Company NameYorkshire Design Services Limited
Company StatusActive
Company Number02120197
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Connolly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMr Robert Michael Noble
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
LS2 7EY
Secretary NameMr Peter John Connolly
NationalityIrish
StatusCurrent
Appointed28 November 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMr Paul James Ellison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Calls
Leeds
LS2 7EY
Director NameMr Robert Ian Noble
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls The Calls
Leeds
LS2 7EY

Contact

Telephone0113 2458182
Telephone regionLeeds

Location

Registered Address46 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Robert M. Noble
99.34%
Non Cumulative Preference
50 at £1Peter J. Connolly
0.33%
Ordinary
25 at £1Robert M. Noble
0.17%
Ordinary
25 at £1Sue Thorne
0.17%
Ordinary

Financials

Year2014
Net Worth£8,769,085
Cash£2,061,803
Current Liabilities£1,071,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

4 December 2012Delivered on: 7 December 2012
Satisfied on: 4 December 2014
Persons entitled: Leeds City Council

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at black bull street chadwick street leeds t/no's WYK596669,WYK725575 and WYK918491.
Fully Satisfied
2 May 2002Delivered on: 3 May 2002
Satisfied on: 30 May 2012
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: The property known as land and buildings on the north west side of chadwick street, leeds, west yorkshire t/no: WYK446721. 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.
Fully Satisfied
9 July 1998Delivered on: 10 July 1998
Satisfied on: 30 May 2012
Persons entitled: Yorkshire Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The malt house chadwick street leeds west yorkshire t/no;-wyk 446721.
Fully Satisfied
22 December 1989Delivered on: 8 January 1990
Satisfied on: 30 May 2012
Persons entitled: U. C. B. 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: The old brewery high court, the calls, leeds west yorkshire t/no wyk 408360. goodwill land licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1988Delivered on: 11 May 1988
Satisfied on: 23 January 1990
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: The old brewery high court leeds west yorkshire t/no wyk 408360.
Fully Satisfied
8 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re yorkshire design services limited account no 63391205 see image for full details.
Outstanding
8 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 June 2012Delivered on: 19 June 2012
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: F/H property k/a t/nos WYK465067, WYK622315, WYK572202 for details of further property charged please refer to form MG01 see image for full details.
Outstanding
17 April 2000Delivered on: 26 April 2000
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: 31 the calls, leeds, west yorkshire. T/no. WYK275036.
Outstanding

Filing History

4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
16 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 September 2019Change of details for Mr Robert Michael Noble as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Robert Michael Noble on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Paul James Ellison on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr Peter John Connolly as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Peter John Connolly on 11 September 2019 (2 pages)
11 September 2019Secretary's details changed for Mr Peter John Connolly on 11 September 2019 (1 page)
20 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,100
(7 pages)
27 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 15,100
(7 pages)
27 January 2016Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages)
27 January 2016Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 July 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
19 December 2014Secretary's details changed for Mr Peter John Connolly on 19 December 2014 (1 page)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15,100
(7 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15,100
(7 pages)
19 December 2014Secretary's details changed for Mr Peter John Connolly on 19 December 2014 (1 page)
4 December 2014Satisfaction of charge 9 in full (4 pages)
4 December 2014Satisfaction of charge 9 in full (4 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,100
(7 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 15,100
(7 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
29 May 2013Appointment of Mr Paul James Ellison as a director (2 pages)
29 May 2013Appointment of Mr Paul James Ellison as a director (2 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
29 April 2010Group of companies' accounts made up to 31 March 2009 (19 pages)
8 December 2009Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (23 pages)
13 December 2007Return made up to 28/11/07; full list of members (3 pages)
13 December 2007Return made up to 28/11/07; full list of members (3 pages)
30 March 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
30 March 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
11 December 2006Return made up to 28/11/06; full list of members (3 pages)
11 December 2006Return made up to 28/11/06; full list of members (3 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
28 November 2005Return made up to 28/11/05; full list of members (3 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
24 January 2005Return made up to 28/11/04; full list of members (7 pages)
24 January 2005Return made up to 28/11/04; full list of members (7 pages)
1 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
1 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
30 November 2002Return made up to 28/11/02; full list of members (7 pages)
30 November 2002Return made up to 28/11/02; full list of members (7 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
1 May 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
23 January 2002Return made up to 28/11/01; full list of members (6 pages)
23 January 2002Return made up to 28/11/01; full list of members (6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (19 pages)
5 February 2001Full group accounts made up to 31 March 2000 (19 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
21 December 1999Return made up to 28/11/99; full list of members (6 pages)
21 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 February 1999Full group accounts made up to 31 March 1998 (19 pages)
1 February 1999Full group accounts made up to 31 March 1998 (19 pages)
25 January 1999Return made up to 28/11/98; no change of members (4 pages)
25 January 1999Return made up to 28/11/98; no change of members (4 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full group accounts made up to 31 March 1997 (19 pages)
29 January 1998Full group accounts made up to 31 March 1997 (19 pages)
19 January 1998Return made up to 28/11/97; no change of members (4 pages)
19 January 1998Return made up to 28/11/97; no change of members (4 pages)
13 December 1996Return made up to 28/11/96; full list of members (6 pages)
13 December 1996Return made up to 28/11/96; full list of members (6 pages)
28 October 1996Full group accounts made up to 31 March 1996 (19 pages)
28 October 1996Full group accounts made up to 31 March 1996 (19 pages)
18 January 1996Full group accounts made up to 31 March 1995 (18 pages)
18 January 1996Full group accounts made up to 31 March 1995 (18 pages)
11 December 1995Return made up to 28/11/95; no change of members (4 pages)
11 December 1995Return made up to 28/11/95; no change of members (4 pages)
7 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1989Ad 02/08/89--------- £ si 15098@1 (2 pages)
7 December 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1989Ad 02/08/89--------- £ si 15098@1 (2 pages)
7 December 1989Nc inc already adjusted 02/08/89 (1 page)
7 December 1989Nc inc already adjusted 02/08/89 (1 page)
6 April 1987Incorporation (19 pages)
6 April 1987Certificate of Incorporation (1 page)
6 April 1987Certificate of Incorporation (1 page)