Company NameWest Yorkshire Estates Limited
DirectorMark Murphy
Company StatusActive
Company Number04770146
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Murphy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House
Grape Street
Hunslet
Leeds
LS10 1BX
Secretary NameMr Mark Murphy
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House
Grape Street
Hunslet
Leeds
LS10 1BX
Director NameMr Simon Robert Hillard Hartley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sand Hill Lane
Leeds
LS17 6AJ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone0113 2449244
Telephone regionLeeds

Location

Registered AddressYorkshire House
Grape Street
Hunslet
Leeds
LS10 1BX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£408,009
Cash£9,537
Current Liabilities£580,597

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

23 March 2012Delivered on: 24 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4, whin knowle, hebden bridge road, oxenhope, keighley; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease.
Outstanding
23 March 2012Delivered on: 24 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cambridge terrace harrogate north yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
23 March 2012Delivered on: 24 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 5 whin knowle hebden bridge road oxenhope keighley all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
23 March 2012Delivered on: 24 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining rockfield (19) gladstone crescent leeds west yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 September 2003Delivered on: 8 September 2003
Persons entitled: National Westminster 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.
Outstanding
15 August 2003Delivered on: 20 August 2003
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: Land and buildings on the south east side of grape street hunslet now k/a yorkline house grape street leeds LS10 1DN l/h t/n WYK648940. 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.
Outstanding
10 October 2003Delivered on: 16 October 2003
Satisfied on: 11 December 2010
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over all that property known as 19 borrowdale croft yeadon leeds t/no WYK390162 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
6 August 2003Delivered on: 8 August 2003
Satisfied on: 11 December 2010
Persons entitled: Capital Home Loans 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 that l/h property k/a 15 peacock court yeadon leeds LS19 7WG t/no WYK596704 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

23 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
7 February 2022Satisfaction of charge 6 in full (1 page)
7 February 2022Satisfaction of charge 7 in full (1 page)
7 February 2022Satisfaction of charge 8 in full (1 page)
27 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 November 2020Satisfaction of charge 5 in full (2 pages)
1 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
27 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
5 June 2018Change of details for Mr Mark Murphy as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Notification of Alison Murphy as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Change of details for Mr Mark Murphy as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mark Murphy on 19 May 2010 (2 pages)
19 July 2010Secretary's details changed for Mark Murphy on 19 May 2010 (1 page)
19 July 2010Director's details changed for Mark Murphy on 19 May 2010 (2 pages)
19 July 2010Secretary's details changed for Mark Murphy on 19 May 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 June 2009Return made up to 19/05/09; full list of members (3 pages)
26 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 19/05/08; full list of members (3 pages)
27 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 May 2008Appointment terminated director simon hartley (1 page)
2 May 2008Appointment terminated director simon hartley (1 page)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 June 2006Return made up to 19/05/06; full list of members (7 pages)
21 June 2006Return made up to 19/05/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(8 pages)
6 June 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(8 pages)
14 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Registered office changed on 02/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
2 July 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Company name changed fantella LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed fantella LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Secretary resigned (1 page)
19 May 2003Incorporation (13 pages)
19 May 2003Incorporation (13 pages)