Company NameM.A. Estates Limited
DirectorsMichael Tyszyk and Andrew Paul Brown
Company StatusActive
Company Number03609978
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Tyszyk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleOffice Furniture Manufacturer
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Secretary NameMr Michael Tyszyk
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameAntony Tyszyk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleOffice Furniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Focus Centre
Holdsworth Road
Holmfield Halifax
Yorkshire
HX3 6SN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Bank
Oxenhope
Keighley
Yorkshire
BD22 9NS

Contact

Telephone01422 241999
Telephone regionHalifax

Location

Registered AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Alliance Office Systems LTD
50.00%
Ordinary B
32 at £1Mr M. Tyszyk
32.00%
Ordinary A
17 at £1Mr A. Tyszyk
17.00%
Ordinary A
1 at £1Mr M. Tyszyk & Mr A. Tyszyk
1.00%
Ordinary A

Financials

Year2014
Net Worth£1,394,017
Cash£215,085
Current Liabilities£740,518

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

6 March 2012Delivered on: 9 March 2012
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 land and buildings holmfield industrial estate halifax t/no WYK248021.
Outstanding
13 April 2006Delivered on: 19 April 2006
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 3 natty fields close halifax.
Outstanding
28 August 1998Delivered on: 14 September 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: The focus centre holdsworth holmefield halifax west yorkshire t/no WYK387666.
Outstanding
28 August 1998Delivered on: 14 September 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or alliance office systems limited 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
13 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
25 November 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
7 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
16 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 November 2020Unaudited abridged accounts made up to 28 February 2020 (11 pages)
10 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
22 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
21 April 2016Termination of appointment of Antony Tyszyk as a director on 24 March 2016 (2 pages)
21 April 2016Termination of appointment of Antony Tyszyk as a director on 24 March 2016 (2 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Director's details changed for Antony Tyszyk on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Antony Tyszyk on 1 July 2014 (2 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Director's details changed for Antony Tyszyk on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
20 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(7 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 September 2009Return made up to 05/08/09; full list of members (5 pages)
8 September 2009Return made up to 05/08/09; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
8 August 2008Return made up to 05/08/08; full list of members (5 pages)
8 August 2008Return made up to 05/08/08; full list of members (5 pages)
7 August 2008Director appointed mr andrew paul brown (1 page)
7 August 2008Director's change of particulars / michael yszyk / 07/08/2008 (2 pages)
7 August 2008Director's change of particulars / michael yszyk / 07/08/2008 (2 pages)
7 August 2008Director appointed mr andrew paul brown (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
16 August 2007Return made up to 05/08/07; no change of members (7 pages)
16 August 2007Return made up to 05/08/07; no change of members (7 pages)
26 January 2007Return made up to 05/08/06; full list of members (7 pages)
26 January 2007Return made up to 05/08/06; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (10 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (10 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 August 2005Return made up to 05/08/05; no change of members (7 pages)
18 August 2005Return made up to 05/08/05; no change of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: bostocks boyce welch the counting house tower buildings wade house road shelf halifax west yorks HX3 7PB (1 page)
13 January 2005Registered office changed on 13/01/05 from: bostocks boyce welch the counting house tower buildings wade house road shelf halifax west yorks HX3 7PB (1 page)
24 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
24 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
1 November 2004Return made up to 05/08/04; full list of members (7 pages)
1 November 2004Return made up to 05/08/04; full list of members (7 pages)
21 October 2003Return made up to 05/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Return made up to 05/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
21 August 2003New director appointed (1 page)
21 August 2003New director appointed (1 page)
24 September 2002Return made up to 05/08/02; no change of members (7 pages)
24 September 2002Return made up to 05/08/02; no change of members (7 pages)
13 May 2002Partial exemption accounts made up to 28 February 2002 (7 pages)
13 May 2002Partial exemption accounts made up to 28 February 2002 (7 pages)
15 August 2001Return made up to 05/08/01; full list of members (6 pages)
15 August 2001Return made up to 05/08/01; full list of members (6 pages)
11 July 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
11 July 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
11 August 2000Return made up to 05/08/00; no change of members (6 pages)
11 August 2000Return made up to 05/08/00; no change of members (6 pages)
20 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
20 July 2000Accounts for a small company made up to 28 February 2000 (5 pages)
23 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 May 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
28 May 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
28 August 1998Ad 08/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1998Ad 08/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Secretary resigned (1 page)
5 August 1998Incorporation (16 pages)
5 August 1998Incorporation (16 pages)