Company NameP&A Secretaries Limited
DirectorAlex Howarth
Company StatusActive
Company Number03662443
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alex Howarth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(8 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathyre 10 Hazel Grove Road
Sutton
West Yorkshire
BD20 7QT
Secretary NameMr Paul Derrick Mason
StatusCurrent
Appointed30 October 2009(10 years, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressCross End Kirk Lane
Embsay
Skipton
North Yorkshire
BD23 6SE
Director NameDavid Stanford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleAccountant
Correspondence AddressForge Cottage
17a Skipton Road Steeton
Keighley
West Yorkshire
BD20 6SD
Secretary NameMr Adrian Pearson
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameMr Adrian Pearson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(12 months after company formation)
Appointment Duration10 years (resigned 30 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Secretary NameTammy Louise Reynard
NationalityBritish
StatusResigned
Appointed02 November 1999(12 months after company formation)
Appointment Duration5 years (resigned 15 November 2004)
RoleAdministrator
Correspondence Address54 Thornview Road
Hellifield
Skipton
North Yorkshire
BD23 4JJ
Secretary NameMr Alex Howarth
NationalityBritish
StatusResigned
Appointed15 November 2004(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Elliott Street
Silsden
Keighley
West Yorkshire
BD20 0DE

Location

Registered AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1P&a Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

8 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
11 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
1 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
3 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
25 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
3 September 2018Change of details for P&a Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Registered office address changed from Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 6 December 2017 (1 page)
27 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Secretary's details changed for Mr Paul Derrick Mason on 31 August 2013 (2 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Secretary's details changed for Mr Paul Derrick Mason on 31 August 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Alex Howarth on 15 July 2010 (2 pages)
19 July 2010Director's details changed for Alex Howarth on 15 July 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Director's details changed for Alex Howarth on 1 August 2009 (1 page)
15 January 2010Director's details changed for Alex Howarth on 1 August 2009 (1 page)
15 January 2010Director's details changed for Alex Howarth on 1 August 2009 (1 page)
18 November 2009Appointment of Mr Paul Derrick Mason as a secretary (1 page)
18 November 2009Termination of appointment of Alex Howarth as a secretary (1 page)
18 November 2009Appointment of Mr Paul Derrick Mason as a secretary (1 page)
18 November 2009Termination of appointment of Alex Howarth as a secretary (1 page)
3 November 2009Termination of appointment of Adrian Pearson as a director (1 page)
3 November 2009Termination of appointment of Adrian Pearson as a director (1 page)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 September 2008Return made up to 31/08/08; no change of members (3 pages)
30 September 2008Return made up to 31/08/08; no change of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 31/08/07; no change of members (2 pages)
22 October 2007Return made up to 31/08/07; no change of members (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 October 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
6 October 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
3 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
20 September 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(6 pages)
20 September 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
(6 pages)
20 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Secretary's particulars changed (1 page)
8 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
9 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
9 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
16 October 2002Return made up to 30/09/02; full list of members (6 pages)
16 October 2002Return made up to 30/09/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 November 2000Return made up to 03/11/00; full list of members (6 pages)
9 November 2000Return made up to 03/11/00; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
24 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
24 August 2000Registered office changed on 24/08/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page)
24 August 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
5 November 1998Incorporation (11 pages)
5 November 1998Incorporation (11 pages)