Company NameMount Royd (Bradford) Limited
DirectorAnna Louise Oliver
Company StatusActive
Company Number01982264
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMrs Anna Louise Oliver
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(14 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Pauls House C/O Ground Floor
23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director NameStewart James Atkinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address4 Mount Royd
Manningham
Bradford
West Yorkshire
BD8 7AY
Director NameMrs Helen Margaret Atkinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration28 years, 2 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mount Royd
Manningham
Bradford
West Yorkshire
BD8 7AY
Secretary NameMrs Helen Margaret Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mount Royd
Manningham
Bradford
West Yorkshire
BD8 7AY
Secretary NameMrs Anna Louise Oliver
NationalityBritish
StatusResigned
Appointed30 June 2002(16 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Skipton Road, Skipton Road
Ilkley
West Yorkshire
LS29 9RN
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2002)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Telephone07 952261556
Telephone regionMobile

Location

Registered AddressSt Pauls House C/O Ground Floor
23 Park Square
Leeds
West Yorkshire
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£572,915
Cash£167
Current Liabilities£83,752

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

17 June 1999Delivered on: 25 June 1999
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 3 mount royd manningham lane, bradford west yorkshire the goodwill and licences. See the mortgage charge document for full details.
Fully Satisfied
17 June 1999Delivered on: 25 June 1999
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 4 mount royd, manningham lane, bradford, west yorkshire the goodwill the licences. See the mortgage charge document for full details.
Fully Satisfied
17 June 1999Delivered on: 25 June 1999
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 8 mount royd, manningham lane, bradford west yorkshire licences goodwill. See the mortgage charge document for full details.
Fully Satisfied
17 June 1999Delivered on: 25 June 1999
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 2 mount royd, manningham lane, bradford, west yorkshire the goodwill licences. See the mortgage charge document for full details.
Fully Satisfied
6 July 1986Delivered on: 14 July 1986
Satisfied on: 1 July 1999
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: 8 mount royd bradford west yorkshire t/N. Wyk 165847.
Fully Satisfied
16 March 1986Delivered on: 1 April 1986
Satisfied on: 1 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mount royd, bradford, west yorkshire t/n - wyk 318466.
Fully Satisfied
16 March 1986Delivered on: 1 April 1986
Satisfied on: 1 July 1999
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: 2 mount royd bradford, west yorkshire t/n - wyk 27353.
Fully Satisfied
16 March 1986Delivered on: 1 April 1986
Satisfied on: 1 July 1999
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: Flat 1, 3 mount royd bradford, west yorkshire t/n - wyk 306825.
Fully Satisfied
20 February 2006Delivered on: 3 March 2006
Satisfied on: 12 April 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 mount royd bradford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Fully Satisfied
20 October 2000Delivered on: 4 November 2000
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage (the deed) supplemental to a mortgage dated 24TH june 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 3 5 and 7 duke street bradford and 36-38 piccadilly bradford t/NWYK651526 2 mount royd manningham lane bradford t/n WYK27353 4 mount royd manningham lane bradford WYK216085. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 7 July 1999
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 3, 5 & duke street bradford and 36-38 piccadilly bradford the goodwill of the business the benefit of the licences. See the mortgage charge document for full details.
Fully Satisfied
17 June 1999Delivered on: 25 June 1999
Satisfied on: 18 March 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1986Delivered on: 1 April 1986
Satisfied on: 1 July 1999
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: 4 mount royd bradford west yorkshire t/n - wyk 216085.
Fully Satisfied
14 March 2008Delivered on: 15 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £141,859.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 mount road manningham bradford west yorkshire; wyk 165847; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 February 2006Delivered on: 3 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5 & 7 duke street bradford and 36-38 piccadilly bradford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 February 2006Delivered on: 3 March 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mount royd bradford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 March 2020Termination of appointment of Helen Margaret Atkinson as a director on 27 February 2020 (1 page)
2 March 2020Registered office address changed from 3 Mount Royd Bradford BD8 7AY England to St Pauls House C/O Ground Floor 23 Park Square Leeds West Yorkshire LS1 2nd on 2 March 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 January 2019Registered office address changed from 4 Mount Royd Bradford BD8 7AY to 3 Mount Royd Bradford BD8 7AY on 13 January 2019 (1 page)
13 January 2019Change of details for Mrs Helen Margaret Atkinson as a person with significant control on 9 September 2017 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
17 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Director's details changed for Helen Margaret Atkinson on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Helen Margaret Atkinson on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anna Louise Oliver on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Anna Louise Oliver on 22 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005Registered office changed on 30/08/05 from: 36A piccadilly bradford west yorkshire BD1 3LY (1 page)
30 August 2005Registered office changed on 30/08/05 from: 36A piccadilly bradford west yorkshire BD1 3LY (1 page)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 4 mount royd manningham bradford BD8 7AY (1 page)
18 October 2002Registered office changed on 18/10/02 from: 4 mount royd manningham bradford BD8 7AY (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 October 2001Secretary's particulars changed (1 page)
3 October 2001Secretary's particulars changed (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
4 November 2000Particulars of mortgage/charge (7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Particulars of mortgage/charge (6 pages)
7 July 1999Particulars of mortgage/charge (6 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
25 June 1999Particulars of mortgage/charge (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)