Company NameH. Ponsford Limited
Company StatusActive
Company Number00318991
CategoryPrivate Limited Company
Incorporation Date30 September 1936(87 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian William Ponsford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
S2 4HS
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
S2 4HS
Secretary NameAdrian William Ponsford
NationalityBritish
StatusCurrent
Appointed04 January 1992(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
S2 4HS
Director NameRobert Angus Ponsford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(78 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleDirector Of Ponsford Ltd
Country of ResidenceEngland
Correspondence Address577-609 London Road
Sheffield
South Yorkshire
S2 4HS
Director NameNora Cabourn Ponsford
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(55 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 March 2004)
RoleCompany Director
Correspondence AddressRed Roofs
Park Avenue Dronfield
Sheffield
Derbyshire
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(55 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 January 1992)
RoleFurniture Salesman
Country of ResidenceEngland
Correspondence AddressRye Lodge Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH

Contact

Websiteponsford.co.uk
Email address[email protected]
Telephone0114 2550075
Telephone regionSheffield

Location

Registered Address581 London Road
Sheffield
S2 4HS
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

4.5k at £1John Cabourn Ponsford
9.75%
Ordinary
3k at £1John Cabourn Ponsford A/c (Rap)
6.50%
Ordinary
2.7k at £1A.w. Ponsford Family Settlement
5.74%
Ordinary
2.7k at £1J.c. Ponsford Family Settlement
5.74%
Ordinary
1.4k at £1A. Ponsford Family Settlement
3.03%
Ordinary
11.4k at £1Adrian William Ponsford
24.59%
Ordinary
10.5k at £1Alan Ponsford
22.75%
Ordinary
1000 at £1(Miss J.a. Ponsford) A.w. Ponsford Settlements
2.17%
Ordinary
1000 at £1(Mr R.a. Ponsford) A.w. Ponsford Settlements
2.17%
Ordinary
1000 at £1(Mrs F.a. Smith) A.w. Ponsford Settlements
2.17%
Ordinary
5k at £1A.w. Ponsford Voluntary Settlement
10.83%
Ordinary
700 at £1(B.a. Ponsford) Alan Ponsford 1997 Settlement
1.52%
Ordinary
700 at £1(B.c. Ponsford) Alan Ponsford 1997 Settlement
1.52%
Ordinary
700 at £1(E.a. Ponsford) Alan Ponsford 1997 Settlement
1.52%
Ordinary

Financials

Year2014
Turnover£9,119,595
Net Worth£18,764,564
Cash£8,012,187
Current Liabilities£3,747,987

