Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary Name | Mr Jason David Seddon |
---|---|
Status | Current |
Appointed | 27 March 2015(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Suite One, Peelmill, Commercial St, Morley Commerc Morley Leeds LS27 8AG |
Director Name | Mr Jason David Seddon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite One, Commercial Street Morley Leeds West Yorkshire LS27 8AG |
Director Name | Mr George William Jake Lindley |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One, Commercial Street Morley Leeds West Yorkshire LS27 8AG |
Director Name | Mr James Thomas Glen Lindley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(4 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 December 2002) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 51 Abbey Road Knaresborough North Yorkshire HG5 8HX |
Secretary Name | Mr James Thomas Glen Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(4 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 December 2002) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | 51 Abbey Road Knaresborough North Yorkshire HG5 8HX |
Secretary Name | Rachael Collete Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | Amtree House 51 Abbey Road Knaresborough North Yorkshire HG5 8HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.peelestatesltd.co.uk |
---|---|
Telephone | 0113 2529696 |
Telephone region | Leeds |
Registered Address | Suite One, Commercial Street Morley Leeds West Yorkshire LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£183,939 |
Cash | £114,804 |
Current Liabilities | £46,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Ground floor peel mills commercial street morley t/n WYK816624. Land on the north east side of bridge street morley t/n WYK377536. Notification of addition to or amendment of charge. Outstanding |
6 November 2006 | Delivered on: 8 November 2006 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
7 September 2006 | Delivered on: 18 September 2006 Satisfied on: 8 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A commercial street morley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
16 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
29 June 2018 | Satisfaction of charge 2 in full (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 March 2017 | Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr George William Jake Lindley as a director on 29 March 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
12 August 2016 | Appointment of Mr Jason David Seddon as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason David Seddon as a director on 12 August 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 April 2015 | Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages) |
27 April 2015 | Appointment of Mr Jason David Seddon as a secretary on 27 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Rachael Collete Lindley as a secretary on 27 March 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
8 February 2014 | Registration of charge 045861470004 (18 pages) |
8 February 2014 | Registration of charge 045861470003 (19 pages) |
8 February 2014 | Registration of charge 045861470004 (18 pages) |
8 February 2014 | Registration of charge 045861470003 (19 pages) |
5 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 November 2009 | Director's details changed for Mr Thomas Richard Brook Lindley on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Thomas Richard Brook Lindley on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: suite one peel mill comercial street morley LS27 8AG (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: suite one peel mill comercial street morley LS27 8AG (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Particulars of mortgage/charge (4 pages) |
8 February 2006 | Return made up to 11/11/05; full list of members (6 pages) |
8 February 2006 | Return made up to 11/11/05; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: peel market commercial street, morley leeds west yorkshire LS27 8AG (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: peel market commercial street, morley leeds west yorkshire LS27 8AG (1 page) |
1 November 2005 | Company name changed fourdrive LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed fourdrive LIMITED\certificate issued on 01/11/05 (2 pages) |
2 December 2004 | Return made up to 11/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 11/11/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Return made up to 11/11/03; full list of members (6 pages) |
24 August 2004 | Return made up to 11/11/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
21 October 2003 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2002 | Ad 15/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2002 | Director resigned (1 page) |
2 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
2 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
22 November 2002 | Memorandum and Articles of Association (6 pages) |
22 November 2002 | Memorandum and Articles of Association (6 pages) |
11 November 2002 | Incorporation (30 pages) |
11 November 2002 | Incorporation (30 pages) |