Leeds
LS9 0RA
Secretary Name | Mr Allister Paul Turner |
---|---|
Status | Current |
Appointed | 21 January 2022(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Prince Edwards Works Pontefract Lane Leeds LS9 0RA |
Director Name | Mr Paul Fenton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 21 January 2022) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 4 Malham Avenue Hull East Yorkshire HU4 6AR |
Director Name | Mr Philip Joseph Gorman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 21 January 2022) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 10 Aldenham Park Kingswood Hull East Yorkshire HU7 3JP |
Director Name | Mr Elwin Walter Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 21 January 2022) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 39 Preston Road Bilton Hull North Humberside HU9 3RN |
Director Name | Mr Paul Richard Winfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 21 January 2022) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 6 Ingleton Avenue Hull East Yorkshire HU4 6AS |
Secretary Name | Mr Elwin Walter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Preston Road Bilton Hull North Humberside HU9 3RN |
Secretary Name | Mr Paul Richard Winfield |
---|---|
Status | Resigned |
Appointed | 12 October 2020(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2022) |
Role | Company Director |
Correspondence Address | Station Yard Cottingham Hull East Yorkshire HU16 4LL |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(40 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2022) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
Website | boardscott.co.uk |
---|
Registered Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Packcraft LTD 99.92% Ordinary |
---|---|
1 at £1 | Catherine Anne Fenton 0.01% Other |
1 at £1 | Elwin Walter Jones 0.01% Other |
1 at £1 | Helen Jones 0.01% Other |
1 at £1 | Jacqueline Gorman 0.01% Other |
1 at £1 | Janette Winfield 0.01% Other |
1 at £1 | Mr Paul Richard Winfield 0.01% Other |
1 at £1 | Paul Fenton 0.01% Other |
1 at £1 | Philip Joseph Gorman 0.01% Other |
Year | 2014 |
---|---|
Net Worth | £258,440 |
Cash | £258,138 |
Current Liabilities | £1,460,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
31 January 2008 | Delivered on: 7 February 2008 Persons entitled: John Robert Mainprize Classification: Legal charge Secured details: £150,000 due or to become due from the company to. Particulars: Land and buildings at station road cottingham east yorkshire t/np HS106642. Outstanding |
---|---|
31 January 2008 | Delivered on: 7 February 2008 Persons entitled: Clydesdale 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: Land and buildings station road cottingham east yorkshire t/no HS106642. 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. Outstanding |
31 January 2008 | Delivered on: 7 February 2008 Persons entitled: Clydesdale 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: Land and buildings station road cottingham east yorkshire t/no HS156218. 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. Outstanding |
23 January 2008 | Delivered on: 30 January 2008 Persons entitled: Clydesdale 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 |
29 July 1993 | Delivered on: 31 July 1993 Satisfied on: 4 May 2000 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited. Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring leasing agreement. Particulars: First the ultimate balance due or owing to the company by tih under any future or factoring agreement providing for the purchase by tih of book debts of the company. Secondly all other book and other debts and claims both present and future (including things in action which give rise to a debt or claim). See the mortgage charge document for full details. Fully Satisfied |
23 August 1988 | Delivered on: 5 September 1988 Satisfied on: 4 May 2000 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 at cottingham, N. humberside. The proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1986 | Delivered on: 23 June 1986 Satisfied on: 4 May 2000 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: The l/h property known as land at station road cottingham north humberside and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1986 | Delivered on: 8 April 1986 Satisfied on: 4 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h property and/or proceeds of sale thereof fixed and floating charge overpresent and future including goodwill, bookdebts.. Undertaking and all property and assets. Fully Satisfied |
9 November 1981 | Delivered on: 18 November 1981 Satisfied on: 16 January 1987 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant machinery. Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
13 October 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
13 October 2020 | Termination of appointment of Elwin Walter Jones as a secretary on 12 October 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Richard Winfield as a secretary on 12 October 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Packcraft Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Packcraft Ltd as a person with significant control on 25 September 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2006 | Return made up to 10/09/06; full list of members (5 pages) |
17 October 2006 | Return made up to 10/09/06; full list of members (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (5 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (5 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 10/09/04; full list of members
|
16 September 2004 | Return made up to 10/09/04; full list of members
|
10 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 10/09/02; full list of members
|
17 September 2002 | Return made up to 10/09/02; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 October 2001 | Return made up to 10/09/01; full list of members
|
24 October 2001 | Return made up to 10/09/01; full list of members
|
18 October 2001 | Ad 10/04/01--------- £ si 4@1=4 £ ic 10104/10108 (2 pages) |
18 October 2001 | Ad 10/04/01--------- £ si 4@1=4 £ ic 10104/10108 (2 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 10/09/00; full list of members (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page) |
10 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 10/09/96; no change of members (4 pages) |
18 September 1995 | Return made up to 10/09/95; full list of members
|
18 September 1995 | Return made up to 10/09/95; full list of members
|
19 October 1981 | Company name changed\certificate issued on 19/10/81 (3 pages) |
15 July 1981 | Certificate of incorporation (1 page) |