Company NameLeeds Enterprise Limited
DirectorsMichael Bernard Walsh and Michael Hofman
Company StatusActive - Proposal to Strike off
Company Number01677903
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1982(41 years, 6 months ago)
Previous NameYorkshire Enterprise Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(28 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Michael Hofman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(33 years after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Graham Phelps
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleEngineer
Correspondence Address85 Woodside
Airedale
Castleford
West Yorkshire
WF10 3RU
Director NameSir Tom McDonald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence Address10 Lime Crescent
Sandal
Wakefield
West Yorkshire
WF2 6RY
Director NameMr Donald William Law
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleRetired
Correspondence Address2 West Bank Road
Skipton
North Yorkshire
BD23 1QT
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr David Helliwell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleConsultant
Correspondence Address5 Whinney Field
Halifax
West Yorkshire
HX3 0NP
Director NameMr Peter Christopher Claydon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beckett Road
Dewsbury
West Yorkshire
Wfb 2dd
Director NameSir John Andrew Harman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 May 2000)
RoleTeacher
Country of ResidenceEngland
Correspondence Address82a New North Road
Huddersfield
West Yorkshire
HD1 5NE
Director NameMr William John Gunnell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 1996)
RoleMember Of Parliament
Correspondence Address6 Arthington View
Hunslet
Leeds
West Yorkshire
LS10 2ND
Director NameMr James Ernest Peter Gervasio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Director NameThomas Bernard Flanagan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1993)
RoleChartered Engineer
Correspondence Address6 Cark Road
Showfield
Keighley
W Yorkshire
BD21 3BT
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed20 May 1991(8 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMichael James Davey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2003)
RoleTrade Union Official
Correspondence Address56 Church Lane
Crossgates
Leeds
West Yorkshire
LS15 8BD
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(11 years, 1 month after company formation)
Appointment Duration15 years (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Director NameMr James Anthony Cairns
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1997)
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Surrey Grove
Bradford
West Yorkshire
BD5 7EJ
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(12 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameProf Kevin Keasey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2003)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHeadley Hall
Tadcaster
Yorkshire
LS24 9NT
Director NameRussell Richardson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Haverbreaks
Lancaster
LA1 5BN
Director NameMr John Ryan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 1998)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Avondale Grove
Bradford
Shipley
West Yorkshire
BD18 4QT
Director NameRedmond Mellett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 May 1999)
RoleCouncillor
Correspondence Address29 Wheatley Court
Mixenden
Halifax
West Yorkshire
HX2 8QL
Director NameMr Ian Barry Greenwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Prospect Walk
Windhill
Shipley
West Yorkshire
BD18 2LR
Director NameCllr Denise Margaret Jeffery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2000)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mount
Wakefield
West Yorkshire
WF2 8QP
Director NameMr Stephen Baines
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 May 2001)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address17 Wellgarth
Halifax
West Yorkshire
HX1 2BJ
Director NameMargaret Eaton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2003)
RoleForestry Manager
Correspondence AddressBrackenridge
Cottingley Road
Bingley
West Yorkshire
BD16 1NG
Director NameMr Anthony Kenneth Elson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2003)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBroomstiles 96 Penistone Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0PE
Director NameMr Peter Box
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 March 2001)
RoleCouncil Leader
Country of ResidenceEngland
Correspondence Address126 Lumley Street
Castleford
West Yorkshire
WF10 5LU
Director NameDenise Margaret Jeffrey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 The Mount
Thornes
Wakefield
West Yorkshire
WF2 8QP
Director NameMr Peter John Garnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceSouth Yorkshire, England
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Anthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websiteyfmequitypartners.co.uk

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,147,483,647
Cash£577,159,000
Current Liabilities£87,957,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

23 November 2007Delivered on: 28 November 2007
Satisfied on: 28 August 2013
Persons entitled: Barclays Bank PLC

Classification: Third party assignment and charge of bank account
Secured details: All monies due or to become due from the borrower and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right and interest in the account and the account balance,. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 21 December 2006
Satisfied on: 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
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: All right title and interest in and to 1 ordinary share of £1 issued by chandos fund gp limited together with all other shares held from time to time by the company and all rights money or property of a capital nature and all rights money or property of an income nature whether by way of dividend distribution interest or otherwise. See the mortgage charge document for full details.
Fully Satisfied
12 September 2003Delivered on: 23 September 2003
Satisfied on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land k/a 35 handsworth road sheffield south yorkshire t/no SYK328569. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
12 September 2003Delivered on: 23 September 2003
Satisfied on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the east side of st george's road kingston-upon-hull t/no HS15746. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
12 September 2003Delivered on: 23 September 2003
Satisfied on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the south east side of pit lane micklefield leeds west yorkshire t/no WYK639720. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
12 September 2003Delivered on: 23 September 2003
Satisfied on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land k/a saint martin's house 210-212 chapeltown road leeds LS7 4HZ t/no WYK493386. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
12 September 2003Delivered on: 23 September 2003
Satisfied on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the south west side of prince street bradford, land and buildings on the west side of prince street bradford, land and buildings on the east side of knowles street dudley hill bradford and land lying to the south west of prince street bradford t/nos WYK288934, WYK684551, WYK338246 and WYK588524. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
2 December 1998Delivered on: 9 December 1998
Satisfied on: 17 January 2003
Persons entitled: Leeds City Council

Classification: Legal charge
Secured details: £59,917 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at the former bath house site peckfield business park pit lane micklefield leeds west yorkshire.
