Company NameMoorgarth Property Investments Limited
DirectorsDaniel James Smith and Philip Whiting
Company StatusActive
Company Number06545410
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Daniel James Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr Philip Whiting
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Secretary NameMr Martin Edward Archer
StatusCurrent
Appointed11 October 2023(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressGround Floor 13/14 Park Place
Leeds
LS1 2SJ
Director NameMr John Peter Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Secretary NameMr John Peter Whiteley
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 12 May 2014)
RoleDiretcor
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315
Secretary NameMrs Nicola Claire Wood
StatusResigned
Appointed22 April 2010(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Director NameMrs Karen Louise Nordier
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed06 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE
Secretary NameMr Daniel James Smith
StatusResigned
Appointed01 July 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
LS1 2TE

Location

Registered AddressGround Floor
13/14 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1River Street Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£320,000
Net Worth-£6,633,000
Cash£33,000
Current Liabilities£151,000

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

28 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 43-51 cookridge street, leeds, t/nos wyk 390981 & WYK695865 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 119-125 marygate berwick upon tweed t/n ND96168 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 June 2008Delivered on: 19 July 2008
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the shop premises on the ground floor and first floor of the tenement 42 high street johnstone t/no. REN39022.
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent)

Classification: A registered charge
Particulars: All and whole the property known as rutherglen shopping centre, being 210, 212, 222, 224, 226, 228, 230, 232, 234, 236, 238 and 240 main street,. Rutherglen, glasgow, G73 2HP and mitchell arcade, rutherglen, glasgow registered in the land register of scotland under title number LAN223647.
Outstanding
30 November 2022Delivered on: 2 December 2022
Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent)

Classification: A registered charge
Particulars: All and whole (first) westbourne house, kelburn street, barrhead, glasgow G78 1LR registered in the land register of scotland under title number REN19628; (second) westbourne centre, kelburn street, barrhead, glasgow G78 1LR registered in the land register of scotland under title number REN112124; and (third) westbourne centre, kelburn street, barrhead, glasgow, G78 1LR registered in the land register of scotland under title number REN3350.
Outstanding
17 November 2022Delivered on: 28 November 2022
Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 November 2022Delivered on: 28 November 2022
Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (as Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 November 2022Delivered on: 17 November 2022
Persons entitled: Firstrand Bank Limited (Acting Through Its Rand Merchant Bank Division) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including land on the south side of wilmington street, leeds, west yorkshire (WYK585103) and land and buildings on the north side of wilmington street, leeds, west yorkshire (YWE66038). For more details please refer to the instrument.
Outstanding
20 December 2017Delivered on: 27 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole the shop on the ground and first floor of the tenement 42 high street, johnstone PA5 8AN being the subjects registered in the land register of scotland under title number REN39022.
Outstanding
20 December 2017Delivered on: 27 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the subjects known as and forming the subjects known as 63/71 dalrymple street, girvan KA26 9BS being the subjects registered in the land register of scotland under title number AYR24077.
Outstanding
11 July 2008Delivered on: 16 July 2008
Persons entitled: Nationwide Building Society

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 k/a 76-82 (even) senhouse street, maryport t/no.CU33 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
20 December 2017Delivered on: 27 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN3350; (second) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN112124; and (third) all and whole the subjects known as and forming westbourne house, kelburn street, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN19628.
Outstanding
20 December 2017Delivered on: 27 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 210, 212, 222, 224, 226, 228, 230, 232, 234, 236, 238 and 240 main street, rutherglen, glasgow, G73 2HP and mitchell arcade, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN223647.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Outstanding
18 December 2017Delivered on: 18 December 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: Land on the south side of wilmington street, leeds registered at the land registry with title number WYK585103, and land and buildings on the north side of wilmington street, leeds registered at the land registry with title number YWE66038.
Outstanding
27 October 2017Delivered on: 1 November 2017
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN3350; (second) all and whole the subjects known as and forming westbourne centre, kelburn street, barrhead, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN112124; and (third) all and whole the subjects known as and forming westbourne house, kelburn street, glasgow G78 1LR being the subjects registered in the land register of scotland under title number REN19628; together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings in and on it, (iii) the whole rights, parts, privileges and pertinents.
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: Tradehold Limited

