Ilkley
West Yorkshire
LS29 9NJ
Secretary Name | Maria Dolores Denby |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Grove The Grove Ilkley West Yorkshire LS29 9NJ |
Director Name | Mrs Dorothy May Denby |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 August 2010) |
Role | Company Director |
Correspondence Address | Birklands West Bank Lancaster Lancs |
Telephone | 01943 605920 |
---|---|
Telephone region | Guiseley |
Registered Address | 39 The Grove The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bradford & Leeds Properties LTD & C.f. Denby 50.00% Ordinary |
---|---|
1 at £1 | London Property Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
26 April 2002 | Delivered on: 17 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bradford and leeds properties limited to the chargee on any account whatsoever. Particulars: 177 liverpool road widned halton cheshire t/n CH332456. Outstanding |
---|---|
26 April 2002 | Delivered on: 17 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or bradford and leeds properties limited to the chargee on any account whatsoever. Particulars: 36 the crescent micklefield leeds west yorkshire t/n WYK434681. Outstanding |
2 June 1988 | Delivered on: 3 June 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
31 January 1991 | Delivered on: 9 February 1991 Satisfied on: 14 September 2010 Persons entitled: Allied Dunbar Assurance PLC Classification: Third party legal charge Secured details: All monies due or to become due from bradford and leeds (holdings) limited to the chargee on any account whatsoever. Particulars: 26 canal road bradford west yorkshire t/n:- wyk 292377 & all fixtures floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
29 September 1988 | Delivered on: 5 October 1988 Satisfied on: 14 September 2010 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: 406/408 otley road and 601 killinghall road bradford. Fully Satisfied |
20 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
8 June 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 8 June 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page) |
13 December 2011 | Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 17 July 2011 (14 pages) |
19 August 2011 | Annual return made up to 17 July 2011 (14 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
22 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 September 2010 | Termination of appointment of Dorothy Denby as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Termination of appointment of Dorothy Denby as a director (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
2 September 2010 | Register(s) moved to registered inspection location (2 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Register inspection address has been changed (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 17/07/08; no change of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; no change of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 September 2007 | Return made up to 17/07/07; no change of members; amend (7 pages) |
13 September 2007 | Return made up to 17/07/07; no change of members; amend (7 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
4 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 17/07/06; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
26 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 October 2001 | Return made up to 17/07/01; full list of members
|
29 October 2001 | Return made up to 17/07/01; full list of members
|
14 September 2000 | Return made up to 17/07/00; full list of members
|
14 September 2000 | Return made up to 17/07/00; full list of members
|
1 September 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 235 manningham lane bradford west yorkshire BD8 7HR (1 page) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
10 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
10 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
16 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
16 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
25 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
25 September 1995 | Return made up to 17/07/95; full list of members (6 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 235 manningham lane bradford BD8 7HR (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 235 manningham lane bradford BD8 7HR (1 page) |
23 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1991 | Particulars of mortgage/charge (8 pages) |
9 February 1991 | Particulars of mortgage/charge (8 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Memorandum and Articles of Association (10 pages) |
20 April 1988 | Memorandum and Articles of Association (10 pages) |
7 April 1988 | Resolutions
|
7 April 1988 | Resolutions
|
10 November 1987 | Resolutions
|
10 November 1987 | Resolutions
|
16 September 1987 | Incorporation (12 pages) |
16 September 1987 | Incorporation (12 pages) |