Company NamePro-Dek Design & Storage Systems Limited
DirectorsBrian Ellis and Benjamin James Ellis
Company StatusActive
Company Number02776819
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Ellis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Netherton Moor Road
Netherton
Huddersfield
HD4 7JF
Secretary NameCarol Ann Ellis
NationalityBritish
StatusCurrent
Appointed31 October 2003(10 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address45 Netherton Moor Road
Netherton
Huddersfield
HD4 7JF
Director NameMr Benjamin James Ellis
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2023(30 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Atlas Way Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameJeffery Ford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleEngineer
Correspondence Address42 Highfield Rise
Stannington
Sheffield
South Yorkshire
S6 6BT
Director NameMr Stephen Christopher Shaw
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Joseph Fletcher Drive
Peak Moor Park Wingerworth
Chesterfield
Derbyshire
S42 6TZ
Secretary NameMr Brian Ellis
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Netherton Moor Road
Netherton
Huddersfield
HD4 7JF
Secretary NameMr Stephen Christopher Shaw
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Joseph Fletcher Drive
Peak Moor Park Wingerworth
Chesterfield
Derbyshire
S42 6TZ
Secretary NameBarbara Green
NationalityBritish
StatusResigned
Appointed05 June 2001(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address47 Hollybank Drive
Intake
Sheffield
South Yorkshire
S12 2BS
Director NameMr Benjamin Robert Lancaster
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(16 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 School Street
Sheffield
Derbyshire
S21 4FL
Secretary NameMrs Sharon Julie Lancaster
StatusResigned
Appointed23 April 2014(21 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2019)
RoleCompany Director
Correspondence Address10 School Street
Eckington
Sheffield
Derbyshire
S21 4FL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pro-dek.co.uk

Location

Registered Address3 Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£318,762
Cash£252,716
Current Liabilities£419,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

28 October 2003Delivered on: 4 November 2003
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.
Outstanding
5 July 1996Delivered on: 19 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 10 atlas north sheffield (now k/a 3 atlas way) south yorkshire.
Outstanding
22 February 1996Delivered on: 27 February 1996
Satisfied on: 13 November 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 February 1996Delivered on: 27 February 1996
Satisfied on: 16 October 1997
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 27/11/95 between the company and sheffield developmentcorporation relating to unit 10 atlas way sheffield south yorkshire. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2023Appointment of Mr Benjamin James Ellis as a director on 1 November 2023 (2 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 June 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
19 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
17 January 2020Cessation of Benjamin Robert Lancaster as a person with significant control on 10 December 2019 (1 page)
17 January 2020Termination of appointment of Sharon Julie Lancaster as a secretary on 10 December 2019 (1 page)
17 January 2020Termination of appointment of Benjamin Robert Lancaster as a director on 10 December 2019 (1 page)
17 January 2020Change of details for Pro-Dek Holdings Limited as a person with significant control on 10 December 2019 (2 pages)
4 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
19 November 2019Cessation of Brian Ellis as a person with significant control on 6 April 2016 (1 page)
19 November 2019Notification of Pro-Dek Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Secretary's details changed for Mrs Sharon Julie Lancaster on 21 December 2016 (1 page)
21 December 2016Secretary's details changed for Mrs Sharon Julie Lancaster on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Registered office address changed from Atlas North 3 Atlas Way Sheffield South Yorkshire S4 7QQ to 3 Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ on 27 April 2016 (1 page)
27 April 2016Secretary's details changed for Mrs Sharon Julie Lancaster on 27 April 2016 (1 page)
27 April 2016Secretary's details changed for Carol Ann Ellis on 27 April 2016 (1 page)
27 April 2016Secretary's details changed for Carol Ann Ellis on 27 April 2016 (1 page)
27 April 2016Secretary's details changed for Mrs Sharon Julie Lancaster on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Atlas North 3 Atlas Way Sheffield South Yorkshire S4 7QQ to 3 Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ on 27 April 2016 (1 page)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
(6 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(6 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Appointment of Mrs Sharon Julie Lancaster as a secretary (2 pages)
2 July 2014Appointment of Mrs Sharon Julie Lancaster as a secretary (2 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
(6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
26 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 980
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 980
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,020
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 1,020
(3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend in specie 27/09/2010
(21 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend in specie 27/09/2010
(21 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Director's details changed for Benjamin Robert Lancaster on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Benjamin Robert Lancaster on 21 December 2009 (2 pages)
11 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Director appointed benjamin robert lancaster (1 page)
24 June 2009Director appointed benjamin robert lancaster (1 page)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Return made up to 21/12/06; full list of members (6 pages)
27 January 2007Return made up to 21/12/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2006Return made up to 21/12/05; full list of members (6 pages)
11 January 2006Return made up to 21/12/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 June 2004Auditor's resignation (1 page)
1 June 2004Auditor's resignation (1 page)
26 January 2004Return made up to 21/12/03; full list of members (6 pages)
26 January 2004Return made up to 21/12/03; full list of members (6 pages)
28 November 2003£ ic 2000/1000 31/10/03 £ sr 1000@1=1000 (4 pages)
28 November 2003£ ic 2000/1000 31/10/03 £ sr 1000@1=1000 (4 pages)
28 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 November 2003Director resigned (1 page)
5 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 November 2003Declaration of assistance for shares acquisition (4 pages)
5 November 2003Director resigned (1 page)
5 November 2003Declaration of assistance for shares acquisition (4 pages)
4 November 2003Particulars of mortgage/charge (9 pages)
4 November 2003Particulars of mortgage/charge (9 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 January 2002Return made up to 21/12/01; full list of members (6 pages)
17 January 2002Return made up to 21/12/01; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (3 pages)
8 August 2001New secretary appointed (3 pages)
8 August 2001Secretary resigned (1 page)
19 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000£ ic 3000/2000 02/05/00 £ sr 1000@1=1000 (1 page)
19 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 May 2000£ ic 3000/2000 02/05/00 £ sr 1000@1=1000 (1 page)
23 December 1999Return made up to 21/12/99; full list of members (6 pages)
23 December 1999Return made up to 21/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
27 January 1999Return made up to 04/01/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1997Full accounts made up to 31 December 1996 (12 pages)
15 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
24 January 1997Return made up to 04/01/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 December 1995 (11 pages)
29 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Registered office changed on 05/07/96 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GE (1 page)
5 July 1996Registered office changed on 05/07/96 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GE (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 04/01/96; full list of members (6 pages)
23 January 1996Return made up to 04/01/96; full list of members (6 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 January 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
22 January 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 January 1993Incorporation (17 pages)
4 January 1993Incorporation (17 pages)