Company NameVale Of York Commercial Limited
DirectorsMichael Richard Hollis and Celia Elizabeth Bateson
Company StatusActive
Company Number02381789
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Richard Hollis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleTechnician
Country of ResidenceEngland
Correspondence Address6 Sheepwalk Lane
Townville
Castleford
W Yorks
WF10 3HP
Secretary NameMr Michael Richard Hollis
NationalityBritish
StatusCurrent
Appointed21 March 2007(17 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sheepwalk Lane
Townville
Castleford
W Yorks
WF10 3HP
Director NameMrs Celia Elizabeth Bateson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameJack Peacock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 14 July 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address259 High Street
Boston Spa
Leeds
LS23 6AL
Director NameMr Paul Michael Shagouri
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 14 July 2006)
RoleEstate Agent
Correspondence AddressLee Lane Farm Lee Lane West
Horsforth
Leeds
West Yorkshire
LS18 5RH
Director NameMr Timothy Stower
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 14 July 2006)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressHillcote Upper Common Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9LN
Secretary NameMr Timothy Stower
NationalityBritish
StatusResigned
Appointed09 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcote Upper Common Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9LN
Director NameMr Michael Joseph Bateson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(17 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Balk
Walton
Wakefield
WF2 6JU

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£362,230
Cash£14,795
Current Liabilities£470,330

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

28 July 2006Delivered on: 9 August 2006
Persons entitled: Hsbc 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.
Outstanding
28 July 2006Delivered on: 29 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at former centre newgate precinct pontefract. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 1990Delivered on: 16 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 14, 16 and 18 rishworth street wakefield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1989Delivered on: 4 November 1989
Satisfied on: 1 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a 6, 8, 10 & 20 rishworth st and 2 laburnum rd, wakefield &. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 May 2020Notification of Celia Elizabeth Bateson as a person with significant control on 27 February 2020 (2 pages)
15 May 2020Termination of appointment of Michael Joseph Bateson as a director on 27 February 2020 (1 page)
15 May 2020Appointment of Mrs Celia Elizabeth Bateson as a director on 27 February 2020 (2 pages)
16 March 2020Registered office address changed from 54 the Balk Walton Wakefield WF2 6JU England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 16 March 2020 (1 page)
5 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
21 September 2018Amended accounts made up to 31 July 2017 (6 pages)
19 July 2018Registered office address changed from C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to 54 the Balk Walton Wakefield WF2 6JU on 19 July 2018 (1 page)
7 June 2018Cessation of Michael Joseph Bateson as a person with significant control on 11 September 2017 (1 page)
7 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
1 June 2016Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd to C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 1 June 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Return made up to 08/05/08; full list of members (4 pages)
1 September 2008Return made up to 08/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Return made up to 08/05/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
23 May 2007Return made up to 08/05/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Registered office changed on 11/07/06 from: unit a waterfront house new brunswick street thornes lane wakefield west yorkshire WF1 5QW (1 page)
11 July 2006Registered office changed on 11/07/06 from: unit a waterfront house new brunswick street thornes lane wakefield west yorkshire WF1 5QW (1 page)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 June 2006Return made up to 08/05/06; full list of members (3 pages)
28 June 2006Return made up to 08/05/06; full list of members (3 pages)
2 June 2005Return made up to 08/05/05; full list of members (3 pages)
2 June 2005Return made up to 08/05/05; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 May 2004Return made up to 08/05/04; full list of members (8 pages)
15 May 2004Return made up to 08/05/04; full list of members (8 pages)
17 November 2003Registered office changed on 17/11/03 from: st gabriels house 24 laburnum road wakefield WF1 3QS (1 page)
17 November 2003Registered office changed on 17/11/03 from: st gabriels house 24 laburnum road wakefield WF1 3QS (1 page)
7 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2003Return made up to 08/05/03; full list of members (8 pages)
30 May 2003Return made up to 08/05/03; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2002Return made up to 09/05/02; full list of members (8 pages)
9 May 2002Return made up to 09/05/02; full list of members (8 pages)
24 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (7 pages)
2 June 2000Return made up to 09/05/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 May 1999Return made up to 09/05/99; full list of members (6 pages)
26 May 1999Return made up to 09/05/99; full list of members (6 pages)
16 July 1998Return made up to 09/05/97; no change of members (4 pages)
16 July 1998Return made up to 09/05/97; no change of members (4 pages)
15 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
12 June 1996Return made up to 09/05/96; full list of members (6 pages)
12 June 1996Return made up to 09/05/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 June 1995Return made up to 09/05/95; no change of members (4 pages)
1 June 1995Return made up to 09/05/95; no change of members (4 pages)
1 November 1991Declaration of satisfaction of mortgage/charge (1 page)
1 November 1991Declaration of satisfaction of mortgage/charge (1 page)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
4 November 1989Particulars of mortgage/charge (3 pages)
4 November 1989Particulars of mortgage/charge (3 pages)