Company NameWharfedale Holdings Ltd
DirectorsChristopher David Ure and David Waterhouse
Company StatusActive
Company Number08243360
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Previous NameLupfaw 358 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr David Waterhouse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed01 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Kevin Harry Emsley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Cottage Road
Leeds
LS6 4DD
Secretary NameMr Gordon Howard
StatusResigned
Appointed21 January 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Cottage Road
Leeds
LS6 4DD
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed08 October 2012(same day as company formation)
Correspondence AddressFirst Floor Yorkshire House East Parade
Leeds
LS1 5BD

Contact

Websitewww.atcleeds.com
Telephone0113 2758758
Telephone regionLeeds

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Christopher David Ure
60.00%
Ordinary
40 at £1David Waterhouse
40.00%
Ordinary

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 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

18 March 2021Delivered on: 19 March 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 18 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 12 and 12A sedburgh buildings, cowpasture road, ilkley, leeds registered until title number WYK30506.
Outstanding
17 February 2016Delivered on: 17 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 12 and 12A sedburgh buildings, cowpasture road, ilkley, leeds registered under title number WYK30506.
Outstanding

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
19 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 February 2016Registration of charge 082433600002, created on 17 February 2016 (39 pages)
17 February 2016Registration of charge 082433600001, created on 17 February 2016 (26 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 100
(3 pages)
18 May 2015Appointment of Mr David Waterhouse as a director on 1 May 2015 (2 pages)
18 May 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
18 May 2015Company name changed lupfaw 358 LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 May 2015Appointment of Mr David Waterhouse as a director on 1 May 2015 (2 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
4 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Christopher David Ure on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Christopher David Ure on 1 October 2013 (2 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
22 January 2013Appointment of Mr Gordon Howard as a secretary (1 page)
24 October 2012Appointment of Mr Christopher David Ure as a director (2 pages)
24 October 2012Termination of appointment of Kevin Emsley as a director (1 page)
24 October 2012Termination of appointment of Lupfaw Formations Limited as a director (1 page)
24 October 2012Registered office address changed from First Floor Yorkshire House East Parade Leeds LS1 5BD England on 24 October 2012 (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)