Company NameAshford Manor Estates Limited
DirectorsJohn Vincent Munnelly and Lynn Worth Perkin
Company StatusActive
Company Number03691823
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NameMrs Lynn Worth Perkin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court Colliers Way
Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Secretary NameMrs Lynn Worth Perkin
NationalityBritish
StatusCurrent
Appointed05 January 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Green Lane
Netherton
Wakefield
West Yorkshire
WF4 4JD
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameCarole Diane Hirst
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Banks Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7JU

Contact

Telephone01924 275807
Telephone regionWakefield

Location

Registered AddressUnit 1 Linfit Court Colliers Way
Clayton West
Huddersfield
West Yorkshire
HD8 9WL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1J.v. Munnelly
50.00%
Ordinary
1000 at £1L.w. Perkin
50.00%
Ordinary

Financials

Year2014
Net Worth£204,721
Cash£26,169
Current Liabilities£49,304

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 January 2024 (4 months, 1 week ago)
Next Return Due15 January 2025 (8 months, 1 week from now)

Charges

24 October 2008Delivered on: 30 October 2008
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: The freehold property known as flat G7 zion chapel wakefield with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 September 2008Delivered on: 6 September 2008
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: F/H blacksmiths cottage grange farm leeds road t/no. WYK657743 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 January 2008Delivered on: 9 January 2008
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: F/H plot 1 146 new road middlestown wakefield. 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.
Outstanding
2 January 2008Delivered on: 9 January 2008
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: F/H plot 2 146 new road middlestown wakefield. 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.
Outstanding
5 May 2006Delivered on: 6 May 2006
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: F/H flat F5 zion chapel wakefield. 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.
Outstanding
30 May 2001Delivered on: 2 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £106,000 due or to become due from the company to the chargee.
Particulars: The property at plot 2, station road, ackworth, nr pontefract, 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.
Outstanding
7 April 2000Delivered on: 8 April 2000
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: The property k/a units 1-5 clarke hall farm aberford road wakefield. 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.
Outstanding
7 June 2011Delivered on: 9 June 2011
Persons entitled: Lynn Worth Perkin

Classification: Legal charge
Secured details: £62950 due or to become due from the company to the chargee.
Particulars: Land at new road middlestown wakefield t/no WYK870842.
Outstanding
7 June 2011Delivered on: 9 June 2011
Persons entitled: Lynn Worth Perkin

Classification: Legal charge
Secured details: £62950 due or to become due from the company to the chargee.
Particulars: Land at new road middlestown wakefield t/no WYK870841.
Outstanding
21 February 2000Delivered on: 23 February 2000
Persons entitled: Hsbc 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.
Outstanding
31 March 2008Delivered on: 17 April 2008
Satisfied on: 16 January 2015
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: F/H 21 cheapside, wakefield with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2015Satisfaction of charge 7 in full (4 pages)
16 January 2015Satisfaction of charge 7 in full (4 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(5 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(5 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(5 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(5 pages)
5 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Mr John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Mr John Vincent Munnelly on 2 January 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 August 2011Resolutions
  • RES13 ‐ Company business 15/03/2011
(1 page)
16 August 2011Resolutions
  • RES13 ‐ Company business 15/03/2011
(1 page)
9 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
2 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
5 January 2010Director's details changed for Lynn Worth Perkin on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Lynn Worth Perkin on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Lynn Worth Perkin on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Vincent Munnelly on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr John Vincent Munnelly on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Vincent Munnelly on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 January 2008Return made up to 03/01/08; full list of members (3 pages)
18 January 2008Return made up to 03/01/08; full list of members (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 03/01/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 January 2005Return made up to 05/01/05; full list of members (7 pages)
14 January 2005Return made up to 05/01/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
12 January 2004Return made up to 05/01/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 July 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Return made up to 05/01/00; full list of members (6 pages)
24 January 2000Return made up to 05/01/00; full list of members (6 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
12 January 1999Ad 05/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Ad 05/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 1999Incorporation (19 pages)
5 January 1999Incorporation (19 pages)