Company NameEldwick Lands Limited
Company StatusActive
Company Number01621779
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith John Hebden
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Southway
Bingley
West Yorkshire
BD16 3EW
Director NameMr Thomas Jackson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Hillcrest Avenue
Nether Poppleton
York
YO26 6LD
Secretary NameMr Keith John Hebden
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Southway
Bingley
West Yorkshire
BD16 3EW
Director NameMr Keith Forbes Stephen Drummond-Brassington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(11 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Belgravia Villas
Brooklands Terrace
Skipton
North Yorkshire
BD23 2BQ
Director NameMr Frank Nuttall
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleArchitect
Correspondence Address6 Cliff Hill Lane
Cawthorne
Barnsley
S Yorks
S75 4HD
Director NameMr Peter Bryan Landon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration30 years, 4 months (resigned 11 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Grove
High St Dodworth
Barnsley
S Yorks
S75 3RQ

Contact

Telephone01943 862002
Telephone regionGuiseley

Location

Registered Address5 Southway
Bingley
BD16 3EW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

590 at £1Mrs J. Jackson
24.58%
Ordinary
590 at £1Mrs Z. Hebden
24.58%
Ordinary
300 at £1C. Landon
12.50%
Ordinary
300 at £1D. Drummond-brassington
12.50%
Ordinary
300 at £1K.f. Drummond-braassington
12.50%
Ordinary
300 at £1P.b. Landon
12.50%
Ordinary
10 at £1Mr K.j. Hebden
0.42%
Ordinary
10 at £1Mr T. Jackson
0.42%
Ordinary

Financials

Year2014
Net Worth£866,544
Cash£255,915
Current Liabilities£321,717

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

22 March 1994Delivered on: 29 March 1994
Satisfied on: 25 June 2007
Persons entitled: National Westminster 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 property k/a the estate office calverley road oulton west yorkshire & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 June 1993Delivered on: 15 July 1993
Satisfied on: 25 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116,118/120 main street,burley-in-wharfedale ilkley,west yorkshire and the proceand an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 4 April 1985
Satisfied on: 25 June 2007
Persons entitled: National Westminster 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 the grove high st dodworth barnsley south yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1985Delivered on: 10 May 1985
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 in high street dodworth barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1985Delivered on: 4 April 1985
Persons entitled: National Westminster 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 k/a highbury house 15 bond road barnsley south yorkshire and procceds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 February 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Peter Bryan Landon as a director on 11 May 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 September 2018Registered office address changed from 120 Main Street Burley-in-Wharfedale Ilkley West Yorkshire LS29 7JX to 5 Southway Bingley BD16 3EW on 4 September 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
21 December 2016Elect to keep the directors' residential address register information on the public register (1 page)
21 December 2016Elect to keep the directors' residential address register information on the public register (1 page)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 December 2015Director's details changed for Mr Peter Bryan Landon on 30 June 2014 (2 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,400
(8 pages)
18 December 2015Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 5 April 2013 (2 pages)
18 December 2015Director's details changed for Mr Peter Bryan Landon on 30 June 2014 (2 pages)
18 December 2015Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 5 April 2013 (2 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,400
(8 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,400
(8 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,400
(8 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,400
(8 pages)
6 January 2014Director's details changed for Mr Thomas Jackson on 15 May 2012 (2 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,400
(8 pages)
6 January 2014Director's details changed for Mr Thomas Jackson on 15 May 2012 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (8 pages)
20 June 2012Director's details changed for Mr Thomas Jackson on 7 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Thomas Jackson on 7 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Thomas Jackson on 7 May 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (8 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Director's details changed for Mr Keith John Hebden on 15 September 2010 (2 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
6 January 2011Director's details changed for Mr Keith John Hebden on 15 September 2010 (2 pages)
24 November 2010Secretary's details changed for Keith John Hebden on 15 September 2010 (2 pages)
24 November 2010Secretary's details changed for Keith John Hebden on 15 September 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 January 2010Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
4 January 2010Director's details changed for Mr Thomas Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Keith Forbes Stephen Drummond-Brassington on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Keith John Hebden on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Thomas Jackson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Keith John Hebden on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Keith John Hebden on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Thomas Jackson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 December 2008Return made up to 15/12/08; full list of members (6 pages)
19 December 2008Return made up to 15/12/08; full list of members (6 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Return made up to 15/12/07; full list of members (4 pages)
19 December 2007Return made up to 15/12/07; full list of members (4 pages)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 December 2006Return made up to 15/12/06; full list of members (4 pages)
20 December 2006Return made up to 15/12/06; full list of members (4 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 January 2006Return made up to 15/12/05; full list of members (4 pages)
10 January 2006Return made up to 15/12/05; full list of members (4 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (11 pages)
30 December 2004Return made up to 15/12/04; full list of members (11 pages)
13 August 2004Amended accounts made up to 31 October 2003 (6 pages)
13 August 2004Amended accounts made up to 31 October 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 December 2003Return made up to 15/12/03; no change of members (8 pages)
22 December 2003Return made up to 15/12/03; no change of members (8 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 December 2002Return made up to 15/12/02; full list of members (10 pages)
31 December 2002Return made up to 15/12/02; full list of members (10 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 January 2001Return made up to 15/12/00; no change of members (7 pages)
15 January 2001Return made up to 15/12/00; no change of members (7 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 January 2000Return made up to 15/12/99; no change of members (7 pages)
7 January 2000Return made up to 15/12/99; no change of members (7 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 December 1998Return made up to 15/12/98; full list of members (6 pages)
18 December 1998Return made up to 15/12/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
6 January 1998Return made up to 15/12/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 January 1997Return made up to 31/12/96; no change of members (6 pages)
3 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1995Registered office changed on 07/12/95 from: 3 mornington villas manningham lane bradford BD8 7HB (1 page)
7 December 1995Registered office changed on 07/12/95 from: 3 mornington villas manningham lane bradford BD8 7HB (1 page)
3 October 1995Full accounts made up to 31 October 1994 (10 pages)
3 October 1995Full accounts made up to 31 October 1994 (10 pages)
30 June 1995Return made up to 31/12/94; full list of members (6 pages)
30 June 1995Return made up to 31/12/94; full list of members (6 pages)