary D

Financials

Year2014
Net Worth£425,940
Cash£116,690
Current Liabilities£20,935

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2024 (2 weeks, 2 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

21 March 2009Delivered on: 8 April 2009
Satisfied on: 17 May 2011
Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 September 1981Delivered on: 23 September 1981
Satisfied on: 17 May 2011
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all f/h & l/h property and assets present and future including goodwill book & other debts uncalled capital with all fixtures fixed plant & machinery.
Fully Satisfied
7 August 1991Delivered on: 8 August 1991
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: L/H land and buildings on the north west side of cliffdale road, meanwood, leeds t/no. Wyk 207847 including all fixtures and fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
3 January 2023Notification of Jean Pick as a person with significant control on 22 December 2022 (2 pages)
3 January 2023Change of details for Mr David John Godfrey Pick as a person with significant control on 22 December 2022 (2 pages)
17 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 October 2019Appointment of Mr Carl Edward Pick as a director on 27 October 2019 (2 pages)
29 October 2019Appointment of Mrs Lucy Katherine Thomas as a director on 27 October 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,060
(7 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,060
(7 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 June 2015Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ on 29 June 2015 (1 page)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30,060
(7 pages)
29 June 2015Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Building Society Chambers Wesley Street Otley West Yorkshire LS21 1AZ on 29 June 2015 (1 page)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30,060
(7 pages)
29 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 30,060
(7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,060
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,060
(7 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 30,060
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 4 June 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 4 June 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 4 June 2011 (7 pages)
12 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 30,060
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 30,060
(4 pages)
6 July 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
6 July 2011Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page)
6 July 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
6 July 2011Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page)
13 June 2011Company name changed pick quick service LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-04
(2 pages)
13 June 2011Company name changed pick quick service LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-04
(2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Change of name notice (2 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jean Pick on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Jean Pick on 30 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 July 2008Return made up to 01/05/08; full list of members (4 pages)
21 July 2008Return made up to 01/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
7 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
17 May 2006Return made up to 01/05/06; full list of members (3 pages)
17 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 May 2005Return made up to 01/05/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
15 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2004Return made up to 01/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (8 pages)
13 May 2003Return made up to 01/05/03; full list of members (8 pages)
24 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 June 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
9 May 2002Return made up to 01/05/02; full list of members (8 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
14 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
12 May 1999Return made up to 01/05/99; no change of members (4 pages)
4 November 1998Company name changed david pick (quick service) limit ed\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed david pick (quick service) limit ed\certificate issued on 05/11/98 (2 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
18 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
15 May 1998Return made up to 01/05/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 May 1997Return made up to 01/05/97; full list of members (6 pages)
9 May 1997Return made up to 01/05/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (4 pages)
29 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 May 1996Return made up to 01/05/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
19 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
5 February 1992Ad 30/10/91--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages)
5 February 1992Ad 30/10/91--------- £ si 27000@1=27000 £ ic 3000/30000 (2 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
15 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 January 1987Registered office changed on 13/01/87 from: 1 church lane meanwood leeds LS6 4NP (1 page)
13 January 1987Registered office changed on 13/01/87 from: 1 church lane meanwood leeds LS6 4NP (1 page)