Company NameYorvale (Leeds) Limited
DirectorsJeremy John Binnian and Matthew David Cormack
Company StatusActive
Company Number05686540
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Previous NamesCobco 746 Limited and Yorvale (Sherburn) Limited

Business Activity

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

Directors

Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMr Jeremy John Binnian
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websiteyorvale.com

Location

Registered Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Yorvale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,014
Cash£2,847
Current Liabilities£271,853

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2014Delivered on: 21 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2014Delivered 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 2012Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

5 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
23 September 2014Satisfaction of charge 2 in full (4 pages)
26 August 2014Satisfaction of charge 3 in full (4 pages)
26 August 2014Satisfaction of charge 1 in full (4 pages)
26 August 2014Satisfaction of charge 3 in full (4 pages)
26 August 2014Satisfaction of charge 1 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
6 August 2014Satisfaction of charge 4 in full (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 June 2014Registration of charge 056865400006 (44 pages)
21 June 2014Registration of charge 056865400006 (44 pages)
21 June 2014Registration of charge 056865400005 (41 pages)
21 June 2014Registration of charge 056865400005 (41 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2012Memorandum and Articles of Association (7 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 March 2012Memorandum and Articles of Association (7 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
27 August 2009Full accounts made up to 31 October 2008 (14 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
17 March 2009Return made up to 24/01/09; full list of members (3 pages)
22 August 2008Full accounts made up to 31 October 2007 (14 pages)
22 August 2008Full accounts made up to 31 October 2007 (14 pages)
29 February 2008Return made up to 24/01/08; full list of members (3 pages)
29 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
26 February 2007Return made up to 24/01/07; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
17 October 2006Particulars of mortgage/charge (7 pages)
17 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
12 September 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
21 August 2006Company name changed yorvale (sherburn) LIMITED\certificate issued on 21/08/06 (2 pages)
21 August 2006Company name changed yorvale (sherburn) LIMITED\certificate issued on 21/08/06 (2 pages)
1 March 2006New secretary appointed;new director appointed (3 pages)
1 March 2006New secretary appointed;new director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page)
24 February 2006Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Company name changed cobco 746 LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed cobco 746 LIMITED\certificate issued on 16/02/06 (2 pages)
24 January 2006Incorporation (15 pages)
24 January 2006Incorporation (15 pages)