Background WavePink WaveYellow Wave

MANOR COURT YEADON (2) LIMITED (02095764)

MANOR COURT YEADON (2) LIMITED (02095764) is an active UK company. incorporated on 2 February 1987. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANOR COURT YEADON (2) LIMITED has been registered for 39 years. Current directors include BENNETT, Michael Charles, BROWNLEY, Claire, DOYLE, Joyce and 3 others.

Company Number
02095764
Status
active
Type
ltd
Incorporated
2 February 1987
Age
39 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Michael Charles, BROWNLEY, Claire, DOYLE, Joyce, JONES, Paul Anthony, O'NEILL, Karen Louise, ROBERTS, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR COURT YEADON (2) LIMITED

MANOR COURT YEADON (2) LIMITED is an active company incorporated on 2 February 1987 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANOR COURT YEADON (2) LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02095764

LTD Company

Age

39 Years

Incorporated 2 February 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 18 April 2023To: 21 February 2025
Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 24 January 2017To: 18 April 2023
2 New Road Side Rawdon Leeds West Yorkshire LS19 6HN
From: 2 February 1987To: 24 January 2017
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Left
Feb 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 17
Director Left
May 20
Director Left
Oct 21
Director Left
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Nov 24
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 01 Jul 2025

BENNETT, Michael Charles

Active
Unit H6 Premier Way, EllandHX5 9HF
Born January 1971
Director
Appointed 24 Jun 2002

BROWNLEY, Claire

Active
Unit H6 Premier Way, EllandHX5 9HF
Born November 1955
Director
Appointed 24 Jun 2002

DOYLE, Joyce

Active
Unit H6 Premier Way, EllandHX5 9HF
Born May 1939
Director
Appointed 01 Oct 2014

JONES, Paul Anthony

Active
The Whartons, OtleyLS21 2BS
Born February 1954
Director
Appointed 01 Oct 2014

O'NEILL, Karen Louise

Active
Redwood Grove, LeedsLS19 7JW
Born March 1973
Director
Appointed 22 Nov 2007

ROBERTS, Andrew John

Active
Westgate, LeedsLS20 8HJ
Born April 1960
Director
Appointed 10 Jun 2014

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 11 Jun 2002

INGHAM, Richard Malcolm

Resigned
Old Power Way, EllandHX5 9DE
Secretary
Appointed 02 Feb 2016
Resigned 23 Jan 2017

DICKINSON EGERTON (RBM) LIMITED

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 23 Jan 2017
Resigned 01 Jul 2025

HEWITTS LTD

Resigned
New Road Side, LeedsLS19 6HN
Corporate secretary
Appointed 06 Jun 2002
Resigned 02 Feb 2016

ALDOUS, Susan Michelle

Resigned
14 Borrowdale Croft, LeedsLS19 7FN
Born June 1964
Director
Appointed 24 Jun 2002
Resigned 26 Mar 2014

BUTCHER, Valerie Maureen

Resigned
2 Valley View, OtleyLS21 1NP
Born June 1945
Director
Appointed 29 Apr 2004
Resigned 30 Aug 2022

CLARKE, Louise

Resigned
40 Borrowdale Croft, LeedsLS19 7FN
Born May 1972
Director
Appointed 07 Jun 2002
Resigned 11 Feb 2007

DOYLE, Douglas

Resigned
20 Borrowdale Croft, LeedsLS19 7FN
Born May 1926
Director
Appointed 24 Jun 2002
Resigned 31 Dec 2013

EASTHOPE, Elsie Florence

Resigned
34 Borrowdale Croft, LeedsLS19 7FN
Born September 1925
Director
Appointed 07 Jun 2002
Resigned 29 Apr 2004

GODDARD, Stephen John

Resigned
Borrowdale Croft, LeedsLS19 7FN
Born August 1964
Director
Appointed 17 May 2011
Resigned 16 Mar 2022

HALL, John

Resigned
18 Borrowdale Croft, LeedsLS19 7FN
Born September 1928
Director
Appointed 24 Jun 2002
Resigned 07 Nov 2005