Classification: A registered charge
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole the subjects known as rutherglen shopping centre, glasgow, being:-. (One) all and whole 210, 212, 222, 224, 226, 228, 230, 232, 234, 236, 238, and 240 main street, rutherglen, glasgow, G73 2HP (even numbers only); and. (Two) the premises sometimes known as and forming mitchell arcade, rutherglen, glasgow, G73 2LS (part of rutherglen shopping centre);. Extending to 14,947 square metres or thereby all as shown outlined in red on the plan annexed and executed as relative hereto (hereinafter referred to as “the plan”); together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinent thereof; (three) the seller's whole right title and interest present and future in and to the subjects hereby disponed (which subjects are hereinafter referred to as the "conveyed property") declaring that the boundary between the conveyed property and all and whole the subjects at 184-188 main street, rutherglen shown coloured blue on the plan (and hereinafter referred to as “the retained property”) on the north between points a and b on the plan, then on the west between points b and c on the plan, then on the north again between points c and d, on the plan, then on the west again between points d and e on the plan, then on the south between points e and f on the plan and finally on the west again between points f and g on the plan shall be the outer face of the building at 184 to 188 main street, rutherglen such that the walls of the building at 184 to 188 main street, rutherglen are excluded from the conveyed property; which conveyed property and retained property are part and portion of (one) all and whole those twenty plots or areas of land in the former burgh of rutherglen and county of lanark and then within the city of glasgow district of strathclyde region and now within the local government area of south lanarkshire described in the schedule to and delineated and coloured red on the map annexed and executed as relative to the general vesting declaration by the provost magistrates and councillors of the royal burgh of rutherglen dated seventh may and recorded in the division of the general register of sasines applicable to the county of lanark (“grs (lanark)”) on second april nineteen hundred and seventy four following upon the royal burgh of rutherglen (central area redevelopment) compulsory purchase order number one made by the provost, magistrates and councillors of the royal burgh of rutherglen on fourteenth september nineteen hundred and seventy one, confirmed by the secretary of state on eighteenth april nineteen hundred and seventy three and recorded grs (lanark) on eighth october nineteen hundred and seventy three and (two) all and whole that plot or area of ground extending to seventy four square yards or thereby more particularly described in, disponed by and shown coloured red on the plan annexed and executed as relative to disposition by F. W. woolworth public limited company in favour of the city of glasgow district council dated twenty sixth july and recorded grs (lanark) on seventh september, both nineteen hundred and eighty three being the subject registered under the title number LAN223647.
Outstanding
29 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 63/71 dalrymple street, girvan KA26 9BS being the subjects registered in the land register of scotland under title number AYR24077.
Outstanding
21 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 63/71 dalrymple street, girvan KA26 9BS being the subjects registered in the land register of scotland under title number AYR24077.
Outstanding
21 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 7 - 11 main street, baillieston, glasgow G69 6SG being the subjects registered in the land register of scotland under title number LAN17544.
Outstanding
29 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 7 - 11 main street, baillieston, glasgow G69 6SG being the subjects registered in the land register of scotland under title number LAN17544.
Outstanding
21 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 130/132 high street, irvine KA12 8AH being the subjects registered in the land register of scotland under title number AYR7021.
Outstanding
29 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 130/132 high street, irvine KA12 8AH being the subjects registered in the land register of scotland under title number AYR7021.
Outstanding
21 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 42 high street, johnstone PA5 8AN being the subjects registered in the land register of scotland under title number REN39022.
Outstanding
29 January 2015Delivered on: 4 February 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: 42 high street, johnstone PA5 8AN being the subjects registered in the land register of scotland under title number REN39022.
Outstanding
21 January 2015Delivered on: 23 January 2015
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: Land on the south side of wilmington street leeds title no WYK585103 and YWE66038. 43-51 cookridge street leeds (broderick buildings) title no WYK695865 and WYK390981.
Outstanding
30 December 2009Delivered on: 7 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: L/H unit a, elm high road, wisbech t/no NK335108 see image for full details.
Outstanding
13 October 2006Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Abbeycrest building wilmington grove (barrach street) sheepscar leeds t/nos WYK585103 and YWE66038 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 November 2006Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 43-51 cookridge street, leeds t/nos WYK390981 and WYK695865 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 December 2005Delivered on: 31 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property being 76 to 82 (even) and 82A senhouse street maryport t/no CU33 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding
23 February 2007Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at white moss business park, moss lane, skelmersdale t/n LA934742 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 October 2006Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 119-125 marygate berwick upon tweed t/n ND96168 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: Abbeycrest building wilmington grove (barrach street) sheepscar leeds t/nos WYK585103 and YWE66038 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: Land at whitemoss business park moss lane shelmersdale t/n LA34742 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
13 June 2008Delivered on: 19 July 2008
Satisfied on: 10 December 2011
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole subjects k/a 63/71 dalrymple street girvan t/no. AYR24077.
Fully Satisfied
13 June 2008Delivered on: 19 July 2008
Satisfied on: 4 April 2012
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects 213 high street perth t/no. PTH2929.
Fully Satisfied
20 December 2017Delivered on: 27 December 2017
Satisfied on: 4 January 2018
Persons entitled: Tradehold Limited

