23 Park Square
Leeds
LS1 2ND
Director Name | Leila Patricia Ableson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(17 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Secretary Name | Leila Patricia Ableson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(17 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Director Name | Malcolm Ableson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 December 2009) |
Role | Company Director |
Correspondence Address | Conkers The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Website | sandhillbullion.co.uk |
---|
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
20k at £1 | Paul Laurence Ableson 66.67% Ordinary B |
---|---|
6k at £1 | Paul Laurence Ableson 20.00% Ordinary A |
4k at £1 | Leila Patricia Ableson 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,329 |
Current Liabilities | £21,451 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 July 2005 | Delivered on: 19 July 2005 Satisfied on: 29 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Offices at morton park, yarm road, darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 December 2002 | Delivered on: 20 December 2002 Satisfied on: 29 November 2013 Persons entitled: The Royal Bank of Scotland 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 on the south east side of lowfields way elland calderdale west yorks t/no WYK599274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 August 1989 | Delivered on: 24 August 1989 Satisfied on: 25 February 1993 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: 23/2 great king street edinburgh. Fully Satisfied |
11 December 1984 | Delivered on: 22 December 1984 Satisfied on: 9 August 2000 Persons entitled: Barclays 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: 82 meanwood road leeds west yorkshire. Fully Satisfied |
14 August 1978 | Delivered on: 18 August 1978 Satisfied on: 5 July 2001 Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 July 1977 | Delivered on: 2 August 1977 Satisfied on: 19 August 2004 Persons entitled: Concord Credit LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a master lease purchase agreement dated 8 june 1947 and lease-purchase contracts. Particulars: One keinzle system 6000 model 6032. computer and agreements & leases. Fully Satisfied |
8 June 1977 | Delivered on: 17 June 1977 Satisfied on: 19 August 2004 Persons entitled: Concord Credit LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a master lease purchase agreement dated 8 june 1977 and lease-purchase contracts. Particulars: One roland favorit single colour press. With agreements. (See doc M9). Fully Satisfied |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
28 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Second filing of Confirmation Statement dated 05/08/2016 (7 pages) |
15 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
12 December 2018 | Director's details changed for Leila Patricia Ableson on 21 November 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
8 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates
|
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 7 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Secretary's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Secretary's details changed for Leila Patricia Ableson on 4 August 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Termination of appointment of Malcolm Ableson as a director (2 pages) |
25 August 2010 | Director's details changed for Leila Patricia Ableson on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Leila Patricia Ableson on 1 October 2009 (2 pages) |
25 August 2010 | Termination of appointment of Malcolm Ableson as a director (2 pages) |
25 August 2010 | Director's details changed for Leila Patricia Ableson on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
1 September 2008 | Return made up to 05/08/08; full list of members (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
1 September 2007 | Return made up to 05/08/07; full list of members (7 pages) |
6 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 05/08/05; full list of members (7 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Return made up to 05/08/04; full list of members (7 pages) |
29 July 2004 | Return made up to 05/08/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
22 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
11 August 1999 | Return made up to 05/08/99; no change of members (5 pages) |
11 August 1999 | Return made up to 05/08/99; no change of members (5 pages) |
8 June 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
8 June 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
10 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
17 August 1998 | Return made up to 05/08/98; full list of members (7 pages) |
17 August 1998 | Return made up to 05/08/98; full list of members (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
2 September 1997 | Return made up to 05/08/97; no change of members (5 pages) |
2 September 1997 | Return made up to 05/08/97; no change of members (5 pages) |
14 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
14 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
12 August 1996 | Return made up to 05/08/96; no change of members (5 pages) |
12 August 1996 | Return made up to 05/08/96; no change of members (5 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
13 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
31 July 1974 | Incorporation (13 pages) |
31 July 1974 | Incorporation (13 pages) |