Company NameMontwhelan Limited
DirectorsThomas Roger Arnold and Nicholas Ralph Dyson
Company StatusActive
Company Number01405661
CategoryPrivate Limited Company
Incorporation Date15 December 1978(45 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Thomas Roger Arnold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIvy Cottage Smithy Lane
Bardsey
Leeds
LS17 9DT
Director NameMr Nicholas Ralph Dyson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleNotary Public
Country of ResidenceEngland
Correspondence AddressRiver House Bridge Foot
Wetherby
LS22 6AN
Secretary NameMr Nicholas Ralph Dyson
NationalityBritish
StatusCurrent
Appointed30 April 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiver House Bridge Foot
Wetherby
LS22 6AN
Director NameMr Stephen Waring Macpherson Hepworth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(13 years, 4 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Cattal
York
North Yorkshire
YO26 8EA

Contact

Telephone01937 586222
Telephone regionWetherby

Location

Registered AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

140k at £1Nicholas Dyson
33.33%
Preference
140k at £1Stephen Hepworth
33.33%
Preference
140k at £1Thomas Arnold
33.33%
Preference
34 at £1Nicholas Dyson
0.01%
Ordinary
34 at £1Stephen Hepworth
0.01%
Ordinary
34 at £1Thomas Arnold
0.01%
Ordinary

Financials

Year2014
Net Worth£976,235
Cash£52,565
Current Liabilities£270,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

8 April 2003Delivered on: 11 April 2003
Satisfied on: 15 March 2015
Persons entitled: National Westminster 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: Land & buildings at york road light industrial estate york road wetherby west yorkshire t/n WYK574919. 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
11 January 1995Delivered on: 14 January 1995
Satisfied on: 29 October 2009
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 st. James street wetherby together with all buildings erections fixtures fixed plant and machinery and materials.
Fully Satisfied
11 January 1995Delivered on: 14 January 1995
Satisfied on: 29 October 2009
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 st. James street wetherby together with all buildings erections fixtures fittings and fixed plant and machinery and materials.
Fully Satisfied
26 November 1992Delivered on: 3 December 1992
Satisfied on: 23 December 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 63 st james street wetherby west yorkshire and the fixtures thereon by way of specific charge all the income payable in relation to the property and the proceeds of any disposal in respect thereof and all deeds and documents relating thereto floating charge the undertaking and all other property and assets and rights ( see 395 for full details ). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1984Delivered on: 11 July 1984
Satisfied on: 23 December 2003
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: F/H the carpet centre (formerly the old snack bar) market place wetherby west yorkshire title no wyk 140056.
Fully Satisfied
12 July 1979Delivered on: 13 July 1979
Satisfied on: 23 December 2003
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: For securing £15,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 2 sandbeck lane wetherby west yorkshire (including parking space for two motor vehicles).
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 November 2022Confirmation statement made on 23 November 2022 with updates (7 pages)
25 November 2022Termination of appointment of Stephen Waring Macpherson Hepworth as a director on 30 September 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 March 2022Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 21 March 2022 (1 page)
17 December 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 January 2021Director's details changed for Mr Stephen Waring Macpherson Hepworth on 20 November 2020 (2 pages)
15 January 2021Director's details changed for Mr Nicholas Ralph Dyson on 20 November 2020 (2 pages)
15 January 2021Secretary's details changed for Mr Nicholas Ralph Dyson on 20 November 2020 (1 page)
15 January 2021Confirmation statement made on 23 November 2020 with updates (5 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
10 January 2020Statement of capital following an allotment of shares on 1 December 2019
  • GBP 675,102
(4 pages)
9 January 2020Registered office address changed from 63 st James Street Wetherby West Yorkshire LS22 6RS to 23 Market Place Wetherby West Yorkshire LS22 6LQ on 9 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 July 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 450,102
(4 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Particulars of variation of rights attached to shares (2 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 April 2016Particulars of variation of rights attached to shares (2 pages)
4 April 2016Particulars of variation of rights attached to shares (2 pages)
4 April 2016Change of share class name or designation (2 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 420,102
(7 pages)
27 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 420,102
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 March 2015Satisfaction of charge 6 in full (2 pages)
15 March 2015Satisfaction of charge 6 in full (2 pages)
14 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 420,102
(7 pages)
14 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 420,102
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 420,102
(7 pages)
30 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 420,102
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
4 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Stephen Waring Macpherson Hepworth on 25 November 2009 (2 pages)
23 December 2009Director's details changed for Thomas Roger Arnold on 25 November 2009 (2 pages)
23 December 2009Director's details changed for Thomas Roger Arnold on 25 November 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Waring Macpherson Hepworth on 25 November 2009 (2 pages)
23 December 2009Director's details changed for Nicholas Ralph Dyson on 25 November 2009 (2 pages)
23 December 2009Director's details changed for Nicholas Ralph Dyson on 25 November 2009 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 February 2009Return made up to 25/11/08; full list of members (8 pages)
1 February 2009Return made up to 25/11/08; full list of members (8 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
15 December 2006Return made up to 28/11/06; full list of members (3 pages)
15 December 2006Return made up to 28/11/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2006Return made up to 28/11/05; full list of members (3 pages)
1 March 2006Return made up to 28/11/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 28/11/04; full list of members (8 pages)
16 March 2005Return made up to 28/11/04; full list of members (8 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Return made up to 28/11/03; no change of members (8 pages)
22 December 2003Return made up to 28/11/03; no change of members (8 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
31 October 2002Return made up to 31/10/02; full list of members (8 pages)
31 October 2002Return made up to 31/10/02; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(8 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(8 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 31/10/00; full list of members (7 pages)
25 January 2001Return made up to 31/10/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 July 2000Ad 01/07/99--------- £ si 30000@1 (2 pages)
27 July 2000Ad 01/07/99--------- £ si 30000@1 (2 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 November 1998Return made up to 03/12/98; no change of members (4 pages)
30 November 1998Return made up to 03/12/98; no change of members (4 pages)
8 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 December 1996Return made up to 03/12/96; full list of members (6 pages)
2 December 1996Return made up to 03/12/96; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 November 1995Return made up to 03/12/95; no change of members (4 pages)
21 November 1995Return made up to 03/12/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
15 November 1991Memorandum and Articles of Association (13 pages)
15 November 1991Memorandum and Articles of Association (13 pages)
22 March 1990£ nc 100/1000000 12/03/90 (1 page)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 March 1990£ nc 100/1000000 12/03/90 (1 page)