Company NameProtek Holdings Limited
DirectorsScott Anthony Clayton and Kristoffer Sharp
Company StatusActive
Company Number02820619
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameScott Anthony Clayton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(21 years, 7 months 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(24 years, 4 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 NameRichard Frederick Sharp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY
Secretary NamePaul Henry Martin Gormley
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY
Director NameColin Root
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address11 The Fir Trees
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PR
Director NamePaul Thirlwell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week, 1 day after company formation)
Appointment Duration20 years, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressConey Park Harrogate Road
Yeadon
Leeds
West Yorkshire
LS19 7YY
Director NameScott Anthony Clayton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 weeks after company formation)
Appointment Duration2 years (resigned 04 July 1995)
RoleCompany Director
Correspondence Address6 Mastin Avenue
Clowne
Chesterfield
Derbyshire
S43 4RJ
Director NamePaul Henry Martin Gormley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 weeks after company formation)
Appointment Duration26 years, 10 months (resigned 31 March 2020)
RoleCompany Director
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

6 at £1Hayley Clayton
7.50%
Ordinary F
6 at £1Scott Anthony Clayton
7.50%
Ordinary E
19 at £1Richard Frederick Sharp
23.75%
Ordinary A
18 at £1Julia Monica Sharp
22.50%
Ordinary B
12 at £1Kris Sharp
15.00%
Ordinary G
10 at £1Paul Henry Martin Gormley
12.50%
Ordinary C
9 at £1Kay Gormley
11.25%
Ordinary D

Financials

Year2014
Net Worth£100
Cash£98

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks 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
5 January 1994Delivered on: 12 January 1994
Persons entitled: British Steel PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or protek fencing 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.
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 fencing 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

Filing History

30 December 2023Memorandum and Articles of Association (22 pages)
30 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 December 2023Sub-division of shares on 1 July 2023 (7 pages)
29 December 2023Sub-division of shares on 1 July 2023 (7 pages)
27 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
15 December 2023Change of share class name or designation (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
4 November 2022Director's details changed for Kristoffer Sharp on 28 October 2022 (2 pages)
26 May 2022Cessation of Richard Frederick Sharp as a person with significant control on 31 August 2021 (1 page)
26 May 2022Notification of a person with significant control statement (2 pages)
26 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
27 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 October 2021Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 27
(7 pages)
27 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 October 2021Cancellation of shares. Statement of capital on 30 April 2021
  • GBP 39
(9 pages)
12 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
29 July 2021Confirmation statement made on 24 May 2021 with updates (6 pages)
7 May 2021Director's details changed for Kristoffer Sharp on 27 April 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
25 June 2020Confirmation statement made on 24 May 2020 with updates (6 pages)
23 June 2020Termination of appointment of Richard Frederick Sharp as a director on 31 March 2020 (1 page)
23 June 2020Termination of appointment of Paul Henry Martin Gormley as a secretary on 31 March 2020 (1 page)
23 June 2020Termination of appointment of Paul Henry Martin Gormley as a director on 31 March 2020 (1 page)
15 June 2020Purchase of own shares. (3 pages)
15 June 2020Purchase of own shares. (3 pages)
10 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Memorandum and Articles of Association (13 pages)
10 June 2020Particulars of variation of rights attached to shares (2 pages)
10 June 2020Change of share class name or designation (2 pages)
9 June 2020Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 62
(10 pages)
7 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2020Change of share class name or designation (2 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
1 August 2018Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages)
24 July 2018Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with updates (7 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Change of share class name or designation (2 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • 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 (7 pages)
15 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
5 December 2016Registration of charge 028206190004, created on 5 December 2016 (23 pages)
5 December 2016Registration of charge 028206190004, created on 5 December 2016 (23 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80
(10 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80
(10 pages)
24 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Change of share class name or designation (2 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)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 80
(9 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 80
(9 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 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Memorandum and Articles of Association (9 pages)
1 September 2014Memorandum and Articles of Association (9 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 80
(9 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 80
(9 pages)
17 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Change of share class name or designation (2 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)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 80
(4 pages)
5 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 80
(4 pages)
5 November 2013Cancellation of shares. Statement of capital on 5 November 2013
  • GBP 80
(4 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)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 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)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
1 July 2011Purchase of own shares. (3 pages)
1 July 2011Purchase of own shares. (3 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 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)
23 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
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 Henry Martin Gormley 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 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 2010Director's details changed for Paul Thirlwell on 24 May 2010 (2 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 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)
9 July 2009Return made up to 24/05/09; full list of members (5 pages)
9 July 2009Return made up to 24/05/09; full list of members (5 pages)
7 August 2008Accounts for a small company made up to 31 May 2008 (6 pages)
7 August 2008Accounts for a small company made up to 31 May 2008 (6 pages)
4 June 2008Return made up to 24/05/08; full list of members (5 pages)
4 June 2008Return made up to 24/05/08; full list of members (5 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
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)
11 June 2007Return made up to 24/05/07; full list of members (4 pages)
11 June 2007Return made up to 24/05/07; full list of members (4 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 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 June 2006Return made up to 24/05/06; full list of members (3 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)
15 June 2005Return made up to 24/05/05; full list of members (3 pages)
15 June 2005Return made up to 24/05/05; full list of members (3 pages)
25 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
25 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 24/05/04; 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)
8 June 2003Return made up to 24/05/03; full list of members (7 pages)
8 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
15 June 2002Return made up to 24/05/02; full list of members (7 pages)
15 June 2002Return made up to 24/05/02; 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)
24 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 July 1999Return made up to 24/05/99; full list of members (6 pages)
26 July 1999Return made up to 24/05/99; full list of members (6 pages)
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 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (6 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)
5 June 1997Return made up to 24/05/97; full list of members (6 pages)
5 June 1997Return made up to 24/05/97; full list of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
23 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
30 August 1996Return made up to 24/05/96; full list of members; amend (6 pages)
30 August 1996Return made up to 24/05/96; full list of members; amend (6 pages)
17 July 1996Return made up to 24/05/96; no change of members (4 pages)
17 July 1996Return made up to 24/05/96; no change of members (4 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
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)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 June 1993Ad 01/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1993Ad 01/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1993Incorporation (19 pages)
24 May 1993Incorporation (19 pages)