Yeadon
Leeds
West Yorkshire
LS19 7XS
Director Name | Kristoffer Sharp |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7XS |
Director Name | Keith James Dawson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Wentsford House Aughton York YO42 4PF |
Director Name | Raymond George Harrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Mr William Frederick Prior |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lark Hill Parsons Road Heaton Bradford West Yorkshire |
Director Name | Colin Root |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 11 The Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR |
Director Name | Richard Frederick Sharp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Secretary Name | Raymond George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Borrowdale Drive Burnley Lancashire BB10 2SG |
Director Name | Scott Anthony Clayton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 1995) |
Role | Quantity Surveyor |
Correspondence Address | 6 Mastin Avenue Clowne Chesterfield Derbyshire S43 4RJ |
Director Name | Paul Thirlwell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 August 2013) |
Role | Contracts Manager |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Director Name | Paul Henry Martin Gormley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Secretary Name | Paul Henry Martin Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2020) |
Role | CS |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Website | protek-fencing.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Protek Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £570,364 |
Cash | £353,285 |
Current Liabilities | £477,290 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
5 December 2016 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
4 November 2022 | Director's details changed for Kristoffer Sharp on 28 October 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
7 May 2021 | Director's details changed for Kristoffer Sharp on 27 April 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
5 August 2020 | Termination of appointment of Paul Henry Martin Gormley as a secretary on 31 March 2020 (1 page) |
5 August 2020 | Termination of appointment of Richard Frederick Sharp as a director on 31 March 2020 (1 page) |
5 August 2020 | Termination of appointment of Paul Henry Martin Gormley as a director on 31 March 2020 (1 page) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
2 August 2018 | Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
15 November 2017 | Resolutions
|
23 October 2017 | Appointment of Kristoffer Sharp as a director on 2 October 2017 (2 pages) |
23 October 2017 | Appointment of Kristoffer Sharp as a director on 2 October 2017 (2 pages) |
15 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
15 October 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
14 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Satisfaction of charge 7 in full (4 pages) |
2 February 2017 | Satisfaction of charge 7 in full (4 pages) |
5 December 2016 | Registration of charge 021970890008, created on 5 December 2016 (23 pages) |
5 December 2016 | Registration of charge 021970890008, created on 5 December 2016 (23 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (13 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (13 pages) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
2 January 2015 | Appointment of Scott Anthony Clayton as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Scott Anthony Clayton as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Scott Anthony Clayton as a director on 1 January 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 October 2013 | Termination of appointment of Paul Thirlwell as a director (1 page) |
28 October 2013 | Termination of appointment of Paul Thirlwell as a director (1 page) |
13 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Accounts for a small company made up to 31 May 2011 (5 pages) |
22 December 2011 | Accounts for a small company made up to 31 May 2011 (5 pages) |
14 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
16 July 2010 | Director's details changed for Paul Henry Martin Gormley on 24 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Paul Henry Martin Gormley on 24 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Paul Thirlwell on 24 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Richard Frederick Sharp on 24 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Paul Henry Martin Gormley on 24 May 2010 (1 page) |
15 July 2010 | Secretary's details changed for Paul Henry Martin Gormley on 24 May 2010 (1 page) |
15 July 2010 | Director's details changed for Paul Thirlwell on 24 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Richard Frederick Sharp on 24 May 2010 (2 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of register of members (1 page) |
7 August 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
11 August 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 August 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35/37 manor row bradford west yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers 35/37 manor row bradford west yorkshire BD1 4QB (1 page) |
9 August 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
9 August 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
23 August 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
23 August 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
18 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 February 2004 | Return made up to 22/01/04; full list of members
|
9 February 2004 | Return made up to 22/01/04; full list of members
|
12 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
10 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
12 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members
|
27 January 2000 | Return made up to 22/01/00; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
9 January 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: britannia chambers 67 high street yeadon leeds LS19 7SP (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: britannia chambers 67 high street yeadon leeds LS19 7SP (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 22/01/97; full list of members (6 pages) |
6 May 1997 | Return made up to 22/01/97; full list of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
25 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
20 November 1987 | Incorporation (14 pages) |
20 November 1987 | Incorporation (14 pages) |