About

Registered Number: 01982264
Date of Incorporation: 24/01/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: St Pauls House C/O Ground Floor, 23 Park Square, Leeds, West Yorkshire, LS1 2ND,

 

Founded in 1986, Mount Royd (Bradford) Ltd has its registered office in West Yorkshire. The current directors of this business are listed as Atkinson, Helen Margaret, Atkinson, Stewart James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Helen Margaret N/A 27 February 2020 1
ATKINSON, Stewart James N/A 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
TM01 - Termination of appointment of director 06 March 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 13 January 2019
PSC04 - N/A 13 January 2019
AD01 - Change of registered office address 13 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 September 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 March 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363s - Annual Return 26 January 2007
AA - Annual Accounts 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 18 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 December 2000
395 - Particulars of a mortgage or charge 04 November 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 01 February 2000
395 - Particulars of a mortgage or charge 07 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 16 November 1992
AA - Annual Accounts 27 February 1992
363b - Annual Return 27 February 1992
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 07 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 March 2008 Outstanding

N/A

Legal charge 20 February 2006 Outstanding

N/A

Legal charge 20 February 2006 Fully Satisfied

N/A

Legal charge 20 February 2006 Outstanding

N/A

Deed of variation of mortgage (the deed) supplemental to a mortgage dated 24TH june 1999 20 October 2000 Fully Satisfied

N/A

Legal charge 24 June 1999 Fully Satisfied

N/A

Mortgage debenture 17 June 1999 Fully Satisfied

N/A

Legal charge 17 June 1999 Fully Satisfied

N/A

Legal charge 17 June 1999 Fully Satisfied

N/A

Legal charge 17 June 1999 Fully Satisfied

N/A

Legal charge 17 June 1999 Fully Satisfied

N/A

Legal charge 06 July 1986 Fully Satisfied

N/A

Legal charge 16 March 1986 Fully Satisfied

N/A

Legal charge 16 March 1986 Fully Satisfied

N/A

Legal charge 16 March 1986 Fully Satisfied

N/A

Legal charge 16 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.