REPTONPLACE LIMITED
ELDWICK

Hellopages » West Yorkshire » Bradford » BD16 3AR

Company number 01962668
Status Active
Incorporation Date 21 November 1985
Company Type Private Limited Company
Address GLOVERSHAW FARM, GLOVERSHAW LANE, ELDWICK, BINGLEY WEST YORKSHIRE, BD16 3AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period extended from 5 April 2016 to 30 April 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 80 . The most likely internet sites of REPTONPLACE LIMITED are www.reptonplace.co.uk, and www.reptonplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Crossflatts Rail Station is 1.8 miles; to Burley-in-Wharfedale Rail Station is 3.7 miles; to Bradford Forster Square Rail Station is 4.9 miles; to Bradford Interchange Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reptonplace Limited is a Private Limited Company. The company registration number is 01962668. Reptonplace Limited has been working since 21 November 1985. The present status of the company is Active. The registered address of Reptonplace Limited is Glovershaw Farm Glovershaw Lane Eldwick Bingley West Yorkshire Bd16 3ar. . HOBSON, Charlotte Louise is a Secretary of the company. HOBSON, John Hubert is a Director of the company. Secretary HOBSON, Christine Mary has been resigned. Director HOBSON, Christine Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOBSON, Charlotte Louise
Appointed Date: 10 May 1998

Director
HOBSON, John Hubert

82 years old

Resigned Directors

Secretary
HOBSON, Christine Mary
Resigned: 17 March 1998

Director
HOBSON, Christine Mary
Resigned: 17 March 1998
82 years old

REPTONPLACE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Previous accounting period extended from 5 April 2016 to 30 April 2016
01 Aug 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 80

30 Nov 2015
Total exemption small company accounts made up to 5 April 2015
01 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 80

