Leeds
LS1 2JG
Secretary Name | Mr Simon Robert Hillard Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Gresham House 5 - 7 St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Stephen McVittie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | Siddle Farm House Fryston Common Lane Monk Fryston N Yorks LS25 5EW |
Director Name | Mr Peter Arthur Hillard Hartley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Shadwell Lane Leeds LS17 8AW |
Secretary Name | Mr Stephen McVittie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 October 2000) |
Role | Company Director |
Correspondence Address | Siddle Farm House Fryston Common Lane Monk Fryston N Yorks LS25 5EW |
Telephone | 0113 2370114 |
---|---|
Telephone region | Leeds |
Registered Address | Gresham House 5 - 7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Peter Arthur Hillard Hartley 50.00% Ordinary |
---|---|
50 at £1 | Simon Robert Hillard Hartley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,538 |
Cash | £123,826 |
Current Liabilities | £5,530 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
24 April 1989 | Delivered on: 9 May 1989 Satisfied on: 9 October 1991 Persons entitled: Midland 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 situate to the rear of eastgate pickering, north yorkshire. Fully Satisfied |
---|---|
24 April 1989 | Delivered on: 9 May 1989 Satisfied on: 9 October 1991 Persons entitled: Midland 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 situate to the rear of no 20 eastgate pickering, north yorkshire. Fully Satisfied |
21 April 1989 | Delivered on: 8 May 1989 Satisfied on: 9 October 1991 Persons entitled: Midland 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 to the rear of eastgate pickering in the county of north yorkshire. Fully Satisfied |
29 March 1989 | Delivered on: 10 April 1989 Satisfied on: 28 August 2020 Persons entitled: Midland 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: F/H - 149 high street, redcar cleveland. Fully Satisfied |
9 March 1989 | Delivered on: 22 March 1989 Persons entitled: Midland 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: F/H - 39 west dyke road, redcar cleveland. Fully Satisfied |
9 March 1989 | Delivered on: 22 March 1989 Persons entitled: Midland 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: F/H - 41 west dyke road, redcar cleveland. Fully Satisfied |
30 December 1988 | Delivered on: 9 January 1989 Satisfied on: 28 August 2020 Persons entitled: Midland 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: F/H - 28,30,32 & 34 westgate, and the oddfellows hall unity place, rotherham. Fully Satisfied |
11 April 1991 | Delivered on: 29 April 1991 Satisfied on: 29 September 1994 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: 41-51 adelaide street luton bedfordshire. Fully Satisfied |
8 March 1991 | Delivered on: 26 March 1991 Satisfied on: 26 March 1993 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 known as 6,6A,6B and 6C wellgate rotherham south yorkshire. Fully Satisfied |
14 August 1990 | Delivered on: 18 August 1990 Satisfied on: 18 March 1992 Persons entitled: Midland 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: F/H land being property at 6/8/10 woodland road, darlington co durham & 2 maude street darlington co durham. Fully Satisfied |
8 December 1988 | Delivered on: 23 December 1988 Satisfied on: 9 October 1991 Persons entitled: Midland 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: F/H - title no yn 01769 no 7 eastgate, pickering together with land at rear. Fully Satisfied |
28 March 1990 | Delivered on: 10 April 1990 Satisfied on: 5 June 1990 Persons entitled: Midland 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: F/Hold - the manor house 259 town street bramley leeds west yorkshire. Fully Satisfied |
9 February 1990 | Delivered on: 9 February 1990 Satisfied on: 14 December 1990 Persons entitled: Midland 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: F/H land and buildings on the north side of gillygate pontefract in the county of west yorkshire title no wyk 206287. Fully Satisfied |
11 December 1989 | Delivered on: 13 December 1989 Satisfied on: 3 July 1990 Persons entitled: Midland 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: 293 prince of wales road sheffield, south yorkshire. Fully Satisfied |
20 July 1989 | Delivered on: 4 August 1989 Satisfied on: 9 October 1991 Persons entitled: Midland 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: L/H flat 2, eastgate lodge, 23 eastgate, pickering, north yorkshire. Fully Satisfied |
20 July 1989 | Delivered on: 4 August 1989 Satisfied on: 9 October 1991 Persons entitled: Midland 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: F/H garden land to the north of eastgate lodge, 23 eastgate pickering, north yorkshire. Fully Satisfied |
28 July 1989 | Delivered on: 29 July 1989 Persons entitled: Midland 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: F/H 7-9 chequer road, doncaster, south yorkshire syk 234193 syk 26865. Fully Satisfied |
7 July 1989 | Delivered on: 13 July 1989 Satisfied on: 3 July 1990 Persons entitled: Midland 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: F/H 1 victoria street liverpool. Fully Satisfied |
8 December 1988 | Delivered on: 23 December 1988 Satisfied on: 9 October 1991 Persons entitled: Midland 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: L/H, land to the north of eastgate square, pickering - 7 car parking spaces vested in the company. Fully Satisfied |
