Company NameP.P. Profiles (West Yorkshire) Limited
Company StatusActive
Company Number01371189
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMrs Dianne Morley
NationalityBritish
StatusCurrent
Appointed30 August 2001(23 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
Director NameMrs Dianne Morley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(25 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
Director NameMr Peter Daniel McCabe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(38 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
Director NameMr Daniel Denis Morley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(39 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
Director NameMr Ben Alan Morley
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
Director NameMr John Taylor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfields 16 Cinderhill Road
Todmorden
Lancashire
OL14 8AB
Director NameDenis Edward Williamson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 March 2018)
RoleAccountant-Finance Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
Secretary NameDenis Edward Williamson
NationalityBritish
StatusResigned
Appointed25 October 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenfield Avenue
Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HG
Director NameMark Broadbent
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA

Contact

Websitewww.pp-profiles.co.uk/uk/
Telephone01924 441381
Telephone regionWakefield

Location

Registered AddressSpringfield Works
Stocks Lane
Batley
W Yorks
WF17 8PA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,774,542
Cash£1,924,621
Current Liabilities£1,697,295

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Charges

8 March 2000Delivered on: 20 March 2000
Satisfied on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or springfield stainless limited 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
25 February 1985Delivered on: 15 March 1985
Satisfied on: 13 September 2013
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: F/H, springfield works stocks lane, bradford road, batley, west yorkshire title no: wyk 95090.
Fully Satisfied
13 December 1984Delivered on: 19 December 1984
Satisfied on: 3 July 2013
Persons entitled: Bretton Financial Services Limited

Classification: Mortgage
Secured details: £63,500 plus deferred interest and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that piece or parcel of freehold land situate and known as land and buildings on the south west side of bradford road batley,c/of west yorkshire.title no: wyk 95090.
Fully Satisfied
23 July 1984Delivered on: 7 August 1984
Satisfied on: 13 September 2013
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: F/H two plots of land on S.W. side of bradford rd; batley W.yorkshire. Title no:wyk 306548.
Fully Satisfied
4 February 1983Delivered on: 11 February 1983
Satisfied on: 13 September 2013
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (uncluding trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
4 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 July 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
25 June 2018Notification of Dianne Morley as a person with significant control on 25 June 2018 (2 pages)
25 May 2018Cessation of Dennis Williamson as a person with significant control on 25 March 2018 (1 page)
25 May 2018Termination of appointment of Denis Edward Williamson as a director on 25 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 August 2017Appointment of Mr Daniel Denis Morley as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel Denis Morley as a director on 1 August 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 25,313
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 25,313
(4 pages)
12 August 2016Appointment of Mr Peter Daniel Mccabe as a director on 15 July 2016 (2 pages)
12 August 2016Appointment of Mr Peter Daniel Mccabe as a director on 15 July 2016 (2 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 20,250
(4 pages)
9 June 2016Cancellation of shares. Statement of capital on 28 April 2016
  • GBP 20,250
(4 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 May 2016Termination of appointment of Mark Broadbent as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Mark Broadbent as a director on 28 April 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,313
(5 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,313
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 25,313
(5 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 25,313
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,313
(5 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,313
(5 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Satisfaction of charge 1 in full (4 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 September 2013Satisfaction of charge 5 in full (4 pages)
13 September 2013Satisfaction of charge 4 in full (4 pages)
13 September 2013Satisfaction of charge 5 in full (4 pages)
13 September 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (5 pages)
3 July 2013Satisfaction of charge 3 in full (5 pages)
8 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 February 2013Accounts for a small company made up to 31 July 2012 (6 pages)
26 November 2012Director's details changed for Mrs Dianne Morley on 25 October 2012 (2 pages)
26 November 2012Director's details changed for Mark Broadbent on 25 October 2012 (2 pages)
26 November 2012Director's details changed for Denis Edward Williamson on 25 October 2012 (2 pages)
26 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 November 2012Secretary's details changed for Mrs Dianne Morley on 25 October 2012 (1 page)
26 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 November 2012Secretary's details changed for Mrs Dianne Morley on 25 October 2012 (1 page)
26 November 2012Director's details changed for Mrs Dianne Morley on 25 October 2012 (2 pages)
26 November 2012Director's details changed for Denis Edward Williamson on 25 October 2012 (2 pages)
26 November 2012Director's details changed for Mark Broadbent on 25 October 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Mark Broadbent on 25 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Director's details changed for Mark Broadbent on 25 October 2009 (2 pages)
7 January 2009Ad 10/12/08\gbp si 2813@1=2813\gbp ic 22500/25313\ (2 pages)
7 January 2009Ad 10/12/08\gbp si 2813@1=2813\gbp ic 22500/25313\ (2 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
10 November 2008Return made up to 25/10/08; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
23 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
6 November 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 November 2006Return made up to 25/10/06; full list of members (3 pages)
1 November 2006Return made up to 25/10/06; full list of members (3 pages)
22 November 2005Return made up to 25/10/05; full list of members (3 pages)
22 November 2005Return made up to 25/10/05; full list of members (3 pages)
1 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
1 November 2004Return made up to 25/10/04; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
6 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
1 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 November 2003Return made up to 25/10/03; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
6 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
6 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
19 November 2001Return made up to 25/10/01; full list of members (7 pages)
19 November 2001Return made up to 25/10/01; full list of members (7 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
17 November 2000Return made up to 25/10/00; full list of members (6 pages)
17 November 2000Return made up to 25/10/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 December 1999Return made up to 25/10/99; full list of members (6 pages)
16 December 1999Return made up to 25/10/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 November 1998Return made up to 25/10/98; no change of members (5 pages)
16 November 1998Return made up to 25/10/98; no change of members (5 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 November 1997Return made up to 25/10/97; no change of members (5 pages)
17 November 1997Return made up to 25/10/97; no change of members (5 pages)
30 October 1996Return made up to 25/10/96; full list of members (7 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
30 October 1996Return made up to 25/10/96; full list of members (7 pages)
30 October 1996Accounts for a small company made up to 31 July 1996 (9 pages)
13 November 1995Return made up to 25/10/95; no change of members (6 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
13 November 1995Return made up to 25/10/95; no change of members (6 pages)