Fully Satisfied
8 December 1997Delivered on: 9 December 1997
Satisfied on: 10 July 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Proeprty k/a enterprise court prince street bradford t/no wyk 288934 together with a by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (102 pages)
21 June 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 March 2020 (19 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 March 2019 (17 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (20 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 March 2017 (20 pages)
1 September 2017Full accounts made up to 31 March 2017 (20 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
25 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (23 pages)
6 September 2016Full accounts made up to 31 March 2016 (23 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
16 June 2016Annual return made up to 20 May 2016 no member list (3 pages)
16 June 2016Annual return made up to 20 May 2016 no member list (3 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Michael Hofman as a director on 30 November 2015 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Appointment of Mr Michael Hofman as a director on 30 November 2015 (2 pages)
3 December 2015Full accounts made up to 31 March 2015 (17 pages)
3 December 2015Full accounts made up to 31 March 2015 (17 pages)
1 July 2015Annual return made up to 20 May 2015 no member list (3 pages)
1 July 2015Annual return made up to 20 May 2015 no member list (3 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds, West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds, West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (17 pages)
3 September 2014Full accounts made up to 31 March 2014 (17 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (3 pages)
17 June 2014Annual return made up to 20 May 2014 no member list (3 pages)
13 March 2014Amended full accounts made up to 31 March 2013 (25 pages)
13 March 2014Amended full accounts made up to 31 March 2013 (25 pages)
14 October 2013Satisfaction of charge 8 in full (2 pages)
14 October 2013Satisfaction of charge 8 in full (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (19 pages)
11 October 2013Full accounts made up to 31 March 2013 (19 pages)
9 October 2013Termination of appointment of David Hall as a director (1 page)
9 October 2013Appointment of Mr Martin Gerald Large as a director (2 pages)
9 October 2013Termination of appointment of David Hall as a director (1 page)
9 October 2013Appointment of Mr Martin Gerald Large as a director (2 pages)
3 October 2013Company name changed yorkshire enterprise LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed yorkshire enterprise LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Satisfaction of charge 9 in full (1 page)
28 August 2013Satisfaction of charge 9 in full (1 page)
17 June 2013Annual return made up to 20 May 2013 no member list (1 page)
17 June 2013Annual return made up to 20 May 2013 no member list (1 page)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
14 June 2012Annual return made up to 20 May 2012 no member list (2 pages)
14 June 2012Annual return made up to 20 May 2012 no member list (2 pages)
15 September 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Full accounts made up to 31 March 2011 (16 pages)
20 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
20 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
23 May 2011Annual return made up to 20 May 2011 no member list (2 pages)
23 May 2011Annual return made up to 20 May 2011 no member list (2 pages)
13 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
13 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
13 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
13 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
13 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
13 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
13 September 2010Termination of appointment of Philip Adey as a director (1 page)
13 September 2010Termination of appointment of Philip Adey as a director (1 page)
3 August 2010Full accounts made up to 31 March 2010 (16 pages)
3 August 2010Full accounts made up to 31 March 2010 (16 pages)
25 May 2010Annual return made up to 20 May 2010 no member list (2 pages)
25 May 2010Annual return made up to 20 May 2010 no member list (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (23 pages)
29 January 2010Full accounts made up to 31 March 2009 (23 pages)
4 December 2009Termination of appointment of Peter Garnham as a director (1 page)
4 December 2009Termination of appointment of Anthony Clarke as a director (1 page)
4 December 2009Termination of appointment of Peter Garnham as a director (1 page)
4 December 2009Termination of appointment of Anthony Clarke as a director (1 page)
9 November 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages)
9 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
19 June 2009Annual return made up to 20/05/09 (3 pages)
19 June 2009Annual return made up to 20/05/09 (3 pages)
7 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
21 January 2009Appointment terminated director alan davies (1 page)
21 January 2009Appointment terminated director alan davies (1 page)
3 June 2008Annual return made up to 20/05/08 (3 pages)
3 June 2008Annual return made up to 20/05/08 (3 pages)
20 May 2008Auditor's resignation (1 page)
20 May 2008Auditor's resignation (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2008Director appointed anthony richard clarke (3 pages)
18 April 2008Appointment terminated director clive leach (1 page)
18 April 2008Appointment terminated director james gervasio (1 page)
18 April 2008Director appointed philip adey (5 pages)
18 April 2008Appointment terminated director philip cammerman (1 page)
18 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 April 2008Appointment terminated director peter claydon (1 page)
18 April 2008Appointment terminated director peter claydon (1 page)
18 April 2008Appointment terminated director philip cammerman (1 page)
