Company NameS & D Properties Limited
DirectorsMalcolm Douglas Kaye and Ann Elizabeth Kaye
Company StatusActive
Company Number01405312
CategoryPrivate Limited Company
Incorporation Date13 December 1978(45 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Douglas Kaye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(12 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Foot Farm
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NameMrs Ann Elizabeth Kaye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(23 years after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpperfoot Farm
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Secretary NameMrs Ann Elizabeth Kaye
NationalityBritish
StatusCurrent
Appointed01 January 2003(24 years after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpperfoot Farm
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NamePeter Joseph Firth
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1993)
RoleKitchen Salesman
Correspondence Address72 Turner Avenue South
Illingworth
Halifax
West Yorkshire
HX2 8EG
Secretary NameMalcolm Douglas Kaye
NationalityBritish
StatusResigned
Appointed20 March 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressWithens Gap Cottage
Cold Edge Road Wainstalls
Halifax
West Yorkshire
HX2 7UA
Director NameAnn Elizabeth Kaye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1994)
RoleAccountant
Correspondence AddressWithens Gap Cottage
Cold Edge Road Wainstalls
Halifax
West Yorkshire
HX2 7UA
Director NameJohn Stuart Wilby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(15 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2001)
RoleMotor Engineer
Correspondence Address3 The Old Sawmills Cottages
Dyson Lane Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EN
Director NameRobert Andrew Kaye
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(22 years after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2007)
RoleTrainee Accountant
Correspondence Address31 Lascelles Hall Road
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0BE

Location

Registered AddressUpper Foot Farm
Luddenden Foot
Halifax
West Yorkshire
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Shareholders

37.5k at £1Malcolm Douglas Kaye
37.50%
Ordinary
37.5k at £1Mrs Ann Elizabeth Kaye
37.50%
Ordinary
12.5k at £1Jonathan Paul Kaye
12.50%
Ordinary
12.5k at £1Robert Andrew Kaye
12.50%
Ordinary

Financials

Year2014
Net Worth£552,712
Cash£3,226
Current Liabilities£51,097

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

11 December 1998Delivered on: 15 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The smithy upper field house triangle sowerby bridge west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 1998Delivered on: 7 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13/14 wards end and 68 commercial street halifax west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 1996Delivered on: 1 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 72 commercial street halifax west yorkshire t/n WYK592801 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 February 1996Delivered on: 1 March 1996
Persons entitled: Lloyds 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: F/H property k/a 5 kiln court laund road huddersfield west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1996Delivered on: 1 March 1996
Persons entitled: Lloyds 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 property k/a flats P1 &P1A broadfold hall luddenden halifax west yorks all building & fixutres thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1996Delivered on: 1 March 1996
Persons entitled: Lloyds 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: F/H property k/a 70 commercial street halifax west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1996Delivered on: 1 March 1996
Persons entitled: Lloyds 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: F/H property k/a sterling works 16 bedford street lister lane halifax west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1996Delivered on: 1 March 1996
Persons entitled: Lloyds 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: F/H property k/a 10 st. Johns avenue kirkheaton huddersfield west yorks all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 2007Delivered on: 16 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 lascelles hall rd lascelles hall huddersfield t/no WYK10532. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 December 2005Delivered on: 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 6 north parade halifax west yorkshire WYK766735. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 June 2004Delivered on: 24 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a barn and cottages forming part of upper foot farm burnley road, brearley halifax west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 February 1996Delivered on: 1 March 1996
Persons entitled: Lloyds 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: F/H property k/a 7 akroyd place halifax west yorks with all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(5 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Appointment terminated director robert kaye (1 page)
7 March 2008Appointment terminated director robert kaye (1 page)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 07/03/06; full list of members (3 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 07/03/06; full list of members (3 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
21 December 2005Particulars of mortgage/charge (5 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
24 June 2004Particulars of mortgage/charge (5 pages)
24 June 2004Registered office changed on 24/06/04 from: withens gap cottage cold edge road wainstalls halifax west yorkshire HX2 7UA (1 page)
24 June 2004Registered office changed on 24/06/04 from: withens gap cottage cold edge road wainstalls halifax west yorkshire HX2 7UA (1 page)
23 March 2004Return made up to 21/03/04; full list of members (7 pages)
23 March 2004Return made up to 21/03/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 21/03/02; full list of members (7 pages)
14 March 2002Return made up to 21/03/02; full list of members (7 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
16 March 2001Return made up to 21/03/01; full list of members (7 pages)
16 March 2001Return made up to 21/03/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 1999Return made up to 21/03/99; full list of members (6 pages)
15 March 1999Return made up to 21/03/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1998Particulars of mortgage/charge (4 pages)
15 December 1998Particulars of mortgage/charge (4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 March 1998Return made up to 21/03/98; no change of members (6 pages)
13 March 1998Return made up to 21/03/98; no change of members (6 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Return made up to 21/03/97; no change of members (4 pages)
3 April 1997Return made up to 21/03/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
22 April 1996Return made up to 21/03/96; full list of members (6 pages)
22 April 1996Return made up to 21/03/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 September 1995Registered office changed on 15/09/95 from: akroyd house, akroyd place, halifax, west yorkshire. HX1 1YH. (1 page)
15 September 1995Registered office changed on 15/09/95 from: akroyd house, akroyd place, halifax, west yorkshire. HX1 1YH. (1 page)
4 August 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
4 August 1995Accounting reference date extended from 31/07 to 31/12 (1 page)