Company NameFraser Properties (Yorkshire) Limited
DirectorsAlistair John Fraser and Marie-Catherine Elizabeth Fraser
Company StatusActive
Company Number05735292
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alistair John Fraser
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenby Hall Barn Denby Dale
Huddersfield
HD8 8YL
Director NameMrs Marie-Catherine Elizabeth Fraser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenby Hall Barn Denby Dale
Huddersfield
HD8 8YL
Director NameMr Charles Edward Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court, Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Richard Anthony Edward Umbers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenby Hall Barn Denby Dale
Huddersfield
HD8 8YL
Secretary NameMr Richard Anthony Edward Umbers
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court, Abbey Road North
Shepley
Huddersfield
HD8 8BJ

Location

Registered AddressDenby Hall Barn
Denby Dale
Huddersfield
HD8 8YL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Trustees Of S.w. Fraser 1992 Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth-£225,547
Cash£61,284
Current Liabilities£148,143

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

29 June 2007Delivered on: 3 July 2007
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease dated 29 june 2007 between (1) r g umbers c e booth and a m sutherland and (2) fraser properties (yorkshire) limited.
Outstanding

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
6 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
13 March 2023Notification of Robert Thomas De Plumpton-Hunter as a person with significant control on 6 April 2016 (2 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 July 2022Change of details for Mr Alistair John Fraser as a person with significant control on 6 April 2016 (2 pages)
13 July 2022Change of details for Mr Alistair John Fraser as a person with significant control on 6 April 2016 (2 pages)
13 July 2022Change of details for Mrs Marie-Catherine Elizabeth Fraser as a person with significant control on 1 September 2020 (2 pages)
25 April 2022Termination of appointment of Richard Anthony Edward Umbers as a director on 14 April 2022 (1 page)
25 April 2022Cessation of Richard Anthony Edward Umbers as a person with significant control on 14 April 2022 (1 page)
25 April 2022Registered office address changed from New Court, Abbey Road North Shepley Huddersfield HD8 8BJ to Denby Hall Barn Denby Dale Huddersfield HD8 8YL on 25 April 2022 (1 page)
25 April 2022Cessation of Andrew Herbert Lane as a person with significant control on 14 April 2022 (1 page)
25 April 2022Termination of appointment of Richard Anthony Edward Umbers as a secretary on 14 April 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
13 April 2021Notification of Marie-Catherine Fraser as a person with significant control on 1 September 2020 (2 pages)
13 April 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
13 April 2021Cessation of Charles Edward Booth as a person with significant control on 1 September 2020 (1 page)
5 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 July 2020Appointment of Mrs Marie-Catherine Fraser as a director on 23 July 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 October 2019Termination of appointment of Charles Edward Booth as a director on 10 October 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 May 2018Change of details for Mr Richard Anthony Edward Umbers as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Change of details for Mr Charles Edward Booth as a person with significant control on 9 May 2018 (2 pages)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Appointment of Mr Alistair John Fraser as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Alistair John Fraser as a director on 15 June 2015 (2 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012 (1 page)
14 March 2012Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012 (1 page)
14 March 2012Secretary's details changed for Richard Anthony Edward Umbers on 8 March 2012 (1 page)
14 March 2012Director's details changed for Richard Anthony Edward Umbers on 8 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Charles Edward Booth on 8 March 2012 (2 pages)
14 March 2012Director's details changed for Richard Anthony Edward Umbers on 8 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Charles Edward Booth on 8 March 2012 (2 pages)
14 March 2012Director's details changed for Richard Anthony Edward Umbers on 8 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Charles Edward Booth on 8 March 2012 (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Director's details changed for Richard Anthony Edward Umbers on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Richard Anthony Edward Umbers on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2006Incorporation (11 pages)
8 March 2006Incorporation (11 pages)