Company NameReversionary Assets 2 Limited
Company StatusActive
Company Number04304058
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Collins McInnes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Old Battersby
Great Ayton
North Yorkshire
TS9 6LU
Director NameMr Carl Hattersley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
Wetherby Road Scarcroft
Leeds
West Yorkshire
LS14 3HJ
Secretary NameMrs Stefanie-Jayne McInnes
NationalityBritish
StatusCurrent
Appointed02 March 2009(7 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleHousewife
Correspondence AddressHigh Farm
Old Battersby
Great Ayton
N Yorks
TS9 6LU
Director NameMr Richard Jonathan Rose
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(8 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Battersby
Middlesbrough
North Yorkshire
TS9 6LU
Secretary NameIda Rose McInnes
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleRetired
Correspondence AddressThe Lodge
High Farm
Battersby Great Ayton
North Yorkshire
TS9 6LU
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHigh Farm
Battersby
Middlesbrough
North Yorkshire
TS9 6LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishIngleby Greenhow
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

375 at £1Carl Hattersley
37.50%
Ordinary
375 at £1Paul Collins Mcinnes
37.50%
Ordinary
250 at £1Richard Rose
25.00%
Ordinary

Financials

Year2014
Net Worth£120,521
Cash£141,215
Current Liabilities£2,099,643

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

11 March 2008Delivered on: 14 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - apartment 34, 14 park row leeds; WYK708789 and WYK736088; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 July 2007Delivered on: 27 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land & buildings at kirkby lane station road stokesley,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 December 2005Delivered on: 8 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 2A & b tanfield road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 September 2005Delivered on: 15 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 112 bradford road menston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 7 thurcroft industrial estate thurcroft rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank 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.
Outstanding
5 June 2020Delivered on: 12 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed charge over 28 market place barnard castle DL12 8NB.
Outstanding
5 July 2018Delivered on: 13 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Means the property known as land and buildings on the eastern side of kirkby lane, stokesley and registered at land registry under title number NYK114040.
Outstanding
15 September 2017Delivered on: 21 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 112 bradford road, menston, ilkley LS29 6BX registered at the land registry under title number WYK449456.
Outstanding
15 September 2017Delivered on: 21 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as station yard, station road, stokesley, middlesbrough TS9 7AB registered at the land registry under title numbers NYK344502 and NYK447525.
Outstanding
15 September 2017Delivered on: 21 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit 2 and 2A tanfield road, sheffield S6 2AF and registered at the land registry under title numbers SYK409135 and SYK409136.
Outstanding
15 September 2017Delivered on: 21 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as flat 34, 14 park row, leeds LS1 5HU registered at the land registry under title numbers WYK708789 and WYK736088.
Outstanding
13 September 2017Delivered on: 13 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 May 2008Delivered on: 14 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former malt kiln harrowpwell lane pontefract with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2008Delivered on: 7 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a morse stores dacre banks harrogate north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 April 2007Delivered on: 2 May 2007
Satisfied on: 5 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - plumbing imports dalton airfield dalton thirsk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 September 2004Delivered on: 9 September 2004
Satisfied on: 21 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 orgrave drive dore house industrial estate, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 2001Delivered on: 20 November 2001
Satisfied on: 15 April 2011
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 south parade wakefield yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 June 2020Registration of charge 043040580018, created on 5 June 2020 (18 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
13 July 2018Registration of charge 043040580017, created on 5 July 2018 (19 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 September 2017Registration of charge 043040580016, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580014, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580015, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580016, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580013, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580014, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580015, created on 15 September 2017 (16 pages)
21 September 2017Registration of charge 043040580013, created on 15 September 2017 (16 pages)
13 September 2017Registration of charge 043040580012, created on 13 September 2017 (20 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
29 March 2010Appointment of Mr Richard Jonathan Rose as a director (2 pages)
29 March 2010Appointment of Mr Richard Jonathan Rose as a director (2 pages)
23 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1,000.00
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1,000.00
(4 pages)
23 November 2009Secretary's details changed for Stefanie-Jayne Mcinnes on 23 November 2009 (1 page)
23 November 2009Director's details changed for Carl Hattersley on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
23 November 2009Secretary's details changed for Stefanie-Jayne Mcinnes on 23 November 2009 (1 page)
23 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Carl Hattersley on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Collins Mcinnes on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Collins Mcinnes on 23 November 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
10 March 2009Appointment terminated secretary ida mcinnes (1 page)
10 March 2009Secretary appointed stefanie-jayne mcinnes (2 pages)
10 March 2009Secretary appointed stefanie-jayne mcinnes (2 pages)
10 March 2009Appointment terminated secretary ida mcinnes (1 page)
24 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
13 November 2007Return made up to 12/10/07; full list of members (7 pages)
13 November 2007Return made up to 12/10/07; full list of members (7 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
25 October 2006Return made up to 12/10/06; full list of members (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005Return made up to 12/10/05; full list of members (7 pages)
4 November 2005Return made up to 12/10/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
5 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (24 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (24 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
20 October 2003Return made up to 12/10/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
18 October 2002Return made up to 12/10/02; full list of members (7 pages)
5 August 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
5 August 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
14 December 2001Ad 16/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Ad 16/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2001New director appointed (2 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2001Director resigned (1 page)
12 October 2001Incorporation (16 pages)
12 October 2001Incorporation (16 pages)