...
... and 235 more events
05 Mar 1987
Particulars of mortgage/charge

26 Feb 1987
Particulars of mortgage/charge

26 Nov 1986
Particulars of mortgage/charge

22 Jan 1986
Memorandum of association
21 Nov 1985
Incorporation

REPTONPLACE LIMITED Charges

23 June 2011
Second legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: Unit 2 pentagon century waty thorpe park leeds…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot c pentagon 2 thorpe park leeds. By way of fixed charge…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot b pentagon 2 thorpe park leeds. By way of fixed charge…
22 November 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot a pentagon 2 thorpe park leeds. By way of fixed charge…
22 November 2005
Charge of agreement for lease
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 22 november 2005 made between the…
15 October 2004
Debenture
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the property k/a land to the south west side of long…
21 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 899,901 and 903 harrogate road…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings being part of t/no WYK647457. By…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the south west of long causeway, dewsbury t/no…
3 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises k/a unit 2 thorpe park leeds. By way of fixed…
30 November 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold land and buildings known as crown house…
22 August 2001
Assignment of yearly rents
Delivered: 29 August 2001
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's right, title and interest in and to the clear…
22 August 2001
Legal charge
Delivered: 29 August 2001
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The freehold property land and premises known as unit c…
7 June 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a f/h land and premises at 41 great george…
7 June 2000
Assignment of yearly rents
Delivered: 10 June 2000
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The right title and interest in and to the rents of…
6 September 1999
Assignment of yearly rents
Delivered: 24 September 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's right title and interest in and to the clear…
6 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 woodhouse square leeds.
11 May 1999
General security assignment
Delivered: 15 May 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: All right title and interest in and to the agreement for…
11 May 1999
Assignment of receipts
Delivered: 15 May 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: All rents and receipts arising under the leases of the…
11 May 1999
Legal charge
Delivered: 15 May 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 30 church street dewsbury west…
29 January 1999
Debenture
Delivered: 8 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Assignment of receipts
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company assigns all its existing and future right title…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 2,4 and 6 market street and 25, 27 and 29 high…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a land lying to the south of high street wibsey…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 76 eastgate louth lincolnshire t/no LL123887.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 42 hanover square and 15 hanover avenue leeds…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 10 estcourt terrace t/no WYK561501.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 70 cardigan road leeds t/no WYK125542.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 72 cardigan road leeds t/no wyk 419015.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 69 cardigan road leeds t/no WYK415307.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 33 ridgeway wrose bradford t/no WYK378816.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 185 and 187 bradfield road sheffield t/no…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 899 harrogate road greengates bradford t/no…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 901 harrogate road greengates bradford t/no…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 903 harrogate road greengates bradford t/no…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 35 37 and 39 st georges st leeds t/no…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 57 wellington road leeds t/no WYK328168.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 61 and 63 wellington road armley t/no…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a land and building on the south east side of…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 63 wellington road leeds t/no WYK342604.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 65 and 67 wellington road leeds t/no WYK160253.
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a the post office and compound at fermetol…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 56,58 and 60 bingley road and 1A oastler road…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 9 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 8 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 7 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 6 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 5 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 4 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 3 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 2 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a flat 1 broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a broomfield lodge broomfield crescent…
29 January 1999
Legal charge
Delivered: 5 February 1999
Status: Satisfied on 27 August 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 11 claremont avenue leeds t/no WYK292797.
11 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 74/76 eastgate louth…
31 August 1995
Legal charge
Delivered: 5 September 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 56, 58 & 60 bingley road, saltaire shipley west yorkshire…
14 July 1995
Legal charge
Delivered: 31 July 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 37 & 39 great george street leeds west yorks and. By way…
9 May 1995
Legal charge
Delivered: 19 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 broomfield lodge broomfield crescent headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9, broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8, broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6, broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5, broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4, broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2-broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1-broomfield lodge, broomfield crescent, headingley…
9 May 1995
Legal charge
Delivered: 16 May 1995
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Broomfield lodge, broomfield crescent, headingley, leeds…
21 June 1994
Legal charge
Delivered: 28 June 1994
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-185/187 bradfield…
15 April 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 estcourt terrace,leeds 6 the present or future goodwill…
26 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 63…
26 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 61…
26 April 1993
Legal charge
Delivered: 29 April 1993
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 57 wellington road…
26 April 1993
Legal charge
Delivered: 29 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 15 inglewood terrace…
26 April 1993
Legal charge
Delivered: 29 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the south east side of westfield lane…
25 March 1992
Legal charge
Delivered: 31 March 1992
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The post office building and compound at fermetol trading…
30 September 1991
Legal charge
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 headingley mount leeds west yorkshire fixed charge over…
31 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 195 & 197 high st wibsey bradford and land lying to the…
2 November 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land k/as 899 harrogate road greengates bradford…
2 November 1990
Legal charge
Delivered: 7 November 1990
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land & buildings situate at 901 & 903…
1 October 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC.
Description: All that f/hold land and buildings situate and k/as 69-71…
16 March 1990
Legal charge
Delivered: 21 March 1990
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 65 and 67 wellington road leeds…
14 September 1989
Legal charge
Delivered: 21 September 1989
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at wellington road leeds T.no wyk 407802 fixed…
14 September 1989
Legal charge
Delivered: 20 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Freehold land & buildings k/a 47 headingley mount leeds…
30 June 1989
Legal charge
Delivered: 7 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 24 headingley mount…
29 November 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings k/as 72 cardigan road leeds west…
29 November 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & buildings k/as 70 cardigan road leeds west…
5 February 1988
Legal charge
Delivered: 12 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land together with the building known as 48 cliffe…
19 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 42…
10 June 1987
Debenture
Delivered: 12 June 1987
Status: Satisfied on 20 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1987
Legal charge
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land k/a 37 pemberton drive, hotton bradford, W…
27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 18 lucas place woodhouse leeds…
19 February 1987
Legal charge
Delivered: 26 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Freehold land and buildings known as 9 hall grove, leeds…
19 February 1987
Legal charge
Delivered: 26 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Freehold land and buildings known as 16, ridgeway terrace…
14 November 1986
Legal charge
Delivered: 26 November 1986
Status: Satisfied on 17 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the building k/a 33 ridgeway wrose…
27 March 1986
Legal mortgage
Delivered: 3 April 1986
Status: Satisfied on 15 March 1988
Persons entitled: Allied Irish Finance Company Limited.
Description: Legal mortgage -11 clare mount avenue leeds west yorkshire…
3 March 1986
Legal charge
Delivered: 10 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the s/e side of westfield lane, idie…