Classification: A registered charge
Particulars: All and whole the subjects known as rutherglen shopping centre, glasgow, being all and whole (first) the tenant’s interest in the subjects known as and forming mitchell arcade, main street, rutherglen registered in the land register of scotland under title number LAN83664; (second) the subjects known as and forming 214/218 main street, rutherglen registered in the land register of scotland under title number LAN41870 and (third) the tenant’s interest in the subjects known as and forming 222, 226, 228, 230, 234, 236, 238 and 240 main street, rutherglen registered in the land register of scotland under title number LAN27808.
Fully Satisfied
13 June 2008Delivered on: 25 June 2008
Satisfied on: 19 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7-11 main street, baillieston, glasgow t/no LAN17544.
Fully Satisfied
13 June 2008Delivered on: 25 June 2008
Satisfied on: 17 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 16, boundary road, heathfield industrial estate, prestwick t/no AYR74684.
Fully Satisfied
13 June 2008Delivered on: 25 June 2008
Satisfied on: 19 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 130/132 high street, irvine t/no AYR7021.
Fully Satisfied

Filing History

15 January 2024Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to Ground Floor 13/14 Park Place Leeds LS1 2SJ on 15 January 2024 (1 page)
12 October 2023Appointment of Mr Martin Edward Archer as a secretary on 11 October 2023 (2 pages)
12 October 2023Termination of appointment of Daniel James Smith as a secretary on 11 October 2023 (1 page)
12 October 2023Appointment of Mr Philip Whiting as a director on 11 October 2023 (2 pages)
12 October 2023Appointment of Mr Daniel James Smith as a director on 11 October 2023 (2 pages)
12 October 2023Termination of appointment of Timothy Andrew Vaughan as a director on 11 October 2023 (1 page)
31 July 2023Termination of appointment of Karen Louise Nordier as a director on 31 July 2023 (1 page)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
28 March 2023Satisfaction of charge 065454100035 in full (1 page)
28 March 2023Satisfaction of charge 065454100036 in full (1 page)
24 March 2023Satisfaction of charge 065454100037 in full (1 page)
24 March 2023Satisfaction of charge 065454100039 in full (1 page)
22 December 2022Full accounts made up to 28 February 2022 (19 pages)
2 December 2022Registration of charge 065454100046, created on 30 November 2022 (11 pages)
2 December 2022Registration of charge 065454100045, created on 30 November 2022 (12 pages)
28 November 2022Satisfaction of charge 065454100032 in full (1 page)
28 November 2022Registration of charge 065454100044, created on 17 November 2022 (20 pages)
28 November 2022Registration of charge 065454100043, created on 17 November 2022 (22 pages)
17 November 2022Registration of charge 065454100042, created on 17 November 2022 (30 pages)
7 September 2022Satisfaction of charge 065454100025 in full (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 28 February 2021 (19 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 December 2020Termination of appointment of David Anthony Harrop as a director on 21 December 2020 (1 page)
24 November 2020Full accounts made up to 29 February 2020 (18 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
24 February 2020Cessation of River Street Properties Ltd as a person with significant control on 18 February 2020 (1 page)
24 February 2020Notification of Moorgarth Group Limited as a person with significant control on 18 February 2020 (2 pages)
23 January 2020Auditor's resignation (1 page)
18 November 2019Full accounts made up to 28 February 2019 (16 pages)
12 November 2019Satisfaction of charge 065454100041 in full (1 page)
12 November 2019Satisfaction of charge 065454100034 in full (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 September 2018Satisfaction of charge 065454100040 in full (1 page)
17 September 2018Satisfaction of charge 065454100033 in full (1 page)
14 September 2018Full accounts made up to 28 February 2018 (17 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
4 January 2018Satisfaction of charge 065454100038 in full (1 page)
27 December 2017Registration of charge 065454100039, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100040, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100041, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100037, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100040, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100041, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100038, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100037, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100038, created on 20 December 2017 (10 pages)
27 December 2017Registration of charge 065454100039, created on 20 December 2017 (10 pages)
20 December 2017Satisfaction of charge 065454100031 in full (4 pages)
20 December 2017Satisfaction of charge 065454100020 in full (4 pages)
20 December 2017Satisfaction of charge 065454100030 in full (4 pages)
20 December 2017Satisfaction of charge 065454100021 in full (4 pages)
20 December 2017Satisfaction of charge 065454100019 in full (4 pages)
20 December 2017Satisfaction of charge 065454100030 in full (4 pages)
20 December 2017Satisfaction of charge 065454100026 in full (4 pages)
20 December 2017Satisfaction of charge 065454100020 in full (4 pages)
20 December 2017Satisfaction of charge 065454100026 in full (4 pages)
20 December 2017Satisfaction of charge 065454100029 in full (4 pages)
20 December 2017Satisfaction of charge 065454100029 in full (4 pages)
20 December 2017Satisfaction of charge 065454100019 in full (4 pages)
20 December 2017Satisfaction of charge 065454100028 in full (4 pages)
20 December 2017Satisfaction of charge 065454100028 in full (4 pages)
20 December 2017Satisfaction of charge 065454100021 in full (4 pages)
20 December 2017Satisfaction of charge 065454100031 in full (4 pages)
19 December 2017Registration of charge 065454100034, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge 065454100033, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge 065454100035, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge 065454100036, created on 15 December 2017 (10 pages)
19 December 2017Registration of charge 065454100035, created on 15 December 2017 (9 pages)
19 December 2017Registration of charge 065454100036, created on 15 December 2017 (10 pages)
19 December 2017Satisfaction of charge 065454100024 in full (1 page)
19 December 2017Registration of charge 065454100033, created on 15 December 2017 (9 pages)
19 December 2017Satisfaction of charge 065454100024 in full (1 page)
19 December 2017Registration of charge 065454100034, created on 15 December 2017 (9 pages)
18 December 2017Satisfaction of charge 065454100023 in full (1 page)
18 December 2017Registration of charge 065454100032, created on 18 December 2017 (20 pages)
18 December 2017Satisfaction of charge 065454100022 in full (1 page)
18 December 2017Satisfaction of charge 065454100022 in full (1 page)
18 December 2017Satisfaction of charge 065454100023 in full (1 page)
18 December 2017Registration of charge 065454100032, created on 18 December 2017 (20 pages)
1 November 2017Registration of charge 065454100031, created on 27 October 2017 (10 pages)
1 November 2017Registration of charge 065454100031, created on 27 October 2017 (10 pages)
1 November 2017Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Timothy Andrew Vaughan on 1 November 2017 (2 pages)
19 October 2017Full accounts made up to 28 February 2017 (16 pages)
19 October 2017Full accounts made up to 28 February 2017 (16 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 December 2016Full accounts made up to 29 February 2016 (17 pages)
7 December 2016Full accounts made up to 29 February 2016 (17 pages)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
8 July 2016Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(5 pages)
9 March 2016Registration of charge 065454100030, created on 8 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
9 March 2016Registration of charge 065454100030, created on 8 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
9 March 2016Registration of charge 065454100029, created on 8 March 2016 (12 pages)
9 March 2016Registration of charge 065454100029, created on 8 March 2016 (12 pages)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
24 September 2015Full accounts made up to 28 February 2015 (15 pages)
24 September 2015Full accounts made up to 28 February 2015 (15 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
19 February 2015Notice of Removal of Form from Company Record (1 page)
19 February 2015Notice of Removal of Form from Company Record (1 page)
4 February 2015Registration of charge 065454100026, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100022, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100026, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100024, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100020, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100023, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100028, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100020, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100023, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100025, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100028, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100021, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100022, created on 29 January 2015 (9 pages)
4 February 2015Registration of charge 065454100021, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100025, created on 21 January 2015 (11 pages)
4 February 2015Registration of charge 065454100024, created on 29 January 2015 (9 pages)
23 January 2015Registration of charge 065454100019, created on 21 January 2015 (23 pages)
23 January 2015Registration of charge 065454100019, created on 21 January 2015 (23 pages)
29 October 2014Full accounts made up to 28 February 2014 (15 pages)
29 October 2014Full accounts made up to 28 February 2014 (15 pages)
12 May 2014Appointment of Mrs Karen Louise Nordier as a director (2 pages)
12 May 2014Termination of appointment of Cornus Moore as a director (1 page)
12 May 2014Termination of appointment of Cornus Moore as a director (1 page)
12 May 2014Appointment of Mrs Karen Louise Nordier as a director (2 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(5 pages)
1 August 2013Full accounts made up to 28 February 2013 (15 pages)
1 August 2013Full accounts made up to 28 February 2013 (15 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 29 February 2012 (15 pages)
28 September 2012Full accounts made up to 29 February 2012 (15 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
9 September 2011Full accounts made up to 28 February 2011 (13 pages)
9 September 2011Full accounts made up to 28 February 2011 (13 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 28 February 2010 (13 pages)
26 November 2010Full accounts made up to 28 February 2010 (13 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 April 2010Termination of appointment of John Whiteley as a secretary (1 page)
26 April 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
26 April 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
26 April 2010Termination of appointment of John Whiteley as a secretary (1 page)
8 January 2010Full accounts made up to 28 February 2009 (12 pages)
8 January 2010Full accounts made up to 28 February 2009 (12 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 December 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
21 December 2009Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (4 pages)
12 March 2009Director appointed cornus moore (2 pages)
12 March 2009Director appointed cornus moore (2 pages)
31 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
31 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 16 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 13 (4 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 14 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 17 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 13 (4 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 14 (4 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 16 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 July 2008Particulars of a charge subject to which a property has been acquired / charge no: 17 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 July 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
19 July 2008Particulars of a mortgage or charge/398 / charge no: 6 (4 pages)
19 July 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
19 July 2008Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
19 July 2008Particulars of a mortgage or charge/398 / charge no: 5 (4 pages)
19 July 2008Particulars of a mortgage or charge/398 / charge no: 7 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
25 June 2008Particulars of a mortgage or charge/398 / charge no: 1 (4 pages)
25 June 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
25 June 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
25 June 2008Particulars of a mortgage or charge/398 / charge no: 1 (4 pages)
25 June 2008Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
26 March 2008Incorporation (16 pages)
26 March 2008Incorporation (16 pages)