Company NameElmete Hall (Leeds) Limited
DirectorsJonathan William Maud and Richard Mark Powell
Company StatusActive
Company Number05038715
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 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
Appointed12 February 2004(3 days after company formation)
Appointment Duration20 years, 2 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, 7 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, 7 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
Appointed12 February 2004(3 days after company formation)
Appointment Duration9 years, 3 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
Appointed12 February 2004(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Timothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Leeds
West Yorkshire
LS17 7HW
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAulnay Wood Lane
Bardsey
Leeds
W Yorks
LS17 9AW
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(8 years, 10 months 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
Appointed09 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(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
Net Worth-£28,731
Current Liabilities£7,840

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 Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

3 March 2006Delivered on: 15 March 2006
Satisfied on: 18 April 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: Elmete hall elmete lane leeds t/n WYK807308,. 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
16 January 2006Delivered on: 21 January 2006
Satisfied on: 18 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

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)
14 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
17 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)
8 February 2022Confirmation statement made on 6 February 2022 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)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 30 November 2019 (16 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 May 2019Full accounts made up to 30 November 2018 (16 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
1 May 2018Full accounts made up to 30 November 2017 (16 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
10 May 2017Full accounts made up to 30 November 2016 (16 pages)
10 May 2017Full accounts made up to 30 November 2016 (16 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 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 (12 pages)
7 May 2016Full accounts made up to 30 November 2015 (12 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 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)
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)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
6 June 2015Full accounts made up to 30 November 2014 (13 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • 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 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)
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)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
1 July 2014Full accounts made up to 30 November 2013 (12 pages)
1 July 2014Full accounts made up to 30 November 2013 (12 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 pages)
21 June 2013Full accounts made up to 30 November 2012 (11 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)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (18 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (18 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 February 2013 (18 pages)
15 February 2013Annual return made up to 9 February 2013
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(16 pages)
15 February 2013Annual return made up to 9 February 2013
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(16 pages)
15 February 2013Annual return made up to 9 February 2013
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(16 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
29 January 2013Appointment of Mark Richard Finch as a director (3 pages)
26 April 2012Full accounts made up to 30 November 2011 (12 pages)
26 April 2012Full accounts made up to 30 November 2011 (12 pages)
21 February 2012Annual return made up to 9 February 2012 (15 pages)
21 February 2012Annual return made up to 9 February 2012 (15 pages)
21 February 2012Annual return made up to 9 February 2012 (15 pages)
9 May 2011Full accounts made up to 30 November 2010 (12 pages)
9 May 2011Full accounts made up to 30 November 2010 (12 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
27 April 2010Full accounts made up to 30 November 2009 (11 pages)
27 April 2010Full accounts made up to 30 November 2009 (11 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (13 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (13 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (13 pages)
5 June 2009Full accounts made up to 30 November 2008 (11 pages)
5 June 2009Full accounts made up to 30 November 2008 (11 pages)
5 March 2009Return made up to 09/02/09; full list of members (6 pages)
5 March 2009Return made up to 09/02/09; 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 (12 pages)
8 April 2008Full accounts made up to 30 November 2007 (12 pages)
18 February 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Full accounts made up to 30 November 2006 (11 pages)
2 April 2007Full accounts made up to 30 November 2006 (11 pages)
21 February 2007Return made up to 09/02/07; full list of members (7 pages)
21 February 2007Return made up to 09/02/07; full list of members (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
9 May 2006Full accounts made up to 30 November 2005 (11 pages)
9 May 2006Full accounts made up to 30 November 2005 (11 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
15 February 2006Return made up to 09/02/06; full list of members (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (7 pages)
21 January 2006Particulars of mortgage/charge (4 pages)
21 January 2006Particulars of mortgage/charge (4 pages)
5 May 2005Full accounts made up to 30 November 2004 (9 pages)
5 May 2005Full accounts made up to 30 November 2004 (9 pages)
11 February 2005Return made up to 09/02/05; full list of members (7 pages)
11 February 2005Return made up to 09/02/05; full list of members (7 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
7 April 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
7 April 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (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)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 February 2004Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (3 pages)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)