Company NameLondon York Fund Managers Limited
Company StatusActive
Company Number01491932
CategoryPrivate Limited Company
Incorporation Date18 April 1980(43 years, 11 months ago)
Previous NameGuardtown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(11 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Michael Backhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(15 years, 11 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Clifton Green
York
North Yorkshire
YO30 6LN
Secretary NameDon Christopher Formhals
NationalityBritish
StatusCurrent
Appointed01 February 2003(22 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleManagement Accountant
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Dominic Peter Desmond Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Don Christopher Formhals
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMrs Wendy Olive Eastwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameEdward Allan Kitson Denison
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bossall
York
North Yorkshire
YO60 7NT
Director NameAndrew Jesse Overington
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressDurford House Waplington Park
Allerthorpe Pocklington
York
Yorkshire
YO42 4RW
Director NameMr Gary Sissman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 1998)
RolePensions Director
Country of ResidenceEngland
Correspondence Address36 Primley Park Mount
Leeds
West Yorkshire
LS17 7JS
Secretary NameDeborah Hansell
NationalityBritish
StatusResigned
Appointed11 January 1992(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chapel Court
Huby
York
North Yorkshire
YO61 1YF
Director NameMr Nigel Peter Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(15 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 25 October 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressSundial House
Welburn
York
YO60 7EE
Director NameJohn Lincoln Eeles
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Strother Close
The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 November 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(18 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bootham Terrace
York
YO30 7DH
Secretary NameMr Robert Alan Elliott
NationalityBritish
StatusResigned
Appointed30 April 1999(19 years after company formation)
Appointment Duration7 months (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr Peter James Froggatt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1999(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 July 2005)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dorking
Surrey
RH4 3EY
Secretary NameMr Jeremy Oliver
NationalityBritish
StatusResigned
Appointed02 December 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Fairway
Tadcaster
North Yorkshire
LS24 9HL

Contact

Websitewcgplc.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

4.8k at £1G & E Investment Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,726,508
Gross Profit£1,721,469
Net Worth£591,566
Cash£457,238
Current Liabilities£181,676

