Company NameTempleoak Properties Limited
DirectorsNicholas David Ferris and David Mark Tomlin
Company StatusActive
Company Number03642680
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NameClipta 10000 Limited

Business Activity

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

Directors

Director NameMr Nicholas David Ferris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address133 Hookstone Road
Harrogate
HG2 8QJ
Director NameMr David Mark Tomlin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Garth Billing Drive
Rawdon
Leeds
LS19 6QR
Secretary NameMr David Mark Tomlin
NationalityBritish
StatusCurrent
Appointed12 October 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Garth
Billing Drive Rawdon
Leeds
West Yorkshire
LS19 6QR
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
West Yorkshire
LS1 2AX

Location

Registered AddressWalter Dawson & Son First Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Mark Tomlin
50.00%
Ordinary
1 at £1Nicholas David Ferris
50.00%
Ordinary

Financials

Year2014
Net Worth£288,563
Cash£9,088
Current Liabilities£41,715

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

1 September 2011Delivered on: 16 September 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 55, 55A high street knaresborough and 6 jockey lane knaresborough a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
10 March 1999Delivered on: 30 March 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high street knaresborough north yorkshire. 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
10 March 1999Delivered on: 24 March 1999
Persons entitled: The Co-Operative 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: 53 high street knaresborough north yorkshire by way of assignment the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 29 October 2015
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 29 October 2015
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
18 August 2015Director's details changed for Nicholas David Ferris on 14 August 2015 (2 pages)
18 August 2015Director's details changed for Nicholas David Ferris on 14 August 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 November 2014Annual return made up to 29 October 2014
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 29 October 2014
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Director's details changed for Nicholas David Ferris on 28 August 2013 (2 pages)
5 November 2013Director's details changed for Nicholas David Ferris on 28 August 2013 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 October 2011Register inspection address has been changed (1 page)
6 October 2011Register inspection address has been changed (1 page)
6 October 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Register(s) moved to registered inspection location (1 page)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of David Mark Tomlin as a director (1 page)
20 October 2010Appointment of David Mark Tomlin as a director (1 page)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 October 2009Director's details changed for Nicholas David Ferris on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas David Ferris on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Nicholas David Ferris on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 December 2008Return made up to 01/10/08; full list of members (3 pages)
8 December 2008Return made up to 01/10/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 01/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
(6 pages)
14 November 2007Return made up to 01/10/07; no change of members
  • 363(287) ‐ Registered office changed on 14/11/07
(6 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Return made up to 01/10/05; full list of members (6 pages)
30 November 2005Return made up to 01/10/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 October 2004Return made up to 01/10/04; full list of members (6 pages)
1 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 September 2002Return made up to 01/10/02; full list of members (6 pages)
25 September 2002Return made up to 01/10/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 November 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1999Particulars of mortgage/charge (6 pages)
30 March 1999Particulars of mortgage/charge (6 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
28 October 1998Company name changed clipta 10000 LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed clipta 10000 LIMITED\certificate issued on 29/10/98 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
1 October 1998Incorporation (22 pages)
1 October 1998Incorporation (22 pages)