West Yorkshire Properties Limited LENNOX ROAD


Founded in 1989, West Yorkshire Properties, classified under reg no. 02336660 is an active company. Currently registered at Suite E LS4 2BL, Lennox Road the company has been in the business for thirty five years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Mary C. and Richard C.. In addition one secretary - Richard C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Yorkshire Properties Limited Address / Contact

Office Address Suite E
Office Address2 Cardigan Mills Business Centre
Town Lennox Road
Post code LS4 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02336660
Date of Incorporation Thu, 19th Jan 1989
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mary C.

Position: Director

Appointed: 01 December 2003

Richard C.

Position: Secretary

Appointed: 25 September 2003

Richard C.

Position: Director

Appointed: 01 April 1999

William C.

Position: Director

Resigned: 12 June 2020

Mary C.

Position: Director

Appointed: 10 December 2003

Resigned: 11 February 2015

Monica R.

Position: Director

Appointed: 11 November 1997

Resigned: 16 December 1997

John W.

Position: Secretary

Appointed: 26 September 1997

Resigned: 25 September 2003

Michael S.

Position: Secretary

Appointed: 01 January 1993

Resigned: 26 September 1997

Josephine C.

Position: Director

Appointed: 04 January 1992

Resigned: 01 October 1997

Valerie C.

Position: Director

Appointed: 04 January 1992

Resigned: 01 August 1995

Jeffrey C.

Position: Director

Appointed: 04 January 1992

Resigned: 01 January 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Ricon (Leeds) Ltd from Leeds, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William C. This PSC owns 75,01-100% shares.

Ricon (Leeds) Ltd

Suite E Cardigan Mills Lennox Road, Leeds, LS4 2BL, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12568459
Notified on 12 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William C.

Notified on 17 December 2016
Ceased on 12 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302020-09-302021-09-302022-09-30
Net Worth222 310240 208263 054342 381   
Balance Sheet
Cash Bank On Hand    352 076332 260469 882
Current Assets4 162 7144 232 5474 257 8844 400 2992 787 2432 899 0203 102 308
Debtors255 464309 827297 15198 096171 447303 040368 706
Net Assets Liabilities    371 983422 339515 504
Other Debtors    88 565199 872203 305
Total Inventories    2 263 7202 263 7202 263 720
Cash Bank In Hand  38 013379 483   
Net Assets Liabilities Including Pension Asset Liability222 310240 208263 054342 381   
Stocks Inventory3 907 2503 922 7203 922 7203 922 720   
Tangible Fixed Assets5 0949 5365 2502 625   
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000   
Profit Loss Account Reserve-180 458-162 560-139 714-60 387   
Shareholder Funds222 310240 208263 054342 381   
Other
Accrued Liabilities Deferred Income    82 65994 419127 668
Average Number Employees During Period    422
Bank Borrowings Overdrafts    96 90498 767106 516
Creditors    382 125307 752534 732
Net Current Assets Liabilities326 160235 921259 243339 8542 405 1182 591 2682 567 576
Other Creditors    411  
Other Inventories    2 263 7202 263 7202 263 720
Prepayments Accrued Income    33 75732 70457 358
Taxation Social Security Payable    150 80959 960204 078
Total Assets Less Current Liabilities331 254245 457264 493342 4792 405 1182 591 2682 567 576
Trade Creditors Trade Payables    51 34254 60696 470
Trade Debtors Trade Receivables    49 12570 464108 043
Creditors Due After One Year108 7003 977910    
Creditors Due Within One Year3 836 5543 996 6263 998 6414 060 445   
Fixed Assets5 0949 5365 2502 625   
Number Shares Allotted 200 000200 000200 000   
Other Aggregate Reserves202 768202 768202 768202 768   
Other Debtors Due After One Year50 000      
Par Value Share 111   
Provisions For Liabilities Charges2441 27252998   
Secured Debts3 798 8993 839 5873 865 9773 862 910   
Share Capital Allotted Called Up Paid200 000200 000200 000200 000   
Tangible Fixed Assets Additions 10 967     
Tangible Fixed Assets Cost Or Valuation131 641142 608142 608142 608   
Tangible Fixed Assets Depreciation126 547133 072137 358139 983   
Tangible Fixed Assets Depreciation Charged In Period 6 5254 2862 625   
Amount Specific Advance Or Credit Directors15 45917 43315 155    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, June 2023
Free Download (12 pages)

Company search

Advertisements