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

4 November 1994Delivered on: 10 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the fitzroy pension fund to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 27 bishopthorpe road york north yorkshire title no nyk 31452. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 September 1993Delivered on: 9 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and C.W.clubley,S.C.smith and london york fund managers limited as trustees for the time being of chris clubley & co pension plan on any account whatsoever.
Particulars: 13 west avenue filey yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 August 1993Delivered on: 14 August 1993
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: By way of legal mortgage rockingham house st maurice's road york. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 April 1993Delivered on: 6 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All moneys due or to become due from the company and J.blacker-hincliff and C.F.blacker-hincliff on any account whatsoever.
Particulars: 395 land and buildings k/a unit c mauds yard market place pontefract wakefield west yorkshire title no wyk 456374. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 September 2008Delivered on: 18 September 2008
Persons entitled: Explosive Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a explosives store at darrington t/no NYK174795 by way of fixed charge, all buildings, the goodwill, all rights and interests in and claims under all policies of insurance, see image for full details.
Outstanding
14 November 2007Delivered on: 24 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: £975,000.00 due or to become due from the company to.
Particulars: 16 market place durham.
Outstanding
27 March 1992Delivered on: 2 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding any sum in excess of the amount of the trust assets. Under the terms of the deed.
Particulars: By way of legal mortgage l/h land and buildings at acorn ind: estate on west side of riverveiw road beverley the east yorkshire borough of beverley humberside title no: hs 193274 by way of fixed charge the benefit of all covenants and rights and the plant, machinery and fixtures and fittings etc (seevform 395).
Outstanding
28 September 2006Delivered on: 30 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the pd smith holdings pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H office premises k/a 3, 4 & 4A kings square york t/nos nyk 7089 and nyk 57027. 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.
Outstanding
6 August 2004Delivered on: 21 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 and 2, 43 north bar, within beverley.
Outstanding
30 January 2004Delivered on: 11 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and richard gregory houlton, keith william knights and paul simon dickerson as trustees for the houlton directors pension trust from time to time to the chargee.
Particulars: F/H property k/a 75 low petergate york.
Outstanding
22 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the inntravel associates pension fund to the chargee on any account whatsoever.
Particulars: Land and buildings at whitwell grange whitwell on the hill york t/n NYK270857.. 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.
Outstanding
24 September 2003Delivered on: 1 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, franco cetoloni and pamela cetoloni to the chargee.
Particulars: L/H property k/a 187 park view whitley bay tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 February 2002Delivered on: 8 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253 anlaby road kingston upon hull t/no HS108377.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 December 2001Delivered on: 21 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 property known as 33 park square west,leeds; wyk 377642; l/hold land at the junction of westgate and summer st,leeds adjoining 33 park square west.
Outstanding
30 January 2001Delivered on: 6 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the sandsend pension fund to the chargee on any account whatsoever.
Particulars: Property k/a 23 victoria avenue harrogate north yorkshire - NYK65458. 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.
Outstanding
23 January 2001Delivered on: 26 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the sandsend pension fund to the chargee on any account whatsoever.
Particulars: F/H property k/a ashbourne house 2 south park road harrogate north yorkshire - NYK64055. 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.
Outstanding
1 October 1991Delivered on: 21 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge.
Secured details: All monies due or to become due from the trustees for the time being of the R.M. pension fund. To the chargee on any account whatsoever.
Particulars: F/H land & buildings on the easterly side of skipton road trawden, pendle, lancashire t/n la 665013 together with fixed and plant machinery fixtures implements and utensils and benefits & rights.
Outstanding
15 December 2000Delivered on: 22 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 4 york road industrial estate malton north yorkshire t/no.NYK239826. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 May 2000Delivered on: 10 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the p d smith holdings pension scheme to the chargee on any account whatsoever.
Particulars: 1-2 colliergate,york. 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.
Outstanding
12 April 2000Delivered on: 20 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (trustees of the yps pension fund) to the chargee on any account whatsoever.
Particulars: The freehold property known as 64 hallfield road layerthorpe york.
Outstanding
17 December 1999Delivered on: 22 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the fitzroy pension fund to the chargee under the terms of this third party legal charge.
Particulars: By way of legal mortgage 29 bishopthorpe road york. 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.
Outstanding
8 October 1999Delivered on: 27 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the broadside colours pension plan to the chargee on any account whatsoever.
Particulars: Leasehold property k/a rook lane mills law street bradford west yorkshire t/n WYK631040 together with the freehold property k/a part of rook lane mills law street bradford west yorkshire t/n WYK631110. 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.
Outstanding
23 October 1998Delivered on: 18 March 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and franco cetoloni and pamela cetoloni as trustees of dgm pension fund to the chargee on any account whatsoever.
Particulars: 34/36 front street whickham tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 January 1999Delivered on: 12 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from g & e investment services limited to the chargee on any account whatsoever.
Particulars: All the mortgagors interest in woolpack house the stonebow york or in any lease or licence to use the same now and in the future vested in the mortgagor t/no;-NYK123055. 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.
Outstanding
30 April 1998Delivered on: 6 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the north yorkshire pension fund to the chargree under the tedrms of the charge.
Particulars: F/H land and buildings k/a 9 somers street leeds west yorkshire t/no;-WYK584627 together with goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
7 April 1998Delivered on: 9 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the ncsa group pension fund to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the west side of church street wheatley hill easington durham t/n DU83335 the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
11 July 1997Delivered on: 15 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the s & a pension fund to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 11 frederick street sunderland tyne and wear t/no TY61296 and the present and future goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 January 1997Delivered on: 19 February 1997
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All money,obligations and liabilities at any time or due from the company and michael ronald west,edward bulley and yvonne anne bulley to the society.
Particulars: F/Hold property on the north side of tong rd,armley moor leeds west yorkshire with all buildings,trade/other fixtures,fixed plant and machinery thereon; the goodwill of business,licences and other benefits,estates or interest thereby; all other payments received.. See the mortgage charge document for full details.
Outstanding
31 January 1997Delivered on: 19 February 1997
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: The facilities provided by the society (as defined) in a commercial mortgage deed of even date and made between the company,michael ronald west,edward bulley and yvonne anne bulley and the society.
Particulars: The exclusive rights of the company to receive all rents under clause 4.1 of the deed over part of the f/hold property with title nos: wyk 597936,wyk 173342,wyk 598718,wyk 598722 and wyk 598720. see the mortgage charge document for full details.
Outstanding
31 January 1997Delivered on: 19 February 1997
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All money,obligations and liabilities due from the company and michael ronald west,edward west,edward bulley and yvonne anne bulley to the chargee under this deed.
Particulars: F/Hold property known as 280 tong,leeds,west yorkshire; t/nos: wyk 59736,wyk 173342,wyk 598718,wyk 598722 and wyk 598720 with all buildings,trade/other fixtures,fixed plant and machinery thereon; the goodwill of business and all estates or interest in any land; all other payments payable and all licences. See the mortgage charge document for full details.
Outstanding
31 January 1997Delivered on: 18 February 1997
Persons entitled: West Bromwich Building Society

