Castleford
West Yorkshire
WF10 5HW
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Secretary Name | Adam Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | Mr Geoffrey William Hobster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Lightning Conductor Engineers |
Country of Residence | England |
Correspondence Address | Park House 118 Ewe Lamb Lane Bramscote Nottingham Nottinghamshire NG9 3JW |
Secretary Name | Mrs Anne Hobster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House 118 Ewe Lamb Bramcote Nottingham Nottinghamshire NG9 3JW |
Director Name | Mr Geoffrey William Hobster |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 04 April 2013) |
Role | Lightning Conductor Engineers |
Country of Residence | England |
Correspondence Address | Park House 118 Ewe Lamb Lane Bramscote Nottingham Nottinghamshire NG9 3JW |
Secretary Name | Mr Geoffrey William Hobster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1993) |
Role | Lightning Conductor Engineers |
Country of Residence | England |
Correspondence Address | Park House 118 Ewe Lamb Lane Bramscote Nottingham Nottinghamshire NG9 3JW |
Director Name | Anne Hobster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 118 Ewe Lamb Lane Bramcote Nottingham Nottinghamshire NG9 3JW |
Director Name | Mr Christopher Mark Wyatt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | Ms Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Fleming Court Castleford West Yorkshire WF10 5NW |
Website | cardinal.fsnet.co.uk |
---|---|
Telephone | 0115 9770041 |
Telephone region | Nottingham |
Registered Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ptsg Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument. Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 14 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument. Outstanding |
2 May 2013 | Delivered on: 17 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Director's details changed for Mr Andrew Steven Dack on 1 August 2023 (2 pages) |
16 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
27 October 2021 | Satisfaction of charge 027925920002 in full (4 pages) |
27 October 2021 | Satisfaction of charge 027925920004 in full (4 pages) |
27 October 2021 | Satisfaction of charge 027925920003 in full (4 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
6 October 2020 | Registration of charge 027925920004, created on 23 September 2020 (114 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Memorandum and Articles of Association (6 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
20 November 2019 | Registration of charge 027925920003, created on 13 November 2019 (113 pages) |
13 November 2019 | Memorandum and Articles of Association (5 pages) |
13 November 2019 | Resolutions
|
16 October 2019 | Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
14 October 2019 | Registration of charge 027925920002, created on 9 October 2019 (42 pages) |
17 September 2019 | Satisfaction of charge 027925920001 in full (1 page) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 June 2014 | Termination of appointment of Christopher Wyatt as a director (1 page) |
24 June 2014 | Termination of appointment of Christopher Wyatt as a director (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
20 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
20 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages) |
17 May 2013 | Registration of charge 027925920001 (26 pages) |
17 May 2013 | Registration of charge 027925920001 (26 pages) |
26 April 2013 | Appointment of Mr Paul William Teasdale as a director (3 pages) |
26 April 2013 | Appointment of Mr Andrew Steven Dack as a director (3 pages) |
26 April 2013 | Appointment of Mr Christopher Mark Wyatt as a director (3 pages) |
26 April 2013 | Termination of appointment of Anne Hobster as a director (2 pages) |
26 April 2013 | Appointment of Adam Coates as a secretary (3 pages) |
26 April 2013 | Termination of appointment of Anne Hobster as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Anne Hobster as a director (2 pages) |
26 April 2013 | Termination of appointment of Geoffrey Hobster as a director (2 pages) |
26 April 2013 | Appointment of Mr Christopher Mark Wyatt as a director (3 pages) |
26 April 2013 | Appointment of Mr Paul William Teasdale as a director (3 pages) |
26 April 2013 | Appointment of Mrs Sally Bedford as a director (3 pages) |
26 April 2013 | Appointment of Mrs Sally Bedford as a director (3 pages) |
26 April 2013 | Appointment of Adam Coates as a secretary (3 pages) |
26 April 2013 | Appointment of Mr Andrew Steven Dack as a director (3 pages) |
26 April 2013 | Termination of appointment of Geoffrey Hobster as a director (2 pages) |
26 April 2013 | Termination of appointment of Anne Hobster as a secretary (2 pages) |
17 April 2013 | Registered office address changed from Park House 118 Ewe Lamb Lane Bramcote, Nottingham Nottinghamshire NG9 3JU on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from Park House 118 Ewe Lamb Lane Bramcote, Nottingham Nottinghamshire NG9 3JU on 17 April 2013 (2 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2010 | Director's details changed for Mr Geoffrey William Hobster on 23 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Anne Hobster on 23 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Geoffrey William Hobster on 23 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Anne Hobster on 23 February 2010 (2 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Location of register of members (1 page) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
24 March 2006 | Location of register of members (1 page) |
24 March 2006 | Location of register of members (1 page) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 February 2004 | Return made up to 06/02/04; full list of members
|
17 February 2004 | Return made up to 06/02/04; full list of members
|
10 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
12 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 March 2000 | Return made up to 13/02/00; full list of members
|
10 March 2000 | Return made up to 13/02/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | Return made up to 13/02/99; no change of members
|
4 March 1999 | Return made up to 13/02/99; no change of members
|
1 June 1998 | Return made up to 13/02/98; no change of members (4 pages) |
1 June 1998 | Return made up to 13/02/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
24 February 1997 | Return made up to 13/02/97; full list of members (7 pages) |
7 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
7 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 February 1995 | Return made up to 13/02/95; no change of members
|
16 February 1995 | Return made up to 13/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 March 1994 | Return made up to 22/02/94; full list of members (5 pages) |
4 March 1994 | Return made up to 22/02/94; full list of members (5 pages) |
22 February 1993 | Incorporation (14 pages) |
22 February 1993 | Incorporation (14 pages) |