Company NameU Let Limited
DirectorPeter Michael Clayton
Company StatusActive
Company Number04244142
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Michael Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Director NameMr Graeme Stuart Lee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
Coneythorpe
Knaresborough
HG5 0RY
Director NameMr Philip James Tomalin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Waterside
Knaresborough
Yorkshire
HG5 8DE
Secretary NameMr Michael Ernest Bell
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Church Heights
Hoylandswaine
Sheffield
South Yorkshire
S36 7LX
Secretary NamePeter Michael Clayton
NationalityBritish
StatusResigned
Appointed20 June 2003(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2003)
RoleCompany Director
Correspondence Address2b Chatsworth Place
Harrogate
HG1 5HR
Secretary NameDavid Henry Clayton
NationalityBritish
StatusResigned
Appointed12 November 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2008)
RoleCompany Director
Correspondence Address161 Manthorpe Road
Grantham
Lincolnshire
NG31 8DH
Secretary NameMr Mark Christian Clayton
NationalityBritish
StatusResigned
Appointed23 October 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2011)
RoleBuilder
Correspondence Address1 Coppice Rise
Harrogate
North Yorkshire
HG1 2DP
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Michael Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth£65
Cash£10,810
Current Liabilities£12,040

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

14 March 2007Delivered on: 16 February 2008
Satisfied on: 5 July 2011
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: 16 garton view 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
23 July 2002Delivered on: 24 July 2002
Satisfied on: 5 July 2011
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 168 warton terrace newcastle upon tyne NE6 5DX.
Fully Satisfied

Filing History

2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
26 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
26 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 July 2011Termination of appointment of Mark Clayton as a secretary (1 page)
4 July 2011Termination of appointment of Mark Clayton as a secretary (1 page)
4 May 2011Director's details changed for Mr Peter Michael Clayton on 13 April 2011 (2 pages)
4 May 2011Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Peter Michael Clayton on 13 April 2011 (2 pages)
4 May 2011Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 4 May 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Peter Michael Clayton on 1 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Peter Michael Clayton on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Michael Clayton on 1 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 October 2008Appointment terminated secretary david clayton (1 page)
23 October 2008Secretary appointed mr mark christian clayton (1 page)
23 October 2008Secretary appointed mr mark christian clayton (1 page)
23 October 2008Director's change of particulars / peter clayton / 23/10/2008 (2 pages)
23 October 2008Director's change of particulars / peter clayton / 23/10/2008 (2 pages)
23 October 2008Appointment terminated secretary david clayton (1 page)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
15 July 2008Return made up to 02/07/08; full list of members (3 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 02/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 02/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
11 July 2006Return made up to 02/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Return made up to 02/07/05; full list of members (3 pages)
12 August 2005Return made up to 02/07/05; full list of members (3 pages)
12 August 2005Secretary resigned (1 page)
9 August 2005Registered office changed on 09/08/05 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
9 August 2005Registered office changed on 09/08/05 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
18 October 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Return made up to 02/07/03; full list of members (7 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Return made up to 02/07/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
20 July 2001New director appointed (2 pages)
2 July 2001Incorporation (14 pages)
2 July 2001Incorporation (14 pages)