Company NameSaltaire Facilities Management Limited
Company StatusActive
Company Number05166960
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Poplars
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameMr Andrew Mason
NationalityEnglish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Poplars
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMs Joanna Louise Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMrs Louise Elaine Newsham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressMickleber House Gargrave
Skipton
BD23 3QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone03332400396
Telephone regionUnknown

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N. Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£306,557
Cash£8,576
Current Liabilities£361,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2011Delivered on: 6 October 2011
Satisfied on: 5 January 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a victoria mills, salts mill road, shipley t/n WYK782429. L/h property k/a multi storey car park, salts mill road, shipley t/n WYK874793. L/h property k/a under croft car park, salts mill road, shipley t/n WYK876875.
Fully Satisfied
28 September 2011Delivered on: 4 October 2011
Satisfied on: 5 January 2013
Persons entitled: Bank Leumi (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 September 2011Delivered on: 4 October 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee assigns to the assignee by way of absolute assignment all rental income see image for full details.
Outstanding
28 September 2011Delivered on: 4 October 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company has charged by way of first fixed charge the deposit monies.
Outstanding
23 December 2004Delivered on: 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a victoria mills salts mill road shipley west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 January 2019Appointment of Mrs Louise Elaine Newsham as a director on 30 January 2019 (2 pages)
30 January 2019Appointment of Mrs Joanna Louise Mason as a director on 30 January 2019 (2 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
11 July 2018Director's details changed for Mr Alec Charles Newsham on 11 July 2018 (2 pages)
4 July 2018Change of share class name or designation (2 pages)
3 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
3 November 2017Satisfaction of charge 4 in full (1 page)
3 November 2017Satisfaction of charge 1 in full (2 pages)
3 November 2017Satisfaction of charge 2 in full (1 page)
3 November 2017Satisfaction of charge 1 in full (2 pages)
3 November 2017Satisfaction of charge 4 in full (1 page)
3 November 2017Satisfaction of charge 2 in full (1 page)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
24 February 2017Statement of company's objects (2 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 29/01/2017
(13 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 29/01/2017
(13 pages)
24 February 2017Statement of company's objects (2 pages)
17 February 2017Sub-division of shares on 29 January 2017 (4 pages)
17 February 2017Sub-division of shares on 29 January 2017 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(6 pages)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(6 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(6 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
25 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2012Total exemption small company accounts made up to 30 July 2011 (10 pages)
23 November 2012Total exemption small company accounts made up to 30 July 2011 (10 pages)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from C/O C/O Newmason Properties 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O C/O Newmason Properties 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page)
23 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
12 January 2012Memorandum and Articles of Association (11 pages)
12 January 2012Memorandum and Articles of Association (11 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into various agreements 22/09/2011
(4 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enter into various agreements 22/09/2011
(4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Registered office address changed from Victoria Mills, Salts Mill Road Shipley West Yorkshire BD17 7EF on 25 August 2010 (1 page)
25 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Registered office address changed from Victoria Mills, Salts Mill Road Shipley West Yorkshire BD17 7EF on 25 August 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2007Return made up to 30/06/07; full list of members (2 pages)
31 August 2007Return made up to 30/06/07; full list of members (2 pages)
11 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
7 January 2005Particulars of mortgage/charge (4 pages)
7 January 2005Particulars of mortgage/charge (4 pages)
5 July 2004New director appointed (1 page)
5 July 2004New director appointed (1 page)
5 July 2004Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2004New secretary appointed;new director appointed (1 page)
5 July 2004New secretary appointed;new director appointed (1 page)
5 July 2004Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
30 June 2004Incorporation (15 pages)
30 June 2004Incorporation (15 pages)