Classification: Assignment of assurance policy
Secured details: All monies due or to become due from the company michael ronald west,edward bulley and yvonne anne buley to the chargee.
Particulars: By way of assignment all that policy number under reference 963224/zk and all monies including bonuses payable thereunder. See the mortgage charge document for full details.
Outstanding
7 October 1996Delivered on: 10 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the equis pension fund to the chargee on any account whatsoever.
Particulars: L/H- (125 years from 9 july 1985) land and property formerly k/a site bt 50/69 on the teeside industrial estate thornaby-on-tees stockton-on-tees cleveland (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company;. See the mortgage charge document for full details.
Outstanding
22 February 1996Delivered on: 27 February 1996
Persons entitled:
Michael Backhouse
Robert Alan Elliott
Colin Alfred Foster

Classification: Legal charge
Secured details: £37,500.00 due or to become due from the company and jonathan william maud (as trustees for the time being of the north yorkshire prnsion fund) to the chargees (on behalf of the directors of g & e investment services).
Particulars: 9 somers street, leeds, west yorkshire.
Outstanding
21 December 1995Delivered on: 4 January 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to beocme due from the company,franco cetoloni and pamela cetoloni to the chargee on any account whatsoever.
Particulars: 16 addiscombe terrace, heaton t/no ty 308033 and the benefit of all rights licences and guarantees etc. relating to the property; any shares or membership rights; any goodwill of any business carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and any other payments made in respect of the property. See the mortgage charge document for full details.
Outstanding
27 January 1995Delivered on: 14 February 1995
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: 214/216 ashley road hale greater manchester t/n gm 560846.
Outstanding
28 January 1993Delivered on: 16 February 1993
Satisfied on: 15 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or phillipa sara richardson as trustees of signford limited pension fund on any account whatsoever.
Particulars: Land at eton tog with the fixtures and fittings benefit of all rights licences and guarantees and the goodwill of the business.
Fully Satisfied
7 December 2000Delivered on: 12 December 2000
Satisfied on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the establishment pension fund to the chargee on any account whatsoever.
Particulars: The property at 2 and 4 finkle street richmond t/n NYK73031. 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
15 July 1991Delivered on: 17 July 1991
Satisfied on: 12 December 1991
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: L/H property k/a 234, handsworth rd sheffield & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1997Delivered on: 3 October 1997
Satisfied on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from g & e investment services limited to the chargee on any account whatsoever.
Particulars: F/H property k/a woolpack house, the stonebow york t/no: NYK123055 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 February 1989Delivered on: 11 February 1989
Satisfied on: 4 December 1991
Persons entitled: Midland 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: Property k/a land and buildings lying to the west of law street dudley hill bradford west yorkshire title no wyk 372477.
Fully Satisfied