18 April 2008Director appointed anthony richard clarke (3 pages)
18 April 2008Appointment terminated director james gervasio (1 page)
18 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
18 April 2008Appointment terminated director clive leach (1 page)
18 April 2008Director appointed peter john garnham (3 pages)
18 April 2008Director appointed philip adey (5 pages)
18 April 2008Director appointed david ian hall (3 pages)
18 April 2008Director appointed david ian hall (3 pages)
18 April 2008Director appointed peter john garnham (3 pages)
31 March 2008Full accounts made up to 31 October 2007 (19 pages)
31 March 2008Full accounts made up to 31 October 2007 (19 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
20 July 2007Full accounts made up to 31 October 2006 (17 pages)
20 July 2007Full accounts made up to 31 October 2006 (17 pages)
31 May 2007Annual return made up to 20/05/07 (2 pages)
31 May 2007Annual return made up to 20/05/07 (2 pages)
24 May 2007Resolutions
  • RES13 ‐ Loan agreement 11/05/07
(1 page)
24 May 2007Resolutions
  • RES13 ‐ Loan agreement 11/05/07
(1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
23 May 2006Annual return made up to 20/05/06 (2 pages)
23 May 2006Annual return made up to 20/05/06 (2 pages)
28 March 2006Full accounts made up to 31 October 2005 (16 pages)
28 March 2006Full accounts made up to 31 October 2005 (16 pages)
2 August 2005Full accounts made up to 31 October 2004 (16 pages)
2 August 2005Full accounts made up to 31 October 2004 (16 pages)
24 June 2005Annual return made up to 20/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2005Annual return made up to 20/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 September 2004Full accounts made up to 31 October 2003 (17 pages)
28 September 2004Full accounts made up to 31 October 2003 (17 pages)
29 June 2004Annual return made up to 20/05/04 (5 pages)
29 June 2004Annual return made up to 20/05/04 (5 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (7 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
23 June 2003Annual return made up to 20/05/03 (10 pages)
23 June 2003Annual return made up to 20/05/03 (10 pages)
3 May 2003Group of companies' accounts made up to 31 October 2002 (32 pages)
3 May 2003Group of companies' accounts made up to 31 October 2002 (32 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Aud res (1 page)
15 August 2002Aud res (1 page)
21 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
5 May 2002Group of companies' accounts made up to 31 October 2001 (30 pages)
5 May 2002Group of companies' accounts made up to 31 October 2001 (30 pages)
26 September 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
26 September 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
21 June 2001Annual return made up to 20/05/01 (8 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Annual return made up to 20/05/01 (8 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000New director appointed (3 pages)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
5 July 2000Annual return made up to 20/05/00 (8 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Annual return made up to 20/05/00 (8 pages)
5 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
26 May 2000Full group accounts made up to 31 October 1999 (32 pages)
26 May 2000Full group accounts made up to 31 October 1999 (32 pages)
30 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
29 March 1999Full group accounts made up to 31 October 1998 (30 pages)
29 March 1999Full group accounts made up to 31 October 1998 (30 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
21 August 1998Full group accounts made up to 31 October 1997 (26 pages)
21 August 1998Full group accounts made up to 31 October 1997 (26 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
19 June 1998Annual return made up to 20/05/98
  • 363(288) ‐ Director resigned
(17 pages)
19 June 1998Annual return made up to 20/05/98
  • 363(288) ‐ Director resigned
(17 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
9 December 1997Particulars of mortgage/charge (4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
19 June 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
19 June 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
16 April 1997Full group accounts made up to 31 October 1996 (28 pages)
16 April 1997Full group accounts made up to 31 October 1996 (28 pages)
24 March 1997Amended schedule -c/admin (2 pages)
24 March 1997Annual return made up to 20/05/96 (18 pages)
24 March 1997Amended schedule -c/admin (2 pages)
24 March 1997Annual return made up to 20/05/96 (18 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
13 August 1996Full group accounts made up to 31 October 1995 (30 pages)
13 August 1996Full group accounts made up to 31 October 1995 (30 pages)
24 June 1996Director's particulars changed (2 pages)
24 June 1996Director's particulars changed (2 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
22 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (3 pages)
6 June 1996Director resigned (3 pages)
5 January 1996New director appointed (3 pages)
5 January 1996New director appointed (3 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1995Memorandum and Articles of Association (22 pages)
13 November 1995Memorandum and Articles of Association (22 pages)
27 July 1995Full group accounts made up to 31 October 1994 (30 pages)
27 July 1995Full group accounts made up to 31 October 1994 (30 pages)
27 June 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director's particulars changed
(22 pages)
27 June 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director's particulars changed
(22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
18 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 August 1987Company name changed west yorkshire enterprise board LIMITED\certificate issued on 04/08/87 (2 pages)
4 August 1987Company name changed west yorkshire enterprise board LIMITED\certificate issued on 04/08/87 (2 pages)
12 November 1982Incorporation (37 pages)
12 November 1982Incorporation (37 pages)