Company NameAirport West (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number04947618
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(4 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Hill Lane
Shadwell
Leeds
Yorkshire
LS17 8JN
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed03 November 2003(4 days after company formation)
Appointment Duration10 years, 11 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyor Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Rushbond PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,350,000
Net Worth£55,633
Cash£546
Current Liabilities£320,285

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

25 March 2009Delivered on: 27 March 2009
Satisfied on: 1 August 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of warren house lane yeadon leeds being the party referred to in the schedule and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
5 December 2006Delivered on: 7 December 2006
Satisfied on: 20 March 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north and south sides of warren house lane yeadon leeds west yorkshire specific charge all the income and rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
27 September 2006Delivered on: 29 September 2006
Satisfied on: 20 March 2009
Persons entitled:
N M Rothschild & Sons Limited
N M Rothschild & Sons Limited

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest to in and arising out or in respect of the agreement. See the mortgage charge document for full details.
Fully Satisfied
16 June 2006Delivered on: 23 June 2006
Satisfied on: 20 March 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to in and arising out or in respect of the agreement and all rights titles benefits monies receivable and interests whatsoever thereunder or arising thereout. By way of assignment the benefit of the agreement and all entitlements to the receipt of all monies from time to time payable to it or receivable under the terms of the agreement.
Fully Satisfied
1 June 2006Delivered on: 7 June 2006
Satisfied on: 20 March 2009
Persons entitled: N M Rothschild & Sons

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest to in and arising out or in respect of the agreement for lease dated 24 may 2006. see the mortgage charge document for full details.
Fully Satisfied
2 February 2006Delivered on: 7 February 2006
Satisfied on: 20 March 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge over construction contract relating to development at warren house lane, yeadon, leeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights title and interest in and to the contract and all sums payable, the rights in respect of the development. See the mortgage charge document for full details.
Fully Satisfied
2 February 2006Delivered on: 7 February 2006
Satisfied on: 20 March 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest present and future to in and arising out or in respect of the agreement, meaning the agreement for lease dated 28 october 2005. see the mortgage charge document for full details.
Fully Satisfied
2 February 2006Delivered on: 7 February 2006
Satisfied on: 20 March 2009
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest present and future to in and arising out or in respect of the agreements, meaning the development agreement dated 10 february 2005, the agreement for lease dated 8 november 2005. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page)
24 May 2023Accounts for a small company made up to 30 November 2022 (17 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 May 2022Accounts for a small company made up to 30 November 2021 (17 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
6 May 2021Accounts for a small company made up to 30 November 2020 (16 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (16 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 30 November 2018 (16 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (16 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 30 November 2016 (17 pages)
11 May 2017Full accounts made up to 30 November 2016 (17 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 30 November 2015 (13 pages)
7 May 2016Full accounts made up to 30 November 2015 (13 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Jonathan William Maud on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
1 August 2015Satisfaction of charge 8 in full (4 pages)
1 August 2015Satisfaction of charge 8 in full (4 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
29 August 2014Full accounts made up to 30 November 2013 (13 pages)
29 August 2014Full accounts made up to 30 November 2013 (13 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (13 pages)
21 June 2013Full accounts made up to 30 November 2012 (13 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
17 June 2013Termination of appointment of Michael Hartley as a director (2 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
17 December 2012Annual return made up to 31 October 2012 (13 pages)
17 December 2012Annual return made up to 31 October 2012 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
26 April 2012Full accounts made up to 30 November 2011 (13 pages)
15 November 2011Annual return made up to 31 October 2011 (15 pages)
15 November 2011Annual return made up to 31 October 2011 (15 pages)
6 May 2011Full accounts made up to 30 November 2010 (14 pages)
6 May 2011Full accounts made up to 30 November 2010 (14 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
21 April 2010Full accounts made up to 30 November 2009 (14 pages)
21 April 2010Full accounts made up to 30 November 2009 (14 pages)
7 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
7 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
5 June 2009Full accounts made up to 30 November 2008 (14 pages)
5 June 2009Full accounts made up to 30 November 2008 (14 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 November 2008Return made up to 30/10/08; full list of members (6 pages)
2 November 2008Return made up to 30/10/08; full list of members (6 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 April 2008Full accounts made up to 30 November 2007 (14 pages)
8 April 2008Full accounts made up to 30 November 2007 (14 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
13 November 2007Return made up to 30/10/07; no change of members (7 pages)
13 November 2007Return made up to 30/10/07; no change of members (7 pages)
5 April 2007Full accounts made up to 30 November 2006 (13 pages)
5 April 2007Full accounts made up to 30 November 2006 (13 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
7 December 2006Particulars of mortgage/charge (7 pages)
7 December 2006Particulars of mortgage/charge (7 pages)
10 November 2006Return made up to 30/10/06; full list of members (7 pages)
10 November 2006Return made up to 30/10/06; full list of members (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
29 September 2006Particulars of mortgage/charge (7 pages)
23 June 2006Particulars of mortgage/charge (7 pages)
23 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
9 May 2006Full accounts made up to 30 November 2005 (13 pages)
9 May 2006Full accounts made up to 30 November 2005 (13 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
16 May 2005Full accounts made up to 30 November 2004 (12 pages)
16 May 2005Full accounts made up to 30 November 2004 (12 pages)
6 May 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
6 May 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
27 October 2004Return made up to 30/10/04; full list of members (7 pages)
27 October 2004Return made up to 30/10/04; full list of members (7 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: tower court armley road leeds west yorkshire LS12 2LY (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Registered office changed on 13/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003New director appointed (3 pages)
13 November 2003Registered office changed on 13/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (3 pages)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)