Armley Road
Leeds
West Yorkshire
LS12 2EH
Director Name | Mr Neville Anthony Proctor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
Secretary Name | Mrs Susan Jayne Bell Proctor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Website | warehouse-systems.co.uk |
---|---|
Telephone | 0113 2045350 |
Telephone region | Leeds |
Registered Address | Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Neville Anthony Proctor 49.90% Ordinary |
---|---|
500 at £1 | Susan Jayne Bell Proctor 49.90% Ordinary |
1 at £1 | Neville Proctor 0.10% B Non-voting |
1 at £1 | Susan Jayne Bell Proctor 0.10% A Non-voting |
Year | 2014 |
---|---|
Net Worth | £1,794,014 |
Cash | £46,781 |
Current Liabilities | £93,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
8 March 2016 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
9 January 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
---|---|
5 January 2021 | Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (1 page) |
5 January 2021 | Notification of Brancepeth Group No.2 Limited as a person with significant control on 23 December 2020 (2 pages) |
4 January 2021 | Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (2 pages) |
4 January 2021 | Cessation of Susan Jayne Bell Proctor as a person with significant control on 23 December 2020 (1 page) |
4 January 2021 | Cessation of Neville Anthony Proctor as a person with significant control on 23 December 2020 (1 page) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
17 October 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 March 2016 | Registration of charge 057658270004, created on 8 March 2016
|
16 March 2016 | Registration of charge 057658270004, created on 8 March 2016
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
29 April 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Memorandum and Articles of Association (13 pages) |
2 May 2012 | Memorandum and Articles of Association (13 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Susan Jayne Bell Proctor on 27 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Susan Jayne Bell Proctor on 27 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Susan Jayne Bell Proctor on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Susan Jayne Bell Proctor on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Neville Anthony Proctor on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Neville Anthony Proctor on 27 April 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (30 pages) |
10 May 2010 | Registered office address changed from Systems House Albion Park Leeds West Yorkshire BD12 2EJ England on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered office address changed from Systems House Albion Park Leeds West Yorkshire BD12 2EJ England on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Registered 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 2009 | Registered 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 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
24 July 2008 | Capitals not rolled up (2 pages) |
24 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 August 2007 | Company name changed lupfaw 217 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed lupfaw 217 LIMITED\certificate issued on 20/08/07 (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
3 April 2006 | Incorporation (18 pages) |
3 April 2006 | Incorporation (18 pages) |