Company NameYorkshire Land Limited
DirectorsLorraine Angela Green and Steven Green
Company StatusActive
Company Number02185995
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lorraine Angela Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Company Secretary
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameMr Steven Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
North Yorkshire
HG1 5LT
Secretary NameLorraine Angela Green
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTattersall House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameJohn Malcolm Slinger
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HD
Director NamePaul Sykes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressDuck House
Studley Roger
Ripon
North Yorkshire
HG4 3AY

Location

Registered AddressTattersall House
East Parade
Harrogate
North Yorkshire
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Lorraine Angela Green
50.00%
Ordinary
10k at £1Steven Green
50.00%
Ordinary

Financials

Year2014
Net Worth£2,056,691
Cash£916,570
Current Liabilities£88,861

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

26 April 1991Delivered on: 13 May 1991
Satisfied on: 28 September 1991
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: 1.5 acres of land fronting bower hill, oxspring, south yorkshire title no syk 279386.
Fully Satisfied
3 July 1990Delivered on: 5 July 1990
Satisfied on: 8 August 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: Plot 16 talbot road penistone, sheffield south yorkshire.
Fully Satisfied
3 July 1990Delivered on: 5 July 1990
Satisfied on: 21 March 1991
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: Westhorpe farm, halifax road, hoylandswaine near sheffield.
Fully Satisfied
1 May 1990Delivered on: 14 May 1990
Satisfied on: 25 November 1995
Persons entitled: Barnsley Building Society

Classification: Legal mortgage
Secured details: £162,000 and further advances due from the company to the chargee under the terms of the societies standard mortgage clauses 1986.
Particulars: By way of legal mortgage all that f/h land situate at mill hill farm oxspring penistone south yorkshire and all that land fronting bower hill oxspring aforesaid.
Fully Satisfied
1 May 1990Delivered on: 14 May 1990
Satisfied on: 25 February 1992
Persons entitled: Barnsley Building Society

Classification: Legal mortgage
Secured details: £80,000 and further advances due from the company to the chargee under the terms of the societies standard mortgage clauses 1986.
Particulars: By way of legal mortgage all that f/h land and property k/a 1 talbot roadpenistone south yorkshire title no SYK265301.
Fully Satisfied
22 June 1989Delivered on: 30 June 1989
Satisfied on: 21 March 1991
Persons entitled: Regency & West of England 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: F/H pieces or parcels of land with outbuildings at westhorpe farm halifax rd hoylandswaine nr sheffield south yorkshire.
Fully Satisfied
19 May 1989Delivered on: 6 June 1989
Satisfied on: 28 September 1991
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: 1.5 acres of land approx, fronting baver hill, oxspring, barnsley, south yorkshire.
Fully Satisfied
17 March 1989Delivered on: 30 March 1989
Satisfied on: 25 November 1995
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: Land at wellthorne land/huddersfield rd ingbirchworth near penistone south yorkshire.
Fully Satisfied
7 December 1993Delivered on: 21 December 1993
Satisfied on: 25 November 1995
Persons entitled: Barnsley Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 birch house avenue oughtibridge sheffield south yorkshire.
Fully Satisfied
5 August 1993Delivered on: 21 August 1993
Satisfied on: 16 October 1993
Persons entitled: Barnsley Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 oaks close darton barnsley south yorkshire.
Fully Satisfied
11 May 1992Delivered on: 28 May 1992
Satisfied on: 19 August 1992
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: 1 kings croft worsbrough dale barnsley south yorkshire title no SYK282868.
Fully Satisfied
4 February 1992Delivered on: 14 February 1992
Satisfied on: 25 November 1995
Persons entitled: Barnsley Building Society

