Company NameHawthorn Park (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number04147269
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameJonathan Andrew Healey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5 240 Otley Road
West Park
Leeds
West Yorkshire
LS16 5AB
Secretary NameBernadette Mary Pope
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Townfield Villas
Town Moor
Doncaster
South Yorkshire
DN1 2JH
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed25 January 2001(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£350

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

23 September 2002Delivered on: 10 October 2002
Satisfied on: 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that of the mortgagors interest in the building contract.
Fully Satisfied
23 September 2002Delivered on: 5 October 2002
Satisfied on: 8 April 2004
Persons entitled: The Royal Bank of Scotland 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
23 September 2002Delivered on: 5 October 2002
Satisfied on: 8 April 2004
Persons entitled: The Royal Bank of Scotland 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 at hawthorn park coal road seacroft leeds. 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

Filing History

15 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
21 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
17 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
7 May 2016Full accounts made up to 30 November 2015 (11 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
6 June 2015Full accounts made up to 30 November 2014 (11 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
1 July 2014Full accounts made up to 30 November 2013 (11 pages)
1 July 2014Full accounts made up to 30 November 2013 (11 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
1 February 2013Annual return made up to 24 January 2013 (16 pages)
1 February 2013Annual return made up to 24 January 2013 (16 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
26 April 2012Full accounts made up to 30 November 2011 (11 pages)
7 February 2012Annual return made up to 24 January 2012 no member list (15 pages)
7 February 2012Annual return made up to 24 January 2012 no member list (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
6 May 2011Full accounts made up to 30 November 2010 (11 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
21 April 2010Full accounts made up to 30 November 2009 (11 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
6 June 2009Full accounts made up to 30 November 2008 (11 pages)
6 June 2009Full accounts made up to 30 November 2008 (11 pages)
11 March 2009Return made up to 24/01/09; full list of members (6 pages)
11 March 2009Return made up to 24/01/09; full list of members (6 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
8 April 2008Full accounts made up to 30 November 2007 (11 pages)
18 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Full accounts made up to 30 November 2006 (11 pages)
2 April 2007Full accounts made up to 30 November 2006 (11 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
13 February 2007Return made up to 24/01/07; full list of members (7 pages)
19 May 2006Return made up to 24/01/06; full list of members (7 pages)
19 May 2006Return made up to 24/01/06; full list of members (7 pages)
9 May 2006Full accounts made up to 30 November 2005 (13 pages)
9 May 2006Full accounts made up to 30 November 2005 (13 pages)
20 April 2005Full accounts made up to 30 November 2004 (13 pages)
20 April 2005Full accounts made up to 30 November 2004 (13 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
19 March 2004Full accounts made up to 30 November 2003 (12 pages)
19 March 2004Full accounts made up to 30 November 2003 (12 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
8 June 2003Full accounts made up to 30 November 2002 (12 pages)
8 June 2003Full accounts made up to 30 November 2002 (12 pages)
27 January 2003Return made up to 24/01/03; full list of members (11 pages)
27 January 2003Return made up to 24/01/03; full list of members (11 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
26 June 2002Full accounts made up to 30 November 2001 (11 pages)
26 June 2002Full accounts made up to 30 November 2001 (11 pages)
27 January 2002Return made up to 24/01/02; full list of members (6 pages)
27 January 2002Return made up to 24/01/02; full list of members (6 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Registered office changed on 07/02/01 from: kings court 12 king street leeds LS1 2HL (1 page)
7 February 2001Registered office changed on 07/02/01 from: kings court 12 king street leeds LS1 2HL (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
24 January 2001Incorporation (23 pages)
24 January 2001Incorporation (23 pages)