Company NameChapel Allerton Investments Llp
Company StatusActive
Company NumberOC324517
CategoryLimited Liability Partnership
Incorporation Date8 December 2006(17 years, 4 months ago)

Directors

LLP Designated Member NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
LLP Member NameMr David John Barrass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
LLP Member NameMrs Gillian Susan Ure
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
LLP Designated Member NameATC Developments (Leeds) Limited (Corporation)
StatusCurrent
Appointed08 December 2006(same day as company formation)
Correspondence Address7 Cottage Road
Headingley
Leeds
LS6 4DD
LLP Member NameATC Properties Ltd (Corporation)
StatusCurrent
Appointed01 January 2013(6 years after company formation)
Appointment Duration11 years, 3 months
Correspondence Address44 North Lane North Lane
Headingley
Leeds
LS6 3HU

Contact

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

Financials

Year2014
Turnover£504,453
Net Worth£1,010,428
Cash£453,262
Current Liabilities£188,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

24 July 2020Delivered on: 30 July 2020
Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The properties known as:. A) 23, 23A and 25 cambridge street harrogate. HG1 1RW (title number: NYK256485). B) the land and buildings on the south side of. Swadford street, skipton known as the. Westgate centre and waterside apartments,. Skipton (title numbers: NYK106540 and NYK72992). C) 365 lord street southport (title number: MS268627). D) 12, 14 and 16 water lane, wilmslow (title number: CH455750, CH455751 and CH441451). E) 17 montgomery avenue leeds LS16 5RQ (title number: WYK732087).
Outstanding
24 September 2014Delivered on: 24 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 17 montgomery avenue leeds t/no WYK732087.
Outstanding
25 March 2011Delivered on: 29 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Properties k/a 12, 14 and 16 water lane wilmslow t/n's CH455750 CH455751 and CH441451 and also the property k/a 365 lord street southport t/n MS268627 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
20 October 2010Delivered on: 21 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
30 July 2010Delivered on: 5 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Property k/a allerton house harrogate road chapel allerton leeds t/no WYK858820 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 January 2010Delivered on: 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 22, 23A and 25 cambridge street harrogate by way of fixed charge all plant and machinery, fixtures, fittings & insurances see image for full details.
Outstanding
14 January 2010Delivered on: 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings at swadford street skipton t/nos NYK72992 and nyk 106540 by way of fixed charge all plant and machinery, fixtures, fittings & insurances see image for full details.
Outstanding
17 July 2009Delivered on: 21 July 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23/23A and 25 cambridge street NYK256485 harrogate, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 July 2007Delivered on: 7 August 2007
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee and/or the transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at harrogate road,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 March 2023 (19 pages)
27 March 2023Member's details changed for Atc Properties Ltd on 27 March 2023 (1 page)
25 January 2023Satisfaction of charge 5 in full (1 page)
25 January 2023Satisfaction of charge 6 in full (1 page)
12 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
9 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
16 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 7 Cottage Road Headingley Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
30 July 2020Registration of charge OC3245170009, created on 24 July 2020 (35 pages)
29 July 2020Satisfaction of charge 2 in full (2 pages)
29 July 2020Satisfaction of charge OC3245170008 in full (1 page)
29 July 2020Satisfaction of charge 7 in full (2 pages)
29 July 2020Satisfaction of charge 3 in full (1 page)
29 July 2020Satisfaction of charge 4 in full (1 page)
22 May 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Full accounts made up to 31 March 2019 (16 pages)
13 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (14 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (14 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
23 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
11 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 December 2015Annual return made up to 8 December 2015 (4 pages)
11 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 December 2015Annual return made up to 8 December 2015 (4 pages)
10 December 2014Annual return made up to 8 December 2014 (4 pages)
10 December 2014Annual return made up to 8 December 2014 (4 pages)
10 December 2014Annual return made up to 8 December 2014 (4 pages)
24 September 2014Registration of charge OC3245170008, created on 24 September 2014 (17 pages)
24 September 2014Registration of charge OC3245170008, created on 24 September 2014 (17 pages)
21 August 2014Full accounts made up to 31 March 2014 (15 pages)
21 August 2014Full accounts made up to 31 March 2014 (15 pages)
31 January 2014Appointment of Atc Properties Ltd as a member (2 pages)
31 January 2014Appointment of Atc Properties Ltd as a member (2 pages)
10 December 2013Annual return made up to 8 December 2013 (4 pages)
10 December 2013Annual return made up to 8 December 2013 (4 pages)
10 December 2013Annual return made up to 8 December 2013 (4 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
13 December 2012Annual return made up to 8 December 2012 (4 pages)
13 December 2012Annual return made up to 8 December 2012 (4 pages)
13 December 2012Annual return made up to 8 December 2012 (4 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
8 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 December 2011Member's details changed for Mr David John Barrass on 8 December 2011 (2 pages)
15 December 2011Member's details changed for Mr David John Barrass on 8 December 2011 (2 pages)
15 December 2011Member's details changed for Mr David John Barrass on 8 December 2011 (2 pages)
15 December 2011Annual return made up to 8 December 2011 (4 pages)
15 December 2011Annual return made up to 8 December 2011 (4 pages)
15 December 2011Annual return made up to 8 December 2011 (4 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
29 March 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages)
5 January 2011Appointment of Mrs Gillian Susan Ure as a member (2 pages)
5 January 2011Appointment of Mrs Gillian Susan Ure as a member (2 pages)
29 December 2010Appointment of Mr David John Barrass as a member (2 pages)
29 December 2010Appointment of Mr David John Barrass as a member (2 pages)
10 December 2010Member's details changed for Atc Developments (Leeds) Limited on 8 December 2010 (2 pages)
10 December 2010Annual return made up to 8 December 2010 (3 pages)
10 December 2010Member's details changed for Mr Christopher David Ure on 8 December 2010 (2 pages)
10 December 2010Annual return made up to 8 December 2010 (3 pages)
10 December 2010Member's details changed for Mr Christopher David Ure on 8 December 2010 (2 pages)
10 December 2010Member's details changed for Atc Developments (Leeds) Limited on 8 December 2010 (2 pages)
10 December 2010Annual return made up to 8 December 2010 (3 pages)
10 December 2010Member's details changed for Mr Christopher David Ure on 8 December 2010 (2 pages)
10 December 2010Member's details changed for Atc Developments (Leeds) Limited on 8 December 2010 (2 pages)
21 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
21 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
5 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
18 January 2010Annual return made up to 8 December 2009 (9 pages)
18 January 2010Annual return made up to 8 December 2009 (9 pages)
18 January 2010Annual return made up to 8 December 2009 (9 pages)
16 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
16 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
16 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
16 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
30 July 2009Full accounts made up to 31 March 2009 (12 pages)
30 July 2009Full accounts made up to 31 March 2009 (12 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2009Annual return made up to 08/12/08 (2 pages)
6 March 2009Annual return made up to 08/12/08 (2 pages)
21 July 2008Full accounts made up to 29 March 2008 (11 pages)
21 July 2008Full accounts made up to 29 March 2008 (11 pages)
13 December 2007Annual return made up to 08/12/07 (2 pages)
13 December 2007Annual return made up to 08/12/07 (2 pages)
30 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 September 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
8 December 2006Incorporation (3 pages)
8 December 2006Incorporation (3 pages)