Company NameG2M Unilets Limited
DirectorPaul Darren Morton
Company StatusActive
Company Number04262436
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Previous NameMellor Properties (Leeds) Limited

Business Activity

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

Directors

Director NameMr Paul Darren Morton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(5 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Kirklees Hall Kirklees
Brighouse
West Yorkshire
HD6 4HD
Secretary NameVictoria Morton
NationalityBritish
StatusCurrent
Appointed30 January 2007(5 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Correspondence AddressTower House
Kirklees Hall, Kirklees
Brighouse
West Yorkshire
HD6 4HD
Director NameGillian Mellor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleProperty Owner
Correspondence AddressStone Gables
2 Adel Park Gardens Adel
Leeds
West Yorkshire
LS16 8BN
Director NamePeter Mellor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleProperty Owner
Correspondence AddressStone Gables
2 Adel Park Gardens Adel
Leeds
West Yorkshire
LS16 8BN
Secretary NameGillian Mellor
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleProperty Owner
Correspondence AddressStone Gables
2 Adel Park Gardens Adel
Leeds
West Yorkshire
LS16 8BN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHabodel, Unit 1 Hayfield Business Park
Field Lane, Auckley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley
Address Matches2 other UK companies use this postal address

Shareholders

760 at £1Pvm Investments LTD
76.00%
Ordinary A
40 at £1Pvm Investments LTD
4.00%
Ordinary B
40 at £1Pvm Investments LTD
4.00%
Ordinary C
160 at £1Pvm Investments LTD
16.00%
Ordinary D

Financials

Year2014
Net Worth£5,221,924
Cash£89,088
Current Liabilities£1,640,678

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

8 July 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 1996Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2005Delivered 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 2001Delivered 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 2007Delivered 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

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
15 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
11 August 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
24 August 2020Registered 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 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
24 July 2018Registered 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 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 October 2013Company name changed mellor properties (leeds) LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed mellor properties (leeds) LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
16 April 2012Accounts for a small company made up to 30 November 2011 (7 pages)
16 April 2012Accounts for a small company made up to 30 November 2011 (7 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
1 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
17 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 July 2009Accounts for a small company made up to 30 November 2008 (8 pages)
30 July 2009Accounts for a small company made up to 30 November 2008 (8 pages)
12 September 2008Accounts for a small company made up to 30 November 2007 (9 pages)
12 September 2008Accounts for a small company made up to 30 November 2007 (9 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 October 2007Return made up to 31/07/07; full list of members (3 pages)
4 October 2007Return made up to 31/07/07; full list of members (3 pages)
20 June 2007Accounts for a small company made up to 30 September 2006 (11 pages)
20 June 2007Accounts for a small company made up to 30 September 2006 (11 pages)
24 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2007Declaration of assistance for shares acquisition (7 pages)
20 February 2007Declaration of assistance for shares acquisition (7 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2007Declaration of assistance for shares acquisition (7 pages)
20 February 2007Declaration of assistance for shares acquisition (7 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: stone gables 2 adel park gardens adel leeds west yorkshire LS16 8BN (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: stone gables 2 adel park gardens adel leeds west yorkshire LS16 8BN (1 page)
16 February 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
16 February 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
8 August 2006Return made up to 31/07/06; full list of members (7 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 31/07/04; full list of members (7 pages)
25 October 2004Return made up to 31/07/04; full list of members (7 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
10 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
29 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 July 2003Return made up to 31/07/03; full list of members (8 pages)
28 July 2003Return made up to 31/07/03; full list of members (8 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
11 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
11 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
11 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2002Particulars of property mortgage/charge (4 pages)
6 June 2002Particulars of property mortgage/charge (4 pages)
6 June 2002Particulars of property mortgage/charge (3 pages)
6 June 2002Particulars of property mortgage/charge (3 pages)
14 May 2002Memorandum and Articles of Association (15 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2002Certificate of re-registration from Unlimited to Limited (1 page)
14 May 2002Application for reregistration from UNLTD to LTD (1 page)
14 May 2002Memorandum and Articles of Association (15 pages)
14 May 2002Certificate of re-registration from Unlimited to Limited (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2002Application for reregistration from UNLTD to LTD (1 page)
8 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
31 July 2001Incorporation (16 pages)
31 July 2001Incorporation (16 pages)