Company NameWarehouse Systems Holdings Limited
DirectorsSusan Jayne Bell Proctor and Neville Anthony Proctor
Company StatusActive
Company Number05765827
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Previous NameLupfaw 217 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Susan Jayne Bell Proctor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameMr Neville Anthony Proctor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
Secretary NameMrs Susan Jayne Bell Proctor
NationalityBritish
StatusCurrent
Appointed12 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitewarehouse-systems.co.uk
Telephone0113 2045350
Telephone regionLeeds

Location

Registered AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Neville Anthony Proctor
49.90%
Ordinary
500 at £1Susan Jayne Bell Proctor
49.90%
Ordinary
1 at £1Neville Proctor
0.10%
B Non-voting
1 at £1Susan Jayne Bell Proctor
0.10%
A Non-voting

Financials

Year2014
Net Worth£1,794,014
Cash£46,781
Current Liabilities£93,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

8 March 2016Delivered on: 16 March 2016
Persons entitled:
Neville Anthony Proctor
Susan Jayne Bell-Proctor
Rowanmoor Trustees Limited

Classification: A registered charge
Particulars: F/H property k/a unit 3 norquest industrial park birstall batley t/n WYK532453.
Outstanding
13 November 2012Delivered on: 17 November 2012
Persons entitled: Neville Anthony Proctor, Susan Jayne Bell-Proctor and Rowanmoor Trustees Limited

Classification: Third party legal mortgage over property
Secured details: All monies due or to become due from warehouse systems limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 3 norquest industrial park birstall batley t/no WYK532453 see image for full details.
Outstanding
10 June 2011Delivered on: 11 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Systems house unit 4 gelderd business park leeds t/no. WYK668277 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 June 2011Delivered on: 15 June 2011
Satisfied on: 13 October 2012
Persons entitled: Barrett Steel Services LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Fully Satisfied

Filing History

9 January 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
5 January 2021Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (1 page)
5 January 2021Notification of Brancepeth Group No.2 Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Cessation of Susan Jayne Bell Proctor as a person with significant control on 23 December 2020 (1 page)
4 January 2021Cessation of Neville Anthony Proctor as a person with significant control on 23 December 2020 (1 page)
6 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 October 2019Registered office address changed from Systems House Albion Park Leeds West Yorkshire LS12 2EJ to Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH on 17 October 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,004
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,004
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,004
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,004
(4 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,002
(5 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,002
(5 pages)
16 March 2016Registration of charge 057658270004, created on 8 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(48 pages)
16 March 2016Registration of charge 057658270004, created on 8 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(48 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,002
(5 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,002
(5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,002
(5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,002
(5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 May 2012Memorandum and Articles of Association (13 pages)
2 May 2012Memorandum and Articles of Association (13 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
23 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,002
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,002
(4 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Susan Jayne Bell Proctor on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Susan Jayne Bell Proctor on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Susan Jayne Bell Proctor on 27 April 2011 (1 page)
27 April 2011Director's details changed for Susan Jayne Bell Proctor on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Neville Anthony Proctor on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Neville Anthony Proctor on 27 April 2011 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (30 pages)
4 October 2010Full accounts made up to 31 December 2009 (30 pages)
10 May 2010Registered office address changed from Systems House Albion Park Leeds West Yorkshire BD12 2EJ England on 10 May 2010 (1 page)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Registered office address changed from Systems House Albion Park Leeds West Yorkshire BD12 2EJ England on 10 May 2010 (1 page)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 December 2009Registered office address changed from Systems House John Charles Way Gelderd Business Park Leeds West Yorkshire LS12 6QB on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Systems House John Charles Way Gelderd Business Park Leeds West Yorkshire LS12 6QB on 16 December 2009 (1 page)
19 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
24 July 2008Capitals not rolled up (2 pages)
24 July 2008Capitals not rolled up (2 pages)
8 July 2008Return made up to 26/04/08; full list of members (4 pages)
8 July 2008Return made up to 26/04/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Full accounts made up to 31 December 2007 (15 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 August 2007Company name changed lupfaw 217 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed lupfaw 217 LIMITED\certificate issued on 20/08/07 (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Registered office changed on 30/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
30 July 2007Registered office changed on 30/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
24 May 2007Return made up to 26/04/07; full list of members (6 pages)
24 May 2007Return made up to 26/04/07; full list of members (6 pages)
3 April 2006Incorporation (18 pages)
3 April 2006Incorporation (18 pages)