Company NameJohn Ogden Properties Limited
DirectorsElaine Marie Butterfield and Paul John Ogden
Company StatusActive
Company Number01679055
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 6 months ago)
Previous NamesTallblock Builders Limited and ORCA Properties Limited

Business Activity

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

Directors

Director NameMrs Elaine Marie Butterfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunwood 31 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW
Director NameMr Paul John Ogden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Brook
Siddle Lane Kettlesing
Harrogate
North Yorkshire
HG3 2LS
Secretary NameCarol Mary Ogden
NationalityBritish
StatusCurrent
Appointed14 January 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House Weeton
Huby
Leeds
West Yorkshire
LS17 0AT
Director NameJohn Ogden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWescoe House
Weeton Huby
Leeds
West Yorkshire
LS17 0AT
Director NameMalcolm Yeadon
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 May 1997)
RoleBuilding & Engineering Contractor
Correspondence Address6 Hillcrest Harrogate Road
Bramhope
Leeds
West Yorkshire
LS16 9HX

Contact

Telephone01943 877717
Telephone regionGuiseley

Location

Registered AddressHawksworth Quarry
Odda Lane
Hawksworth
LS20 8NZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaHawksworth
Address Matches3 other UK companies use this postal address

Shareholders

866 at £1Trustees Of E.m. Butterfield Settlement
49.97%
Ordinary
866 at £1Trustees Of P.j. Ogden Settlement
49.97%
Ordinary
1 at £1John Ogden
0.06%
Ordinary

Financials

Year2014
Net Worth£7,332
Cash£16,228
Current Liabilities£2,045,486

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

28 November 1986Delivered on: 10 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from orca developments limited. To the chargee on any account whatsoever, under the terms of the charge.
Particulars: Land and buildings on south east side of mean lane meltham title no wyk 339130.
Fully Satisfied
28 November 1986Delivered on: 10 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hurryfind liimited. To the chargee on any account whatsoever, under the terms of the charge.
Particulars: Land and buildings on south east side of mean lane meltham title no wyk 339130.
Fully Satisfied
28 November 1986Delivered on: 10 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from ajanta properties limited to the chargee on any account whatsoever under the terms of the charge.
Particulars: Land and buildings on the south west side of mean lane meltham. Title no. Wyk 339130.
Fully Satisfied
1 May 1985Delivered on: 13 May 1985
Satisfied on: 10 February 2006
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 adjacent to the dower house escrick north yorkshire.
Fully Satisfied
17 May 2001Delivered on: 19 May 2001
Satisfied on: 10 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 5, 57 holland park, london t/n NGL590316. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 September 1996Delivered on: 21 September 1996
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 56 goodramgate york together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 September 1996Delivered on: 21 September 1996
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1-6 high street market weighton together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of trinity lane york t/n-NYK63153 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1983Delivered on: 21 December 1983
Satisfied on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property in conveyance dated 16/12/83 &/or the proceeds of sale thereof.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- briar house lodge fulford road york t/n-NYK6618 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 182 fulford road york t/n-NYK6314AND assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 111 charlbert court eamont street london t/n- NGL337517 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 16 arundel court, 43/47 arundel gardens london t/n-NGL38015 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- on the north east side of trinity lane york t/n-NYK63153 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 & 71 micklegate york t/n- NYK60366 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 28 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- on south side of high street market weighton t/n- HS126552 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land lying to the north of river place city road manchester t/n-GM405829 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hollins farm wescoe hill lane weeton harrogate t/n- NYK56108 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 180 fulford road york t/n-NYK59989AND assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1983Delivered on: 7 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white house bishopthorpe york and/or the proceeds of sale thereof.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 11 walmgate york t/n- NYK33301 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 56 goodramgate york t/n-NYK21720 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 57 holland park london t/n-NGL590316 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 28 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H south of high street market weighton t/n- HS90549 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1991Delivered on: 13 December 1991
Satisfied on: 28 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings south west of high street market weighton t/n- HS128032 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1990Delivered on: 13 June 1990
Satisfied on: 17 November 2005
Persons entitled: Royal Trust Company of Canada (C.I.)

