Company NameFullpitch Limited
DirectorsRichard Neal Parkin and Kathryn Ruth Mumby
Company StatusActive
Company Number03213220
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Neal Parkin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary NameHelen Parkin Ritson
NationalityBritish
StatusCurrent
Appointed29 July 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleAdministrator
Correspondence AddressThe Barn New Road
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMrs Kathryn Ruth Mumby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(12 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBrighton House Oakwell Avenue
Batley
West Yorkshire
WF17 8QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01924 201642
Telephone regionWakefield

Location

Registered AddressSovereign House
Trinity Business Park
Wakefield
West Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Helen Elizabeth Parkin-ritson
50.00%
Ordinary
1 at £1Richard Neal Parkin
50.00%
Ordinary

Financials

Year2014
Net Worth£239,764
Cash£244
Current Liabilities£992,567

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

6 July 2016Delivered on: 7 July 2016
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge dated 15 june 2006 already held over unit 7 , trinity business park, waldorf way, wakefield.
Outstanding
15 June 2006Delivered on: 27 June 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 trinity business park waldorf way wakefield t/no WYK688795 all buildings structures fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding
25 February 2003Delivered on: 6 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
25 February 2003Delivered on: 6 March 2003
Satisfied on: 26 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 7 trinity park waldorf way wakefield west yorkshire t/no: WYK688795. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 May 2002Delivered on: 22 May 2002
Satisfied on: 12 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or parkin international engineering services 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.
Fully Satisfied
2 August 2001Delivered on: 15 August 2001
Satisfied on: 26 February 2009
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: L/H unit 6 and 7 international house trinity business park wakefield wes t yorkshire.
Fully Satisfied
29 October 1996Delivered on: 6 November 1996
Satisfied on: 29 February 2000
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: Victoria oil works saville street batley west yorkshire.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
31 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
12 January 2022Satisfaction of charge 6 in full (1 page)
12 January 2022Satisfaction of charge 032132200007 in full (1 page)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Change of details for Mrs Kathryn Ruth Mumby as a person with significant control on 2 July 2019 (2 pages)
29 July 2019Notification of Richard Neal Parkin as a person with significant control on 2 July 2019 (2 pages)
29 July 2019Notification of Helen Parkin-Ritson as a person with significant control on 2 July 2019 (2 pages)
29 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 3
(3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
16 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 2
(3 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Satisfaction of charge 5 in full (1 page)
27 July 2016Satisfaction of charge 5 in full (1 page)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016All of the property or undertaking has been released from charge 5 (2 pages)
7 July 2016Registration of charge 032132200007, created on 6 July 2016 (18 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages)
7 July 2016Director's details changed for Kathryn Ruth Parkin on 17 December 2014 (2 pages)
7 July 2016Registration of charge 032132200007, created on 6 July 2016 (18 pages)
7 July 2016All of the property or undertaking has been released from charge 5 (2 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(5 pages)
11 November 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(5 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption full accounts made up to 31 July 2012 (17 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (17 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (6 pages)
5 January 2010Accounts for a small company made up to 30 November 2008 (6 pages)
17 August 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
17 August 2009Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page)
11 July 2009Return made up to 18/06/09; full list of members (10 pages)
11 July 2009Return made up to 18/06/09; full list of members (10 pages)
6 April 2009Director appointed kathryn ruth parkin (2 pages)
6 April 2009Director appointed kathryn ruth parkin (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 January 2009Accounts for a small company made up to 30 November 2007 (6 pages)
31 January 2009Accounts for a small company made up to 30 November 2007 (6 pages)
16 January 2009Return made up to 18/06/08; full list of members (10 pages)
16 January 2009Return made up to 18/06/08; full list of members (10 pages)
16 January 2009Return made up to 18/06/07; full list of members (10 pages)
16 January 2009Return made up to 18/06/07; full list of members (10 pages)
11 November 2008Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1ST floor international house trinity business park wakefield WF2 8EF (1 page)
8 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 October 2007Accounts for a small company made up to 30 November 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (6 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Return made up to 18/06/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 July 2004Return made up to 18/06/04; full list of members (6 pages)
1 July 2004Return made up to 18/06/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 January 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
26 June 2003Return made up to 18/06/03; full list of members (6 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003Particulars of mortgage/charge (6 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003Particulars of mortgage/charge (6 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
28 June 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(6 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 November 2000 (11 pages)
22 May 2001Full accounts made up to 30 November 2000 (11 pages)
1 September 2000Full accounts made up to 30 November 1999 (14 pages)
1 September 2000Full accounts made up to 30 November 1999 (14 pages)
21 June 2000Return made up to 18/06/00; full list of members (6 pages)
21 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Full accounts made up to 30 November 1998 (10 pages)
17 September 1999Full accounts made up to 30 November 1998 (10 pages)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
21 July 1999Return made up to 18/06/99; full list of members (6 pages)
20 July 1998Return made up to 18/06/98; no change of members (4 pages)
20 July 1998Return made up to 18/06/98; no change of members (4 pages)
20 April 1998Full accounts made up to 30 November 1997 (10 pages)
20 April 1998Full accounts made up to 30 November 1997 (10 pages)
21 October 1997Return made up to 18/06/97; full list of members (6 pages)
21 October 1997Return made up to 18/06/97; full list of members (6 pages)
29 September 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
29 September 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
5 August 1996Registered office changed on 05/08/96 from: 12 york place leeds LS1 2DS (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: 12 york place leeds LS1 2DS (1 page)
5 August 1996Director resigned (1 page)
5 August 1996New secretary appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
18 June 1996Incorporation (10 pages)
18 June 1996Incorporation (10 pages)