Kirklees Hall Kirklees
Brighouse
West Yorkshire
HD6 4HD
Secretary Name | Victoria Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2007(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Correspondence Address | Tower House Kirklees Hall, Kirklees Brighouse West Yorkshire HD6 4HD |
Director Name | Gillian Mellor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Property Owner |
Correspondence Address | Stone Gables 2 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Director Name | Peter Mellor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Property Owner |
Correspondence Address | Stone Gables 2 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Secretary Name | Gillian Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Property Owner |
Correspondence Address | Stone Gables 2 Adel Park Gardens Adel Leeds West Yorkshire LS16 8BN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(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 | 31 July 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Habodel, Unit 1 Hayfield Business Park Field Lane, Auckley Doncaster South Yorkshire DN9 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Auckley |
Ward | Finningley |
Built Up Area | Finningley |
Address Matches | 2 other UK companies use this postal address |
760 at £1 | Pvm Investments LTD 76.00% Ordinary A |
---|---|
40 at £1 | Pvm Investments LTD 4.00% Ordinary B |
40 at £1 | Pvm Investments LTD 4.00% Ordinary C |
160 at £1 | Pvm Investments LTD 16.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £5,221,924 |
Cash | £89,088 |
Current Liabilities | £1,640,678 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
8 July 2004 | Delivered on: 20 July 2004 Satisfied on: 6 February 2007 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: 22 kensington terrace 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 October 2003 | Delivered on: 30 October 2003 Satisfied on: 6 February 2007 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: By way of legal mortgage 12 midland road leeds 6 t/no YWE64540. 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 |
28 March 2003 | Delivered on: 9 April 2003 Satisfied on: 6 February 2007 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: By way of legal mortgage 6 buckingham avenue leeds west yorkshire. 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 |
2 March 2001 | Delivered on: 6 June 2002 Satisfied on: 6 February 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £198,049.85 due from the company to the chargee. Particulars: 201 hyde park rd,leeds,west yorkshire. Fully Satisfied |
10 December 1996 | Delivered on: 6 June 2002 Satisfied on: 6 February 2007 Persons entitled: Nationwide Building Society Classification: Charge Secured details: £354,976.95 due from the company to the chargee. Particulars: 42 clarendon rd,leeds,west yorkshire; 79 richmond ave,leeds,west yorkshire; 42 delph lane,leeds,west yorkshire plus other properties listed. See the mortgage charge document for full details. Fully Satisfied |
7 March 2002 | Delivered on: 8 March 2002 Satisfied on: 6 February 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 31 regent park terrace leeds west yorkshire t/n ywe 126111. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 2002 | Delivered on: 20 February 2002 Satisfied on: 6 February 2007 Persons entitled: Yorkshire Bank PLC Classification: Deed of covenant Secured details: All monies and liabilities due or to become due from peter clapham mellor and gillian mellor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 cottage road headingley leeds; 83 st anne's road headingley leeds; 54 escort avenue headingley leeds. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 5 February 2002 Satisfied on: 6 February 2007 Persons entitled: Yorkshire 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 |
17 June 2005 | Delivered on: 25 June 2005 Satisfied on: 6 February 2007 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: The property k/a 2 regent park terrace,. 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 |
9 November 2001 | Delivered on: 10 November 2001 Satisfied on: 6 February 2007 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
30 January 2007 | Delivered on: 1 February 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 31 regent park terrace, leeds, t/no YWE12611 and the property k/a 6 buckingham avenue, leeds t/no WYK140735 for further property charged please refer to the form 395 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 I. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
11 August 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
24 August 2020 | Registered office address changed from 25 Jetstream Drive Aukley Doncaster South Yorkshire DN9 3QS United Kingdom to Habodel, Unit 1 Hayfield Business Park Field Lane, Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 July 2018 | Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS to 25 Jetstream Drive Aukley Doncaster South Yorkshire DN9 3QS on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 13 August 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 October 2013 | Company name changed mellor properties (leeds) LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed mellor properties (leeds) LIMITED\certificate issued on 24/10/13
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
16 April 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
17 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
30 July 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
12 September 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
12 September 2008 | Accounts for a small company made up to 30 November 2007 (9 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 June 2007 | Accounts for a small company made up to 30 September 2006 (11 pages) |
20 June 2007 | Accounts for a small company made up to 30 September 2006 (11 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
20 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2007 | Resolutions
|
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: stone gables 2 adel park gardens adel leeds west yorkshire LS16 8BN (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: stone gables 2 adel park gardens adel leeds west yorkshire LS16 8BN (1 page) |
16 February 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
16 February 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
1 February 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
9 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
11 November 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
11 September 2002 | Return made up to 31/07/02; full list of members
|
11 September 2002 | Return made up to 31/07/02; full list of members
|
6 June 2002 | Particulars of property mortgage/charge (4 pages) |
6 June 2002 | Particulars of property mortgage/charge (4 pages) |
6 June 2002 | Particulars of property mortgage/charge (3 pages) |
6 June 2002 | Particulars of property mortgage/charge (3 pages) |
14 May 2002 | Memorandum and Articles of Association (15 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
14 May 2002 | Application for reregistration from UNLTD to LTD (1 page) |
14 May 2002 | Memorandum and Articles of Association (15 pages) |
14 May 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Application for reregistration from UNLTD to LTD (1 page) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Particulars of mortgage/charge (4 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
31 July 2001 | Incorporation (16 pages) |
31 July 2001 | Incorporation (16 pages) |