DUCHYGATE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 01605540
Status Active
Incorporation Date 22 December 1981
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of DUCHYGATE LIMITED are www.duchygate.co.uk, and www.duchygate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Duchygate Limited is a Private Limited Company. The company registration number is 01605540. Duchygate Limited has been working since 22 December 1981. The present status of the company is Active. The registered address of Duchygate Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. . POLLOCK, Penelope Anne is a Secretary of the company. BUCK, David Michael is a Director of the company. POLLOCK, David Yewdall is a Director of the company. Director POLLOCK, Penelope Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BUCK, David Michael
Appointed Date: 21 June 1999
84 years old

Director

Resigned Directors

Director
POLLOCK, Penelope Anne
Resigned: 21 June 1999
81 years old

Persons With Significant Control

Mr David Michael Buck
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUCHYGATE LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

05 Jan 2016
Previous accounting period shortened from 23 June 2016 to 31 December 2015
30 Nov 2015
Total exemption small company accounts made up to 23 June 2015
...
... and 70 more events
04 Feb 1988
Return made up to 08/12/86; full list of members

11 May 1987
Full accounts made up to 23 June 1986

10 Jul 1986
Registered office changed on 10/07/86 from: 6 west parade wakefield WF1 1LX

12 May 1986
Full accounts made up to 23 June 1985

22 Dec 1981
Certificate of incorporation

DUCHYGATE LIMITED Charges

28 December 2000
Commercial mortgage deed
Delivered: 5 January 2001
Status: Satisfied on 31 March 2010
Persons entitled: West Bromwich Building Society
Description: The f/h land and buildings k/a 29 park square leeds and on…
28 December 2000
Floating charge
Delivered: 5 January 2001
Status: Satisfied on 31 March 2010
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
27 October 1982
Legal charge
Delivered: 30 October 1982
Status: Satisfied on 31 March 2010
Persons entitled: Co-Operative Bank Public Limited Company.
Description: Property known as 29 park square, leeds title no yk 19553…