Filing History

10 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 March 2021 (27 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (29 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (26 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (25 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
9 April 2018Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page)
2 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
25 October 2017Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page)
16 October 2017Appointment of Mrs Wendy Olive Eastwood as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mrs Wendy Olive Eastwood as a director on 13 October 2017 (2 pages)
26 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (29 pages)
13 October 2016Full accounts made up to 31 March 2016 (29 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,800
(6 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,800
(6 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,800
(6 pages)
2 September 2015Full accounts made up to 31 March 2015 (20 pages)
2 September 2015Full accounts made up to 31 March 2015 (20 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,800
(6 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,800
(6 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,800
(6 pages)
15 October 2014Full accounts made up to 31 March 2014 (20 pages)
15 October 2014Full accounts made up to 31 March 2014 (20 pages)
6 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,800
(6 pages)
6 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,800
(6 pages)
6 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4,800
(6 pages)
8 August 2013Full accounts made up to 31 March 2013 (20 pages)
8 August 2013Full accounts made up to 31 March 2013 (20 pages)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 February 2013Secretary's details changed for Don Christopher Formhals on 17 October 2011 (1 page)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 February 2013Secretary's details changed for Don Christopher Formhals on 17 October 2011 (1 page)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
21 September 2012Full accounts made up to 31 March 2012 (20 pages)
21 September 2012Full accounts made up to 31 March 2012 (20 pages)
15 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
2 December 2011Full accounts made up to 31 March 2011 (21 pages)
2 December 2011Full accounts made up to 31 March 2011 (21 pages)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
26 May 2011Termination of appointment of Richard Byfield as a director (1 page)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
3 November 2010Full accounts made up to 31 March 2010 (21 pages)
3 November 2010Full accounts made up to 31 March 2010 (21 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
25 September 2009Full accounts made up to 31 March 2009 (21 pages)
25 September 2009Full accounts made up to 31 March 2009 (21 pages)
27 January 2009Return made up to 06/01/09; full list of members (5 pages)
27 January 2009Return made up to 06/01/09; full list of members (5 pages)
11 December 2008Full accounts made up to 31 March 2008 (23 pages)
11 December 2008Full accounts made up to 31 March 2008 (23 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 41 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 41 (5 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
24 November 2007Particulars of mortgage/charge (4 pages)
24 November 2007Particulars of mortgage/charge (4 pages)
26 October 2007Full accounts made up to 31 March 2007 (23 pages)
26 October 2007Full accounts made up to 31 March 2007 (23 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Return made up to 06/01/07; full list of members (8 pages)
19 January 2007Return made up to 06/01/07; full list of members (8 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Full accounts made up to 31 March 2006 (21 pages)
18 September 2006Full accounts made up to 31 March 2006 (21 pages)
23 January 2006Return made up to 06/01/06; full list of members (8 pages)
23 January 2006Return made up to 06/01/06; full list of members (8 pages)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
25 February 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
25 February 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
31 January 2005Return made up to 06/01/05; full list of members (9 pages)
31 January 2005Return made up to 06/01/05; full list of members (9 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
24 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
24 March 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york YO1 2PH (1 page)
6 May 2003Registered office changed on 06/05/03 from: woolpack house the stonebow york YO1 2PH (1 page)
11 March 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
11 March 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
27 January 2003Return made up to 06/01/03; full list of members (9 pages)
27 January 2003Return made up to 06/01/03; full list of members (9 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
22 May 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 06/01/02; full list of members (8 pages)
21 January 2002Return made up to 06/01/02; full list of members (8 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
22 June 2001Amended full group accounts made up to 30 September 2000 (20 pages)
22 June 2001Amended full group accounts made up to 30 September 2000 (20 pages)
17 April 2001Full group accounts made up to 30 September 2000 (20 pages)
17 April 2001Full group accounts made up to 30 September 2000 (20 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 06/01/01; full list of members (8 pages)
10 January 2001Return made up to 06/01/01; full list of members (8 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 August 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 January 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
25 June 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Ad 04/01/99--------- £ si 61136@1 (2 pages)
9 March 1999Ad 04/01/99--------- £ si 61136@1 (2 pages)
9 March 1999Nc inc already adjusted 04/01/99 (1 page)
9 March 1999Nc inc already adjusted 04/01/99 (1 page)
23 February 1999Full accounts made up to 30 June 1998 (17 pages)
23 February 1999Full accounts made up to 30 June 1998 (17 pages)
20 January 1999Return made up to 06/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 January 1999Return made up to 06/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 July 1998Auditor's resignation (3 pages)
27 July 1998Auditor's resignation (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 09/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 January 1998Return made up to 09/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
20 January 1998Full accounts made up to 30 June 1997 (18 pages)
20 January 1998Full accounts made up to 30 June 1997 (18 pages)
15 January 1998Ad 23/12/97--------- £ si 20000@1=20000 £ ic 48800/68800 (2 pages)
15 January 1998Ad 23/12/97--------- £ si 20000@1=20000 £ ic 48800/68800 (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: rockingham house st maurice's road york YO3 3JA (1 page)
17 December 1997Registered office changed on 17/12/97 from: rockingham house st maurice's road york YO3 3JA (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
19 January 1997Full accounts made up to 30 June 1996 (20 pages)
19 January 1997Full accounts made up to 30 June 1996 (20 pages)
19 January 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
9 November 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
9 November 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
2 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 November 1996£ nc 10000/110000 28/03/96 (1 page)
2 November 1996£ nc 10000/110000 28/03/96 (1 page)
2 November 1996Ad 28/03/96--------- £ si 44000@1=44000 £ ic 4800/48800 (2 pages)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1996Ad 28/03/96--------- £ si 44000@1=44000 £ ic 4800/48800 (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
5 March 1996New director appointed (3 pages)
5 March 1996New director appointed (3 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
27 February 1996Particulars of mortgage/charge (4 pages)
17 January 1996Full accounts made up to 30 September 1995 (18 pages)
17 January 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 1996Full accounts made up to 30 September 1995 (18 pages)
17 January 1996Return made up to 11/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
27 March 1995Director's particulars changed (2 pages)
27 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
18 April 1980Certificate of incorporation (1 page)
18 April 1980Certificate of incorporation (1 page)