HARDISTY, Christopher David

Resigned
40 Borrowdale Croft, LeedsLS19 7FN
Born June 1968
Director
Appointed 15 Dec 2006
Resigned 27 Mar 2014

HARTLEY, Lynn Margaret

Resigned
32 Borrowdale Croft, LeedsLS19 7FN
Born February 1964
Director
Appointed 02 Jul 2002
Resigned 25 Jul 2006

INGRAM, Michael David

Resigned
6 Barcroft Grove, LeedsLS19 7XZ
Born June 1945
Director
Appointed 07 Jun 2002
Resigned 30 Jun 2014

INGRAM, Patricia Agnes

Resigned
Premier Way, EllandHX5 9HF
Born October 1946
Director
Appointed 30 Jun 2014
Resigned 13 Nov 2024

KIRWIN, Veronica Ann

Resigned
Moorland Road, LeedsLS16 9HW
Born October 1963
Director
Appointed 26 Mar 2014
Resigned 20 Oct 2022

MCCARRON, Ian Daniel

Resigned
Sandmead Close, LeedsLS27 9JL
Born January 1983
Director
Appointed 21 May 2014
Resigned 20 Oct 2021

MCCARRON, Thomas

Resigned
28 Borrowdale Croft, LeedsLS19 7FN
Born February 1952
Director
Appointed 07 Jun 2002
Resigned 24 Jan 2013

MELVILLE, Andrew David

Resigned
46 Layton Lane, LeedsLS19 6RG
Born January 1945
Director
Appointed 08 Feb 2003
Resigned 25 Mar 2026

MOODY, David Charlton

Resigned
16 Borrowdale Croft, LeedsLS19 7FN
Born February 1965
Director
Appointed 02 Jul 2002
Resigned 08 Feb 2003

MUDD, Diana Mary

Resigned
18 Borrowdale Croft, LeedsLS19 7FN
Born June 1946
Director
Appointed 05 Apr 2007
Resigned 13 May 2011

NAYLOR, Emma Louise

Resigned
Belmont Road, IlkleyLS29 8PE
Born October 1983
Director
Appointed 25 Jul 2006
Resigned 09 Apr 2020

O'NEILL, Peter

Resigned
44 Borrowdale Croft, LeedsLS19 7FN
Born March 1980
Director
Appointed 04 Apr 2005
Resigned 22 Nov 2007

RILEY, Joan

Resigned
24 Borrowdale Croft, LeedsLS19 7FN
Born July 1921
Director
Appointed 24 Jun 2002
Resigned 31 Dec 2013

SCARR, Edwin

Resigned
26 Borrowdale Croft, LeedsLS19 7FN
Born September 1925
Director
Appointed 02 Jul 2002
Resigned 19 Aug 2022

SLATER, William

Resigned
38 Borrowdale Croft, LeedsLS19 7FN
Born March 1937
Director
Appointed 24 Jun 2002
Resigned 25 Jan 2023

STUBBS, Norman Alan

Resigned
East Chevin Road, OtleyLS21 3DD
Born September 1942
Director
Appointed N/A
Resigned 22 Jun 1999

TAYLOR, Phillip Mark

Resigned
44 Borrowdale Croft, LeedsLS19 7FN
Born January 1973
Director
Appointed 06 Jun 2002
Resigned 04 Apr 2005
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 October 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 February 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288cChange of Particulars
Legacy
3 May 2002
88(2)R88(2)R
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
29 May 2001
190190
Legacy
4 April 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 March 2001
AAAnnual Accounts
Legacy
15 February 2001
88(2)R88(2)R
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Legacy
1 November 2000
363aAnnual Return
Legacy
4 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 1994
AAAnnual Accounts
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
16 December 1991
363(287)363(287)
Accounts With Accounts Type Dormant
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Dormant
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
31 August 1989
225(1)225(1)
Accounts With Accounts Type Dormant
24 May 1989
AAAnnual Accounts
Legacy
10 May 1988
225(1)225(1)
Resolution
20 April 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
20 April 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation