Netherton
Huddersfield
HD4 7JF
Secretary Name | Carol Ann Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(10 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Netherton Moor Road Netherton Huddersfield HD4 7JF |
Director Name | Mr Benjamin James Ellis |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2023(30 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Jeffery Ford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Engineer |
Correspondence Address | 42 Highfield Rise Stannington Sheffield South Yorkshire S6 6BT |
Director Name | Mr Stephen Christopher Shaw |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51 Joseph Fletcher Drive Peak Moor Park Wingerworth Chesterfield Derbyshire S42 6TZ |
Secretary Name | Mr Brian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Netherton Moor Road Netherton Huddersfield HD4 7JF |
Secretary Name | Mr Stephen Christopher Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51 Joseph Fletcher Drive Peak Moor Park Wingerworth Chesterfield Derbyshire S42 6TZ |
Secretary Name | Barbara Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 47 Hollybank Drive Intake Sheffield South Yorkshire S12 2BS |
Director Name | Mr Benjamin Robert Lancaster |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 School Street Sheffield Derbyshire S21 4FL |
Secretary Name | Mrs Sharon Julie Lancaster |
---|---|
Status | Resigned |
Appointed | 23 April 2014(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 2019) |
Role | Company Director |
Correspondence Address | 10 School Street Eckington Sheffield Derbyshire S21 4FL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.pro-dek.co.uk |
---|
Registered Address | 3 Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £318,762 |
Cash | £252,716 |
Current Liabilities | £419,908 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
28 October 2003 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
1 November 2023 | Appointment of Mr Benjamin James Ellis as a director on 1 November 2023 (2 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
1 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 June 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
19 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
17 January 2020 | Cessation of Benjamin Robert Lancaster as a person with significant control on 10 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Sharon Julie Lancaster as a secretary on 10 December 2019 (1 page) |
17 January 2020 | Termination of appointment of Benjamin Robert Lancaster as a director on 10 December 2019 (1 page) |
17 January 2020 | Change of details for Pro-Dek Holdings Limited as a person with significant control on 10 December 2019 (2 pages) |
4 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
19 November 2019 | Cessation of Brian Ellis as a person with significant control on 6 April 2016 (1 page) |
19 November 2019 | Notification of Pro-Dek Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Secretary's details changed for Mrs Sharon Julie Lancaster on 21 December 2016 (1 page) |
21 December 2016 | Secretary's details changed for Mrs Sharon Julie Lancaster on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Registered 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 2016 | Secretary's details changed for Mrs Sharon Julie Lancaster on 27 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Carol Ann Ellis on 27 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Carol Ann Ellis on 27 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Mrs Sharon Julie Lancaster on 27 April 2016 (1 page) |
27 April 2016 | Registered 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 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Appointment of Mrs Sharon Julie Lancaster as a secretary (2 pages) |
2 July 2014 | Appointment of Mrs Sharon Julie Lancaster as a secretary (2 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Director's details changed for Benjamin Robert Lancaster on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Benjamin Robert Lancaster on 21 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Director appointed benjamin robert lancaster (1 page) |
24 June 2009 | Director appointed benjamin robert lancaster (1 page) |
20 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 June 2004 | Auditor's resignation (1 page) |
1 June 2004 | Auditor's resignation (1 page) |
26 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
26 January 2004 | Return 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 2003 | Resolutions
|
28 November 2003 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
4 November 2003 | Particulars of mortgage/charge (9 pages) |
4 November 2003 | Particulars of mortgage/charge (9 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (3 pages) |
8 August 2001 | New secretary appointed (3 pages) |
8 August 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 21/12/00; full list of members
|
19 January 2001 | Return made up to 21/12/00; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 September 2000 | Accounts 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 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | £ ic 3000/2000 02/05/00 £ sr 1000@1=1000 (1 page) |
23 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members
|
2 February 1998 | Return made up to 04/01/98; no change of members
|
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GE (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GE (1 page) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 January 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 January 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 January 1993 | Incorporation (17 pages) |
4 January 1993 | Incorporation (17 pages) |