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(24 years, 4 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 | Richard Frederick Sharp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Secretary Name | Paul Henry Martin Gormley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Director Name | Colin Root |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 11 The Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR |
Director Name | Paul Thirlwell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7YY |
Director Name | Scott Anthony Clayton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 6 Mastin Avenue Clowne Chesterfield Derbyshire S43 4RJ |
Director Name | Paul Henry Martin Gormley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(2 weeks after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
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 |
6 at £1 | Hayley Clayton 7.50% Ordinary F |
---|---|
6 at £1 | Scott Anthony Clayton 7.50% Ordinary E |
19 at £1 | Richard Frederick Sharp 23.75% Ordinary A |
18 at £1 | Julia Monica Sharp 22.50% Ordinary B |
12 at £1 | Kris Sharp 15.00% Ordinary G |
10 at £1 | Paul Henry Martin Gormley 12.50% Ordinary C |
9 at £1 | Kay Gormley 11.25% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £98 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks 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 |
5 January 1994 | Delivered 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 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 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 |
30 December 2023 | Memorandum and Articles of Association (22 pages) |
---|---|
30 December 2023 | Resolutions
|
29 December 2023 | Sub-division of shares on 1 July 2023 (7 pages) |
29 December 2023 | Sub-division of shares on 1 July 2023 (7 pages) |
27 December 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
15 December 2023 | Change of share class name or designation (2 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
4 November 2022 | Director's details changed for Kristoffer Sharp on 28 October 2022 (2 pages) |
26 May 2022 | Cessation of Richard Frederick Sharp as a person with significant control on 31 August 2021 (1 page) |
26 May 2022 | Notification of a person with significant control statement (2 pages) |
26 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
27 October 2021 | Purchase of own shares.
|
27 October 2021 | Purchase of own shares.
|
27 October 2021 | Cancellation of shares. Statement of capital on 31 August 2021
|
27 October 2021 | Purchase of own shares.
|
27 October 2021 | Purchase of own shares.
|
27 October 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
12 October 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 24 May 2021 with updates (6 pages) |
7 May 2021 | Director's details changed for Kristoffer Sharp on 27 April 2021 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 24 May 2020 with updates (6 pages) |
23 June 2020 | Termination of appointment of Richard Frederick Sharp as a director on 31 March 2020 (1 page) |
23 June 2020 | Termination of appointment of Paul Henry Martin Gormley as a secretary on 31 March 2020 (1 page) |
23 June 2020 | Termination of appointment of Paul Henry Martin Gormley as a director on 31 March 2020 (1 page) |
15 June 2020 | Purchase of own shares. (3 pages) |
15 June 2020 | Purchase of own shares. (3 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Memorandum and Articles of Association (13 pages) |
10 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2020 | Change of share class name or designation (2 pages) |
9 June 2020 | Cancellation of shares. Statement of capital on 31 March 2020
|
7 February 2020 | Resolutions
|
6 February 2020 | Change of share class name or designation (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 August 2018 | Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Kristoffer Sharp on 17 July 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with updates (7 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement of company's objects (2 pages) |
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 (7 pages) |
15 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
5 December 2016 | Registration of charge 028206190004, created on 5 December 2016 (23 pages) |
5 December 2016 | Registration of charge 028206190004, created on 5 December 2016 (23 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 July 2015 | Resolutions
|
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
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) |
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 September 2014 | Memorandum and Articles of Association (9 pages) |
1 September 2014 | Memorandum and Articles of Association (9 pages) |
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Change of share class name or designation (2 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) |
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Resolutions
|
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
5 November 2013 | Cancellation of shares. Statement of capital on 5 November 2013
|
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) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 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) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
18 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
1 July 2011 | Purchase of own shares. (3 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 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) |
23 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
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 Henry Martin Gormley 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 | 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 | Director's details changed for Paul Thirlwell on 24 May 2010 (2 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 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) |
9 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
7 August 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
7 August 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
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) |
11 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (4 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 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 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) |
15 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
25 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members
|
8 June 2004 | Return made up to 24/05/04; 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) |
8 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
15 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 24/05/02; 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) |
24 July 2001 | Return made up to 24/05/01; full list of members
|
24 July 2001 | Return made up to 24/05/01; full list of members
|
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) |
7 June 2000 | Return made up to 24/05/00; full list of members
|
7 June 2000 | Return made up to 24/05/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
26 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
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 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 May 1997 (6 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) |
5 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
30 August 1996 | Return made up to 24/05/96; full list of members; amend (6 pages) |
30 August 1996 | Return made up to 24/05/96; full list of members; amend (6 pages) |
17 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
17 July 1996 | Return made up to 24/05/96; no change of members (4 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
8 June 1995 | Return made up to 24/05/95; full list of members
|
8 June 1995 | Return made up to 24/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 June 1993 | Ad 01/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1993 | Ad 01/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1993 | Incorporation (19 pages) |
24 May 1993 | Incorporation (19 pages) |