513 Bradford Road
Batley
West Yorkshire
Director Name | Mr Matthew Harry Taylor |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Unit 102 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | John Bodnar |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fox Farm Brierley Rd Shafton Barnsley South Yorkshire S72 8QW |
Secretary Name | Mr Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbottom Farm Stainburn Otley West Yorkshire LS21 2LQ |
Director Name | Mr Paul Duncan Emsley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 September 2005) |
Role | Secretary/Director |
Correspondence Address | 5 Middlebrook View Fairweather Green Bradford West Yorkshire BD8 0ES |
Secretary Name | Mr Paul Duncan Emsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 September 2005) |
Role | Secretary/Director |
Correspondence Address | 5 Middlebrook View Fairweather Green Bradford West Yorkshire BD8 0ES |
Director Name | Michael Robinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2006) |
Role | Technical Consultant |
Correspondence Address | 159 Carleton Road Carleton Pontefract West Yorkshire WF8 3NH |
Secretary Name | Elaine Carter-Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | Unit 102 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
Website | pecccl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 427700 |
Telephone region | Wakefield |
Registered Address | Unit 102 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
1000 at £1 | Charles William Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,976 |
Cash | £121,793 |
Current Liabilities | £104,837 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
18 August 1995 | Delivered on: 24 August 1995 Satisfied on: 18 August 2015 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. Fully Satisfied |
---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
22 March 2021 | Termination of appointment of Elaine Carter-Walker as a secretary on 22 March 2021 (1 page) |
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
5 February 2021 | Appointment of Mr Matthew Harry Taylor as a director on 5 February 2021 (2 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 January 2017 | Director's details changed for Mr Charles William Carter on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Charles William Carter on 1 January 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
18 August 2015 | Satisfaction of charge 1 in full (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 July 2014 | Secretary's details changed for Elaine Carter-Walker on 26 September 2013 (1 page) |
29 July 2014 | Director's details changed for Charles William Carter on 26 September 2013 (2 pages) |
29 July 2014 | Director's details changed for Charles William Carter on 26 September 2013 (2 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Elaine Carter-Walker on 26 September 2013 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 September 2013 | Registered office address changed from Unit 73 Annexe 4 Batley Business Park Batley West Yorkshire WF17 6ER on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Unit 73 Annexe 4 Batley Business Park Batley West Yorkshire WF17 6ER on 23 September 2013 (1 page) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 October 2009 | Director's details changed for Charles William Carter on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Charles William Carter on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Elaine Carter Walker on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Elaine Carter Walker on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Charles William Carter on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Elaine Carter Walker on 1 October 2009 (1 page) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
6 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
28 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
28 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 73 annexe 4 batley business and technology centre batley west yorkshire WF17 6ER (1 page) |
17 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: unit 73 annexe 4 batley business and technology centre batley west yorkshire WF17 6ER (1 page) |
21 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
14 October 2005 | £ ic 2000/1000 23/09/05 £ sr 1000@1=1000 (1 page) |
14 October 2005 | £ ic 2000/1000 23/09/05 £ sr 1000@1=1000 (1 page) |
29 September 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: merchants house 19 peckover street little germany bradford BD1 5BD (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: merchants house 19 peckover street little germany bradford BD1 5BD (1 page) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
6 October 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 October 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 16/07/00; full list of members
|
2 August 2000 | Return made up to 16/07/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
10 July 1998 | Return made up to 16/07/98; no change of members
|
10 July 1998 | Return made up to 16/07/98; no change of members
|
26 October 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
6 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |
16 July 1993 | Incorporation (24 pages) |
16 July 1993 | Incorporation (24 pages) |