Company NameMark Paynter (Contracts) Limited
DirectorsAnthony Hardcastle and Julie Anne Green
Company StatusActive
Company Number01983838
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMrs Julie Anne Green
NationalityBritish
StatusCurrent
Appointed06 February 1997(11 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Balgray West Lane
Sutton-In-Craven
Keighley
BD20 7AS
Director NameMr Anthony Hardcastle
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleSales/Estimating
Country of ResidenceEngland
Correspondence AddressLong Meadows
22 Scott Green
Gildersome
Leeds
LS27 7AT
Director NameMrs Julie Anne Green
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Balgray West Lane
Sutton-In-Craven
Keighley
BD20 7AS
Director NameBarry Dickinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 24 April 2013)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Forest Moor Road
Knaresborough
North Yorkshire
HG5 8LU
Director NameMr Mark Edward Paynter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 2 months after company formation)
Appointment Duration13 years (resigned 07 April 2004)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorpe
23 Main Street, Cononley
Keighley
West Yorkshire
BD20 8LR
Secretary NameCarole Lesley Paynter
NationalityBritish
StatusResigned
Appointed29 March 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressElm Coach House 63a Pasture Lane
Bradford
West Yorkshire
BD14 6JR

Contact

Websitecontractflooringbradford.com
Telephone01274 400092
Telephone regionBradford

Location

Registered AddressSteadman House Otley Road
Baildon Bridge
Shipley
West Yorkshire
BD17 7EX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

111 at £1Anthony Hardcastle
50.00%
Ordinary
111 at £1Julie Green
50.00%
Ordinary

Financials

Year2014
Net Worth£771,936
Cash£922,473
Current Liabilities£1,082,006

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

15 February 1993Delivered on: 5 March 1993
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: Workshop unit ned lane tyersal bradford west yorkshire t/no wyk 328128 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 1988Delivered on: 29 April 1988
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 April 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
22 April 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
22 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
17 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 April 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 September 2017Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page)
19 September 2017Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page)
19 September 2017Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages)
19 September 2017Change of details for Mrs Julie Anne Green as a person with significant control on 15 September 2017 (2 pages)
19 September 2017Change of details for Mrs Julie Anne Green as a person with significant control on 15 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page)
19 September 2017Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mrs Julie Anne Green on 15 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mrs Julie Anne Green on 15 September 2017 (1 page)
12 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 222
(5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 222
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 222
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 222
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 222
(5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 222
(5 pages)
18 June 2013Termination of appointment of Barry Dickinson as a director (1 page)
18 June 2013Termination of appointment of Barry Dickinson as a director (1 page)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 May 2013Cancellation of shares. Statement of capital on 17 May 2013
  • GBP 222
(4 pages)
17 May 2013Purchase of own shares. (3 pages)
17 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 May 2013Cancellation of shares. Statement of capital on 17 May 2013
  • GBP 222
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 March 2012Director's details changed for Barry Dickinson on 1 January 2012 (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Director's details changed for Barry Dickinson on 1 January 2012 (2 pages)
19 March 2012Director's details changed for Barry Dickinson on 1 January 2012 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 March 2011Director's details changed for Barry Dickinson on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Barry Dickinson on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Barry Dickinson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Barry Dickinson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Julie Anne Green on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Hardcastle on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Julie Anne Green on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Hardcastle on 17 March 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 March 2007Return made up to 17/03/07; full list of members (3 pages)
19 March 2007Return made up to 17/03/07; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
11 May 2005Accounts for a small company made up to 31 January 2005 (8 pages)
11 May 2005Accounts for a small company made up to 31 January 2005 (8 pages)
1 April 2005Return made up to 29/03/05; full list of members (3 pages)
1 April 2005Return made up to 29/03/05; full list of members (3 pages)
10 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 April 2004Return made up to 29/03/04; full list of members (9 pages)
27 April 2004Director resigned (1 page)
27 April 2004Return made up to 29/03/04; full list of members (9 pages)
27 April 2004Director resigned (1 page)
10 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
10 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 April 2003Return made up to 29/03/03; full list of members (9 pages)
4 April 2003Return made up to 29/03/03; full list of members (9 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 April 2000Return made up to 29/03/00; full list of members (8 pages)
5 April 2000Return made up to 29/03/00; full list of members (8 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 December 1997Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 onz (1 page)
29 December 1997Registered office changed on 29/12/97 from: unit 3 tyersal works ned lane tyersal bradford west yorkshire BD4 onz (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
22 April 1997Return made up to 29/03/97; full list of members (6 pages)
22 April 1997Return made up to 29/03/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
24 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 March 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 March 1996Return made up to 29/03/96; no change of members (4 pages)
20 March 1996Return made up to 29/03/96; no change of members (4 pages)
17 January 1996Registered office changed on 17/01/96 from: rialto buildings station road clayton bradford BD14 6JA (1 page)
17 January 1996Registered office changed on 17/01/96 from: rialto buildings station road clayton bradford BD14 6JA (1 page)
22 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 May 1995Return made up to 29/03/95; no change of members (4 pages)
10 May 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 January 1986Incorporation (15 pages)
29 January 1986Incorporation (15 pages)