Classification: Legal charge
Secured details: £850,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Nos. 180 - 182 fulford road york north yorkshire.
Fully Satisfied
30 June 1989Delivered on: 5 July 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 180 fulford road, york, north yorkshire title no nyk 59989.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - briar house lodge, fulford road, york, north yorkshire title no nyk 6618.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 28 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F-h - south side of high street, market weighton, humberside. Title no. Hs 126552.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 56 good ramgate york north yorkshire title no. Nyk 21720.
Fully Satisfied
29 July 1983Delivered on: 8 August 1983
Satisfied on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit under seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 west view, wells road, ilkeley, west yorkshire title no wyk 214902.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 28 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- to south west of high street, market weighton, humberside title no. Hs 128032.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 28 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- to south of high street, market weighton humberside title no. Hs 90549.
Fully Satisfied
5 June 1989Delivered on: 13 June 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by mem. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 182 fulford rd, (and garage) york, north yorkshire title no. Nyk 6314.
Fully Satisfied
23 May 1989Delivered on: 31 May 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds (without written instrument)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 fulford road, york title no nyk 59989.
Fully Satisfied
23 May 1989Delivered on: 31 May 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 16 park place, leeds, west yorkshire. Title no wyk 273921.
Fully Satisfied
12 April 1989Delivered on: 18 April 1989
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of trinity lane york north yorkshire t/no. Nyk 63153.
Fully Satisfied
12 April 1989Delivered on: 18 April 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 69/71 micklegate york, north yorkshire. T/no. Nyk 60366.
Fully Satisfied
16 February 1989Delivered on: 21 February 1989
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 9/9A stonegate york, north yorkshire title no. Nyk 11561.
Fully Satisfied
7 February 1989Delivered on: 8 February 1989
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 69/71 micklegate, york, north yorkshire. Title no. Wyk 60366 & nyk 63153.
Fully Satisfied
22 January 1988Delivered on: 12 February 1988
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, holland park, london W1.
Fully Satisfied
29 July 1983Delivered on: 8 August 1983
Satisfied on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit under seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 west view, wells road, ilkley. West yorkshire title no: wyk 196100.
Fully Satisfied
18 January 1988Delivered on: 5 February 1988
Satisfied on: 10 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at:- 9/9A, stonegate, york.
Fully Satisfied
21 January 1988Delivered on: 22 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from orca developments limited to the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: Scarrbottom mills, meltham.
Fully Satisfied
21 January 1988Delivered on: 22 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and ajanta properties limited on any account whatsoever. Company to the chargee under the terms of the charge.
Particulars: Scarrbottom mills, meltham.
Fully Satisfied
21 January 1988Delivered on: 22 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hurryfind limited to the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: Scarrbottom mills meltham.
Fully Satisfied
22 April 1987Delivered on: 14 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 holland park london.
Fully Satisfied
26 March 1987Delivered on: 13 April 1987
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Intended deposit of deeds without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 pembridge square london.
Fully Satisfied
26 March 1987Delivered on: 13 April 1987
Satisfied on: 17 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36/38/40/42 langham street london.
Fully Satisfied
28 November 1986Delivered on: 10 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hurryfind limited to the chargee on any account whatsoever, under the terms of the charge.
Particulars: F/Hold / l/hold property at mean lane meltham nr huddersfield.
Fully Satisfied
28 November 1986Delivered on: 10 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from orca developments limited. To the chargee on any account whatsoever, under the terms of the charge.
Particulars: F/Hold / l/hold property at mean lane meltham nr huddersfield.
Fully Satisfied
28 November 1986Delivered on: 10 December 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from aganta properties limited to the chargee on any account whatsoever, under the terms of the charge.
Particulars: F/Hold / l/hold property at mean lane meltham nr huddersfield.
Fully Satisfied
15 June 1983Delivered on: 23 June 1983
Satisfied on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit under seal
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 24 leeds road, ilkley, west yorkshire &/or the proceeds of sale thereof.
Fully Satisfied
18 August 2014Delivered on: 19 August 2014
Persons entitled: Pensions Partnership Ssas Trustees Limited John Ogden Carol Mary Ogden and Paul Ogden Being the Trustees of the John Ogden Pension Scheme

