Ilkley
West Yorkshire
LS29 9BW
Director Name | Mr Paul John Ogden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Brook Siddle Lane Kettlesing Harrogate North Yorkshire HG3 2LS |
Secretary Name | Carol Mary Ogden |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wescoe House Weeton Huby Leeds West Yorkshire LS17 0AT |
Director Name | John Ogden |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wescoe House Weeton Huby Leeds West Yorkshire LS17 0AT |
Director Name | Malcolm Yeadon |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 May 1997) |
Role | Building & Engineering Contractor |
Correspondence Address | 6 Hillcrest Harrogate Road Bramhope Leeds West Yorkshire LS16 9HX |
Telephone | 01943 877717 |
---|---|
Telephone region | Guiseley |
Registered Address | Hawksworth Quarry Odda Lane Hawksworth LS20 8NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | Hawksworth |
Address Matches | 3 other UK companies use this postal address |
866 at £1 | Trustees Of E.m. Butterfield Settlement 49.97% Ordinary |
---|---|
866 at £1 | Trustees Of P.j. Ogden Settlement 49.97% Ordinary |
1 at £1 | John Ogden 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,332 |
Cash | £16,228 |
Current Liabilities | £2,045,486 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 14 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 3 weeks from now) |
28 November 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 |
26 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Registered 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 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
7 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 August 2014 | Registration of charge 016790550058, created on 18 August 2014 (18 pages) |
19 August 2014 | Registration of charge 016790550058, created on 18 August 2014 (18 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 14/01/09; no change of members (5 pages) |
9 February 2009 | Return made up to 14/01/09; no change of members (5 pages) |
12 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 57 (4 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 57 (4 pages) |
10 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
10 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 February 2008 | Return made up to 14/01/08; no change of members (8 pages) |
15 February 2008 | Return made up to 14/01/08; no change of members (8 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
5 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Return made up to 14/01/06; full list of members
|
23 January 2006 | Return made up to 14/01/06; full list of members
|
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
30 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
3 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford BD5 0BS (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: chartford house 54 little horton lane bradford BD5 0BS (1 page) |
2 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 February 2004 | Return made up to 14/01/04; full list of members
|
6 February 2004 | Return made up to 14/01/04; full list of members
|
6 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Director's particulars changed (1 page) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 May 2001 | Particulars of mortgage/charge (5 pages) |
19 May 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 14/01/99; full list of members
|
19 January 1999 | Return made up to 14/01/99; full list of members
|
7 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
21 September 1996 | Particulars of mortgage/charge (4 pages) |
21 September 1996 | Particulars of mortgage/charge (5 pages) |
21 September 1996 | Particulars of mortgage/charge (4 pages) |
21 September 1996 | Particulars of mortgage/charge (4 pages) |
21 September 1996 | Particulars of mortgage/charge (5 pages) |
21 September 1996 | Particulars of mortgage/charge (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
11 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (139 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
25 March 1989 | Declaration of satisfaction of mortgage/charge (9 pages) |
25 March 1989 | Declaration of satisfaction of mortgage/charge (9 pages) |
25 March 1989 | Declaration of satisfaction of mortgage/charge (9 pages) |
25 March 1989 | Declaration of satisfaction of mortgage/charge (9 pages) |
21 February 1989 | Particulars of mortgage/charge (3 pages) |
21 February 1989 | Particulars of mortgage/charge (3 pages) |
8 February 1989 | Particulars of mortgage/charge (3 pages) |
8 February 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Company name changed orca properties LIMITED\certificate issued on 23/08/88 (2 pages) |
22 August 1988 | Company name changed orca properties LIMITED\certificate issued on 23/08/88 (2 pages) |
15 March 1988 | Declaration of mortgage charge released/ceased (1 page) |
15 March 1988 | Declaration of mortgage charge released/ceased (1 page) |
21 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1987 | Registered office changed on 06/07/87 from: caley hall farm estate office pool in wharfedale west yorkshire LS21 1FF (1 page) |
6 July 1987 | Registered office changed on 06/07/87 from: caley hall farm estate office pool in wharfedale west yorkshire LS21 1FF (1 page) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
2 February 1983 | Company name changed\certificate issued on 02/02/83 (2 pages) |
16 December 1982 | Alter mem and arts (12 pages) |
16 December 1982 | Alter mem and arts (12 pages) |
3 December 1982 | Increase in nominal capital (1 page) |
3 December 1982 | Increase in nominal capital (1 page) |
17 November 1982 | Incorporation (15 pages) |
17 November 1982 | Incorporation (15 pages) |