Company NameH. Pontifex & Sons Limited
DirectorSebastian Yorke
Company StatusActive
Company Number00039977
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Sebastian Yorke
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage
Lockton
Pickering
North Yorkshire
YO18 7PZ
Secretary NameMr John Dobson
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address2 Buckstone Way
Alwoodley
Leeds
West Yorkshire
LS17 5HD
Secretary NameMr Matthew Henry Yorke
NationalityBritish
StatusResigned
Appointed08 March 1993(91 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O West Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Director NameMr Matthew Henry Yorke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(97 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O West Vale Chambers 61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD

Contact

Websitepontifex.co.uk

Location

Registered Address4th Floor Norwich House
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

11.8k at £5H Pontifex & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,400
Cash£158,228
Current Liabilities£16,324

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due24 May 2017 (overdue)

Charges

1 May 2007Delivered on: 11 May 2007
Satisfied on: 15 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Charge over a deposit held by a third party (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bt way of fixed charge to the bank the balance for the time being standing to the credit of the following account yorkshire bank hunslet branch current account h pontifex & sons LTD t/n 54302937. see the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 6 November 1999
Satisfied on: 15 October 2011
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit held by yorkshire bank PLC (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance for the time being standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
8 March 1994Delivered on: 11 March 1994
Satisfied on: 15 October 2011
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the principal security and/or any other guarantee security counter-security or other liability whatsoever.
Particulars: All monies standing to the credit of a bank account numbered 204390 together with all interest (if any). See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2014Restoration by order of the court (4 pages)
24 January 2014Restoration by order of the court (4 pages)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a members' voluntary winding up (10 pages)
12 April 2013Return of final meeting in a members' voluntary winding up (10 pages)
5 November 2012Liquidators statement of receipts and payments to 21 August 2012 (4 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 August 2012 (4 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 August 2012 (4 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2011Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD United Kingdom on 20 October 2011 (2 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2011Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD United Kingdom on 20 October 2011 (2 pages)
12 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2011Declaration of solvency (3 pages)
31 August 2011Declaration of solvency (3 pages)
31 August 2011Appointment of a voluntary liquidator (1 page)
31 August 2011Appointment of a voluntary liquidator (1 page)
28 July 2011Termination of appointment of Matthew Yorke as a secretary (2 pages)
28 July 2011Termination of appointment of Matthew Yorke as a director (2 pages)
28 July 2011Termination of appointment of Matthew Yorke as a director (2 pages)
28 July 2011Termination of appointment of Matthew Yorke as a secretary (2 pages)
26 July 2011Termination of appointment of Matthew Yorke as a director (1 page)
26 July 2011Termination of appointment of Matthew Yorke as a secretary (1 page)
26 July 2011Termination of appointment of Matthew Yorke as a director (1 page)
26 July 2011Termination of appointment of Matthew Yorke as a secretary (1 page)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 59,160
(5 pages)
10 May 2011Director's details changed for Mr Matthew Henry Yorke on 31 October 2010 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Secretary's details changed for Mr Matthew Henry Yorke on 31 October 2010 (1 page)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 59,160
(5 pages)
10 May 2011Director's details changed for Mr Matthew Henry Yorke on 31 October 2010 (2 pages)
10 May 2011Secretary's details changed for Mr Matthew Henry Yorke on 31 October 2010 (1 page)
19 November 2010Registered office address changed from Pepper Road Leeds LS10 2NJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Pepper Road Leeds LS10 2NJ on 19 November 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 April 2010Secretary's details changed for Matthew Henry Yorke on 1 October 2009 (1 page)
2 April 2010Secretary's details changed for Matthew Henry Yorke on 1 October 2009 (1 page)
2 April 2010Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages)
2 April 2010Secretary's details changed for Matthew Henry Yorke on 1 October 2009 (1 page)
2 April 2010Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages)
13 May 2009Amended accounts made up to 31 August 2008 (6 pages)
13 May 2009Amended accounts made up to 31 August 2008 (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 July 2008Return made up to 31/03/08; change of members; amend (7 pages)
7 July 2008Return made up to 31/03/08; change of members; amend (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 June 2007Return made up to 31/03/07; full list of members (7 pages)
13 June 2007Return made up to 31/03/07; full list of members (7 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (7 pages)
16 May 2006Return made up to 31/03/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 June 2003Return made up to 31/03/03; full list of members (7 pages)
14 June 2003Return made up to 31/03/03; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
10 May 1998Return made up to 31/03/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
11 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 March 1984Accounts made up to 31 August 1982 (13 pages)
14 March 1984Accounts made up to 31 August 1982 (13 pages)
26 September 1983Annual return made up to 06/07/82 (4 pages)
26 September 1983Annual return made up to 06/07/82 (4 pages)