Classification: A registered charge
Particulars: Land on the north east side of low lane horsforth.
Outstanding
28 April 2008Delivered on: 3 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 98-104 vicar lane leeds WYK419367 WYK400952; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2005Delivered on: 13 September 2005
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: 57 holland park, kensington. 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
9 May 2002Delivered on: 10 May 2002
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: Land on the north east side of low lane horsforth west yorkshire. 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
19 September 1996Delivered on: 21 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a part of bus station on the east side of vicar lane and the west side of edward street and 100, 102 and 104 vicar lane and secondly the l/h property k/a land and buildings of the west side of edward street leeds together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 January 2024Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Hawksworth Quarry Odda Lane Hawksworth LS20 8NZ on 26 January 2024 (1 page)
16 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
7 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,733
(5 pages)
11 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,733
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,733
(5 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,733
(5 pages)
19 August 2014Registration of charge 016790550058, created on 18 August 2014 (18 pages)
19 August 2014Registration of charge 016790550058, created on 18 August 2014 (18 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,733
(5 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,733
(5 pages)
13 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 February 2009Return made up to 14/01/09; no change of members (5 pages)
9 February 2009Return made up to 14/01/09; no change of members (5 pages)
12 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
12 January 2009Accounts for a small company made up to 31 May 2008 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 57 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 57 (4 pages)
10 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
10 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 February 2008Return made up to 14/01/08; no change of members (8 pages)
15 February 2008Return made up to 14/01/08; no change of members (8 pages)
27 February 2007Return made up to 14/01/07; full list of members (7 pages)
27 February 2007Return made up to 14/01/07; full list of members (7 pages)
5 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Return made up to 14/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
30 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
3 March 2005Return made up to 14/01/05; full list of members (7 pages)
3 March 2005Return made up to 14/01/05; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford BD5 0BS (1 page)
3 June 2004Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford BD5 0BS (1 page)
2 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
27 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
30 January 2003Return made up to 14/01/03; full list of members (7 pages)
30 January 2003Return made up to 14/01/03; full list of members (7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
19 May 2001Particulars of mortgage/charge (5 pages)
19 May 2001Particulars of mortgage/charge (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
22 January 2001Return made up to 14/01/01; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
19 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
2 February 1997Return made up to 14/01/97; no change of members (4 pages)
21 September 1996Particulars of mortgage/charge (4 pages)
21 September 1996Particulars of mortgage/charge (5 pages)
21 September 1996Particulars of mortgage/charge (4 pages)
21 September 1996Particulars of mortgage/charge (4 pages)
21 September 1996Particulars of mortgage/charge (5 pages)
21 September 1996Particulars of mortgage/charge (4 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 January 1996Return made up to 14/01/96; full list of members (6 pages)
11 January 1996Return made up to 14/01/96; full list of members (6 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (139 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 June 1990Particulars of mortgage/charge (3 pages)
13 June 1990Particulars of mortgage/charge (3 pages)
5 July 1989Particulars of mortgage/charge (3 pages)
5 July 1989Particulars of mortgage/charge (3 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
31 May 1989Particulars of mortgage/charge (3 pages)
25 March 1989Declaration of satisfaction of mortgage/charge (9 pages)
25 March 1989Declaration of satisfaction of mortgage/charge (9 pages)
25 March 1989Declaration of satisfaction of mortgage/charge (9 pages)
25 March 1989Declaration of satisfaction of mortgage/charge (9 pages)
21 February 1989Particulars of mortgage/charge (3 pages)
21 February 1989Particulars of mortgage/charge (3 pages)
8 February 1989Particulars of mortgage/charge (3 pages)
8 February 1989Particulars of mortgage/charge (3 pages)
22 August 1988Company name changed orca properties LIMITED\certificate issued on 23/08/88 (2 pages)
22 August 1988Company name changed orca properties LIMITED\certificate issued on 23/08/88 (2 pages)
15 March 1988Declaration of mortgage charge released/ceased (1 page)
15 March 1988Declaration of mortgage charge released/ceased (1 page)
21 September 1987Declaration of satisfaction of mortgage/charge (1 page)
21 September 1987Declaration of satisfaction of mortgage/charge (1 page)
6 July 1987Registered office changed on 06/07/87 from: caley hall farm estate office pool in wharfedale west yorkshire LS21 1FF (1 page)
6 July 1987Registered office changed on 06/07/87 from: caley hall farm estate office pool in wharfedale west yorkshire LS21 1FF (1 page)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
2 February 1983Company name changed\certificate issued on 02/02/83 (2 pages)
16 December 1982Alter mem and arts (12 pages)
16 December 1982Alter mem and arts (12 pages)
3 December 1982Increase in nominal capital (1 page)
3 December 1982Increase in nominal capital (1 page)
17 November 1982Incorporation (15 pages)
17 November 1982Incorporation (15 pages)