Company NameProtek Fencing Limited
DirectorsScott Anthony Clayton and Kristoffer Sharp
Company StatusActive
Company Number02197089
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameScott Anthony Clayton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(27 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7XS
Director NameKristoffer Sharp
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7XS
Director NameKeith James Dawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressWentsford House
Aughton
York
YO42 4PF
Director NameRaymond George Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameMr William Frederick Prior
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Hill
Parsons Road
Heaton Bradford
West Yorkshire
Director NameColin Root
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address11 The Fir Trees
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PR
Director NameRichard Frederick Sharp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY
Secretary NameRaymond George Harrison
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameScott Anthony Clayton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 July 1995)
RoleQuantity Surveyor
Correspondence Address6 Mastin Avenue
Clowne
Chesterfield
Derbyshire
S43 4RJ
Director NamePaul Thirlwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2013)
RoleContracts Manager
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY
Director NamePaul Henry Martin Gormley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY
Secretary NamePaul Henry Martin Gormley
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2020)
RoleCS
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY

Contact

Websiteprotek-fencing.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Protek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£570,364
Cash£353,285
Current Liabilities£477,290

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

5 December 2016Delivered on: 5 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 February 1996Delivered on: 23 February 1996
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
28 June 1995Delivered on: 13 July 1995
Satisfied on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or protek holdings 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. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 12 January 1994
Satisfied on: 16 January 1999
Persons entitled: British Steel PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or protek holdings 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. See the mortgage charge document for full details.
Fully Satisfied
1 August 1993Delivered on: 4 August 1993
Satisfied on: 25 November 1993
Persons entitled: Roadcare Limited

Classification: Floating charge
Secured details: For securing £65,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All assets.
Fully Satisfied
22 June 1993Delivered on: 30 June 1993
Satisfied on: 13 March 1996
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 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
4 June 1990Delivered on: 12 June 1990
Satisfied on: 4 August 1993
Persons entitled: Bank of Scotland

Classification: Debenture, guarantee and offset
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see 395 M59 for details). 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
8 March 1988Delivered on: 14 March 1988
Satisfied on: 22 July 1993
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
17 January 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
4 November 2022Director's details changed for Kristoffer Sharp on 28 October 2022 (2 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
7 May 2021Director's details changed for Kristoffer Sharp on 27 April 2021 (2 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
5 August 2020Termination of appointment of Paul Henry Martin Gormley as a secretary on 31 March 2020 (1 page)
5 August 2020Termination of appointment of Richard Frederick Sharp as a director on 31 March 2020 (1 page)
5 August 2020Termination of appointment of Paul Henry Martin Gormley as a director on 31 March 2020 (1 page)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
2 August 2018Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages)
1 August 2018Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 October 2017Appointment of Kristoffer Sharp as a director on 2 October 2017 (2 pages)
23 October 2017Appointment of Kristoffer Sharp as a director on 2 October 2017 (2 pages)
15 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
15 October 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
14 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 7 in full (4 pages)
2 February 2017Satisfaction of charge 7 in full (4 pages)
5 December 2016Registration of charge 021970890008, created on 5 December 2016 (23 pages)
5 December 2016Registration of charge 021970890008, created on 5 December 2016 (23 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (13 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (13 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(7 pages)
10 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(7 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(7 pages)
2 January 2015Appointment of Scott Anthony Clayton as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Scott Anthony Clayton as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Scott Anthony Clayton as a director on 1 January 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
28 October 2013Termination of appointment of Paul Thirlwell as a director (1 page)
28 October 2013Termination of appointment of Paul Thirlwell as a director (1 page)
13 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
1 August 2012Accounts for a small company made up to 31 May 2012 (6 pages)
1 August 2012Accounts for a small company made up to 31 May 2012 (6 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
22 December 2011Accounts for a small company made up to 31 May 2011 (5 pages)
22 December 2011Accounts for a small company made up to 31 May 2011 (5 pages)
14 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
16 July 2010Director's details changed for Paul Henry Martin Gormley on 24 May 2010 (2 pages)
16 July 2010Director's details changed for Paul Henry Martin Gormley on 24 May 2010 (2 pages)
15 July 2010Director's details changed for Paul Thirlwell on 24 May 2010 (2 pages)
15 July 2010Director's details changed for Richard Frederick Sharp on 24 May 2010 (2 pages)
15 July 2010Secretary's details changed for Paul Henry Martin Gormley on 24 May 2010 (1 page)
15 July 2010Secretary's details changed for Paul Henry Martin Gormley on 24 May 2010 (1 page)
15 July 2010Director's details changed for Paul Thirlwell on 24 May 2010 (2 pages)
15 July 2010Director's details changed for Richard Frederick Sharp on 24 May 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
8 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
8 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
30 January 2009Return made up to 22/01/09; full list of members (4 pages)
30 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of register of members (1 page)
7 August 2008Accounts for a small company made up to 31 May 2008 (7 pages)
7 August 2008Accounts for a small company made up to 31 May 2008 (7 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
11 August 2007Accounts for a small company made up to 31 May 2007 (6 pages)
11 August 2007Accounts for a small company made up to 31 May 2007 (6 pages)
12 February 2007Return made up to 22/01/07; full list of members (2 pages)
12 February 2007Return made up to 22/01/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35/37 manor row bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35/37 manor row bradford west yorkshire BD1 4QB (1 page)
9 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
9 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
8 February 2006Return made up to 22/01/06; full list of members (2 pages)
8 February 2006Return made up to 22/01/06; full list of members (2 pages)
23 August 2005Accounts for a small company made up to 31 May 2005 (6 pages)
23 August 2005Accounts for a small company made up to 31 May 2005 (6 pages)
18 March 2005Return made up to 22/01/05; full list of members (7 pages)
18 March 2005Return made up to 22/01/05; full list of members (7 pages)
23 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
12 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
10 February 2003Return made up to 22/01/03; full list of members (7 pages)
10 February 2003Return made up to 22/01/03; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
4 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (7 pages)
15 February 2002Return made up to 22/01/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
12 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
6 February 2001Return made up to 22/01/01; full list of members (7 pages)
6 February 2001Return made up to 22/01/01; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
5 February 1999Return made up to 22/01/99; no change of members (4 pages)
5 February 1999Return made up to 22/01/99; no change of members (4 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
26 July 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 February 1998Return made up to 22/01/98; no change of members (4 pages)
9 February 1998Return made up to 22/01/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
5 August 1997Registered office changed on 05/08/97 from: britannia chambers 67 high street yeadon leeds LS19 7SP (1 page)
5 August 1997Registered office changed on 05/08/97 from: britannia chambers 67 high street yeadon leeds LS19 7SP (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Return made up to 22/01/97; full list of members (6 pages)
6 May 1997Return made up to 22/01/97; full list of members (6 pages)
6 May 1997Director resigned (1 page)
23 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Return made up to 22/01/96; no change of members (4 pages)
25 February 1996Return made up to 22/01/96; no change of members (4 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
26 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
20 November 1987Incorporation (14 pages)
20 November 1987Incorporation (14 pages)