64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary Name | Linda May Heap |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Oldfield House Oldfield Lane Oldfield Keighley West Yorkshire BD22 0HY |
Director Name | Mr Nicholas Robert Heap |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Navigation Road Altrincham WA14 1LN |
Director Name | Pamela Joyce Heydecke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Sunningdale Weedling Gates Stutton Tadcaster North Yorkshire LS24 9BS |
Director Name | Mr David Robert Heap |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 05 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield House Oldfield Lane Keighley West Yorkshire BD22 0HY |
Website | oldfieldrealty.co.uk |
---|
Registered Address | Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | D.r. Heap 25.00% Ordinary |
---|---|
50 at £1 | M.j. Heydecke 25.00% Ordinary |
25 at £1 | A. Baker 12.50% Preferred |
25 at £1 | David Robert Heap 12.50% Ordinary |
25 at £1 | E.j. Heap 12.50% Preferred |
25 at £1 | Michael John Heydecke 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,729 |
Cash | £54,615 |
Current Liabilities | £92,018 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
21 March 2006 | Delivered on: 25 March 2006 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 l/h property k/a 1 and 2 bridge street, york t/no NYK278001. 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 |
---|---|
23 December 1999 | Delivered on: 6 January 2000 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 freehold property known as 3/4 colliergate york north 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 |
28 June 1996 | Delivered on: 10 July 1996 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: F/H property k/a 24 bank street ossett west yorkshire t/no: WYK585940. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 June 1996 | Delivered on: 10 July 1996 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: F/H property k/a 2 -4 church street dewsbury west yorkshire t/no: WYK583715. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 June 1996 | Delivered on: 10 July 1996 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: F/H property k/a 3 low street, keighley west yorkshire t/no: YK4020. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
14 January 1993 | Delivered on: 19 January 1993 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 June 1996 | Delivered on: 10 July 1996 Satisfied on: 9 November 1999 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: F/H property k/a 29 carlton street, castleford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 January 1993 | Delivered on: 27 January 1993 Satisfied on: 25 February 1994 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: 16/17 baxtergate whitby north yorkshire t/n nyk 126403 and the proceeds of sale thereof. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 November 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
29 November 2023 | Satisfaction of charge 8 in full (1 page) |
29 November 2023 | Satisfaction of charge 6 in full (1 page) |
29 November 2023 | Satisfaction of charge 5 in full (1 page) |
29 November 2023 | Satisfaction of charge 7 in full (1 page) |
29 November 2023 | Satisfaction of charge 4 in full (1 page) |
4 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
18 January 2023 | Director's details changed for Mr Nicholas Robert Heap on 10 January 2023 (2 pages) |
24 August 2022 | Cessation of David Robert Heap as a person with significant control on 5 September 2021 (1 page) |
24 August 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
7 October 2021 | Termination of appointment of David Robert Heap as a director on 5 September 2021 (1 page) |
7 October 2021 | Appointment of Mr Nicholas Robert Heap as a director on 7 October 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
5 October 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
23 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
23 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
13 September 2005 | Return made up to 26/07/05; full list of members (8 pages) |
13 September 2005 | Return made up to 26/07/05; full list of members (8 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
8 June 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
8 June 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
24 August 2003 | Return made up to 26/07/03; full list of members
|
24 August 2003 | Return made up to 26/07/03; full list of members
|
24 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 August 2002 | Return made up to 26/07/02; full list of members
|
15 August 2002 | Return made up to 26/07/02; full list of members
|
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: the tadcaster business centre 4 - 6 bridge street tadcaster north yorkshire LS24 9AL (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: the tadcaster business centre 4 - 6 bridge street tadcaster north yorkshire LS24 9AL (1 page) |
15 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
18 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 July 1998 | Return made up to 26/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 26/07/98; full list of members (8 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
26 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
21 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 October 1995 | Return made up to 26/07/95; full list of members (8 pages) |
4 October 1995 | Return made up to 26/07/95; full list of members (8 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
12 September 1994 | Return made up to 26/07/94; no change of members (5 pages) |
25 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
24 January 1994 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
24 August 1993 | Return made up to 26/07/93; full list of members
|
19 August 1993 | Registered office changed on 19/08/93 from: 6 parks square leeds LS1 2AB (1 page) |
19 January 1993 | Particulars of mortgage/charge (4 pages) |
30 September 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
7 September 1992 | Return made up to 26/07/92; no change of members
|
23 June 1992 | Company name changed\certificate issued on 23/06/92 (2 pages) |
23 June 1992 | Company name changed\certificate issued on 23/06/92 (2 pages) |
11 September 1991 | Return made up to 26/07/91; no change of members (7 pages) |
19 July 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
22 August 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
22 August 1990 | Return made up to 26/07/90; full list of members (5 pages) |
12 January 1990 | Return made up to 27/06/89; full list of members (5 pages) |
2 August 1988 | New director appointed (3 pages) |
2 August 1988 | Return made up to 29/06/88; full list of members (6 pages) |
2 August 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
15 April 1988 | Wd 08/03/88 pd 25/02/88--------- £ si 2@1 (1 page) |
15 April 1988 | Wd 08/03/88 ad 25/02/88--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages) |
7 August 1987 | Incorporation (15 pages) |
7 August 1987 | Incorporation (15 pages) |