Brown Bank Lane
Silsden
West Yorkshire
BD20 0NN
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 8 months (closed 12 June 2018) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr John Harold Robinson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
Secretary Name | Dr Harold Cawton Robinson |
---|---|
Status | Closed |
Appointed | 30 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
Director Name | Mr Stephen Gary Day |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Little Crag 66a Kent Road Harrogate North Yorkshire HG1 2NL |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Director Name | Miss Catherine Helen Robinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seamoor Farm Brown Bank Lane Silsden West Yorkshire BD20 0NN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | magellanresidential.co.uk |
---|
Registered Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Magellan Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,957,780 |
Cash | £256 |
Current Liabilities | £1,960,129 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 December 2005 | Delivered on: 11 January 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 langdales cemetery lane sowerby bridge t/n WYK799535. Outstanding |
---|---|
30 December 2005 | Delivered on: 11 January 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 hebble vale drive wheatley halifax t/n WYK400002. Outstanding |
14 December 2005 | Delivered on: 16 December 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 75 redwood drive bradley t/no WYK502564. Outstanding |
2 December 2005 | Delivered on: 14 December 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 29 withens hill croft, illingworth, west yorkshire t/no WYK457699. Outstanding |
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 11 broom mills farsley west yorkshire t/no WYK784558. Outstanding |
20 April 2004 | Delivered on: 23 April 2004 Persons entitled: Heritable Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balance on the account as security for the due payment of the secured liabilities to the full extent of the borrowers interest and with full title guarantee. Outstanding |
20 April 2004 | Delivered on: 23 April 2004 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right and benefits under each of the development documents and all other contracts, deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities held by the borrower and relating to teh property.. See the mortgage charge document for full details. Outstanding |
2 April 2004 | Delivered on: 8 April 2004 Persons entitled: Heritable Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The amount for the time being standing to the credit of the account; any amount received by or for the account of the account bank which, under any loan agreement. See the mortgage charge document for full details. Outstanding |
25 October 2007 | Delivered on: 13 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
1 December 2006 | Delivered on: 19 December 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 briggland court firth lane wilsden bradford west yorkshire. Outstanding |
19 May 2006 | Delivered on: 27 May 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 thwaites brow road keighley t/no WYK63427. Outstanding |
24 February 2006 | Delivered on: 2 March 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of otley road baildon west yorkshire t/no WYK73733 assigns all the rights and benefits under each of the development documents, all licences, all insurance policies and contracts of insurance, floating charge. See the mortgage charge document for full details. Outstanding |
2 April 2004 | Delivered on: 8 April 2004 Persons entitled: Heritable Bank Limited 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 being all that f/h property known as chelston house, wilsden road, harden, west yorkshire as the same forms part of t/no WYK70192; all its rights and benefits under each of the development documents and all other contract deeds, undertakings, agreements, rights, warranties, securities, covenants, guarantees, bonds and indemnities of any nature. See the mortgage charge document for full details. Outstanding |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 January 2017 | Termination of appointment of Catherine Helen Robinson as a director on 5 January 2017 (1 page) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 April 2014 | Director's details changed for Mr John Harold Robinson on 17 April 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
13 March 2013 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Salts Mill 3Rd Floor Victoria Road Shipley West Yorkshire BD18 3LA United Kingdom on 13 March 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
17 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Director's details changed for Catherine Helen Robinson on 16 September 2010 (2 pages) |
3 June 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
26 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 November 2007 | Director resigned (1 page) |
13 November 2007 | Particulars of mortgage/charge (4 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
30 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
26 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road, bolton, lancashire BL1 4QR (1 page) |
27 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
9 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
7 October 2002 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
7 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
2 October 2002 | New director appointed (2 pages) |
16 September 2002 | Incorporation (31 pages) |