Company NameHead For The Border (Leeds) Limited
DirectorChristopher Wade
Company StatusActive
Company Number02368203
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChristopher Wade
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(2 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address80 Victoria Road
Darllington
County Durham
DL1 5JG
Secretary NameMs Diane May Wade
NationalityBritish
StatusCurrent
Appointed01 May 1997(8 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address80 Victoria Road
Darllington
County Durham
DL1 5JG
Director NameDeborah Anne Robinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address20 Chestnut End
Bicester
Oxfordshire
OX6 9XP
Secretary NameRobert John Harsey
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressTemple Manor House The Lawns
Brill
Aylesbury
Buckinghamshire
HP18 9SN
Secretary NameDeborah Anne Robinson
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address20 Chestnut End
Bicester
Oxfordshire
OX6 9XP
Secretary NameTSM Co Secretarial Services (Corporation)
StatusResigned
Appointed01 February 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1996)
Correspondence AddressHalcyon House
Unit 9, Glebe Farm, Turweston
Brackley
Northamptonshire
NN13 5JE

Location

Registered Address80 Victoria Road
Darllington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Mr Christopher Richard Wade
100.00%
Ordinary

Financials

Year2014
Net Worth£432,421
Cash£29
Current Liabilities£68,316

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

2 July 2007Delivered on: 5 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at the millbank arms church street well bedale north yorkshire.
Outstanding
24 February 2004Delivered on: 28 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: The f/h property k/a the green dragon public house, exelby, bedale, north yorkshire, DL8 2HA, t/n nyk 70107.
Outstanding
24 February 2004Delivered on: 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 1998Delivered on: 23 March 1998
Satisfied on: 1 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/17 stainbeck lane leeds west yorkshire.
Fully Satisfied
23 March 1992Delivered on: 8 April 1992
Satisfied on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings 16/18 stainbeck lane allerton leeds west yorkshire described in a lease dated 20/08/1986 the benefit of all covenants plant machinery fixtures and fittings (see form 395 for details).
Fully Satisfied
4 November 1991Delivered on: 19 November 1991
Satisfied on: 23 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
7 April 2016Director's details changed for Christopher Wade on 6 April 2016 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
7 April 2016Director's details changed for Christopher Wade on 6 April 2016 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(4 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Secretary's change of particulars / diane hibberd / 04/05/2009 (2 pages)
5 May 2009Secretary's change of particulars / diane hibberd / 04/05/2009 (2 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
11 February 2009Secretary's change of particulars / diane hibberd / 30/06/2007 (1 page)
11 February 2009Director's change of particulars / christopher wade / 30/06/2007 (1 page)
11 February 2009Return made up to 04/04/08; full list of members (3 pages)
11 February 2009Return made up to 04/04/08; full list of members (3 pages)
11 February 2009Director's change of particulars / christopher wade / 30/06/2007 (1 page)
11 February 2009Secretary's change of particulars / diane hibberd / 30/06/2007 (1 page)
9 January 2009Registered office changed on 09/01/2009 from the green dragon high row exelby bedale north yorkshire DL8 2HA (1 page)
9 January 2009Registered office changed on 09/01/2009 from the green dragon high row exelby bedale north yorkshire DL8 2HA (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
21 April 2007Return made up to 04/04/07; no change of members (6 pages)
21 April 2007Return made up to 04/04/07; no change of members (6 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
(6 pages)
3 August 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/08/05
(6 pages)
10 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (5 pages)
27 February 2004Particulars of mortgage/charge (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2003Registered office changed on 09/09/03 from: head for the border leeds LTD 16-18 stainbeck lane leeds LS7 3QY (1 page)
9 September 2003Registered office changed on 09/09/03 from: head for the border leeds LTD 16-18 stainbeck lane leeds LS7 3QY (1 page)
6 May 2003Return made up to 04/04/03; full list of members (6 pages)
6 May 2003Return made up to 04/04/03; full list of members (6 pages)
5 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Full accounts made up to 28 March 1998 (8 pages)
2 February 1999Full accounts made up to 28 March 1998 (8 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1998Return made up to 04/04/98; no change of members (6 pages)
7 July 1998Return made up to 04/04/98; no change of members (6 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Accounts for a small company made up to 29 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 29 March 1997 (5 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Return made up to 04/04/97; full list of members (6 pages)
30 July 1997Return made up to 04/04/97; full list of members (6 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: halcyon house 5 london road bicester oxon OX6 7BU (1 page)
21 May 1997Registered office changed on 21/05/97 from: halcyon house 5 london road bicester oxon OX6 7BU (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
30 January 1997Accounts for a small company made up to 30 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 30 March 1996 (6 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Secretary resigned (1 page)
15 May 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
15 May 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
10 May 1996Company name changed the food & beverage company limi ted\certificate issued on 13/05/96 (2 pages)
10 May 1996Company name changed the food & beverage company limi ted\certificate issued on 13/05/96 (2 pages)
8 February 1996Accounts for a small company made up to 1 April 1995 (7 pages)
8 February 1996Accounts for a small company made up to 1 April 1995 (7 pages)
8 February 1996Accounts for a small company made up to 1 April 1995 (7 pages)
20 September 1995Registered office changed on 20/09/95 from: elms house telford road bicester oxon OX6 0TZ (1 page)
20 September 1995Registered office changed on 20/09/95 from: elms house telford road bicester oxon OX6 0TZ (1 page)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 04/04/95; change of members (6 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 04/04/95; change of members (6 pages)