Company NamePondkraft Limited
DirectorChristopher Goodlad
Company StatusActive
Company Number01818334
CategoryPrivate Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Christopher Goodlad
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(30 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a New Street
Holbrook Industrial Estate
Halfway
Shefield
S20 3GH
Secretary NameMr Christopher Goodlad
StatusCurrent
Appointed16 January 2015(30 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressUnit 2a New Street
Holbrook Industrial Estate
Halfway
Shefield
S20 3GH
Director NameMr Michael Howard Hutchinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hawthorne Close
Barlborough
Chesterfield
Derbyshire
S43 4JF
Director NameMr Patrick Joseph Roche
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish/British
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Milltown Grove
Milltown Bridge
Dublin
Eire
Secretary NameMr Michael Howard Hutchinson
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hawthorne Close
Barlborough
Chesterfield
Derbyshire
S43 4JF

Location

Registered AddressUnit 2a New Street
Holbrook Industrial Estate
Halfway
Shefield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£43
Current Liabilities£43

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 April 2024 (3 weeks ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 September 2023 (4 pages)
20 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 30 September 2022 (3 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
25 May 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 May 2020Confirmation statement made on 19 April 2020 with updates (3 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
1 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
7 March 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
7 March 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Termination of appointment of Patrick Joseph Roche as a director on 16 January 2015 (1 page)
21 January 2015Termination of appointment of Michael Howard Hutchinson as a secretary on 16 January 2015 (1 page)
21 January 2015Termination of appointment of Patrick Joseph Roche as a director on 16 January 2015 (1 page)
21 January 2015Appointment of Mr Christopher Goodlad as a secretary on 16 January 2015 (2 pages)
21 January 2015Appointment of Mr Christopher Goodlad as a secretary on 16 January 2015 (2 pages)
21 January 2015Termination of appointment of Michael Howard Hutchinson as a director on 16 January 2015 (1 page)
21 January 2015Appointment of Mr Christopher Goodlad as a director on 16 January 2015 (2 pages)
21 January 2015Appointment of Mr Christopher Goodlad as a director on 16 January 2015 (2 pages)
21 January 2015Termination of appointment of Michael Howard Hutchinson as a secretary on 16 January 2015 (1 page)
21 January 2015Termination of appointment of Michael Howard Hutchinson as a director on 16 January 2015 (1 page)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Patrick Joseph Roche on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Patrick Joseph Roche on 26 April 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 26/04/08; full list of members (4 pages)
20 May 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 January 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 April 1996Return made up to 26/04/96; full list of members (6 pages)
26 April 1996Return made up to 26/04/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
17 May 1995Return made up to 26/04/95; no change of members (4 pages)
17 May 1995Return made up to 26/04/95; no change of members (4 pages)
8 March 1995Registered office changed on 08/03/95 from: 'conway' hawthorne close barlborough chesterfield derbys S43 4JF (1 page)
8 March 1995Registered office changed on 08/03/95 from: 'conway' hawthorne close barlborough chesterfield derbys S43 4JF (1 page)