Company NameOldfield Realty Limited
DirectorsMichael John Heydecke and Nicholas Robert Heap
Company StatusActive
Company Number02153354
CategoryPrivate Limited Company
Incorporation Date7 August 1987(36 years, 8 months ago)
Previous NameCityland Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise
64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary NameLinda May Heap
NationalityBritish
StatusCurrent
Appointed26 July 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressOldfield House
Oldfield Lane Oldfield
Keighley
West Yorkshire
BD22 0HY
Director NameMr Nicholas Robert Heap
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Navigation Road
Altrincham
WA14 1LN
Director NamePamela Joyce Heydecke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressSunningdale
Weedling Gates Stutton
Tadcaster
North Yorkshire
LS24 9BS
Director NameMr David Robert Heap
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 05 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield House
Oldfield Lane
Keighley
West Yorkshire
BD22 0HY

Contact

Websiteoldfieldrealty.co.uk

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
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

50 at £1D.r. Heap
25.00%
Ordinary
50 at £1M.j. Heydecke
25.00%
Ordinary
25 at £1A. Baker
12.50%
Preferred
25 at £1David Robert Heap
12.50%
Ordinary
25 at £1E.j. Heap
12.50%
Preferred
25 at £1Michael John Heydecke
12.50%
Ordinary

Financials

Year2014
Net Worth£634,729
Cash£54,615
Current Liabilities£92,018

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 1 week ago)
Next Return Due9 August 2024 (4 months, 1 week from now)

Charges

21 March 2006Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1996Delivered 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 1993Delivered 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

Filing History

29 November 2023Satisfaction of charge 1 in full (1 page)
29 November 2023Satisfaction of charge 8 in full (1 page)
29 November 2023Satisfaction of charge 6 in full (1 page)
29 November 2023Satisfaction of charge 5 in full (1 page)
29 November 2023Satisfaction of charge 7 in full (1 page)
29 November 2023Satisfaction of charge 4 in full (1 page)
4 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
18 January 2023Director's details changed for Mr Nicholas Robert Heap on 10 January 2023 (2 pages)
24 August 2022Cessation of David Robert Heap as a person with significant control on 5 September 2021 (1 page)
24 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 October 2021Termination of appointment of David Robert Heap as a director on 5 September 2021 (1 page)
7 October 2021Appointment of Mr Nicholas Robert Heap as a director on 7 October 2021 (2 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
5 October 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
23 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (6 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(6 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 200
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(6 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 August 2009Return made up to 26/07/09; full list of members (5 pages)
20 August 2009Return made up to 26/07/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 August 2008Return made up to 26/07/08; full list of members (5 pages)
1 August 2008Return made up to 26/07/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 26/07/07; full list of members (3 pages)
6 September 2007Return made up to 26/07/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 March 2007Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
11 March 2007Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
23 August 2006Return made up to 26/07/06; full list of members (8 pages)
23 August 2006Return made up to 26/07/06; full list of members (8 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (4 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (4 pages)
13 September 2005Return made up to 26/07/05; full list of members (8 pages)
13 September 2005Return made up to 26/07/05; full list of members (8 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
2 August 2004Return made up to 26/07/04; full list of members (8 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (2 pages)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds LS3 1DF (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
24 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
13 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
4 December 2001Registered office changed on 04/12/01 from: the tadcaster business centre 4 - 6 bridge street tadcaster north yorkshire LS24 9AL (1 page)
4 December 2001Registered office changed on 04/12/01 from: the tadcaster business centre 4 - 6 bridge street tadcaster north yorkshire LS24 9AL (1 page)
15 August 2001Return made up to 26/07/01; full list of members (8 pages)
15 August 2001Return made up to 26/07/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 August 2000Return made up to 26/07/00; full list of members (8 pages)
18 August 2000Return made up to 26/07/00; full list of members (8 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1998Return made up to 26/07/98; full list of members (8 pages)
30 July 1998Return made up to 26/07/98; full list of members (8 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
26 August 1997Return made up to 26/07/97; no change of members (6 pages)
26 August 1997Return made up to 26/07/97; no change of members (6 pages)
15 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
15 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
21 August 1996Return made up to 26/07/96; no change of members (5 pages)
21 August 1996Return made up to 26/07/96; no change of members (5 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
11 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 October 1995Return made up to 26/07/95; full list of members (8 pages)
4 October 1995Return made up to 26/07/95; full list of members (8 pages)
7 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
12 September 1994Return made up to 26/07/94; no change of members (5 pages)
25 February 1994Declaration of satisfaction of mortgage/charge (1 page)
10 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
24 January 1994Accounting reference date extended from 31/03 to 30/09 (1 page)
24 August 1993Return made up to 26/07/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 1993Registered office changed on 19/08/93 from: 6 parks square leeds LS1 2AB (1 page)
19 January 1993Particulars of mortgage/charge (4 pages)
30 September 1992Accounts for a small company made up to 31 March 1992 (3 pages)
7 September 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 1992Company name changed\certificate issued on 23/06/92 (2 pages)
23 June 1992Company name changed\certificate issued on 23/06/92 (2 pages)
11 September 1991Return made up to 26/07/91; no change of members (7 pages)
19 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
22 August 1990Accounts for a small company made up to 31 March 1990 (5 pages)
22 August 1990Return made up to 26/07/90; full list of members (5 pages)
12 January 1990Return made up to 27/06/89; full list of members (5 pages)
2 August 1988New director appointed (3 pages)
2 August 1988Return made up to 29/06/88; full list of members (6 pages)
2 August 1988Accounts for a small company made up to 31 March 1988 (4 pages)
15 April 1988Wd 08/03/88 pd 25/02/88--------- £ si 2@1 (1 page)
15 April 1988Wd 08/03/88 ad 25/02/88--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (7 pages)
7 August 1987Incorporation (15 pages)
7 August 1987Incorporation (15 pages)