17 January 2003 | Delivered on: 21 January 2003 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: F/Hold property known as meagill lane farm,harrogate including 73 acres of land; t/no nyk 265498. Outstanding |
8 August 1991 | Delivered on: 23 August 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: Flat 2 eastgate lodge pickering north yorkshire t/no nyk 76603. Outstanding |
8 March 1991 | Delivered on: 26 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: 2 flats at 23 eastgate pickering north yorkshire title no nyk 76602. Outstanding |
8 March 1991 | Delivered on: 26 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: Land at 23 eastgate pickering north yorkshire title no nyk 76601. Outstanding |
8 March 1991 | Delivered on: 26 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: Land known as first part of garden no 21 eastgate pickering north yorkshire title no nyk 72202. Outstanding |
8 March 1991 | Delivered on: 26 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: Land known as second part of garden no 21 eastgate pickering north yorkshire title nyk 72041. Outstanding |
8 March 1991 | Delivered on: 26 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: Land known as 6, 8 and 10 woodland road darlington and 2 maud street darlington durham. Outstanding |
8 March 1991 | Delivered on: 20 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: Garden at 20 eastgate pickering north yorkshire title no nyk 71889. Outstanding |
11 February 1991 | Delivered on: 20 February 1991 Persons entitled: Midland 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: Freehold property known as 6, 6A, 6B & 6C willgate rotherham south yorkshire. Outstanding |
20 July 1990 | Delivered on: 1 August 1990 Persons entitled: Midland 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: F/H land at 3, chequer road doncaster. Outstanding |
20 July 1989 | Delivered on: 4 August 1989 Persons entitled: Midland 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: L/H flat 1, eastgate lodge, 23 eastgate, pickering, north yorkshire. Outstanding |
22 May 1989 | Delivered on: 30 May 1989 Persons entitled: Midland 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: F/H lands and hereditaments and premises being 37/39 broad street, rawmarsh rotherham title :- syk 142691, syk 179996 and syk 95024. Outstanding |
8 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
28 August 2020 | Satisfaction of charge 28 in full (1 page) |
28 August 2020 | Satisfaction of charge 10 in full (1 page) |
28 August 2020 | Satisfaction of charge 22 in full (1 page) |
28 August 2020 | Satisfaction of charge 27 in full (1 page) |
28 August 2020 | Satisfaction of charge 30 in full (1 page) |
28 August 2020 | Satisfaction of charge 19 in full (1 page) |
28 August 2020 | Satisfaction of charge 6 in full (1 page) |
28 August 2020 | Satisfaction of charge 26 in full (1 page) |
28 August 2020 | Satisfaction of charge 3 in full (1 page) |
28 August 2020 | Satisfaction of charge 21 in full (1 page) |
28 August 2020 | Satisfaction of charge 31 in full (1 page) |
28 August 2020 | Satisfaction of charge 14 in full (1 page) |
28 August 2020 | Satisfaction of charge 25 in full (1 page) |
28 August 2020 | Satisfaction of charge 24 in full (1 page) |
13 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
10 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Secretary's details changed for Simon Robert Hillard Hartley on 1 October 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Simon Robert Hillard Hartley on 1 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Secretary's details changed for Simon Robert Hillard Hartley on 1 October 2011 (2 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Peter Arthur Hillard Hartley on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Arthur Hillard Hartley on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Simon Robert Hillard Hartley on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Simon Robert Hillard Hartley on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Simon Robert Hillard Hartley on 2 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Arthur Hillard Hartley on 2 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 November 2007 | Return made up to 10/11/07; full list of members
|
23 November 2007 | Return made up to 10/11/07; full list of members
|
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 10/11/05; full list of members (7 pages) |
23 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
18 December 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
5 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
5 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
4 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
7 November 2000 | Return made up to 10/11/00; full list of members
|
7 November 2000 | Return made up to 10/11/00; full list of members
|
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Secretary resigned;director resigned (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
20 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
13 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
22 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
24 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
11 July 1988 | Company name changed sovshelfco (no. 11) LIMITED\certificate issued on 12/07/88 (4 pages) |
11 July 1988 | Company name changed sovshelfco (no. 11) LIMITED\certificate issued on 12/07/88 (4 pages) |
23 May 1988 | Incorporation (15 pages) |
23 May 1988 | Incorporation (15 pages) |