Sutton
West Yorkshire
BD20 7QT
Secretary Name | Mr Paul Derrick Mason |
---|---|
Status | Current |
Appointed | 30 October 2009(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Cross End Kirk Lane Embsay Skipton North Yorkshire BD23 6SE |
Director Name | David Stanford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Forge Cottage 17a Skipton Road Steeton Keighley West Yorkshire BD20 6SD |
Secretary Name | Mr Adrian Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Director Name | Mr Adrian Pearson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(12 months after company formation) |
Appointment Duration | 10 years (resigned 30 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Secretary Name | Tammy Louise Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(12 months after company formation) |
Appointment Duration | 5 years (resigned 15 November 2004) |
Role | Administrator |
Correspondence Address | 54 Thornview Road Hellifield Skipton North Yorkshire BD23 4JJ |
Secretary Name | Mr Alex Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9a Elliott Street Silsden Keighley West Yorkshire BD20 0DE |
Registered Address | C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | P&a Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
8 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
11 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
3 September 2018 | Change of details for P&a Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
6 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Secretary's details changed for Mr Paul Derrick Mason on 31 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Secretary's details changed for Mr Paul Derrick Mason on 31 August 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Alex Howarth on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alex Howarth on 15 July 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Director's details changed for Alex Howarth on 1 August 2009 (1 page) |
15 January 2010 | Director's details changed for Alex Howarth on 1 August 2009 (1 page) |
15 January 2010 | Director's details changed for Alex Howarth on 1 August 2009 (1 page) |
18 November 2009 | Appointment of Mr Paul Derrick Mason as a secretary (1 page) |
18 November 2009 | Termination of appointment of Alex Howarth as a secretary (1 page) |
18 November 2009 | Appointment of Mr Paul Derrick Mason as a secretary (1 page) |
18 November 2009 | Termination of appointment of Alex Howarth as a secretary (1 page) |
3 November 2009 | Termination of appointment of Adrian Pearson as a director (1 page) |
3 November 2009 | Termination of appointment of Adrian Pearson as a director (1 page) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 September 2008 | Return made up to 31/08/08; no change of members (3 pages) |
30 September 2008 | Return made up to 31/08/08; no change of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 31/08/07; no change of members (2 pages) |
22 October 2007 | Return made up to 31/08/07; no change of members (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 October 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
6 October 2006 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
20 September 2005 | Return made up to 31/08/05; full list of members
|
20 September 2005 | Return made up to 31/08/05; full list of members
|
20 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members
|
8 October 2004 | Return made up to 30/09/04; full list of members
|
27 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
9 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
16 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
24 August 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: first floor 40 devonshire street keighley west yorkshire BD21 2AU (1 page) |
24 August 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 03/11/99; full list of members
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 03/11/99; full list of members
|
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
5 November 1998 | Incorporation (11 pages) |
5 November 1998 | Incorporation (11 pages) |