Leeds
LS1 5JS
Director Name | Mr Robert Austin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Butts Court Leeds LS1 5JS |
Director Name | Mr Matthew Robert Austin |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
Secretary Name | Mr Robert Austin |
---|---|
Status | Current |
Appointed | 29 March 2018(30 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
Secretary Name | Mary Margaret Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Butts Court Leeds LS1 5JS |
Secretary Name | Mr Matthew Robert Austin |
---|---|
Status | Resigned |
Appointed | 06 December 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
Telephone | 0113 2450905 |
---|---|
Telephone region | Leeds |
Registered Address | Oakwell House 7 Butts Court Leeds West Yorkshire LS1 5JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2.3k at £1 | Mary Margaret Austin 45.00% Ordinary |
---|---|
2.3k at £1 | Robert Austin 45.00% Ordinary |
510 at £1 | Matthew Austin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,073,051 |
Cash | £217,786 |
Current Liabilities | £318,857 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
17 June 2014 | Delivered on: 1 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 4-6 oakwell court, oakwell way, birstall, west yorkshire and being part of the land registered at hm land registry under title number WYK671092. Outstanding |
---|---|
25 October 2018 | Delivered on: 1 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1-7 valencia court pontefract road normanton wakefield WF6 1ZD and registered at land registry under title number WYK765317. Outstanding |
3 June 2015 | Delivered on: 12 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as 1, 2 & 3 oakwell court, oakwell way, birstall and registered at h m land registry under title number WYK671092 ("the property"). Outstanding |
3 June 2015 | Delivered on: 12 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as units 1 & 2 flagship court, shawcross business park, dewsbury and registered at h m land registry under title number WYK652715. Outstanding |
5 April 2000 | Delivered on: 26 April 2000 Satisfied on: 7 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phases 1 and 2 oakwell court,oakwell way birstall; wyk 486403,kirklees. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 November 1998 | Delivered on: 1 December 1998 Satisfied on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of clifton road brighouse west yorkshire-WYK424462 & WYK445647. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 June 1995 | Delivered on: 19 June 1995 Satisfied on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at oakwell way, birstall west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1995 | Delivered on: 28 April 1995 Satisfied on: 7 June 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the north of flanshaw way flanshaw wakefield west yorkshire t/no WYK327851 & WYK499012 and the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1993 | Delivered on: 15 April 1993 Satisfied on: 20 April 1996 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: Oakwell industrial estate gelderd road birstall batley west yorkshire. Fully Satisfied |
13 April 1992 | Delivered on: 29 April 1992 Satisfied on: 20 April 1996 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: Oakwell court oakwell ind est gelderd rd birstall west yorks. Fully Satisfied |
2 April 1990 | Delivered on: 17 April 1990 Satisfied on: 3 November 2014 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 being part of council of the borough of kirklees estate situate at oakwell way and k/a oakwell industrial estate gelderd road, birstall, batley, west yorkshire containing by measurement an area of 0.676 acres or thereabouts. Fully Satisfied |
1 June 1989 | Delivered on: 19 June 1989 Satisfied on: 7 June 2014 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: Oakwell court, oakwell industrial estate, gelderd rd, birstall, west yorkshire. Fully Satisfied |
5 February 2021 | Second filing of Confirmation Statement dated 5 May 2020 (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates
|
21 January 2020 | Second filing of Confirmation Statement dated 05/05/2017 (4 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 November 2018 | Registration of charge 022113130012, created on 25 October 2018 (15 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Robert Austin as a secretary on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Matthew Robert Austin as a secretary on 29 March 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 December 2017 | Appointment of Mr. Matthew Robert Austin as a secretary on 6 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Mary Margaret Austin as a secretary on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Mary Margaret Austin as a secretary on 6 December 2017 (1 page) |
7 December 2017 | Appointment of Mr. Matthew Robert Austin as a secretary on 6 December 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates
|
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 June 2015 | Registration of charge 022113130011, created on 3 June 2015 (19 pages) |
12 June 2015 | Registration of charge 022113130011, created on 3 June 2015 (19 pages) |
12 June 2015 | Registration of charge 022113130011, created on 3 June 2015 (19 pages) |
12 June 2015 | Registration of charge 022113130010, created on 3 June 2015 (19 pages) |
12 June 2015 | Registration of charge 022113130010, created on 3 June 2015 (19 pages) |
12 June 2015 | Registration of charge 022113130010, created on 3 June 2015 (19 pages) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 November 2014 | Satisfaction of charge 2 in full (4 pages) |
3 November 2014 | Satisfaction of charge 2 in full (4 pages) |
1 July 2014 | Registration of charge 022113130009 (18 pages) |
1 July 2014 | Registration of charge 022113130009 (18 pages) |
7 June 2014 | Satisfaction of charge 8 in full (4 pages) |
7 June 2014 | Satisfaction of charge 5 in full (4 pages) |
7 June 2014 | Satisfaction of charge 6 in full (4 pages) |
7 June 2014 | Satisfaction of charge 7 in full (4 pages) |
7 June 2014 | Satisfaction of charge 5 in full (4 pages) |
7 June 2014 | Satisfaction of charge 6 in full (4 pages) |
7 June 2014 | Satisfaction of charge 1 in full (4 pages) |
7 June 2014 | Satisfaction of charge 1 in full (4 pages) |
7 June 2014 | Satisfaction of charge 7 in full (4 pages) |
7 June 2014 | Satisfaction of charge 8 in full (4 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Appointment of Mr Matthew Robert Austin as a director (2 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Appointment of Mr Matthew Robert Austin as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 October 2009 | Director's details changed for Robert Austin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mary Margaret Austin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Austin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Robert Austin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mary Margaret Austin on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mary Margaret Austin on 8 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mary Margaret Austin on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mary Margaret Austin on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mary Margaret Austin on 5 October 2009 (1 page) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of register of members (1 page) |
25 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
7 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 April 2002 | Return made up to 05/05/02; full list of members (7 pages) |
26 April 2002 | Return made up to 05/05/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 4, south parade, leeds, west yorks. LS1 5QX. (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 4, south parade, leeds, west yorks. LS1 5QX. (1 page) |
30 May 2001 | Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page) |
30 May 2001 | Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page) |
9 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 5 May 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 5 May 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 5 May 2000 (5 pages) |
9 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Accounts for a small company made up to 5 May 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 5 May 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 5 May 1999 (6 pages) |
8 July 1999 | Return made up to 05/05/99; no change of members (5 pages) |
8 July 1999 | Return made up to 05/05/99; no change of members (5 pages) |
1 March 1999 | Accounts for a small company made up to 5 May 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 5 May 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 5 May 1998 (6 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
6 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
6 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 5 May 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 5 May 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 5 May 1997 (8 pages) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1997 | Return made up to 05/05/97; no change of members
|
24 July 1997 | Return made up to 05/05/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 5 May 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 5 May 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 5 May 1996 (8 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (5 pages) |
13 May 1996 | Return made up to 05/05/96; no change of members (5 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Accounts for a small company made up to 5 May 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 5 May 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 5 May 1995 (7 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |