Company NameR. Priestley (Developments) Limited
DirectorsRonald Priestley and Christine Mary Loxley Priestley
Company StatusActive
Company Number01463126
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald Priestley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Secretary NameMr Ronald Priestley
NationalityBritish
StatusCurrent
Appointed09 May 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameChristine Mary Loxley Priestley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(19 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameGeoffrey Priestley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleBuilder
Correspondence AddressRose Cottage Long Lee Lane
Keighley
West Yorkshire
BD21 4RS

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

700 at £1Ronald Priestley
70.00%
Ordinary
300 at £1Christine Mary Loxley Priestley
30.00%
Ordinary

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth£1,986,218
Cash£177,002
Current Liabilities£77,886

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

8 November 1996Delivered on: 14 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage and floating 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 all the property being freedoms mill boroughbridge road bishop monkton north yorkshire t/n NYK160347 (together with all buildings fixtures including trade fixtures and fixed plant and machinery thereon), first floating charge the assets of the company both present and future on the mortgaged property from time to time.
Outstanding
4 November 1994Delivered on: 11 November 1994
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: Land lying to the north west side of station road guisley west yorkshire t/no WYK548651.
Outstanding
8 October 1992Delivered on: 20 October 1992
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: Water board land at menston west yorkshire t/no wyk 508167.
Outstanding
15 January 1992Delivered on: 23 January 1992
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: "Rockwood", cowpasture road, ilkley, west yorkshire.
Outstanding
24 November 1986Delivered on: 26 November 1986
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: 3 oxford street guiseley leeds west yorkshire.
Outstanding
24 December 1984Delivered on: 4 January 1985
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: Plot of land in the former goods yard of guiseley station situate at station road guiseley leeds west yorkshire.
Outstanding
5 June 1980Delivered on: 12 June 1980
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/Hold plots 16 & 17 panarama close ripon road pateley bridge north yorkshire.
Outstanding
5 June 1980Delivered on: 12 June 1980
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/Hold plots 12 & 15 panarama close ripon road, pateley bridge north yorkshire.
Outstanding
14 February 1980Delivered on: 27 February 1980
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 17 town street yeadon near leeds west yorkshire.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
25 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
20 May 2016Director's details changed for Christine Mary Loxley Priestley on 12 May 2015 (2 pages)
20 May 2016Director's details changed for Christine Mary Loxley Priestley on 12 May 2015 (2 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 May 2015Director's details changed for Ronald Priestley on 30 September 2014 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Secretary's details changed for Ronald Priestley on 30 September 2014 (1 page)
14 May 2015Director's details changed for Christine Mary Loxley Priestley on 30 September 2014 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Secretary's details changed for Ronald Priestley on 30 September 2014 (1 page)
14 May 2015Director's details changed for Ronald Priestley on 30 September 2014 (2 pages)
14 May 2015Director's details changed for Christine Mary Loxley Priestley on 30 September 2014 (2 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ronald Priestley on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Christine Mary Loxley Priestley on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Ronald Priestley on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Ronald Priestley on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Christine Mary Loxley Priestley on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Christine Mary Loxley Priestley on 9 May 2010 (2 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
5 June 2008Return made up to 09/05/08; full list of members (4 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 June 2006Return made up to 09/05/06; full list of members (2 pages)
13 June 2006Return made up to 09/05/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 June 2005Return made up to 09/05/05; full list of members (3 pages)
2 June 2005Return made up to 09/05/05; full list of members (3 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
13 June 2003Return made up to 09/05/03; full list of members (7 pages)
13 June 2003Return made up to 09/05/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 July 2002Return made up to 09/05/02; full list of members (7 pages)
1 July 2002Return made up to 09/05/02; full list of members (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (12 pages)
12 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 1999Registered office changed on 14/09/99 from: the sidings station road guiseley leeds LS20 8BX (1 page)
14 September 1999Registered office changed on 14/09/99 from: the sidings station road guiseley leeds LS20 8BX (1 page)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Return made up to 09/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1999Return made up to 09/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
19 January 1999Full accounts made up to 31 December 1997 (10 pages)
19 January 1999Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Full accounts made up to 31 December 1996 (11 pages)
1 September 1997Full accounts made up to 31 December 1996 (11 pages)
3 July 1997Return made up to 09/05/97; no change of members (4 pages)
3 July 1997Return made up to 09/05/97; no change of members (4 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
3 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)
26 November 1979Certificate of incorporation (1 page)
26 November 1979Certificate of incorporation (1 page)