Company NameProperty Investments (Yorkshire) Limited
Company StatusDissolved
Company Number03634638
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameArompace Limited

Business Activity

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

Directors

Director NameMr Alan Frank Haddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(2 weeks, 5 days after company formation)
Appointment Duration24 years, 12 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 07 October 1998)
RoleComputer Manager
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed30 September 1998(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 07 October 1998)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameMr Giles Anthony Overend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(2 weeks, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressLong Lane House
Beckwith Head Road, Beckwith
Harrogate
North Yorkshire
HG3 1RB
Secretary NameMr Nigel John Gould
NationalityBritish
StatusResigned
Appointed22 October 1998(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 10 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address121 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 8BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehaddowgroup.com
Telephone01274 732318
Telephone regionBradford

Location

Registered AddressListers Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Shareholders

100 at £1Haddow Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£617,942
Net Worth£2,872,519
Cash£31,576
Current Liabilities£145,832

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 March 2011Delivered on: 14 March 2011
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: North mill (also k/a listers mill) mannningham mill heaton road bradford t/no WYK617095 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2000Delivered on: 6 June 2000
Satisfied on: 5 July 2002
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: Land on the north east side of low lane horsforth leeds (woodside works). 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.
Fully Satisfied
24 May 2000Delivered on: 6 June 2000
Satisfied on: 11 January 2011
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: North mill manningham mills heaton road bradford west yorkshire. 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.
Fully Satisfied
24 May 2000Delivered on: 6 June 2000
Satisfied on: 5 July 2002
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: Airedale house canal road shipley west yorkshire. 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.
Fully Satisfied
11 January 1999Delivered on: 13 January 1999
Satisfied on: 11 January 2011
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 June 2020Resolutions
  • RES13 ‐ Declare a dividend of £766500 to be satisfied 06/03/2020
(1 page)
13 October 2019Accounts for a small company made up to 30 June 2019 (8 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Nigel John Gould as a secretary on 10 April 2019 (1 page)
4 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
3 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
22 December 2017Accounts for a small company made up to 30 June 2017 (6 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 30 June 2016 (11 pages)
9 January 2017Full accounts made up to 30 June 2016 (11 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 January 2016Full accounts made up to 30 June 2015 (17 pages)
9 January 2016Full accounts made up to 30 June 2015 (17 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
8 January 2015Full accounts made up to 30 June 2014 (17 pages)
8 January 2015Full accounts made up to 30 June 2014 (17 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
4 January 2014Full accounts made up to 30 June 2013 (18 pages)
4 January 2014Full accounts made up to 30 June 2013 (18 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
18 March 2013Full accounts made up to 30 June 2012 (19 pages)
18 March 2013Full accounts made up to 30 June 2012 (19 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 30 June 2011 (16 pages)
4 January 2012Full accounts made up to 30 June 2011 (16 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
9 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 September 2009Return made up to 18/09/09; full list of members (3 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
1 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 October 2008Return made up to 18/09/08; full list of members (3 pages)
17 October 2008Appointment terminated director giles overend (1 page)
17 October 2008Return made up to 18/09/08; full list of members (3 pages)
17 October 2008Appointment terminated director giles overend (1 page)
23 July 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 October 2007Return made up to 18/09/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 18/09/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (28 pages)
7 November 2005Full accounts made up to 31 December 2004 (28 pages)
26 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
6 August 2003Full accounts made up to 31 December 2002 (15 pages)
27 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 August 2002Full accounts made up to 31 December 2001 (13 pages)
23 July 2002Registered office changed on 23/07/02 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
23 July 2002Registered office changed on 23/07/02 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
16 October 2000Return made up to 18/09/00; full list of members (6 pages)
16 October 2000Return made up to 18/09/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (12 pages)
19 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
11 December 1998Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
12 October 1998Memorandum and Articles of Association (15 pages)
12 October 1998Memorandum and Articles of Association (15 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
6 October 1998Company name changed arompace LIMITED\certificate issued on 07/10/98 (2 pages)
6 October 1998Company name changed arompace LIMITED\certificate issued on 07/10/98 (2 pages)
18 September 1998Incorporation (20 pages)
18 September 1998Incorporation (20 pages)