Company NameYorkshire Design Developments Limited
Company StatusActive
Company Number02451384
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Connolly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(3 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ryder Gardens
Leeds
LS8 1JS
Director NameMr Robert Michael Noble
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(3 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Meanwood Grove
Leeds
West Yorkshire
LS6 4QQ
Secretary NameMr Robert Michael Noble
NationalityBritish
StatusCurrent
Appointed12 December 1992(3 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Meanwood Grove
Leeds
West Yorkshire
LS6 4QQ
Director NameMr Paul James Ellison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds 2
West Yorkshire
LS2 7EY
Director NameMr Robert Ian Noble
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Calls
Leeds
LS2 7EY

Contact

Telephone0113 2458182
Telephone regionLeeds

Location

Registered Address46 The Calls
Leeds 2
West Yorkshire
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Yorkshire Design Services LTD
99.00%
Ordinary
1 at £1Nominees Of Robert M. Noble
1.00%
Ordinary

Financials

Year2014
Net Worth£917,489
Cash£5,449
Current Liabilities£280,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

8 May 2002Delivered on: 18 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined in the charge) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal charge all of its present and future rights title and interest in and to the contract, sums which shall from time to time become payable to the chargor by the contractor or otherwise under the contractor of any provision thereof. See the mortgage charge document for full details.
Outstanding
2 May 2002Delivered on: 3 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings on the north west side of chadwick street, leeds, west yorkshire t/no: WYK408373. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2002Delivered on: 23 January 2002
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: The f/h property k/a land and buildings on the north east side of peckover street, east parade, bradford, west yorkshire, t/n WYK205229.
Outstanding
20 November 2001Delivered on: 21 November 2001
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/H property k/a 11 to 15 (odd) wharf street leeds west yorkshire t/no;-WYK465067.
Outstanding
30 July 2001Delivered on: 7 August 2001
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/H property being car park area forming part of 25 the calls leeds.
Outstanding
29 January 1998Delivered on: 9 February 1998
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: 23 the calls leeds west yorkshire part t/no.WYK465067.
Outstanding
24 March 1995Delivered on: 5 April 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: 7-9 wharf street , leeds , west yorkshire, intended to be known as 25 the calls (which excludes the top floor of 11/13 wharf street, title no wyk 465067 ( part only).
Outstanding

Filing History

4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 September 2019Change of details for Mr Peter John Connolly as a person with significant control on 11 September 2019 (2 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
2 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 February 2016Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages)
1 February 2016Director's details changed for Mr Peter John Connolly on 1 June 2014 (2 pages)
1 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 July 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(6 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
29 May 2013Appointment of Mr Paul James Ellison as a director (2 pages)
29 May 2013Appointment of Mr Paul James Ellison as a director (2 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Peter John Connolly on 8 December 2009 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2005Full accounts made up to 31 March 2004 (16 pages)
24 January 2005Return made up to 28/11/04; full list of members (7 pages)
24 January 2005Return made up to 28/11/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
1 February 2004Full accounts made up to 31 March 2003 (15 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
30 November 2002Return made up to 28/11/02; full list of members (7 pages)
30 November 2002Return made up to 28/11/02; full list of members (7 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Full accounts made up to 31 March 2001 (15 pages)
1 May 2002Full accounts made up to 31 March 2001 (15 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 28/11/01; full list of members (6 pages)
23 January 2002Return made up to 28/11/01; full list of members (6 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
21 December 1999Return made up to 28/11/99; full list of members (6 pages)
21 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
25 January 1999Return made up to 28/11/98; full list of members (6 pages)
25 January 1999Return made up to 28/11/98; full list of members (6 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 January 1998Return made up to 28/11/97; no change of members (4 pages)
19 January 1998Return made up to 28/11/97; no change of members (4 pages)
13 December 1996Return made up to 28/11/96; no change of members (4 pages)
13 December 1996Return made up to 28/11/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (15 pages)
28 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 December 1995Return made up to 28/11/95; full list of members (6 pages)
12 December 1995Return made up to 28/11/95; full list of members (6 pages)
12 December 1989Incorporation (17 pages)