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

12 April 1995Delivered on: 22 April 1995
Persons entitled: Yorkshire 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: Land on the south side of chesterfield road sheffield with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1988Delivered on: 18 May 1988
Satisfied on: 25 October 1994
Persons entitled: National Westminster 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 land situate at & fronting to chesterfield road, derbyshire lane & scarsdale road in the city of sheffield. Title no syk 249175 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 March 2021Secretary's details changed for Adrian William Ponsford on 10 March 2021 (1 page)
10 March 2021Director's details changed for Adrian William Ponsford on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Alan Ponsford on 10 March 2021 (2 pages)
1 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
10 February 2021Full accounts made up to 31 July 2020 (21 pages)
12 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
2 January 2020Full accounts made up to 31 July 2019 (21 pages)
5 March 2019Full accounts made up to 31 July 2018 (22 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 31 July 2017 (22 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
31 March 2017Group of companies' accounts made up to 31 July 2016 (31 pages)
31 March 2017Group of companies' accounts made up to 31 July 2016 (31 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 August 2016Memorandum and Articles of Association (6 pages)
5 August 2016Memorandum and Articles of Association (6 pages)
29 July 2016Satisfaction of charge 2 in full (1 page)
29 July 2016Satisfaction of charge 2 in full (1 page)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (22 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (22 pages)
12 February 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
12 February 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 46,150
(7 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 46,150
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(9 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 46,150
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016
(9 pages)
10 June 2015Termination of appointment of Alan Ponsford as a director on 4 January 1992 (1 page)
10 June 2015Termination of appointment of Alan Ponsford as a director on 4 January 1992 (1 page)
10 June 2015Termination of appointment of Alan Ponsford as a director on 4 January 1992 (1 page)
13 May 2015Appointment of Robert Angus Ponsford as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Robert Angus Ponsford as a director on 1 May 2015 (3 pages)
13 May 2015Appointment of Robert Angus Ponsford as a director on 1 May 2015 (3 pages)
5 May 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
5 May 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
29 January 2015Appointment of Alan Ponsford as a director on 4 January 1992 (2 pages)
29 January 2015Appointment of Alan Ponsford as a director on 4 January 1992 (2 pages)
29 January 2015Appointment of Alan Ponsford as a director on 4 January 1992 (2 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 46,150
(6 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 46,150
(6 pages)
20 January 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
20 January 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
5 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 46,150
(6 pages)
5 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 46,150
(6 pages)
23 January 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
23 January 2013Group of companies' accounts made up to 31 July 2012 (27 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
25 January 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
25 January 2012Group of companies' accounts made up to 31 July 2011 (27 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
10 March 2011Group of companies' accounts made up to 31 July 2010 (27 pages)
10 March 2011Group of companies' accounts made up to 31 July 2010 (27 pages)
3 March 2011Purchase of own shares. (3 pages)
3 March 2011Cancellation of shares. Statement of capital on 3 March 2011
  • GBP 46,150
(4 pages)
3 March 2011Cancellation of shares. Statement of capital on 3 March 2011
  • GBP 46,150
(4 pages)
3 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 March 2011Cancellation of shares. Statement of capital on 3 March 2011
  • GBP 46,150
(4 pages)
3 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 March 2011Purchase of own shares. (3 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
23 February 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
23 February 2010Group of companies' accounts made up to 31 July 2009 (27 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
12 January 2009Full accounts made up to 31 July 2008 (23 pages)
12 January 2009Full accounts made up to 31 July 2008 (23 pages)
2 January 2009Return made up to 02/01/09; full list of members (7 pages)
2 January 2009Return made up to 02/01/09; full list of members (7 pages)
9 April 2008Full accounts made up to 31 July 2007 (21 pages)
9 April 2008Full accounts made up to 31 July 2007 (21 pages)
2 January 2008Return made up to 02/01/08; full list of members (6 pages)
2 January 2008Return made up to 02/01/08; full list of members (6 pages)
22 January 2007Return made up to 04/01/07; full list of members (11 pages)
22 January 2007Return made up to 04/01/07; full list of members (11 pages)
21 January 2007Full accounts made up to 31 July 2006 (21 pages)
21 January 2007Full accounts made up to 31 July 2006 (21 pages)
25 January 2006Return made up to 04/01/06; change of members (7 pages)
25 January 2006Return made up to 04/01/06; change of members (7 pages)
9 January 2006Full accounts made up to 31 July 2005 (21 pages)
9 January 2006Full accounts made up to 31 July 2005 (21 pages)
12 April 2005Full accounts made up to 31 July 2004 (18 pages)
12 April 2005Full accounts made up to 31 July 2004 (18 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
12 January 2005Return made up to 04/01/05; full list of members (7 pages)
13 July 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
13 July 2004Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
28 February 2004Full accounts made up to 30 September 2003 (18 pages)
28 February 2004Full accounts made up to 30 September 2003 (18 pages)
20 January 2004Return made up to 04/01/04; full list of members (11 pages)
20 January 2004Return made up to 04/01/04; full list of members (11 pages)
17 January 2003Return made up to 04/01/03; full list of members (11 pages)
17 January 2003Return made up to 04/01/03; full list of members (11 pages)
7 January 2003Full accounts made up to 30 September 2002 (17 pages)
7 January 2003Full accounts made up to 30 September 2002 (17 pages)
14 May 2002Full accounts made up to 30 September 2001 (17 pages)
14 May 2002Full accounts made up to 30 September 2001 (17 pages)
22 January 2002Return made up to 04/01/02; full list of members (11 pages)
22 January 2002Return made up to 04/01/02; full list of members (11 pages)
1 February 2001Return made up to 04/01/01; full list of members (12 pages)
1 February 2001Return made up to 04/01/01; full list of members (12 pages)
8 January 2001Full accounts made up to 30 September 2000 (17 pages)
8 January 2001Full accounts made up to 30 September 2000 (17 pages)
7 February 2000Return made up to 04/01/00; full list of members (13 pages)
7 February 2000Return made up to 04/01/00; full list of members (13 pages)
17 December 1999Full accounts made up to 30 September 1999 (18 pages)
17 December 1999Full accounts made up to 30 September 1999 (18 pages)
24 January 1999Return made up to 04/01/99; no change of members (4 pages)
24 January 1999Return made up to 04/01/99; no change of members (4 pages)
31 December 1998Full accounts made up to 30 September 1998 (18 pages)
31 December 1998Full accounts made up to 30 September 1998 (18 pages)
9 February 1998Return made up to 04/01/98; full list of members (6 pages)
9 February 1998Return made up to 04/01/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 September 1997 (17 pages)
9 January 1998Full accounts made up to 30 September 1997 (17 pages)
5 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
5 November 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
7 May 1997£ ic 50000/48000 31/03/97 £ sr 2000@1=2000 (1 page)
7 May 1997£ ic 50000/48000 31/03/97 £ sr 2000@1=2000 (1 page)
19 January 1997Return made up to 04/01/97; full list of members (6 pages)
19 January 1997Return made up to 04/01/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 September 1996 (17 pages)
8 January 1997Full accounts made up to 30 September 1996 (17 pages)
19 February 1996Return made up to 04/01/96; no change of members (4 pages)
19 February 1996Return made up to 04/01/96; no change of members (4 pages)
18 December 1995Full accounts made up to 30 September 1995 (17 pages)
18 December 1995Full accounts made up to 30 September 1995 (17 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
30 September 1936Incorporation (25 pages)
30 September 1936Incorporation (25 pages)