About

Registered Number: 03442555
Date of Incorporation: 01/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit8 Hunslet Trading Estate Severn Way, Hunslet, Leeds, West Yorkshire, LS10 1BL,

 

Based in Leeds, West Yorkshire, Robert Pulleyn (York) Ltd was founded on 01 October 1997. This company has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, John 08 May 2002 - 1
DRAYCOTT, David Lee 08 May 2002 - 1
PULLEYN, Robert Alan 01 October 1997 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 March 2020
PSC01 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
PSC09 - N/A 09 October 2019
PSC08 - N/A 07 October 2019
CS01 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
AA - Annual Accounts 08 August 2019
AD01 - Change of registered office address 09 April 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 21 September 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 September 2017
MR04 - N/A 01 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 01 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 13 November 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 17 May 2003
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 October 2001
395 - Particulars of a mortgage or charge 10 April 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 21 September 1999
225 - Change of Accounting Reference Date 21 September 1999
363s - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

Description Date Status Charge by
Charge on hiring agreements 28 November 2003 Fully Satisfied

N/A

Charge on hiring agreements 19 August 2003 Fully Satisfied

N/A

Debenture 07 May 2003 Outstanding

N/A

Charge 09 April 2001 Fully Satisfied

N/A

Mortgage debenture 06 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.