Scholes Lane
Scholes Cleckheaton
West Yorkshire
BD19 6NG
Director Name | Mr William Robin Hanson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 1 Kings Road Ilkley West Yorkshire LS29 9AE |
Secretary Name | Mr William Robin Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft 1 Kings Road Ilkley West Yorkshire LS29 9AE |
Director Name | Mr John Stuart Tate |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | High Austby House Nesfield Ilkley West Yorkshire LS29 0BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(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 | 28 May 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Croft Kings Road Ilkley LS29 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
999 at £1 | David William Brackenridge 50.00% Ordinary |
---|---|
999 at £1 | William Robin Hanson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £426,670 |
Cash | £25,772 |
Current Liabilities | £33,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
22 March 2005 | Delivered on: 23 March 2005 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|---|
12 January 2004 | Delivered on: 16 January 2004 Persons entitled: Yorkshire 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 the east side of wycliffe gardens shipley bradford west yorkshire. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Persons entitled: Yorkshire 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 14A brook street and 1 railway road ilkley. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 April 2001 | Delivered on: 24 April 2001 Persons entitled: Northern Rock PLC Classification: Charge over construction contract Secured details: Any and all sums (of principal interest fees or otherwise) due or to become due (whether present or future actual or contingent) to the chargee from the company or any person who is party to any related securiuty document under or pursuant to the terms of the formal loan offer dated 31/08/00 or any related security document or on any account whatsoever. Particulars: All the companys present and future rights title and interest in and to the construction contract dated 19/03/01 for the development of property at burnley road brierfield by the construction of two retail units and associated works. Outstanding |
5 March 2001 | Delivered on: 12 March 2001 Persons entitled: Northern Rock PLC Classification: Legal charge over agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the formal loan offer dated 31ST august 2000. Particulars: All the interest of the company under the agreement for lease dated 15TH august 2000. see the mortgage charge document for full details. Outstanding |
5 March 2001 | Delivered on: 12 March 2001 Persons entitled: Northern Rock PLC Classification: Charge deed 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 cinema burnley road brierfield t/no: LA693385 land and buildings on the east side of burnley road brierfield t/no: LA525470 all fixtures fittings plant and machinery floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
26 May 2000 | Delivered on: 3 June 2000 Persons entitled: Northern Rock PLC Classification: Charge deed 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 6 lisbon square leeds t/no WYK501712 and l/h car parking space at rear under t/no WYK501711 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
27 March 2017 | Delivered on: 6 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 8 and 8A high street, stokesley, middlesborough, TS9 5DQ. Outstanding |
24 March 2005 | Delivered on: 30 March 2005 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 the east side of sandford road balby nr doncaster. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 June 1999 | Delivered on: 6 July 1999 Persons entitled: Yorkshire 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: 212-214 beverley road hull. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 May 2000 | Delivered on: 4 May 2000 Satisfied on: 12 January 2012 Persons entitled: Yorkshire 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: 15 commercial street brighouse west yorkshire. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 October 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
---|---|
22 August 2023 | Registered office address changed from 6 Lisbon Square Leeds W Yorkshire LS1 4LY to The Croft Kings Road Ilkley LS29 9AE on 22 August 2023 (1 page) |
11 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
10 March 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
13 December 2021 | Satisfaction of charge 3 in full (1 page) |
13 December 2021 | Satisfaction of charge 037796370011 in full (1 page) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
6 April 2017 | Registration of charge 037796370011, created on 27 March 2017 (7 pages) |
6 April 2017 | Registration of charge 037796370011, created on 27 March 2017 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Satisfaction of charge 10 in full (2 pages) |
15 February 2017 | Satisfaction of charge 10 in full (2 pages) |
15 February 2017 | Satisfaction of charge 4 in full (2 pages) |
15 February 2017 | Satisfaction of charge 7 in full (2 pages) |
15 February 2017 | Satisfaction of charge 9 in full (1 page) |
15 February 2017 | Satisfaction of charge 9 in full (1 page) |
15 February 2017 | Satisfaction of charge 6 in full (1 page) |
15 February 2017 | Satisfaction of charge 8 in full (2 pages) |
15 February 2017 | Satisfaction of charge 1 in full (2 pages) |
15 February 2017 | Satisfaction of charge 6 in full (1 page) |
15 February 2017 | Satisfaction of charge 5 in full (1 page) |
15 February 2017 | Satisfaction of charge 1 in full (2 pages) |
15 February 2017 | Satisfaction of charge 7 in full (2 pages) |
15 February 2017 | Satisfaction of charge 5 in full (1 page) |
15 February 2017 | Satisfaction of charge 4 in full (2 pages) |
15 February 2017 | Satisfaction of charge 8 in full (2 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 September 2012 | Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 6 September 2012 (1 page) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for William Robin Hanson on 27 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for William Robin Hanson on 27 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
16 May 2007 | Memorandum and Articles of Association (9 pages) |
16 May 2007 | Memorandum and Articles of Association (9 pages) |
2 May 2007 | Ad 19/03/07--------- £ si 999@1=999 £ ic 999/1998 (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Particulars of contract relating to shares (2 pages) |
2 May 2007 | Nc inc already adjusted 19/03/07 (1 page) |
2 May 2007 | Particulars of contract relating to shares (2 pages) |
2 May 2007 | Ad 19/03/07--------- £ si 999@1=999 £ ic 999/1998 (2 pages) |
2 May 2007 | Nc inc already adjusted 19/03/07 (1 page) |
2 May 2007 | Resolutions
|
28 February 2007 | Registered office changed on 28/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
24 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members
|
27 June 2005 | Return made up to 28/05/05; full list of members
|
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page) |
19 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 28/05/04; full list of members (7 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 June 2001 | Return made up to 28/05/01; full list of members
|
28 June 2001 | Return made up to 28/05/01; full list of members
|
24 April 2001 | Particulars of mortgage/charge (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (7 pages) |
12 March 2001 | Particulars of mortgage/charge (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Particulars of mortgage/charge (7 pages) |
25 May 2000 | Return made up to 28/05/00; full list of members
|
25 May 2000 | Return made up to 28/05/00; full list of members
|
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
20 September 1999 | Registered office changed on 20/09/99 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: high austby house nesfield ilkley west yorkshire LS29 0BJ (1 page) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 29 dale view ilkley west yorkshire LS29 9BP (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 29 dale view ilkley west yorkshire LS29 9BP (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 1999 | Incorporation (15 pages) |
28 May 1999 | Incorporation (15 pages) |