Company NameHeadingley Land Developments Limited
Company StatusActive
Company Number04074354
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Road
Ilkley
LS29 9PF
Director NameMr Matthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
East Chevin Road Otley
Leeds
LS21 3DD
Director NameMr John Maurice Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMr John Maurice Clark
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Secretary NameAlistair Wright
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleComputer Accountant
Correspondence Address38 Hookstone Grange Way
Harrogate
North Yorkshire
HG2 7BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2372900
Telephone regionLeeds

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25 at £1John Maurice Clark
25.00%
Ordinary
25 at £1Matthew Fuller
25.00%
Ordinary
25 at £1Neil Matthew Clark
25.00%
Ordinary
25 at £1Norman Alan Stubbs
25.00%
Ordinary

Financials

Year2014
Net Worth£30,583
Cash£3,120
Current Liabilities£43,695

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

11 June 2007Delivered on: 13 June 2007
Satisfied on: 23 April 2013
Persons entitled: National Westminster 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.
Fully Satisfied
11 June 2007Delivered on: 12 June 2007
Satisfied on: 23 April 2013
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: Land on the north side of headingley lane leeds west yorkshire t/n WYK456630. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2001Delivered on: 30 January 2001
Satisfied on: 23 April 2013
Persons entitled: National Westminster 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 land on the north & east side of headingley lane headingley leeds title number WYK456630 and WYK458870. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
9 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
30 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(7 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
23 April 2013Satisfaction of charge 3 in full (3 pages)
23 April 2013Satisfaction of charge 1 in full (3 pages)
23 April 2013Satisfaction of charge 1 in full (3 pages)
23 April 2013Satisfaction of charge 3 in full (3 pages)
23 April 2013Satisfaction of charge 2 in full (3 pages)
23 April 2013Satisfaction of charge 2 in full (3 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 August 2012Appointment of Mr Norman Alan Stubbs as a director (2 pages)
2 August 2012Appointment of Mr Norman Alan Stubbs as a director (2 pages)
22 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 22 September 2011 (1 page)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
22 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 22 September 2011 (1 page)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
28 September 2009Return made up to 19/09/09; full list of members (4 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street, horsforth leeds west yorkshire LS18 4AW (1 page)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street, horsforth leeds west yorkshire LS18 4AW (1 page)
25 September 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
27 September 2006Return made up to 19/09/06; full list of members (8 pages)
27 September 2006Return made up to 19/09/06; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
29 September 2004Return made up to 19/09/04; full list of members (8 pages)
8 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 September 2001Return made up to 19/09/01; full list of members (6 pages)
21 September 2001Return made up to 19/09/01; full list of members (6 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
12 October 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
22 September 2000Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
19 September 2000Incorporation (15 pages)
19 September 2000Incorporation (15 pages)