23 Park Square
Leeds
West Yorkshire
LS1 2ND
Director Name | Stewart James Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 4 Mount Royd Manningham Bradford West Yorkshire BD8 7AY |
Director Name | Mrs Helen Margaret Atkinson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mount Royd Manningham Bradford West Yorkshire BD8 7AY |
Secretary Name | Mrs Helen Margaret Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mount Royd Manningham Bradford West Yorkshire BD8 7AY |
Secretary Name | Mrs Anna Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(16 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Mill House Skipton Road, Skipton Road Ilkley West Yorkshire LS29 9RN |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2002) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Telephone | 07 952261556 |
---|---|
Telephone region | Mobile |
Registered Address | St Pauls House C/O Ground Floor 23 Park Square Leeds West Yorkshire LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £572,915 |
Cash | £167 |
Current Liabilities | £83,752 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
17 June 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 March 2020 | Termination of appointment of Helen Margaret Atkinson as a director on 27 February 2020 (1 page) |
2 March 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 January 2019 | Registered 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 2019 | Change of details for Mrs Helen Margaret Atkinson as a person with significant control on 9 September 2017 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Director's details changed for Helen Margaret Atkinson on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Helen Margaret Atkinson on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Anna Louise Oliver on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Anna Louise Oliver on 22 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 36A piccadilly bradford west yorkshire BD1 3LY (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 36A piccadilly bradford west yorkshire BD1 3LY (1 page) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 4 mount royd manningham bradford BD8 7AY (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 4 mount royd manningham bradford BD8 7AY (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Secretary's particulars changed (1 page) |
3 October 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 November 2000 | Particulars of mortgage/charge (7 pages) |
4 November 2000 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Particulars of mortgage/charge (6 pages) |
7 July 1999 | Particulars of mortgage/charge (6 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
25 June 1999 | Particulars of mortgage/charge (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |