Company NameYorkshire Climbing Company Limited
Company StatusActive
Company Number06619685
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luke Philip Bowers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(7 months after company formation)
Appointment Duration15 years, 3 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
West Yorkshire
LS28 6AA
Director NameMr Steven Anthony Dunning
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
West Yorkshire
LS28 6AA
Director NameMiss Dalvinder Sodhi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(7 months after company formation)
Appointment Duration15 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address173 Richardshaw Lane
Stanningley
Leeds
West Yorkshire
LS28 6AA
Director NameMr Oliver Charles Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Leabank Avenue
Garforth
Leeds
West Yorkshire
LS25 2BL

Contact

Websitewww.theclimbingdepot.co.uk
Email address[email protected]
Telephone0113 3459295
Telephone regionLeeds

Location

Registered Address173 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£7,652
Cash£5,659

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

14 October 2019Delivered on: 14 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 100 gelderd road, leeds, LS12 6BY registered at hm land registry under title number WYK424595.
Outstanding
2 October 2019Delivered on: 3 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 January 2020Director's details changed for Miss Dalvinder Sodhi on 7 January 2020 (2 pages)
14 October 2019Registration of charge 066196850002, created on 14 October 2019 (5 pages)
3 October 2019Registration of charge 066196850001, created on 2 October 2019 (24 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 November 2018Director's details changed for Mr Steven Anthony Dunning on 13 November 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
20 March 2017Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Miss Dalvinder Sodhi on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Luke Philip Bowers on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Steven Anthony Dunning on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Miss Dalvinder Sodhi on 20 March 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 December 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
1 December 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 July 2016Register(s) moved to registered office address 173 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA (1 page)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 136.01
(7 pages)
11 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 136.01
(7 pages)
11 July 2016Register(s) moved to registered office address 173 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6AA (1 page)
18 November 2015Sub-division of shares on 28 September 2015 (5 pages)
18 November 2015Sub-division of shares on 28 September 2015 (5 pages)
22 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 136.01
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 136.01
(4 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 28/09/2015
  • RES13 ‐ Subdivision 28/09/2015
(19 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/09/2015
(19 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 102
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 102
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
31 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(6 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England (1 page)
30 July 2013Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England (1 page)
18 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
17 September 2012Director's details changed for Miss Dalvinder Sodhi on 1 June 2012 (2 pages)
17 September 2012Director's details changed for Miss Dalvinder Sodhi on 1 June 2012 (2 pages)
17 September 2012Director's details changed for Miss Dalvinder Sodhi on 1 June 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
7 July 2011Termination of appointment of Oliver Wright as a director (1 page)
7 July 2011Termination of appointment of Oliver Wright as a director (1 page)
26 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
23 November 2009Registered office address changed from 173 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA Uk on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 173 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA Uk on 23 November 2009 (1 page)
8 September 2009Return made up to 13/06/09; full list of members (4 pages)
8 September 2009Return made up to 13/06/09; full list of members (4 pages)
5 August 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
5 August 2009Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 16 leabank avenue garforth leeds yorkshire LS25 2BL united kingdom (1 page)
19 June 2009Registered office changed on 19/06/2009 from 16 leabank avenue garforth leeds yorkshire LS25 2BL united kingdom (1 page)
9 January 2009Director appointed mr luke bowers (1 page)
9 January 2009Director appointed mr luke bowers (1 page)
9 January 2009Director appointed mr steve dunning (1 page)
9 January 2009Director appointed mr steve dunning (1 page)
9 January 2009Director appointed miss dalvinder sodhi (1 page)
9 January 2009Director appointed miss dalvinder sodhi (1 page)
13 June 2008Incorporation (12 pages)
13 June 2008Incorporation (12 pages)