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Firstly plot of land at wellthorne lane ingbirchworth secondly all that land and buildings on the west side of bower hill oxspring title nos syk 293685 and syk 279386 fixed charge the benefit of all agreements and insurances policies floating charge the whole of the company's undertaking and all its other property assets and rights.
Fully Satisfied
23 August 1991Delivered on: 4 September 1991
Satisfied on: 25 February 1992
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: Land at mill farm. Oxspring. South yorkshire 1.5 acres of land fronting bower hill oxspring, south yorkshire. Title nos. Syk 293685. syk 279386.
Fully Satisfied
26 April 1991Delivered on: 13 May 1991
Satisfied on: 25 November 1995
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 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
26 April 1991Delivered on: 13 May 1991
Satisfied on: 28 September 1991
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: Land at mill farm, oxspring, south yorkshire title no syk 293685.
Fully Satisfied
28 March 1988Delivered on: 14 April 1988
Satisfied on: 8 August 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: Land at talbot road penistone sheffield south yorkshire title number syk 238393.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Director's details changed for Steven Green on 16 December 2015 (2 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(5 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,000
(5 pages)
5 January 2016Director's details changed for Steven Green on 16 December 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20,000
(5 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(5 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 20,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Lorraine Angela Green on 16 December 2011 (2 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Lorraine Angela Green on 16 December 2011 (2 pages)
11 January 2012Director's details changed for Steven Green on 16 December 2011 (2 pages)
11 January 2012Secretary's details changed for Lorraine Angela Green on 16 December 2011 (2 pages)
11 January 2012Director's details changed for Steven Green on 16 December 2011 (2 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Lorraine Angela Green on 16 December 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Director's details changed for Lorraine Angela Green on 10 January 2010 (2 pages)
13 January 2011Director's details changed for Steven Green on 10 January 2010 (2 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
13 January 2011Secretary's details changed for Lorraine Angela Green on 10 January 2010 (2 pages)
13 January 2011Director's details changed for Lorraine Angela Green on 10 January 2010 (2 pages)
13 January 2011Director's details changed for Steven Green on 10 January 2010 (2 pages)
13 January 2011Secretary's details changed for Lorraine Angela Green on 10 January 2010 (2 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Lorraine Angela Green on 16 December 2009 (2 pages)
12 January 2010Director's details changed for Lorraine Angela Green on 16 December 2009 (2 pages)
12 January 2010Director's details changed for Steven Green on 16 December 2009 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Steven Green on 16 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 30 April 2008 (8 pages)
28 August 2008Accounts for a small company made up to 30 April 2008 (8 pages)
28 July 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
28 July 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Registered office changed on 11/01/08 from: dsc chartered accountants 4 princes square harrogate north yorkshire HG1 1LX (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: dsc chartered accountants 4 princes square harrogate north yorkshire HG1 1LX (1 page)
11 January 2008Location of register of members (1 page)
2 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
26 April 2007Registered office changed on 26/04/07 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
17 January 2007Return made up to 16/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2007Return made up to 16/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2006Registered office changed on 10/03/06 from: town hall house shrewsbury road penistone sheffield S36 6DY (1 page)
10 March 2006Registered office changed on 10/03/06 from: town hall house shrewsbury road penistone sheffield S36 6DY (1 page)
28 February 2006Return made up to 16/12/05; full list of members (7 pages)
28 February 2006Return made up to 16/12/05; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 October 2005 (5 pages)
6 February 2006Accounts for a small company made up to 31 October 2005 (5 pages)
7 November 2005Director's particulars changed (2 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Director's particulars changed (2 pages)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 February 2005Accounts for a small company made up to 31 October 2004 (5 pages)
16 February 2005Accounts for a small company made up to 31 October 2004 (5 pages)
7 February 2005Return made up to 16/12/04; full list of members (7 pages)
7 February 2005Return made up to 16/12/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
17 January 2004Return made up to 16/12/03; full list of members (7 pages)
17 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
20 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 January 2003Return made up to 16/12/02; full list of members (7 pages)
22 January 2003Return made up to 16/12/02; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
18 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 January 2002Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 October 2000 (6 pages)
10 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 December 1999Return made up to 16/12/99; full list of members (7 pages)
22 December 1999Return made up to 16/12/99; full list of members (7 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
8 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
(7 pages)
8 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
(7 pages)
7 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/97
(4 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/97
(4 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/96
(7 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/96
(7 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Memorandum and Articles of Association (22 pages)
18 October 1995Memorandum and Articles of Association (22 pages)
28 September 1995Company name changed stevlorra developments LIMITED\certificate issued on 29/09/95 (4 pages)
28 September 1995Company name changed stevlorra developments LIMITED\certificate issued on 29/09/95 (4 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (4 pages)