Company NameUnits To Let (Yorkshire) Limited
DirectorWilliam Dyer Keen
Company StatusActive
Company Number00665826
CategoryPrivate Limited Company
Incorporation Date22 July 1960(63 years, 9 months ago)
Previous NameBerkshire Farm Supplies (Purley) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWilliam Dyer Keen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMargaret Mary Madden
NationalityBritish
StatusCurrent
Appointed29 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£475,957
Current Liabilities£7,005

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

29 October 1986Delivered on: 7 November 1986
Satisfied on: 27 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
20 January 1978Delivered on: 27 January 1978
Satisfied on: 27 February 1995
Persons entitled: The Royal Bank of Scotland Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mearclough works, mearclough road, sowerly bridge, halifax yorkshire tog. With buildings, all fixed plant, machinery and fixtures, comprised in a conveyance dated 18.12.72.
Fully Satisfied

Filing History

8 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
10 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
31 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
2 August 2021Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2 August 2021 (1 page)
23 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Director's details changed for William Dyer Keen on 1 September 2017 (2 pages)
13 September 2017Secretary's details changed for Margaret Mary Madden on 1 September 2017 (1 page)
13 September 2017Secretary's details changed for Margaret Mary Madden on 1 September 2017 (1 page)
13 September 2017Director's details changed for William Dyer Keen on 1 September 2017 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
20 October 2014Director's details changed for William Dyer Keen on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Director's details changed for William Dyer Keen on 15 October 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Director's details changed for William Dyer Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Dyer Keen on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for William Dyer Keen on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
16 December 2008Return made up to 06/12/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 06/12/07; no change of members (6 pages)
3 January 2008Return made up to 06/12/07; no change of members (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 06/12/06; full list of members (6 pages)
12 January 2007Return made up to 06/12/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 06/12/05; full list of members (6 pages)
3 January 2006Return made up to 06/12/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Return made up to 06/12/04; full list of members (6 pages)
5 January 2005Return made up to 06/12/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Return made up to 06/12/03; full list of members (6 pages)
19 January 2004Return made up to 06/12/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 06/12/02; full list of members (6 pages)
9 December 2002Return made up to 06/12/02; full list of members (6 pages)
2 January 2002Return made up to 06/12/01; full list of members (6 pages)
2 January 2002Return made up to 06/12/01; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 06/12/99; full list of members (6 pages)
11 January 2000Return made up to 06/12/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 06/12/98; full list of members (7 pages)
17 December 1998Return made up to 06/12/98; full list of members (7 pages)
3 February 1998Return made up to 06/12/97; no change of members (5 pages)
3 February 1998Return made up to 06/12/97; no change of members (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 1996Return made up to 06/12/95; full list of members (7 pages)
6 February 1996Return made up to 06/12/95; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)