Company NameD2M3 (Yorkshire) Limited
DirectorsDavid Anthony Rasche and Mark Robinson
Company StatusActive
Company Number10535833
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wells Walk
Ilkley
LS29 9LH
Secretary NameRichard Anthony King
StatusCurrent
Appointed16 March 2018(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Director NameMr Mark Robinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Ilkley
LS29 9LW

Location

Registered Address21 The Grove
Ilkley
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

5 May 2021Delivered on: 5 May 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as paddock, lowergate, huddersfield, HD3 4EP with registered title number WYK827820. For further details please refer to the instrument.
Outstanding
11 June 2020Delivered on: 12 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

8 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
23 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
5 May 2021Registration of charge 105358330002, created on 5 May 2021 (7 pages)
22 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 June 2020Registration of charge 105358330001, created on 11 June 2020 (12 pages)
5 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
28 May 2020Registered office address changed from 2 Wells Walk Ilkley LS29 9LH United Kingdom to 21 the Grove Ilkley LS29 9LW on 28 May 2020 (1 page)
4 March 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 February 2019Notification of David Anthony Rasche as a person with significant control on 8 May 2018 (2 pages)
30 January 2019Cessation of David Anthony Rascle as a person with significant control on 8 May 2018 (1 page)
27 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
22 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 100.00
(8 pages)
12 June 2018Appointment of Mr Mark Robinson as a director on 12 June 2018 (2 pages)
6 June 2018Change of share class name or designation (2 pages)
31 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new share classes 18/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 March 2018Appointment of Richard Anthony King as a secretary on 16 March 2018 (3 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Director's details changed for Mr David Anthony Rascle on 1 January 2017 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Director's details changed for Mr David Anthony Rascle on 1 January 2017 (2 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)