Leathley
Otley
West Yorkshire
LS21 2PS
Director Name | Mr Bryan Peter Realey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riffa House Farm Harrogate Road Leathley Otley West Yorkshire LS21 2PS |
Secretary Name | Ann Realey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Riffa House Farm Harrogate Road Leathley Otley West Yorkshire LS21 2PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2841294 |
---|---|
Telephone region | Leeds |
Registered Address | Organia House Bradford Road Guiseley Leeds LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Realey 50.00% Ordinary |
---|---|
1 at £1 | B.p. Realey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £283,735 |
Cash | £169 |
Current Liabilities | £67,109 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
19 October 2010 | Delivered on: 20 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 December 2010 | Delivered on: 17 December 2010 Persons entitled: Clydesdale 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: Land and buildings on west side oxford road gomersal west yorkshire t/n's WYK281450 WYK281022, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
1 November 2004 | Delivered on: 5 November 2004 Satisfied on: 17 December 2010 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 38 baker street, oakes, huddersfield west yorkshire. Fully Satisfied |
1 November 2004 | Delivered on: 5 November 2004 Satisfied on: 17 December 2010 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 california works oxford road gomersal west yorkshire t/nos WYK494878 and WYK494533. Fully Satisfied |
1 November 2004 | Delivered on: 5 November 2004 Satisfied on: 17 December 2010 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 quarry mills oxford road, gomersal west yorkshire t/nos WYK281022 and WYK281450. Fully Satisfied |
22 August 2004 | Delivered on: 10 September 2004 Satisfied on: 15 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 April 2001 | Delivered on: 4 May 2001 Satisfied on: 17 December 2010 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/H property k/a land and buildings at quarry mills oxford road gomersal bradford - WYK281022 and WYK281450. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 April 2001 | Delivered on: 21 April 2001 Satisfied on: 17 December 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 1997 | Delivered on: 2 October 1997 Satisfied on: 17 December 2010 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/H property k/a california works oxford road gomersal west yorkshire t/nos.WYK494878 and WYK494533. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 1997 | Delivered on: 22 September 1997 Satisfied on: 17 December 2010 Persons entitled: National Westminster 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 32,36,38 & 42 baker street oakes huddersfield west yorkshire t/nos.WYK604702, WYK602420, WYK602423 and WYK602427. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
8 February 2023 | Director's details changed for Mr Bryan Peter Realey on 1 February 2023 (2 pages) |
8 February 2023 | Director's details changed for Ann Realey on 1 February 2023 (2 pages) |
8 February 2023 | Secretary's details changed for Ann Realey on 1 February 2023 (1 page) |
2 February 2023 | Change of details for Mr Bryan Peter Realey as a person with significant control on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Ann Realey on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Bryan Peter Realey on 1 February 2023 (2 pages) |
1 February 2023 | Registered office address changed from Riffa House Farm Harrogate Road Leathley Otley Yorkshire LS21 2PS to Organia House Bradford Road Guiseley Leeds LS20 8NH on 1 February 2023 (1 page) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
18 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Bryan Peter Realey as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Bryan Peter Realey as a person with significant control on 6 April 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 10 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 10 (5 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2010 | Director's details changed for Ann Realey on 10 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Ann Realey on 10 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 10/06/07; full list of members (7 pages) |
10 September 2007 | Return made up to 10/06/07; full list of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
18 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
17 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (9 pages) |
10 September 2004 | Particulars of mortgage/charge (9 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 March 2002 | Return made up to 10/06/01; full list of members
|
18 March 2002 | Return made up to 10/06/01; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
10 November 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 12 york place leeds LS1 2DS (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 12 york place leeds LS1 2DS (1 page) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
21 June 1996 | Company name changed edwin dyson (holdings) LIMITED\certificate issued on 24/06/96 (2 pages) |
21 June 1996 | Company name changed edwin dyson (holdings) LIMITED\certificate issued on 24/06/96 (2 pages) |
10 June 1996 | Incorporation (10 pages) |
10 June 1996 | Incorporation (10 pages) |