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 | 30 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Secretary Name | Adam John Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
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(22 years, 5 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 Colin John Sanders |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Design |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Secretary Name | Maureen Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Field View Sutton In Ashfield Nottinghamshire NG17 1LB |
Secretary Name | Elaine Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2012) |
Role | Secretary |
Correspondence Address | 11 Brooks Drive Scarning Dereham Norfolk NR19 2TB |
Director Name | Mr Christopher Mark Wyatt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 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 | 30 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ptsg.co.uk |
---|---|
Telephone | 01977 668771 |
Telephone region | Pontefract |
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 |
100 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 | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month 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: 21 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). For more details please refer to the instrument. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2020 | Registration of charge 033745930004, created on 23 September 2020 (114 pages) |
---|---|
1 October 2020 | Resolutions
|
1 October 2020 | Memorandum and Articles of Association (9 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) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 November 2019 | Registration of charge 033745930003, created on 13 November 2019 (113 pages) |
13 November 2019 | Memorandum and Articles of Association (8 pages) |
13 November 2019 | Resolutions
|
21 October 2019 | Registration of charge 033745930002, created on 9 October 2019 (42 pages) |
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) |
17 September 2019 | Satisfaction of charge 1 in full (1 page) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 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) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 21 May 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) |
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 April 2016 | Termination of appointment of Colin John Sanders as a director on 1 December 2015 (1 page) |
13 April 2016 | Termination of appointment of Colin John Sanders as a director on 1 December 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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) |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 January 2013 | Appointment of Mr Andrew Steven Dack as a director (3 pages) |
4 January 2013 | Appointment of Mr Andrew Steven Dack as a director (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2012 | Appointment of Mr Christopher Mark Wyatt as a director (3 pages) |
18 December 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
18 December 2012 | Appointment of Mrs Sally Sharp as a director (3 pages) |
18 December 2012 | Appointment of Mr Christopher Mark Wyatt as a director (3 pages) |
18 December 2012 | Appointment of Adam John Coates as a secretary (3 pages) |
18 December 2012 | Registered office address changed from Unit 4 Greens Road Dereham Norfolk NR20 3TG on 18 December 2012 (2 pages) |
18 December 2012 | Appointment of Mr Paul William Teasdale as a director (3 pages) |
18 December 2012 | Appointment of Mr Paul William Teasdale as a director (3 pages) |
18 December 2012 | Termination of appointment of Elaine Burridge as a secretary (2 pages) |
18 December 2012 | Appointment of Mrs Sally Sharp as a director (3 pages) |
18 December 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
18 December 2012 | Appointment of Adam John Coates as a secretary (3 pages) |
18 December 2012 | Registered office address changed from Unit 4 Greens Road Dereham Norfolk NR20 3TG on 18 December 2012 (2 pages) |
18 December 2012 | Termination of appointment of Elaine Burridge as a secretary (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Colin John Sanders on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Colin John Sanders on 22 May 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 21 May 2011 (14 pages) |
25 May 2011 | Annual return made up to 21 May 2011 (14 pages) |
17 May 2011 | Registered office address changed from Unit 4 Greens Road Industrial Estate Dereham Norfolk NR20 3TG on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from Unit 4 Greens Road Industrial Estate Dereham Norfolk NR20 3TG on 17 May 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 November 2010 | Registered office address changed from No 4a Greens Road Dereham Norfolk NR20 3TG on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from No 4a Greens Road Dereham Norfolk NR20 3TG on 12 November 2010 (2 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 July 2009 | Appointment terminated secretary maureen peat (1 page) |
25 July 2009 | Appointment terminated secretary maureen peat (1 page) |
25 July 2009 | Secretary appointed elaine burridge (2 pages) |
25 July 2009 | Secretary appointed elaine burridge (2 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 18 diamond avenue kirkby in ashfield nottingham NG17 7GR (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 18 diamond avenue kirkby in ashfield nottingham NG17 7GR (1 page) |
24 July 2008 | Return made up to 21/05/08; no change of members (6 pages) |
24 July 2008 | Return made up to 21/05/08; no change of members (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 August 2007 | Return made up to 21/05/07; no change of members (6 pages) |
1 August 2007 | Return made up to 21/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 June 2005 | Amended accounts made up to 31 May 2004 (7 pages) |
18 June 2005 | Amended accounts made up to 31 May 2004 (7 pages) |
18 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 21/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Return made up to 21/05/99; full list of members
|
28 June 1999 | Return made up to 21/05/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 August 1998 | Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
10 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (20 pages) |
21 May 1997 | Incorporation (20 pages) |