Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Mr Jeremy John Binnian |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | yorvale.com |
---|
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Yorvale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,014 |
Cash | £2,847 |
Current Liabilities | £271,853 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
19 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property known as 27 york place, leeds and 2 and 4A queen street, leeds, t/no: YWE43398. Outstanding |
18 April 2012 | Delivered on: 5 May 2012 Satisfied on: 6 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC) Classification: Rental income assignment Secured details: All monies due or to become due from the company to the governor and company of the bank of ireland and bank of ireland (UK) PLC (or either of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to all the aggregate of all amounts paid or payable to or for the benefit or account of the company see image for full details. Fully Satisfied |
29 September 2006 | Delivered on: 17 October 2006 Satisfied on: 26 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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: F/H property being 27 york place and 2, 4 and 4A queen street, leeds t/n YWE43398. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 23 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: F/H land 27 york place & 2, 4 & 4A queen street leeds. 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. Fully Satisfied |
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 26 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: F/H land 27 york place & 2, 4 & 4A queen street leeds. 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. Fully Satisfied |
5 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
23 September 2014 | Satisfaction of charge 2 in full (4 pages) |
26 August 2014 | Satisfaction of charge 3 in full (4 pages) |
26 August 2014 | Satisfaction of charge 1 in full (4 pages) |
26 August 2014 | Satisfaction of charge 3 in full (4 pages) |
26 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 June 2014 | Registration of charge 056865400006 (44 pages) |
21 June 2014 | Registration of charge 056865400006 (44 pages) |
21 June 2014 | Registration of charge 056865400005 (41 pages) |
21 June 2014 | Registration of charge 056865400005 (41 pages) |
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Memorandum and Articles of Association (7 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Memorandum and Articles of Association (7 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
17 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 July 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
20 July 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
12 September 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
21 August 2006 | Company name changed yorvale (sherburn) LIMITED\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Company name changed yorvale (sherburn) LIMITED\certificate issued on 21/08/06 (2 pages) |
1 March 2006 | New secretary appointed;new director appointed (3 pages) |
1 March 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Resolutions
|
16 February 2006 | Company name changed cobco 746 LIMITED\certificate issued on 16/02/06 (2 pages) |
16 February 2006 | Company name changed cobco 746 LIMITED\certificate issued on 16/02/06 (2 pages) |
24 January 2006 | Incorporation (15 pages) |
24 January 2006 | Incorporation (15 pages) |